Company NameASC Partnership Limited
Company StatusActive
Company Number02053203
CategoryPrivate Limited Company
Incorporation Date8 September 1986(37 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alexander James Milham
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2024(37 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Old Bexley Lane
Bexley
DA5 2BN
Director NameMr Dominic James Kingsley Williams
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2024(37 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Old Bexley Lane
Bexley
DA5 2BN
Director NameMr Conrad Christopher Robins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2024(37 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Old Bexley Lane
Bexley
DA5 2BN
Director NameMr Henry Ejdelbaum
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 November 1995)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address143 Hamilton Terrace
London
NW8 9QS
Director NameMr Josef Sucharewicz
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(4 years, 3 months after company formation)
Appointment Duration33 years, 4 months (resigned 30 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Elm Tree Road
London
NW8 9JX
Secretary NameMr Henry Ejdelbaum
NationalityBritish
StatusResigned
Appointed13 December 1990(4 years, 3 months after company formation)
Appointment Duration33 years, 4 months (resigned 30 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Road
London
NW1 6AS
Director NameMr Giles Alexander Codrington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(6 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1998)
RoleFranchise Manager
Country of ResidenceEngland
Correspondence Address5 Haslemere Avenue
Ealing
London
W13 9UH

Contact

Websitewww.asc.co.uk
Telephone020 76166629
Telephone regionLondon

Location

Registered Address12 Old Bexley Lane
Bexley
DA5 2BN
RegionSouth East
ConstituencyDartford
CountyKent
WardJoydens Wood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50k at £1As Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,962
Cash£32,755
Current Liabilities£59,405

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 May 2024 (2 weeks, 4 days ago)
Next Return Due15 May 2025 (12 months from now)

Filing History

11 August 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
9 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
11 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
17 May 2021Confirmation statement made on 6 May 2021 with updates (5 pages)
6 November 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
26 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
15 November 2019Notification of As Commercial Holdings Limited as a person with significant control on 11 November 2019 (4 pages)
15 November 2019Cessation of As Investment Holdings Limited as a person with significant control on 11 November 2019 (3 pages)
20 August 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
15 July 2019Cessation of Joseph Sucharewicz as a person with significant control on 8 July 2019 (3 pages)
15 July 2019Notification of As Investment Holdings Limited as a person with significant control on 8 July 2019 (4 pages)
15 July 2019Cessation of Henry Ejdelbaum as a person with significant control on 8 July 2019 (3 pages)
17 May 2019Director's details changed for Mr Josef Sucharewicz on 13 May 2019 (2 pages)
16 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
16 May 2019Director's details changed for Mr Henry Ejdelbaum on 13 May 2019 (2 pages)
10 August 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
6 May 2018Confirmation statement made on 6 May 2018 with updates (5 pages)
19 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
19 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 50,000
(4 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 50,000
(4 pages)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50,000
(4 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50,000
(4 pages)
17 September 2014Full accounts made up to 30 April 2014 (14 pages)
17 September 2014Full accounts made up to 30 April 2014 (14 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 50,000
(4 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 50,000
(4 pages)
1 April 2014Re-registration of Memorandum and Articles (27 pages)
1 April 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 April 2014Re-registration of Memorandum and Articles (27 pages)
1 April 2014Re-registration from a public company to a private limited company (2 pages)
1 April 2014Re-registration from a public company to a private limited company (2 pages)
1 April 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 April 2014Certificate of re-registration from Public Limited Company to Private (1 page)
1 April 2014Certificate of re-registration from Public Limited Company to Private (1 page)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
20 January 2014Registered office address changed from Marlowe House Hale Road Wendover Buckinghamshire HP22 6NE on 20 January 2014 (1 page)
20 January 2014Registered office address changed from Marlowe House Hale Road Wendover Buckinghamshire HP22 6NE on 20 January 2014 (1 page)
1 November 2013Full accounts made up to 30 April 2013 (7 pages)
1 November 2013Full accounts made up to 30 April 2013 (7 pages)
3 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 November 2012Full accounts made up to 30 April 2012 (7 pages)
1 November 2012Full accounts made up to 30 April 2012 (7 pages)
1 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 November 2011Full accounts made up to 30 April 2011 (7 pages)
2 November 2011Full accounts made up to 30 April 2011 (7 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
3 November 2010Full accounts made up to 30 April 2010 (7 pages)
3 November 2010Full accounts made up to 30 April 2010 (7 pages)
14 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 December 2009Secretary's details changed for Mr Henry Ejdelbaum on 1 December 2009 (1 page)
28 December 2009Director's details changed for Mr Josef Sucharewicz on 1 December 2009 (2 pages)
28 December 2009Director's details changed for Mr Josef Sucharewicz on 1 December 2009 (2 pages)
28 December 2009Director's details changed for Mr Henry Ejdelbaum on 1 December 2009 (2 pages)
28 December 2009Director's details changed for Mr Josef Sucharewicz on 1 December 2009 (2 pages)
28 December 2009Secretary's details changed for Mr Henry Ejdelbaum on 1 December 2009 (1 page)
28 December 2009Director's details changed for Mr Henry Ejdelbaum on 1 December 2009 (2 pages)
28 December 2009Director's details changed for Mr Henry Ejdelbaum on 1 December 2009 (2 pages)
28 December 2009Secretary's details changed for Mr Henry Ejdelbaum on 1 December 2009 (1 page)
4 December 2009Full accounts made up to 30 April 2009 (7 pages)
4 December 2009Full accounts made up to 30 April 2009 (7 pages)
20 March 2009Return made up to 31/12/08; full list of members (3 pages)
20 March 2009Return made up to 31/12/08; full list of members (3 pages)
14 October 2008Full accounts made up to 30 April 2008 (5 pages)
14 October 2008Full accounts made up to 30 April 2008 (5 pages)
18 July 2008Return made up to 31/12/07; full list of members (3 pages)
18 July 2008Return made up to 31/12/07; full list of members (3 pages)
28 November 2007Full accounts made up to 30 April 2007 (5 pages)
28 November 2007Full accounts made up to 30 April 2007 (5 pages)
16 April 2007Return made up to 31/12/06; full list of members (2 pages)
16 April 2007Return made up to 31/12/06; full list of members (2 pages)
5 December 2006Full accounts made up to 30 April 2006 (5 pages)
5 December 2006Full accounts made up to 30 April 2006 (5 pages)
30 May 2006Return made up to 31/12/05; full list of members (2 pages)
30 May 2006Return made up to 31/12/05; full list of members (2 pages)
5 December 2005Full accounts made up to 30 April 2005 (5 pages)
5 December 2005Full accounts made up to 30 April 2005 (5 pages)
7 June 2005Return made up to 31/12/04; full list of members (2 pages)
7 June 2005Return made up to 31/12/04; full list of members (2 pages)
2 December 2004Full accounts made up to 30 April 2004 (5 pages)
2 December 2004Full accounts made up to 30 April 2004 (5 pages)
6 March 2004Return made up to 31/12/03; full list of members (7 pages)
6 March 2004Return made up to 31/12/03; full list of members (7 pages)
28 November 2003Full accounts made up to 30 April 2003 (5 pages)
28 November 2003Full accounts made up to 30 April 2003 (5 pages)
26 February 2003Return made up to 31/12/02; full list of members (7 pages)
26 February 2003Return made up to 31/12/02; full list of members (7 pages)
29 November 2002Full accounts made up to 30 April 2002 (5 pages)
29 November 2002Full accounts made up to 30 April 2002 (5 pages)
7 November 2002Return made up to 31/12/01; full list of members (6 pages)
7 November 2002Return made up to 31/12/01; full list of members (6 pages)
4 December 2001Full accounts made up to 30 April 2001 (5 pages)
4 December 2001Full accounts made up to 30 April 2001 (5 pages)
24 July 2001Return made up to 31/12/00; full list of members (6 pages)
24 July 2001Return made up to 31/12/00; full list of members (6 pages)
1 December 2000Full accounts made up to 30 April 2000 (5 pages)
1 December 2000Full accounts made up to 30 April 2000 (5 pages)
12 September 2000Return made up to 31/12/99; full list of members (6 pages)
12 September 2000Return made up to 31/12/99; full list of members (6 pages)
1 December 1999Full accounts made up to 30 April 1999 (5 pages)
1 December 1999Full accounts made up to 30 April 1999 (5 pages)
15 July 1999Return made up to 31/12/98; full list of members (6 pages)
15 July 1999Return made up to 31/12/98; full list of members (6 pages)
30 November 1998Full accounts made up to 30 April 1998 (5 pages)
30 November 1998Full accounts made up to 30 April 1998 (5 pages)
10 May 1998New director appointed (1 page)
10 May 1998New director appointed (1 page)
10 May 1998Return made up to 31/12/97; no change of members (4 pages)
10 May 1998Return made up to 31/12/97; no change of members (4 pages)
2 December 1997Full accounts made up to 30 April 1997 (5 pages)
2 December 1997Full accounts made up to 30 April 1997 (5 pages)
12 March 1997Return made up to 31/12/96; no change of members (4 pages)
12 March 1997Return made up to 31/12/96; no change of members (4 pages)
28 November 1996Full accounts made up to 30 April 1996 (5 pages)
28 November 1996Full accounts made up to 30 April 1996 (5 pages)
15 May 1996Return made up to 31/12/95; full list of members (6 pages)
15 May 1996Return made up to 31/12/95; full list of members (6 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
28 November 1995Full accounts made up to 30 April 1995 (6 pages)
28 November 1995Full accounts made up to 30 April 1995 (6 pages)
9 June 1995Company name changed asc network PLC\certificate issued on 12/06/95 (2 pages)
9 June 1995Company name changed asc network PLC\certificate issued on 12/06/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
3 August 1989Re-registration of Memorandum and Articles (9 pages)
3 August 1989Re-registration of Memorandum and Articles (9 pages)