Company NameASC Estates Limited
Company StatusActive
Company Number02922075
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stelios Athos Christodoulou
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1a Harmood Street
London
NW1 8DN
Director NameMs Maria Eleni Christodoulou
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2003(9 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKastalia
1a Harmood Street
London
NW1 8DN
Secretary NameMr Panayiotis Xenophontos
NationalityCypriot
StatusCurrent
Appointed09 May 2008(14 years after company formation)
Appointment Duration15 years, 12 months
RoleOffice Manager
Correspondence Address46 Exeter Road
London
N14 5JX
Director NameMr Achilleas Christou
Date of BirthJuly 1948 (Born 75 years ago)
NationalityCypriot
StatusCurrent
Appointed06 September 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address132 Salmon Street
London
NW9 8NT
Director NameMr Athos Ioannou Christodoulou
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address136 Pavilion Road
London
SW1X 0AX
Secretary NameNicos Kokou Polydorides
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Totnes Walk
London
N2 0AD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Telephone020 74826713
Telephone regionLondon

Location

Registered AddressKastalia
1a Harmood Street
London
NW1 8DN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50k at £1Asc Investments LTD
100.00%
Ordinary
1 at £1Athos Ioannou Christodoulou
0.00%
Ordinary
1 at £1Stelios Athos Christodoulou
0.00%
Ordinary

Financials

Year2014
Turnover£498,062
Gross Profit£343,428
Net Worth£9,457,973
Cash£96,688
Current Liabilities£1,072,068

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 Return18 April 2024 (2 weeks, 2 days ago)
Next Return Due2 May 2025 (12 months from now)

Charges

24 October 2007Delivered on: 31 October 2007
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 42 queen's gate mews london t/n ngl 155520 and the proceeds of sale thereof and charges to the bank all monies to be received under any policy of insurance.. See the mortgage charge document for full details.
Outstanding
24 October 2007Delivered on: 31 October 2007
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 york buildings london t/n 189768 and the proceeds of sale thereof and charges to the bank all monies to be received under any policy of insurance.. See the mortgage charge document for full details.
Outstanding
24 October 2007Delivered on: 31 October 2007
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 7 heath street london t/n NGL219802 and the proceeds of sale thereof and charges to the bank all monies to be received under any policy of insurance.. See the mortgage charge document for full details.
Outstanding
6 October 2003Delivered on: 9 October 2003
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 17 hampstead high street london NW3 1PX title number LN9375 and the proceeds of sale thereof and charges to the bank all monies to be received under any policy of insurance.. See the mortgage charge document for full details.
Outstanding
9 September 2003Delivered on: 11 September 2003
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
26 March 1996Delivered on: 10 April 1996
Persons entitled: Anz Grindlays 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: Property k/a 43 queens gate mews kensington london t/no LN213479 all buildings fixtures fittings fixed plant.
Outstanding
26 March 1996Delivered on: 10 April 1996
Persons entitled: Anz Grindlays 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: Property k/a 42 queens gate mews kensington london t/no NGL155520 with all buildings erections fixtures & fittings fixed plant.
Outstanding
24 October 2007Delivered on: 31 October 2007
Persons entitled: Coutt & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 43 queen's gate mews london t/no LN213479 by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the said property all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business.
Outstanding
23 December 1994Delivered on: 6 January 1995
Satisfied on: 14 October 2000
Persons entitled: Anz Grindlays 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: F/H property k/a 6 belgrave mews south london SW1 t/no NGL671960 with all buildings and erections fixtures and fittings fixed plant thereon. See the mortgage charge document for full details.
Fully Satisfied
31 May 1994Delivered on: 4 June 1994
Satisfied on: 15 March 2000
Persons entitled: Anz Grindlays 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: F/H property k/a 120 pavilion road london t/no ngl 583650 with all buildings fixtures and fittings fixed plant thereon.
Fully Satisfied

Filing History

10 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
20 December 2019Director's details changed for Mr Achilleas Christou on 20 December 2019 (2 pages)
2 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
12 November 2018Appointment of Mr Achilleas Christou as a director on 6 September 2018 (2 pages)
24 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
15 March 2017Director's details changed for Ms Maria Eleni Christodoulou on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Ms Maria Eleni Christodoulou on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Ms Maria Eleni Christodoulou on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Ms Maria Eleni Christodoulou on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017 (2 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
10 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50,000
(6 pages)
10 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50,000
(6 pages)
9 November 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
9 November 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50,000
(5 pages)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50,000
(5 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50,000
(5 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50,000
(5 pages)
18 July 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
18 July 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
16 November 2012Full accounts made up to 31 March 2012 (16 pages)
16 November 2012Full accounts made up to 31 March 2012 (16 pages)
15 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
9 November 2010Full accounts made up to 31 March 2010 (11 pages)
9 November 2010Full accounts made up to 31 March 2010 (11 pages)
12 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
18 September 2009Full accounts made up to 31 March 2009 (11 pages)
18 September 2009Full accounts made up to 31 March 2009 (11 pages)
8 May 2009Return made up to 19/04/09; full list of members (4 pages)
8 May 2009Return made up to 19/04/09; full list of members (4 pages)
23 July 2008Full accounts made up to 31 March 2008 (11 pages)
23 July 2008Full accounts made up to 31 March 2008 (11 pages)
22 May 2008Appointment terminated secretary nicos polydorides (1 page)
22 May 2008Secretary appointed mr panayiotis xenophontos (1 page)
22 May 2008Appointment terminated secretary nicos polydorides (1 page)
22 May 2008Secretary appointed mr panayiotis xenophontos (1 page)
12 May 2008Return made up to 19/04/08; full list of members (4 pages)
12 May 2008Return made up to 19/04/08; full list of members (4 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Accounts made up to 31 March 2007 (11 pages)
10 October 2007Accounts made up to 31 March 2007 (11 pages)
17 May 2007Return made up to 19/04/07; full list of members (7 pages)
17 May 2007Return made up to 19/04/07; full list of members (7 pages)
19 October 2006Full accounts made up to 31 March 2006 (11 pages)
19 October 2006Full accounts made up to 31 March 2006 (11 pages)
8 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2005Full accounts made up to 31 March 2005 (11 pages)
7 December 2005Full accounts made up to 31 March 2005 (11 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
26 April 2005Return made up to 19/04/05; full list of members (7 pages)
26 April 2005Return made up to 19/04/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
26 April 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2003Full accounts made up to 31 March 2003 (11 pages)
24 October 2003Full accounts made up to 31 March 2003 (11 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (7 pages)
11 September 2003Particulars of mortgage/charge (7 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
8 May 2003Return made up to 19/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2003Return made up to 19/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2003Registered office changed on 17/01/03 from: st pauls house warwick lane london EC4P 4BN (1 page)
17 January 2003Registered office changed on 17/01/03 from: st pauls house warwick lane london EC4P 4BN (1 page)
8 October 2002Full accounts made up to 31 March 2002 (12 pages)
8 October 2002Full accounts made up to 31 March 2002 (12 pages)
26 April 2002Return made up to 19/04/02; full list of members (6 pages)
26 April 2002Return made up to 19/04/02; full list of members (6 pages)
5 October 2001Full accounts made up to 31 March 2001 (12 pages)
5 October 2001Full accounts made up to 31 March 2001 (12 pages)
26 April 2001Return made up to 19/04/01; full list of members (6 pages)
26 April 2001Return made up to 19/04/01; full list of members (6 pages)
7 November 2000Full accounts made up to 31 March 2000 (12 pages)
7 November 2000Full accounts made up to 31 March 2000 (12 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (1 page)
14 October 2000Declaration of satisfaction of mortgage/charge (1 page)
10 May 2000Return made up to 19/04/00; full list of members (6 pages)
10 May 2000Return made up to 19/04/00; full list of members (6 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
11 August 1999Full accounts made up to 31 March 1999 (12 pages)
11 August 1999Full accounts made up to 31 March 1999 (12 pages)
19 May 1999Return made up to 19/04/99; full list of members (6 pages)
19 May 1999Return made up to 19/04/99; full list of members (6 pages)
29 January 1999Location of debenture register (1 page)
29 January 1999Location of debenture register (1 page)
29 January 1999Location of register of members (1 page)
29 January 1999Location of register of members (1 page)
24 August 1998Full accounts made up to 31 March 1998 (12 pages)
24 August 1998Full accounts made up to 31 March 1998 (12 pages)
20 May 1998Return made up to 19/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 May 1998Return made up to 19/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 April 1998Auditor's resignation (1 page)
11 April 1998Auditor's resignation (1 page)
23 March 1998Auditor's resignation (1 page)
23 March 1998Auditor's resignation (1 page)
7 October 1997Full accounts made up to 31 March 1997 (11 pages)
7 October 1997Full accounts made up to 31 March 1997 (11 pages)
9 May 1997Director's particulars changed (1 page)
9 May 1997Director's particulars changed (1 page)
27 April 1997Return made up to 19/04/97; full list of members (6 pages)
27 April 1997Return made up to 19/04/97; full list of members (6 pages)
18 September 1996Full accounts made up to 31 March 1996 (10 pages)
18 September 1996Full accounts made up to 31 March 1996 (10 pages)
30 April 1996Return made up to 19/04/96; full list of members (6 pages)
30 April 1996Return made up to 19/04/96; full list of members (6 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
17 November 1995Director's particulars changed (4 pages)
17 November 1995Director's particulars changed (4 pages)
17 November 1995Director's particulars changed (4 pages)
17 November 1995Director's particulars changed (4 pages)
3 November 1995Ad 26/04/94--------- £ si 50000@1 (2 pages)
3 November 1995Ad 26/04/94--------- £ si 50000@1 (2 pages)
19 June 1995Return made up to 19/04/95; full list of members (14 pages)
19 June 1995Return made up to 19/04/95; full list of members (14 pages)
19 April 1994Incorporation (36 pages)
19 April 1994Incorporation (36 pages)