Company NameASLA Investments And Property Company Limited
DirectorsMary Iasabel Morris and Sharon Brittan
Company StatusActive
Company Number00622554
CategoryPrivate Limited Company
Incorporation Date9 March 1959(65 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMary Iasabel Morris
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(54 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21a Highgate Close
London
N6 4SD
Secretary NameMary Isabel Morris
NationalityBritish
StatusCurrent
Appointed11 February 2014(54 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address21a Highgate Close
London
N6 4SD
Director NameMs Sharon Brittan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2019(60 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ
Director NameAnita Morris
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(32 years, 7 months after company formation)
Appointment Duration22 years, 3 months (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Caroline House
London
W2 4RG
Director NameLeslie Morris
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(32 years, 7 months after company formation)
Appointment Duration27 years, 4 months (resigned 21 February 2019)
RoleAdministrative Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Jamestown Way
London
E14 2DE
Secretary NameAnita Morris
NationalityBritish
StatusResigned
Appointed02 October 1991(32 years, 7 months after company formation)
Appointment Duration22 years, 3 months (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Caroline House
London
W2 4RG

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

49 at £1Anita Morris
49.00%
Ordinary
49 at £1Leslie Morris
49.00%
Ordinary
2 at £1Michael Douglas Trollope Loup & Andrew Antoniou
2.00%
Ordinary

Financials

Year2014
Net Worth£4,031,403
Cash£336,572
Current Liabilities£361,395

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

14 February 1973Delivered on: 16 February 1973
Satisfied on: 14 April 2014
Persons entitled: Royal Bank of Scotland LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 james street london W1.
Fully Satisfied
14 February 1973Delivered on: 16 February 1973
Satisfied on: 14 April 2014
Persons entitled: Royal Bank of Scotland LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 james st london W1.
Fully Satisfied

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 October 2019Change of details for Mr Leslie Morris as a person with significant control on 14 October 2019 (2 pages)
15 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
21 May 2019Appointment of Ms Sharon Brittan as a director on 21 April 2019 (2 pages)
21 May 2019Termination of appointment of Leslie Morris as a director on 21 February 2019 (1 page)
29 April 2019Registered office address changed from 27 Mortimer Street London W1T 3BL to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 29 April 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 January 2015Total exemption small company accounts made up to 25 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 25 March 2014 (4 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
14 April 2014Satisfaction of charge 2 in full (1 page)
14 April 2014Satisfaction of charge 2 in full (1 page)
14 April 2014Satisfaction of charge 1 in full (1 page)
14 April 2014Satisfaction of charge 1 in full (1 page)
20 February 2014Appointment of Mary Iasabel Morris as a director (3 pages)
20 February 2014Appointment of Mary Isabel Morris as a secretary (3 pages)
20 February 2014Termination of appointment of Anita Morris as a director (2 pages)
20 February 2014Appointment of Mary Iasabel Morris as a director (3 pages)
20 February 2014Termination of appointment of Anita Morris as a secretary (2 pages)
20 February 2014Appointment of Mary Isabel Morris as a secretary (3 pages)
20 February 2014Termination of appointment of Anita Morris as a director (2 pages)
20 February 2014Termination of appointment of Anita Morris as a secretary (2 pages)
24 December 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
24 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
26 October 2011Director's details changed for Leslie Morris on 1 November 2010 (2 pages)
26 October 2011Director's details changed for Anita Morris on 1 November 2010 (2 pages)
26 October 2011Director's details changed for Anita Morris on 1 November 2010 (2 pages)
26 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
26 October 2011Director's details changed for Leslie Morris on 1 November 2010 (2 pages)
26 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
26 October 2011Director's details changed for Leslie Morris on 1 November 2010 (2 pages)
26 October 2011Director's details changed for Anita Morris on 1 November 2010 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Annual return made up to 2 October 2010 (14 pages)
26 October 2010Annual return made up to 2 October 2010 (14 pages)
26 October 2010Annual return made up to 2 October 2010 (14 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
1 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
1 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Return made up to 02/10/08; no change of members (4 pages)
23 October 2008Return made up to 02/10/08; no change of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Return made up to 02/10/07; no change of members (7 pages)
8 November 2007Return made up to 02/10/07; no change of members (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 November 2006Return made up to 02/10/06; full list of members (8 pages)
21 November 2006Return made up to 02/10/06; full list of members (8 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 October 2005Return made up to 02/10/05; full list of members (8 pages)
24 October 2005Return made up to 02/10/05; full list of members (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2004Accounts for a small company made up to 25 March 2003 (6 pages)
28 January 2004Accounts for a small company made up to 25 March 2003 (6 pages)
9 October 2003Return made up to 02/10/03; full list of members (8 pages)
9 October 2003Return made up to 02/10/03; full list of members (8 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 October 2002Return made up to 02/10/02; full list of members (7 pages)
11 October 2002Return made up to 02/10/02; full list of members (7 pages)
27 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
19 October 2001Return made up to 02/10/01; full list of members (6 pages)
19 October 2001Return made up to 02/10/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 October 2000Return made up to 02/10/00; full list of members
  • 363(287) ‐ Registered office changed on 19/10/00
(6 pages)
19 October 2000Return made up to 02/10/00; full list of members
  • 363(287) ‐ Registered office changed on 19/10/00
(6 pages)
13 July 2000Registered office changed on 13/07/00 from: 14-16 gt portland street london W1N 6BL (1 page)
13 July 2000Registered office changed on 13/07/00 from: 14-16 gt portland street london W1N 6BL (1 page)
15 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 October 1999Return made up to 02/10/99; no change of members (6 pages)
15 October 1999Return made up to 02/10/99; no change of members (6 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 October 1998Return made up to 02/10/98; no change of members (4 pages)
8 October 1998Return made up to 02/10/98; no change of members (4 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
28 October 1997Return made up to 02/10/97; full list of members (6 pages)
28 October 1997Return made up to 02/10/97; full list of members (6 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
14 October 1996Return made up to 02/10/96; no change of members (4 pages)
14 October 1996Return made up to 02/10/96; no change of members (4 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
8 November 1995Return made up to 02/10/95; no change of members (4 pages)
8 November 1995Return made up to 02/10/95; no change of members (4 pages)
9 March 1959Incorporation (14 pages)
9 March 1959Incorporation (14 pages)