Company NameAsian Trade Publications Limited
Company StatusActive
Company Number01716184
CategoryPrivate Limited Company
Incorporation Date19 April 1983(41 years ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Kalpesh Ramniklal Solanki
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Silex St
London
SE1 0DW
Director NameMr Shailesh Ramniklal Solanki
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Silex St
London
SE1 0DW
Secretary NameMr Kalpesh Ramniklal Solanki
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Silex St
London
SE1 0DW
Director NameMr Aditya Kalpesh Solanki
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(33 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Silex St
London
SE1 0DW
Director NameMr Kevin Richardson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 June 1998)
RoleManager
Correspondence Address74 Harrowdene Road
Wembley
Middlesex
HA0 2JF
Director NameMr Ramniklal Chaganlal Solanki
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration27 years (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Harrowdene Road
Wembley
Middlesex
HA0 2JF
Director NameLionel Morrow Cashin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2004)
RoleDirector General
Correspondence Address1 Chatsworth Close
Bishops Stortford
Hertfordshire
CM23 4PP
Director NameMr Nicholas Kounoupias
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(33 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Silex St
London
SE1 0DW

Contact

Websitegg2.net
Telephone020 79281234
Telephone regionLondon

Location

Registered Address1-2 Silex St
London
SE1 0DW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Mr Kalpesh Ramniklal Solanki
50.00%
Ordinary
1 at £1Mr Shailesh Ramniklal Solanki
50.00%
Ordinary

Financials

Year2014
Net Worth£893,264
Cash£5,768
Current Liabilities£2,443,391

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 January 2024 (4 months ago)
Next Return Due15 January 2025 (8 months, 2 weeks from now)

Charges

29 May 2020Delivered on: 11 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 May 2016Delivered on: 25 May 2016
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: Properties refer to all freehold and leasehold properties (whether registered or unregistered) and all common hold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest and property means any of them.
Outstanding
26 September 2006Delivered on: 7 October 2006
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Outstanding
25 November 1999Delivered on: 2 December 1999
Persons entitled: Bank of Baroda

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. See the mortgage charge document for full details.
Outstanding

Filing History

27 January 2023Confirmation statement made on 1 January 2023 with updates (5 pages)
20 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
12 August 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
11 March 2022Notification of Rampar Holdings Limited as a person with significant control on 23 February 2022 (1 page)
11 March 2022Cessation of Kalpesh Ramniklal Solanki as a person with significant control on 23 February 2022 (1 page)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
27 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 January 2021Director's details changed for Mr Shailesh Ramniklal Solanki on 31 December 2020 (2 pages)
27 January 2021Secretary's details changed for Mr Kalpesh Ramniklal Solanki on 31 December 2020 (1 page)
27 January 2021Director's details changed for Mr Kalpesh Ramniklal Solanki on 31 December 2020 (2 pages)
22 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 June 2020Registration of charge 017161840004, created on 29 May 2020 (24 pages)
29 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
22 May 2019Satisfaction of charge 017161840003 in full (1 page)
22 May 2019Satisfaction of charge 2 in full (1 page)
22 May 2019Satisfaction of charge 1 in full (1 page)
11 January 2019Termination of appointment of Ramniklal Chaganlal Solanki as a director on 4 January 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 July 2016Appointment of Mr Aditya Solanki as a director on 14 July 2016 (2 pages)
22 July 2016Appointment of Mr Nick Kounoupias as a director on 14 July 2016 (2 pages)
22 July 2016Appointment of Mr Nick Kounoupias as a director on 14 July 2016 (2 pages)
22 July 2016Appointment of Mr Aditya Solanki as a director on 14 July 2016 (2 pages)
25 May 2016Registration of charge 017161840003, created on 12 May 2016 (47 pages)
25 May 2016Registration of charge 017161840003, created on 12 May 2016 (47 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(6 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
7 October 2006Particulars of mortgage/charge (7 pages)
7 October 2006Particulars of mortgage/charge (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 February 2005Return made up to 31/12/04; full list of members (7 pages)
9 February 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
24 March 2004Return made up to 31/12/03; full list of members (8 pages)
24 March 2004Return made up to 31/12/03; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 July 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 July 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 April 2003Return made up to 31/12/02; full list of members (8 pages)
4 April 2003Return made up to 31/12/02; full list of members (8 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
18 March 2002Return made up to 31/12/01; full list of members (7 pages)
18 March 2002Return made up to 31/12/01; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
5 April 2001Return made up to 31/12/00; full list of members (7 pages)
5 April 2001Return made up to 31/12/00; full list of members (7 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 December 1999Particulars of mortgage/charge (7 pages)
2 December 1999Particulars of mortgage/charge (7 pages)
25 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 April 1999Return made up to 31/12/98; full list of members (6 pages)
14 April 1999Return made up to 31/12/98; full list of members (6 pages)
3 September 1998Return made up to 31/12/97; no change of members (6 pages)
3 September 1998Return made up to 31/12/97; no change of members (6 pages)
14 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
4 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 October 1995Return made up to 31/12/94; full list of members (6 pages)
31 October 1995Return made up to 31/12/94; full list of members (6 pages)
16 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)
16 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
19 April 1983Incorporation (13 pages)
19 April 1983Certificate of incorporation (1 page)
19 April 1983Certificate of incorporation (1 page)