Royal Park Gate
Kingston Upon Thames
KT2 5GB
Director Name | Mrs Alicia Marie Sabat |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 1993(33 years, 3 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Boyce Close Brighton Hill Basingstoke Hampshire RG22 4JY |
Secretary Name | Mrs Susan Lorna Crane |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2005(45 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 14 Biggin Hill Close Royal Park Gate Kingston Upon Thames KT2 5GB |
Director Name | Mrs Vera Ursula Rossiter |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(31 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months (resigned 07 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Buckingham Road Petersfield Hampshire GU32 3AY |
Secretary Name | Vera Ursula Kergoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 1993) |
Role | Company Director |
Correspondence Address | Kergoff 29160 Lanveoc France |
Secretary Name | Mrs Alicia Marie Sabat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1993(33 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 23 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Boyce Close Brighton Hill Basingstoke Hampshire RG22 4JY |
Website | www.asabat.com |
---|
Registered Address | 125 Wood Street London EC2V 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £616,075 |
Cash | £30,728 |
Current Liabilities | £27,103 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
16 December 2020 | Registered office address changed from C/O Penningtons Manches Cooper Matrix House Basing View Basingstoke RG21 4DZ United Kingdom to C/O Penningtons Manches Cooper Matrix House Basing View Basingstoke Hampshire RG21 4DZ on 16 December 2020 (1 page) |
---|---|
15 December 2020 | Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ United Kingdom to C/O Penningtons Manches Cooper Matrix House Basing View Basingstoke RG21 4DZ on 15 December 2020 (1 page) |
22 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
25 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
24 November 2017 | Director's details changed for Mrs Susan Lorna Crane on 15 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mrs Susan Lorna Crane on 15 November 2017 (2 pages) |
24 November 2017 | Change of details for Susan Lorna Crane as a person with significant control on 15 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mrs Susan Lorna Crane on 15 November 2017 (2 pages) |
24 November 2017 | Change of details for Susan Lorna Crane as a person with significant control on 15 November 2017 (2 pages) |
24 November 2017 | Change of details for Susan Lorna Crane as a person with significant control on 15 November 2017 (2 pages) |
24 November 2017 | Secretary's details changed for Mrs Susan Lorna Crane on 15 November 2017 (1 page) |
24 November 2017 | Director's details changed for Mrs Susan Lorna Crane on 15 November 2017 (2 pages) |
24 November 2017 | Secretary's details changed for Mrs Susan Lorna Crane on 15 November 2017 (1 page) |
24 November 2017 | Change of details for Susan Lorna Crane as a person with significant control on 15 November 2017 (2 pages) |
25 July 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
25 July 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
24 July 2017 | Change of details for Susan Lorna Crane as a person with significant control on 27 January 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 July 2017 | Change of details for Susan Lorna Crane as a person with significant control on 27 January 2017 (2 pages) |
30 January 2017 | Secretary's details changed for Mrs Susan Lorna Crane on 27 January 2017 (1 page) |
30 January 2017 | Director's details changed for Mrs Susan Lorna Crane on 27 January 2017 (2 pages) |
30 January 2017 | Secretary's details changed for Mrs Susan Lorna Crane on 27 January 2017 (1 page) |
30 January 2017 | Director's details changed for Mrs Susan Lorna Crane on 27 January 2017 (2 pages) |
9 September 2016 | Registered office address changed from 35 Boyce Close Brighton Hill Basingtoke Hampshire RG22 4JY to Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from 35 Boyce Close Brighton Hill Basingtoke Hampshire RG22 4JY to Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ on 9 September 2016 (1 page) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
22 July 2016 | Register(s) moved to registered inspection location Penningtons Manches Llp Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ (1 page) |
22 July 2016 | Register inspection address has been changed to Penningtons Manches Llp Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ (1 page) |
22 July 2016 | Register inspection address has been changed to Penningtons Manches Llp Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ (1 page) |
22 July 2016 | Register(s) moved to registered inspection location Penningtons Manches Llp Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ (1 page) |
19 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
18 June 2014 | Registered office address changed from 9 Buckingham Road Petersfield Hampshire GU32 3AY on 18 June 2014 (1 page) |
18 June 2014 | Termination of appointment of Vera Rossiter as a director (1 page) |
18 June 2014 | Registered office address changed from 9 Buckingham Road Petersfield Hampshire GU32 3AY on 18 June 2014 (1 page) |
18 June 2014 | Termination of appointment of Vera Rossiter as a director (1 page) |
24 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
18 June 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Resolutions
|
2 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 July 2010 | Director's details changed for Alicia Marie Sabat on 21 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Vera Ursula Rossiter on 21 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Susan Lorna Crane on 21 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Alicia Marie Sabat on 21 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Vera Ursula Rossiter on 21 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Susan Lorna Crane on 21 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
25 September 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
25 September 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
31 July 2008 | Return made up to 21/07/08; no change of members (9 pages) |
31 July 2008 | Return made up to 21/07/08; no change of members (9 pages) |
2 October 2007 | Return made up to 21/07/07; no change of members (7 pages) |
2 October 2007 | Return made up to 21/07/07; no change of members (7 pages) |
22 August 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
22 August 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
24 October 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
24 October 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
26 September 2006 | £ sr 125@1 05/05/99 (1 page) |
26 September 2006 | £ sr 125@1 05/05/99 (1 page) |
4 August 2006 | Return made up to 21/07/06; full list of members
|
4 August 2006 | Return made up to 21/07/06; full list of members
|
22 December 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
22 December 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
4 October 2005 | New secretary appointed;new director appointed (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 35 boyce close brighton hill basingstoke hampshire RG22 4JY (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 35 boyce close brighton hill basingstoke hampshire RG22 4JY (1 page) |
4 October 2005 | New secretary appointed;new director appointed (1 page) |
16 September 2005 | Return made up to 21/07/05; full list of members (7 pages) |
16 September 2005 | Return made up to 21/07/05; full list of members (7 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
13 October 2004 | Return made up to 21/07/04; full list of members (7 pages) |
13 October 2004 | Return made up to 21/07/04; full list of members (7 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
27 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
27 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
27 August 2002 | Return made up to 21/07/02; full list of members
|
27 August 2002 | Return made up to 21/07/02; full list of members
|
27 February 2002 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
27 February 2002 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
17 September 2001 | Return made up to 21/07/01; full list of members
|
17 September 2001 | Return made up to 21/07/01; full list of members
|
28 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
10 October 2000 | Return made up to 21/07/00; full list of members (7 pages) |
10 October 2000 | Return made up to 21/07/00; full list of members (7 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
15 October 1999 | Return made up to 21/07/99; change of members (6 pages) |
15 October 1999 | Return made up to 21/07/99; change of members (6 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
30 September 1998 | Return made up to 21/07/98; full list of members
|
30 September 1998 | Return made up to 21/07/98; full list of members
|
17 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
17 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
1 October 1997 | Return made up to 21/07/97; no change of members (4 pages) |
1 October 1997 | Return made up to 21/07/97; no change of members (4 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (18 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (18 pages) |
12 September 1996 | Return made up to 21/07/96; no change of members (4 pages) |
12 September 1996 | Return made up to 21/07/96; no change of members (4 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
16 August 1995 | Return made up to 21/07/95; full list of members (6 pages) |
16 August 1995 | Return made up to 21/07/95; full list of members (6 pages) |
15 August 1994 | Return made up to 21/07/94; no change of members
|
15 August 1994 | Return made up to 21/07/94; no change of members
|
5 September 1993 | Return made up to 21/07/93; no change of members
|
5 September 1993 | Return made up to 21/07/93; no change of members
|
13 September 1991 | Return made up to 21/07/91; no change of members (4 pages) |
13 September 1991 | Return made up to 21/07/91; no change of members (4 pages) |
1 October 1990 | Return made up to 24/07/90; full list of members (4 pages) |
1 October 1990 | Return made up to 24/07/90; full list of members (4 pages) |
13 September 1989 | Return made up to 21/07/89; full list of members (4 pages) |
13 September 1989 | Return made up to 21/07/89; full list of members (4 pages) |
1 December 1988 | Return made up to 29/08/88; full list of members (4 pages) |
1 December 1988 | Return made up to 29/08/88; full list of members (4 pages) |
16 February 1970 | Company name changed\certificate issued on 16/02/70 (2 pages) |
16 February 1970 | Company name changed\certificate issued on 16/02/70 (2 pages) |
7 June 1960 | Incorporation (12 pages) |
7 June 1960 | Incorporation (12 pages) |