Company NameAslotel Group Limited
DirectorAndrew Lawrence Tysoe Smith
Company StatusActive
Company Number01011892
CategoryPrivate Limited Company
Incorporation Date20 May 1971(52 years, 11 months ago)
Previous NameWorldglen Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Lawrence Tysoe Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(28 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAslotel House
Pebble Close, Pebble Coombe
Tadworth
Surrey
KT20 7PA
Secretary NameMrs Elaine Julia Smith
StatusCurrent
Appointed22 November 2018(47 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressAslotel House
Pebble Close, Pebble Coombe
Tadworth
Surrey
KT20 7PA
Director NameEric Tysoe Smith
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(20 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 20 April 2007)
RoleCoy Director
Correspondence AddressDomik
Epsom Lane South
Tadworth
Surrey
KT20 5SX
Director NamePeter Norman Smith
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(20 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2000)
RoleCoy Director
Correspondence AddressThree Chimneys
Gravelly Hill
Caterham
Surrey
CR3 6ES
Secretary NameEric Tysoe Smith
NationalityBritish
StatusResigned
Appointed10 October 1991(20 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressDomik
Epsom Lane South
Tadworth
Surrey
KT20 5SX
Director NameMurray Andrew Roberts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(31 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 21 December 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address33 Gloucester Circus
Greenwich
London
SE10 8RY
Secretary NameMr Andrew Lawrence Tysoe Smith
NationalityBritish
StatusResigned
Appointed31 December 2002(31 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 22 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Embers
8 Evesham Road North
Reigate
Surrey
RH2 9DW

Contact

Websiteaslotel.co.uk
Telephone01372 362533
Telephone regionEsher

Location

Registered AddressManor House
Church Street
Leatherhead
Surrey
KT22 8DN
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12.1k at £1John Victor Howard Murray & Lesley Jane Wills
94.17%
Ordinary
750 at £1Murray Andrew Roberts
5.83%
Ordinary

Financials

Year2014
Turnover£1,139,764
Net Worth£320,501
Current Liabilities£345,171

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

15 September 2020Delivered on: 18 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
23 January 1991Delivered on: 30 January 1991
Persons entitled: Close Brokers Limited

Classification: Credit agreement
Secured details: £20,675.00 due or to become due from the company to the chargee.
Particulars: All rights, title & interest in & to all sums payable under the insurance & the benefit of all powers & remedies (for full details refer no doc 395 ref M44C).
Outstanding
1 March 1988Delivered on: 11 March 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 October 1986Delivered on: 21 October 1986
Persons entitled: National Westminster Bank PLC

Classification: Marine deed of covenant
Secured details: Money secured by the above mortgage.
Particulars: Assignment of all freights hire salvage & other sums payable to the mortgagor in the above ship.
Outstanding
6 October 1986Delivered on: 21 October 1986
Persons entitled: National Westminster Bank PLC

Classification: Ships mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current.
Particulars: 64/64 shares in the motor ship leslie frank of hamble registered at the port of southampton under official no 711539 and her boats & appurtenance.
Outstanding
17 May 1983Delivered on: 31 May 1983
Persons entitled: National Westminster Bank PLC

Classification: Deeds of covenant
Secured details: For further securing all monies due or to become due from the company to the chargee on any account current secured by a charge dated 17.5.83.
Particulars: Assignment of all freight hire salvage & other sums payable to the mortgagor in respect of the above ship.
Outstanding
17 May 1983Delivered on: 31 May 1983
Persons entitled: National Westminster Bank PLC

Classification: Ships mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current under the terms of a deed of covenant dated 17.5.83.
Particulars: 64/64 shares in the sailing & motor yacht "leslie frank of bursledon" reg at the port of southampton official no 389942 and her boats & appurtenances.
Outstanding
6 October 1987Delivered on: 22 October 1987
Satisfied on: 24 November 1989
Persons entitled: National Westminster 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: 170/172 high street dorking, surrey title no: sy 315867 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 July 1980Delivered on: 24 July 1980
Persons entitled: Midland 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/H land and premises being 170/172 high street, dorking, surrey with the goodwill of the business and the benefit of magistrates certificates and excise licenses and all compensation money. All fixtures and fittings upon the said premises.(please see doc M51).
Fully Satisfied

Filing History

25 February 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
18 September 2020Registration of charge 010118920009, created on 15 September 2020 (61 pages)
5 August 2020Accounts for a small company made up to 31 December 2019 (12 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
9 April 2019Accounts for a small company made up to 31 December 2018 (10 pages)
2 January 2019Termination of appointment of Murray Andrew Roberts as a director on 21 December 2018 (1 page)
27 November 2018Director's details changed for Mr Andrew Lawrence Tysoe Smith on 22 November 2018 (2 pages)
22 November 2018Termination of appointment of Andrew Lawrence Tysoe Smith as a secretary on 22 November 2018 (1 page)
22 November 2018Appointment of Mrs Elaine Julia Smith as a secretary on 22 November 2018 (2 pages)
30 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
13 April 2018Accounts for a small company made up to 31 December 2017 (11 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
22 March 2017Full accounts made up to 31 December 2016 (20 pages)
22 March 2017Full accounts made up to 31 December 2016 (20 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
25 April 2016Full accounts made up to 31 December 2015 (20 pages)
25 April 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 12,875
(5 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 12,875
(5 pages)
27 May 2015Auditor's resignation (1 page)
27 May 2015Auditor's resignation (1 page)
30 March 2015Full accounts made up to 31 December 2014 (15 pages)
30 March 2015Full accounts made up to 31 December 2014 (15 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 12,875
(5 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 12,875
(5 pages)
24 April 2014Full accounts made up to 31 December 2013 (14 pages)
24 April 2014Full accounts made up to 31 December 2013 (14 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 12,875
(5 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 12,875
(5 pages)
2 April 2013Full accounts made up to 31 December 2012 (14 pages)
2 April 2013Full accounts made up to 31 December 2012 (14 pages)
13 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
13 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
13 March 2012Full accounts made up to 31 December 2011 (14 pages)
13 March 2012Full accounts made up to 31 December 2011 (14 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
21 March 2011Full accounts made up to 31 December 2010 (16 pages)
21 March 2011Full accounts made up to 31 December 2010 (16 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
16 March 2010Full accounts made up to 31 December 2009 (16 pages)
16 March 2010Full accounts made up to 31 December 2009 (16 pages)
25 October 2009Auditor's resignation (2 pages)
25 October 2009Auditor's resignation (2 pages)
20 October 2009Auditor's resignation (1 page)
20 October 2009Auditor's resignation (1 page)
12 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Murray Andrew Roberts on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Murray Andrew Roberts on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Andrew Lawrence Tysoe Smith on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Andrew Lawrence Tysoe Smith on 12 October 2009 (2 pages)
7 April 2009Full accounts made up to 31 December 2008 (14 pages)
7 April 2009Full accounts made up to 31 December 2008 (14 pages)
10 October 2008Return made up to 10/10/08; full list of members (4 pages)
10 October 2008Return made up to 10/10/08; full list of members (4 pages)
14 April 2008Full accounts made up to 31 December 2007 (16 pages)
14 April 2008Full accounts made up to 31 December 2007 (16 pages)
15 October 2007Return made up to 10/10/07; full list of members (3 pages)
15 October 2007Return made up to 10/10/07; full list of members (3 pages)
29 May 2007Full accounts made up to 31 December 2006 (17 pages)
29 May 2007Full accounts made up to 31 December 2006 (17 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
23 October 2006Return made up to 10/10/06; full list of members (3 pages)
23 October 2006Return made up to 10/10/06; full list of members (3 pages)
23 June 2006Full accounts made up to 31 December 2005 (18 pages)
23 June 2006Full accounts made up to 31 December 2005 (18 pages)
19 October 2005Return made up to 10/10/05; full list of members (3 pages)
19 October 2005Return made up to 10/10/05; full list of members (3 pages)
22 June 2005Full accounts made up to 31 December 2004 (16 pages)
22 June 2005Full accounts made up to 31 December 2004 (16 pages)
15 October 2004Return made up to 10/10/04; full list of members (7 pages)
15 October 2004Return made up to 10/10/04; full list of members (7 pages)
15 June 2004Full accounts made up to 31 December 2003 (18 pages)
15 June 2004Full accounts made up to 31 December 2003 (18 pages)
17 January 2004Auditor's resignation (1 page)
17 January 2004Auditor's resignation (1 page)
16 October 2003Return made up to 10/10/03; full list of members (8 pages)
16 October 2003Return made up to 10/10/03; full list of members (8 pages)
9 July 2003Company name changed worldglen LIMITED\certificate issued on 09/07/03 (2 pages)
9 July 2003Company name changed worldglen LIMITED\certificate issued on 09/07/03 (2 pages)
21 June 2003Full accounts made up to 31 December 2002 (17 pages)
21 June 2003Full accounts made up to 31 December 2002 (17 pages)
26 February 2003£ ic 25000/12875 01/02/03 £ sr 12125@1=12125 (1 page)
26 February 2003£ ic 25000/12875 01/02/03 £ sr 12125@1=12125 (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
24 December 2002Declaration of shares redemption:auditor's report (3 pages)
24 December 2002Declaration of shares redemption:auditor's report (3 pages)
15 October 2002Return made up to 10/10/02; full list of members (8 pages)
15 October 2002Return made up to 10/10/02; full list of members (8 pages)
15 May 2002Full accounts made up to 31 December 2001 (16 pages)
15 May 2002Full accounts made up to 31 December 2001 (16 pages)
11 October 2001Return made up to 10/10/01; full list of members (7 pages)
11 October 2001Return made up to 10/10/01; full list of members (7 pages)
19 June 2001Full accounts made up to 31 December 2000 (16 pages)
19 June 2001Full accounts made up to 31 December 2000 (16 pages)
18 October 2000Return made up to 10/10/00; full list of members (7 pages)
18 October 2000Return made up to 10/10/00; full list of members (7 pages)
22 June 2000Full accounts made up to 31 December 1999 (17 pages)
22 June 2000Full accounts made up to 31 December 1999 (17 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
11 October 1999Return made up to 10/10/99; full list of members (7 pages)
11 October 1999Return made up to 10/10/99; full list of members (7 pages)
21 June 1999Full accounts made up to 31 December 1998 (16 pages)
21 June 1999Full accounts made up to 31 December 1998 (16 pages)
12 October 1998Return made up to 10/10/98; no change of members (5 pages)
12 October 1998Return made up to 10/10/98; no change of members (5 pages)
14 May 1998Full accounts made up to 31 December 1997 (15 pages)
14 May 1998Full accounts made up to 31 December 1997 (15 pages)
10 October 1997Return made up to 10/10/97; no change of members (5 pages)
10 October 1997Return made up to 10/10/97; no change of members (5 pages)
20 July 1997Full accounts made up to 31 December 1996 (16 pages)
20 July 1997Full accounts made up to 31 December 1996 (16 pages)
11 October 1996Return made up to 10/10/96; full list of members (7 pages)
11 October 1996Return made up to 10/10/96; full list of members (7 pages)
9 July 1996Full accounts made up to 31 December 1995 (16 pages)
9 July 1996Full accounts made up to 31 December 1995 (16 pages)
13 October 1995Return made up to 10/10/95; no change of members (6 pages)
13 October 1995Return made up to 10/10/95; no change of members (6 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (15 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (15 pages)