Borehamwood
Hertfordshire
WD6 1JH
Director Name | Mr Antonios Farantouris |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2003(24 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 25 Avondale Road London N13 4DX |
Director Name | Mr Michael Gebreslassie |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2013(35 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 23 Patter Dale Osnaburgh Street London NW1 3QJ |
Director Name | Mr Malcolm McSporran |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2013(35 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 13 Christie Gardens Romford Essex RM6 4SA |
Director Name | Miss Angela Shanley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(12 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 06 March 2007) |
Role | Company Director |
Correspondence Address | 105/111 Euston Street London NW1 2EW |
Director Name | Shmuel Neiger |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 2008) |
Role | Travel Consultant |
Correspondence Address | Flat 16 72 Westbourne Terrace London W2 6QA |
Website | www.asalondon.co.uk |
---|---|
Telephone | 020 73878812 |
Telephone region | London |
Registered Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
13 at £1 | Michael Gebreslassie 9.77% Ordinary C |
---|---|
100 at £1 | Antonios Farantouris 75.19% Ordinary A |
20 at £1 | Malcolm Mcsporran 15.04% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,669,873 |
Gross Profit | £1,250,341 |
Net Worth | £187,726 |
Cash | £463,889 |
Current Liabilities | £2,206,316 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 2 days from now) |
18 February 2008 | Delivered on: 28 February 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
19 March 1979 | Delivered on: 26 March 1979 Satisfied on: 25 November 2003 Persons entitled: Vincent Whaltey Lane & Co Classification: Debenture Secured details: £10,000. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 January 2021 | Group of companies' accounts made up to 31 March 2020 (40 pages) |
---|---|
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
13 September 2019 | Full accounts made up to 31 March 2019 (23 pages) |
9 May 2019 | Director's details changed for Mr Antonios Farantouris on 9 May 2019 (2 pages) |
9 May 2019 | Director's details changed for Mr Malcolm Mcsporran on 9 May 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
17 August 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
24 April 2018 | Director's details changed for Mr Malcolm Mcsporran on 24 April 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
29 September 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
25 August 2016 | Full accounts made up to 31 March 2016 (15 pages) |
25 August 2016 | Full accounts made up to 31 March 2016 (15 pages) |
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
3 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
2 October 2015 | Registered office address changed from Elwood House, 42 Lytton Road Barnet Hertfordshire EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Elwood House, 42 Lytton Road Barnet Hertfordshire EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Elwood House, 42 Lytton Road Barnet Hertfordshire EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page) |
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
18 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
18 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
8 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
16 December 2013 | Appointment of Mr Malcolm Mcsporran as a director (2 pages) |
16 December 2013 | Appointment of Mr Malcolm Mcsporran as a director (2 pages) |
16 December 2013 | Appointment of Mr Michael Gebreslassie as a director (2 pages) |
16 December 2013 | Appointment of Mr Michael Gebreslassie as a director (2 pages) |
17 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
17 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
26 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
26 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
13 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Secretary's details changed for Mr David Anthony Jacobs on 23 April 2010 (1 page) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Secretary's details changed for Mr David Anthony Jacobs on 23 April 2010 (1 page) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
21 April 2010 | Change of share class name or designation (2 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
21 April 2010 | Resolutions
|
21 April 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
21 April 2010 | Change of share class name or designation (2 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
21 April 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
7 August 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
7 August 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
28 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
28 October 2008 | Appointment terminated director shmuel neiger (1 page) |
28 October 2008 | Appointment terminated director shmuel neiger (1 page) |
24 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
24 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
29 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
28 April 2008 | Director's change of particulars / antonios farantouris / 31/07/2007 (1 page) |
28 April 2008 | Director's change of particulars / antonios farantouris / 31/07/2007 (1 page) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 August 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
16 August 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
18 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: solutions house 122-128 lancaster road barnet hertfordshire EN4 8AL (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: solutions house 122-128 lancaster road barnet hertfordshire EN4 8AL (1 page) |
18 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 July 2006 | Return made up to 24/04/06; full list of members; amend (7 pages) |
20 July 2006 | Return made up to 24/04/06; full list of members; amend (7 pages) |
18 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
18 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
3 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
6 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
10 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
8 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
1 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: po box 1495 141 high street barnet hertfordshire EN5 5XY (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: po box 1495 141 high street barnet hertfordshire EN5 5XY (1 page) |
8 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 July 2002 | Return made up to 24/04/02; full list of members (6 pages) |
31 July 2002 | Return made up to 24/04/02; full list of members (6 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 June 2001 | Return made up to 24/04/01; full list of members (6 pages) |
11 June 2001 | Return made up to 24/04/01; full list of members (6 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 97 chandos road borehamwood herts WD6 1UX (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 97 chandos road borehamwood herts WD6 1UX (1 page) |
3 November 2000 | Secretary's particulars changed (1 page) |
3 November 2000 | Secretary's particulars changed (1 page) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 June 2000 | Return made up to 24/04/00; full list of members (6 pages) |
13 June 2000 | Return made up to 24/04/00; full list of members (6 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 June 1999 | Return made up to 24/04/99; full list of members (6 pages) |
25 June 1999 | Return made up to 24/04/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 June 1998 | Return made up to 24/04/98; no change of members (4 pages) |
2 June 1998 | Return made up to 24/04/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 April 1997 | Return made up to 24/04/97; no change of members (4 pages) |
28 April 1997 | Return made up to 24/04/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 June 1996 | Return made up to 24/04/96; full list of members (6 pages) |
4 June 1996 | Return made up to 24/04/96; full list of members (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
1 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
29 November 1978 | Certificate of incorporation (1 page) |
29 November 1978 | Incorporation (15 pages) |
29 November 1978 | Incorporation (15 pages) |
29 November 1978 | Certificate of incorporation (1 page) |