Astralite Limited LONDON


Astralite started in year 1961 as Private Limited Company with registration number 00700084. The Astralite company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: SW7 4AG.

The company has 2 directors, namely Lise S., Richard S.. Of them, Richard S. has been with the company the longest, being appointed on 31 December 1991 and Lise S. has been with the company for the least time - from 22 May 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Astralite Limited Address / Contact

Office Address 3rd Floor
Office Address2 114a Cromwell Road
Town London
Post code SW7 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00700084
Date of Incorporation Thu, 3rd Aug 1961
Industry Other letting and operating of own or leased real estate
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Lise S.

Position: Director

Appointed: 22 May 2015

Richard S.

Position: Director

Appointed: 31 December 1991

Elizabeth S.

Position: Director

Resigned: 19 June 2016

Evelyn P.

Position: Secretary

Appointed: 05 January 1998

Resigned: 22 August 2012

Francis R.

Position: Secretary

Appointed: 29 February 1992

Resigned: 31 December 1997

James K.

Position: Secretary

Appointed: 31 December 1991

Resigned: 29 February 1992

Lewis S.

Position: Director

Appointed: 31 December 1991

Resigned: 03 January 2006

Francis R.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1997

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Lise S. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Richard S. This PSC owns 25-50% shares.

Lise S.

Notified on 30 April 2023
Nature of control: 25-50% shares

Richard S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 796 0973 970 4164 340 057       
Balance Sheet
Current Assets2 106 1202 219 3851 181 719464 655533 243781 791962 9252 293 7791 235 3071 133 779
Net Assets Liabilities  3 394 1493 533 1173 646 9703 843 6763 966 1744 860 2544 931 3864 877 528
Cash Bank In Hand2 079 3162 186 7481 155 117       
Debtors26 80432 63726 602       
Tangible Fixed Assets1 809 2901 807 4013 187 758       
Reserves/Capital
Called Up Share Capital4 0064 0064 006       
Profit Loss Account Reserve3 099 2913 273 6103 389 343       
Shareholder Funds3 796 0973 970 4164 340 057       
Other
Average Number Employees During Period      4444
Creditors  85 831199 36098 852168 941128 152204 652109 681111 074
Fixed Assets1 865 7011 863 8123 244 1693 261 2173 206 0743 201 1103 126 1222 763 8583 802 1793 850 533
Net Current Assets Liabilities1 930 3962 106 6041 095 888271 900440 895642 566840 0522 096 3961 129 2071 026 995
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  9 2306 6056 50529 7165 2797 2693 5814 290
Total Assets Less Current Liabilities3 796 0973 970 4164 340 0573 533 1173 646 9693 843 6763 966 1744 860 2544 931 3864 877 528
Creditors Due Within One Year175 724112 78185 831       
Investments Fixed Assets56 41156 41156 411       
Number Shares Allotted 4 0064 006       
Other Reserves800800800       
Par Value Share 11       
Percentage Subsidiary Held 100100       
Revaluation Reserve692 000692 000945 908       
Share Capital Allotted Called Up Paid4 0064 0064 006       
Tangible Fixed Assets Additions 2 0001 133 247       
Tangible Fixed Assets Cost Or Valuation1 907 4351 883 2953 270 450       
Tangible Fixed Assets Depreciation98 14575 89482 692       
Tangible Fixed Assets Depreciation Charged In Period 3 7596 798       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 26 010        
Tangible Fixed Assets Disposals 26 140        
Tangible Fixed Assets Increase Decrease From Revaluations  253 908       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements