Naples
Florida
34108
Secretary Name | Deborah Hershey Carder |
---|---|
Status | Current |
Appointed | 01 June 2020(70 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Mr Declan Patrick Kelly |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 April 1995) |
Role | Company Director |
Correspondence Address | 15 Greenaway Gardens Hampstead London NW3 7DH |
Secretary Name | Christel Elfriede Kelly |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 15 October 1991(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Greenaway Gardens Hampstead London NW3 7DH |
Director Name | Michael Geoffrey Leach |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 1998) |
Role | Solicitor |
Correspondence Address | 50 Fitzroy House 18-20 Grafton Street London W1X 3LE |
Secretary Name | Ms Alison Kay Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(47 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Northchurch Road London N1 3NY |
Director Name | Susan Isabel Clark |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(48 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 November 2006) |
Role | Banker |
Correspondence Address | Flat 1 Building 1110 Road 3223 Manama Town 332 Bahrain |
Secretary Name | Faran Kassam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(48 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 16 Greystoke Gardens Hanger Lane London W5 1EP |
Secretary Name | Ashwin Padmanabhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(54 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 2006) |
Role | Company Director |
Correspondence Address | 21c Buckland Crescent London NW3 5DH |
Secretary Name | Heidi Beate Rikardsen |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 June 2006(56 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | Flat 42 Bldg 1264 Road 2725 Block 327 Manama Bahrain |
Secretary Name | Hira Khatri |
---|---|
Status | Resigned |
Appointed | 01 June 2008(58 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | Flat 125 Entrance 237 Road 3306 Umm Al Hassam 0333 Capital Governorate Bahrain |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
2k at £1 | Ascati Resources LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £214,982 |
Current Liabilities | £10,018 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
3 April 1986 | Delivered on: 22 April 1986 Satisfied on: 6 November 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at ditsworthy, lowfield heath, cranley. Fully Satisfied |
---|---|
24 August 1984 | Delivered on: 29 August 1984 Satisfied on: 6 November 2010 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of theother companies named therein to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
13 August 1984 | Delivered on: 15 August 1984 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H egerton house farm, broughton gilford, wiltshire. Fully Satisfied |
1 September 1980 | Delivered on: 16 September 1980 Satisfied on: 6 November 2010 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 51 & garage 20, blenheim court, 17 new church road, hove, sussex. Fully Satisfied |
1 September 1980 | Delivered on: 16 September 1980 Satisfied on: 6 November 2010 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 545 green lanes, london, N4. Title no. Mx 225645. Fully Satisfied |
1 September 1980 | Delivered on: 16 September 1980 Satisfied on: 6 November 2010 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 croftdown road, london, NW5 title no.265604. Fully Satisfied |
14 October 1964 | Delivered on: 16 June 1965 Satisfied on: 6 November 2010 Persons entitled: Lloyds Bank PLC Classification: Charge registered pursuant to an order of court dated 331/05/65 Secured details: All monies due to n/e 18,000. Particulars: Nos. 67,67A 67B,67C, 67D,67E,67F 67G, 69, 71, 73 and 73A hamlet court r d mustchiff on sea essex. Fully Satisfied |
19 January 1962 | Delivered on: 29 January 1962 Satisfied on: 6 November 2010 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due etc n/e sterling pounds 500. Particulars: 545 green lanes, harringay london N4. Title no mx 225645. Fully Satisfied |
21 March 1950 | Delivered on: 23 March 1950 Satisfied on: 6 November 2010 Persons entitled: Bingley Building Society Classification: Legal charge Secured details: Sterling pounds 5,500 & further advances. Particulars: Freehold- 77, watling street, london E6. Fully Satisfied |
27 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
28 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
22 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
28 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
25 May 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
7 December 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
3 December 2020 | Termination of appointment of Hira Khatri as a secretary on 1 June 2020 (1 page) |
3 December 2020 | Appointment of Deborah Hershey Carder as a secretary on 1 June 2020 (2 pages) |
21 November 2019 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
4 November 2019 | Secretary's details changed for Hira Khatri on 2 May 2016 (1 page) |
4 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
14 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
21 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
16 October 2018 | Director's details changed for Mr Iqbal Gulamhusein Mamdani on 14 January 2017 (2 pages) |
16 October 2018 | Change of details for Mr Iqbal Gulamhusein Mamdani as a person with significant control on 14 January 2017 (2 pages) |
12 October 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2017 | Change of details for Mr Iqbal Gulamhusein Mamdani as a person with significant control on 14 January 2017 (2 pages) |
6 November 2017 | Change of details for Mr Iqbal Gulamhusein Mamdani as a person with significant control on 14 January 2017 (2 pages) |
5 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
5 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
3 November 2017 | Withdrawal of a person with significant control statement on 3 November 2017 (2 pages) |
3 November 2017 | Notification of Iqbal Gulamhusein Mamdani as a person with significant control on 6 April 2016 (2 pages) |
3 November 2017 | Notification of Iqbal Gulamhusein Mamdani as a person with significant control on 6 April 2016 (2 pages) |
3 November 2017 | Withdrawal of a person with significant control statement on 3 November 2017 (2 pages) |
17 October 2017 | Director's details changed for Iqbal Gulamhusein Mamdani on 14 January 2017 (2 pages) |
17 October 2017 | Director's details changed for Iqbal Gulamhusein Mamdani on 14 January 2017 (2 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2017 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 November 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 4 November 2015 (1 page) |
29 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
18 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
22 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
18 July 2008 | Secretary appointed hira khatri (1 page) |
18 July 2008 | Appointment terminated secretary heidi rikardsen (1 page) |
18 July 2008 | Appointment terminated secretary heidi rikardsen (1 page) |
18 July 2008 | Secretary appointed hira khatri (1 page) |
13 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
19 August 2007 | New director appointed (3 pages) |
19 August 2007 | New director appointed (3 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
2 January 2007 | Return made up to 15/10/06; full list of members (2 pages) |
2 January 2007 | Return made up to 15/10/06; full list of members (2 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New secretary appointed (1 page) |
30 August 2006 | New secretary appointed (1 page) |
30 August 2006 | Secretary resigned (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
8 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
8 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
6 December 2004 | Return made up to 15/10/04; full list of members (2 pages) |
6 December 2004 | Return made up to 15/10/04; full list of members (2 pages) |
2 December 2004 | New secretary appointed (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New secretary appointed (1 page) |
2 December 2004 | Secretary resigned (1 page) |
9 November 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
31 October 2003 | Return made up to 15/10/03; full list of members (5 pages) |
31 October 2003 | Return made up to 15/10/03; full list of members (5 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
8 November 2002 | Return made up to 15/10/02; full list of members (5 pages) |
8 November 2002 | Return made up to 15/10/02; full list of members (5 pages) |
9 July 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
9 July 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
30 October 2001 | Return made up to 15/10/01; full list of members (5 pages) |
30 October 2001 | Return made up to 15/10/01; full list of members (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: 58/60 berners street london W1P 4JS (1 page) |
5 March 2001 | Return made up to 15/10/00; full list of members (6 pages) |
5 March 2001 | Return made up to 15/10/00; full list of members (6 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: 58/60 berners street london W1P 4JS (1 page) |
4 February 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
4 February 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
19 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
19 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
16 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
16 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
24 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
24 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
25 August 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
25 August 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
11 February 1998 | Return made up to 15/10/97; full list of members
|
11 February 1998 | Return made up to 15/10/97; full list of members
|
3 February 1998 | Accounting reference date extended from 05/04/97 to 30/06/97 (1 page) |
3 February 1998 | Accounting reference date extended from 05/04/97 to 30/06/97 (1 page) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Secretary resigned (1 page) |
6 November 1996 | Return made up to 15/10/96; no change of members (4 pages) |
6 November 1996 | Return made up to 15/10/96; no change of members (4 pages) |
26 September 1996 | Full accounts made up to 5 April 1995 (3 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Full accounts made up to 5 April 1995 (3 pages) |
26 September 1996 | Full accounts made up to 5 April 1996 (3 pages) |
26 September 1996 | Full accounts made up to 5 April 1995 (3 pages) |
26 September 1996 | Full accounts made up to 5 April 1996 (3 pages) |
26 September 1996 | Full accounts made up to 5 April 1996 (3 pages) |
24 September 1996 | Return made up to 15/10/95; full list of members
|
24 September 1996 | Return made up to 15/10/95; full list of members
|
24 September 1996 | Compulsory strike-off action has been discontinued (1 page) |
24 September 1996 | Compulsory strike-off action has been discontinued (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
25 June 1996 | First Gazette notice for compulsory strike-off (1 page) |
25 June 1996 | First Gazette notice for compulsory strike-off (1 page) |
7 February 1995 | Accounts for a small company made up to 5 April 1994 (4 pages) |
7 February 1995 | Accounts for a small company made up to 5 April 1994 (4 pages) |
7 February 1995 | Accounts for a small company made up to 5 April 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |