Company NameA.S.I. (Research) Limited
Company StatusActive
Company Number01553005
CategoryPrivate Limited Company
Incorporation Date26 March 1981(43 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEamonn Butler
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1992(10 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence Address50 Westminster Mansions
London
SW1P 3DQ
Director NameDr Madsen Duncan Pirie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1992(10 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleAuthor
Country of ResidenceEngland
Correspondence Address50 Westminster Mansions
London
SW1P 3DQ
Director NameMr James Anthony David Lawson
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(42 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1/12 Radiant House
28-30 Fowler Road
Hainault
Essex
IG6 3UT
Director NameSir Ralph Bateman
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 05 January 1996)
RoleRetired
Correspondence Address2 Bollin Court
Wilmslow
Cheshire
SK9 2AP
Director NameRobert Bee
Date of BirthMarch 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 1992(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1994)
RoleBanker
Correspondence AddressSaj Investments Limited
82 Mount Street
London
W1Y 5HH
Director NameSir Austin Ernest Bide
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(10 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 07 February 2005)
RoleRetired
Correspondence Address26 Dover Park Drive
Roehampton
London
SW15 5BG
Director NameSir John Hedley Greenborough
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(10 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1997)
RoleBanker
Correspondence Address30 Burghley House
London
SW19 5JB
Secretary NameMr Eamonn Butler
NationalityBritish
StatusResigned
Appointed05 January 1992(10 years, 9 months after company formation)
Appointment Duration31 years, 3 months (resigned 26 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Westminster Mansions
London
SW1P 3DQ
Director NameSir Robert Anthony Clark
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(11 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMunstead Wood
Heath Lane
Godalming
Surrey
GU7 1UN
Director NameMr Thomas William Clougherty
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(28 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2012)
RoleCommunications Director
Country of ResidenceEngland
Correspondence Address27 Sudlow Road
London
SW18 1HP
Secretary NameMr Duncan Simpson
StatusResigned
Appointed28 April 2023(42 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 April 2024)
RoleCompany Director
Correspondence AddressUnit 1/12 Radiant House
28-30 Fowler Road
Hainault
Essex
IG6 3UT
Director NameBusiness Seminars International Limited (Corporation)
StatusResigned
Appointed30 January 1994(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 January 1996)
Correspondence Address11-13 Charterhouse Building
London
EC1M 7AN

Contact

Websiteadamsmith.org

Location

Registered AddressStuart Maurice Accountants
Unit 1/12 Radiant House
28-30 Fowler Road
Hainault
Essex
IG6 3UT
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

9 at £1Dr Duncan Madsen Pirie
47.37%
Ordinary
7 at £1Eamonn Butler
36.84%
Ordinary
3 at £1Christine Butler
15.79%
Ordinary

Financials

Year2014
Net Worth-£28,899
Cash£54,251
Current Liabilities£74,821

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 1 day from now)

Filing History

17 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
11 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
20 February 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
18 April 2019Micro company accounts made up to 30 September 2018 (6 pages)
7 February 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
5 May 2018Micro company accounts made up to 30 September 2017 (4 pages)
29 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
21 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
20 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 19
(5 pages)
20 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 19
(5 pages)
12 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 19
(5 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 19
(5 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 19
(5 pages)
1 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 19
(5 pages)
1 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 19
(5 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 May 2013Registered office address changed from Unit 3, 10-17 Seven Ways Parade, Woodford Avenue Ilford Essex IG2 6JX United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Unit 3, 10-17 Seven Ways Parade, Woodford Avenue Ilford Essex IG2 6JX United Kingdom on 15 May 2013 (1 page)
31 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
29 October 2012Termination of appointment of Thomas Clougherty as a director (1 page)
29 October 2012Termination of appointment of Thomas Clougherty as a director (1 page)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
20 January 2011Director's details changed for Eamonn Butler on 19 January 2011 (2 pages)
20 January 2011Secretary's details changed for Eamonn Butler on 19 January 2011 (2 pages)
20 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
20 January 2011Director's details changed for Eamonn Butler on 19 January 2011 (2 pages)
20 January 2011Director's details changed for Dr Madsen Duncan Pirie on 19 January 2011 (2 pages)
20 January 2011Secretary's details changed for Eamonn Butler on 19 January 2011 (2 pages)
20 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
20 January 2011Director's details changed for Dr Madsen Duncan Pirie on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Eamonn Butler on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Eamonn Butler on 19 January 2011 (2 pages)
19 January 2011Secretary's details changed for Eamonn Butler on 19 January 2011 (2 pages)
19 January 2011Secretary's details changed for Eamonn Butler on 19 January 2011 (2 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Dr Madsen Duncan Pirie on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Thomas William Clougherty on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Thomas William Clougherty on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Thomas William Clougherty on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Eamonn Butler on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Eamonn Butler on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Dr Madsen Duncan Pirie on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Eamonn Butler on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Dr Madsen Duncan Pirie on 8 January 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 June 2009Director appointed mr thomas william clougherty (1 page)
10 June 2009Director appointed mr thomas william clougherty (1 page)
19 February 2009Return made up to 05/01/09; full list of members (4 pages)
19 February 2009Return made up to 05/01/09; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 June 2008Registered office changed on 03/06/2008 from c/o stuart maurice LLP 5 broadway market fencepiece road ilford essex IG6 2IT (1 page)
3 June 2008Registered office changed on 03/06/2008 from c/o stuart maurice LLP 5 broadway market fencepiece road ilford essex IG6 2IT (1 page)
29 February 2008Return made up to 05/01/08; full list of members (4 pages)
29 February 2008Return made up to 05/01/08; full list of members (4 pages)
18 October 2007Registered office changed on 18/10/07 from: 23 great smith street london SW1P 3BL (1 page)
18 October 2007Registered office changed on 18/10/07 from: 23 great smith street london SW1P 3BL (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 July 2007Return made up to 05/01/07; full list of members (4 pages)
18 July 2007Registered office changed on 18/07/07 from: 47 westminster palace gardens artillery row london SW1P 1RR (1 page)
18 July 2007Return made up to 05/01/07; full list of members (4 pages)
18 July 2007Registered office changed on 18/07/07 from: 47 westminster palace gardens artillery row london SW1P 1RR (1 page)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 March 2006Return made up to 05/01/06; full list of members (7 pages)
8 March 2006Return made up to 05/01/06; full list of members (7 pages)
11 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 February 2005Director resigned (1 page)
14 February 2005Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 February 2005Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 February 2005Director resigned (1 page)
28 January 2005Return made up to 05/01/05; full list of members (13 pages)
28 January 2005Return made up to 05/01/05; full list of members (13 pages)
2 February 2004Return made up to 05/01/04; full list of members (13 pages)
2 February 2004Return made up to 05/01/04; full list of members (13 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
26 April 2003Return made up to 05/01/03; full list of members (13 pages)
26 April 2003Return made up to 05/01/03; full list of members (13 pages)
28 January 2003Registered office changed on 28/01/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
28 January 2003Registered office changed on 28/01/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
26 July 2002Full accounts made up to 30 September 2001 (11 pages)
26 July 2002Full accounts made up to 30 September 2001 (11 pages)
26 February 2002Return made up to 05/01/02; full list of members (13 pages)
26 February 2002Return made up to 05/01/02; full list of members (13 pages)
31 July 2001Registered office changed on 31/07/01 from: 3RD floor 4 london wall buildings london EC2M 5NT (1 page)
31 July 2001Full accounts made up to 30 September 2000 (11 pages)
31 July 2001Full accounts made up to 30 September 2000 (11 pages)
31 July 2001Registered office changed on 31/07/01 from: 3RD floor 4 london wall buildings london EC2M 5NT (1 page)
22 January 2001Return made up to 05/01/01; full list of members (13 pages)
22 January 2001Return made up to 05/01/01; full list of members (13 pages)
20 July 2000Full accounts made up to 30 September 1999 (10 pages)
20 July 2000Full accounts made up to 30 September 1999 (10 pages)
10 February 2000Return made up to 05/01/00; full list of members (13 pages)
10 February 2000Return made up to 05/01/00; full list of members (13 pages)
28 July 1999Full accounts made up to 30 September 1998 (11 pages)
28 July 1999Full accounts made up to 30 September 1998 (11 pages)
23 February 1999Return made up to 05/01/99; full list of members (6 pages)
23 February 1999Return made up to 05/01/99; full list of members (6 pages)
8 July 1998Full accounts made up to 30 September 1997 (11 pages)
8 July 1998Full accounts made up to 30 September 1997 (11 pages)
29 January 1998Return made up to 05/01/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1998Return made up to 05/01/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 July 1997Full accounts made up to 30 September 1996 (10 pages)
25 July 1997Full accounts made up to 30 September 1996 (10 pages)
21 April 1997Return made up to 05/01/97; no change of members (6 pages)
21 April 1997Return made up to 05/01/97; no change of members (6 pages)
22 July 1996Full accounts made up to 30 September 1995 (10 pages)
22 July 1996Full accounts made up to 30 September 1995 (10 pages)
2 April 1996Return made up to 05/01/96; full list of members (7 pages)
2 April 1996Return made up to 05/01/96; full list of members (7 pages)
27 July 1995Full accounts made up to 30 September 1994 (9 pages)
27 July 1995Full accounts made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
26 March 1981Certificate of incorporation (1 page)
26 March 1981Incorporation (15 pages)
26 March 1981Certificate of incorporation (1 page)
26 March 1981Incorporation (15 pages)