Company NameAsbol Ltd
Company StatusActive
Company Number03019845
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 February 1995(29 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameAmos Stephen Lawless
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1995(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address79 Twyford Avenue
West Acton
London
W3 9QD
Secretary NameAmos Stephen Lawless
NationalityBritish
StatusCurrent
Appointed09 February 1995(same day as company formation)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address79 Twyford Avenue
West Acton
London
W3 9QD
Director NameDr Gianluca Marcato
Date of BirthMarch 1974 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed01 December 2011(16 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address27 Corfton Road
London
W5 2HP
Director NameAssociation Colombano & Bonifacio (Corporation)
StatusCurrent
Appointed09 February 1995(same day as company formation)
Correspondence Address14 Via Colleoni
Milan
20149
Director NameChristopher John Morgan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameAntonino Nicotra
Date of BirthMarch 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2007(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2011)
RoleSafety Engineer
Country of ResidenceUnited Kingdom
Correspondence Address79 Twyford Avenue
London
W3 9QD

Location

Registered Address27 Corfton Road
London
W5 2HP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£334,923
Net Worth£965,818
Cash£19,107
Current Liabilities£5,940

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

19 February 2014Delivered on: 10 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: (A) by way of first legal mortgage all legal interest in the freehold property known as 27 corfton road ealing W5 2HP registered at the land registry under title number MX361663 ("the property"); and. (B) by way of fixed charge any of the following which are held by asbol limited whether owned now or in the future:. (I) any other interest in the property;. (Ii) all rents receivable from any lease granted out of the property;. (Iii) all the goodwill of the company's business carried out at the property;. (Iv) the proceeds of any insurance affecting the property. (V) all fixtures and fittings not forming part of the property;. (Vi) all plant and machinery at the property, including any associated warranties and maintenance contracts; and. (Vii) all furniture, furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of int he oridinary course of business. Notification of addition to or amendment of charge.
Outstanding
31 March 1995Delivered on: 6 April 1995
Persons entitled: National Westminster 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: The f/h property k/as 79 twyford avenue acton london.t/no.MX459917 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
15 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
9 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
4 April 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
19 March 2017Registered office address changed from 79 Twyford Avenue Acton London W3 9QD to 27 Corfton Road London W5 2HP on 19 March 2017 (1 page)
19 March 2017Registered office address changed from 79 Twyford Avenue Acton London W3 9QD to 27 Corfton Road London W5 2HP on 19 March 2017 (1 page)
20 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
20 February 2016Annual return made up to 9 February 2016 no member list (5 pages)
20 February 2016Annual return made up to 9 February 2016 no member list (5 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
28 February 2015Annual return made up to 9 February 2015 no member list (5 pages)
28 February 2015Annual return made up to 9 February 2015 no member list (5 pages)
28 February 2015Annual return made up to 9 February 2015 no member list (5 pages)
12 January 2015Total exemption full accounts made up to 31 December 2013 (12 pages)
12 January 2015Total exemption full accounts made up to 31 December 2013 (12 pages)
10 March 2014Registration of charge 030198450002 (8 pages)
10 March 2014Registration of charge 030198450002 (8 pages)
16 February 2014Annual return made up to 9 February 2014 no member list (5 pages)
16 February 2014Annual return made up to 9 February 2014 no member list (5 pages)
16 February 2014Annual return made up to 9 February 2014 no member list (5 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
10 February 2013Annual return made up to 9 February 2013 no member list (5 pages)
10 February 2013Annual return made up to 9 February 2013 no member list (5 pages)
10 February 2013Annual return made up to 9 February 2013 no member list (5 pages)
21 August 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
21 August 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
22 March 2012Annual return made up to 9 February 2012 no member list (5 pages)
22 March 2012Annual return made up to 9 February 2012 no member list (5 pages)
22 March 2012Annual return made up to 9 February 2012 no member list (5 pages)
23 December 2011Termination of appointment of Antonino Nicotra as a director (1 page)
23 December 2011Appointment of Dr Gianluca Marcato as a director (2 pages)
23 December 2011Appointment of Dr Gianluca Marcato as a director (2 pages)
23 December 2011Termination of appointment of Antonino Nicotra as a director (1 page)
19 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
15 March 2011Annual return made up to 9 February 2011 no member list (5 pages)
15 March 2011Director's details changed for Amos Stephen Lawless on 15 March 2011 (2 pages)
15 March 2011Director's details changed for Amos Stephen Lawless on 15 March 2011 (2 pages)
15 March 2011Annual return made up to 9 February 2011 no member list (5 pages)
15 March 2011Annual return made up to 9 February 2011 no member list (5 pages)
9 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
9 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
4 March 2010Director's details changed for Amos Stephen Lawless on 9 February 2010 (2 pages)
4 March 2010Director's details changed for Antonino Nicotra on 9 February 2010 (2 pages)
4 March 2010Annual return made up to 9 February 2010 no member list (4 pages)
4 March 2010Director's details changed for Amos Stephen Lawless on 9 February 2010 (2 pages)
4 March 2010Director's details changed for Antonino Nicotra on 9 February 2010 (2 pages)
4 March 2010Annual return made up to 9 February 2010 no member list (4 pages)
4 March 2010Director's details changed for Amos Stephen Lawless on 9 February 2010 (2 pages)
4 March 2010Annual return made up to 9 February 2010 no member list (4 pages)
4 March 2010Director's details changed for Association Colombano & Bonifacio on 9 February 2010 (2 pages)
4 March 2010Director's details changed for Antonino Nicotra on 9 February 2010 (2 pages)
4 March 2010Director's details changed for Association Colombano & Bonifacio on 9 February 2010 (2 pages)
4 March 2010Director's details changed for Association Colombano & Bonifacio on 9 February 2010 (2 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
2 April 2009Annual return made up to 09/02/09 (3 pages)
2 April 2009Annual return made up to 09/02/09 (3 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
30 April 2008Annual return made up to 09/02/08 (3 pages)
30 April 2008Annual return made up to 09/02/08 (3 pages)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
9 November 2007New director appointed (1 page)
9 November 2007New director appointed (1 page)
26 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
14 March 2007Annual return made up to 09/02/07 (4 pages)
14 March 2007Annual return made up to 09/02/07 (4 pages)
28 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
28 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
13 March 2006Annual return made up to 09/02/06 (4 pages)
13 March 2006Annual return made up to 09/02/06 (4 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
8 March 2005Annual return made up to 09/02/05 (4 pages)
8 March 2005Annual return made up to 09/02/05 (4 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
6 May 2004Annual return made up to 09/02/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 May 2004Annual return made up to 09/02/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
15 April 2003Director's particulars changed (1 page)
15 April 2003Annual return made up to 09/02/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 2003Annual return made up to 09/02/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 2003Director's particulars changed (1 page)
26 October 2002Full accounts made up to 31 December 2001 (11 pages)
26 October 2002Full accounts made up to 31 December 2001 (11 pages)
11 March 2002Annual return made up to 09/02/02 (4 pages)
11 March 2002Annual return made up to 09/02/02 (4 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
21 February 2001Annual return made up to 09/02/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 2001Annual return made up to 09/02/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 2000Full accounts made up to 31 December 1999 (11 pages)
25 September 2000Full accounts made up to 31 December 1999 (11 pages)
1 March 2000Annual return made up to 09/02/00 (4 pages)
1 March 2000Annual return made up to 09/02/00 (4 pages)
7 September 1999Full accounts made up to 31 December 1998 (11 pages)
7 September 1999Full accounts made up to 31 December 1998 (11 pages)
16 March 1999Annual return made up to 09/02/99 (4 pages)
16 March 1999Annual return made up to 09/02/99 (4 pages)
6 October 1998Full accounts made up to 31 December 1997 (12 pages)
6 October 1998Full accounts made up to 31 December 1997 (12 pages)
3 March 1998Annual return made up to 09/02/98 (4 pages)
3 March 1998Annual return made up to 09/02/98 (4 pages)
27 October 1997Full accounts made up to 31 December 1996 (12 pages)
27 October 1997Full accounts made up to 31 December 1996 (12 pages)
28 February 1997Annual return made up to 09/02/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 1997Annual return made up to 09/02/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1996Full accounts made up to 31 December 1995 (16 pages)
29 October 1996Full accounts made up to 31 December 1995 (16 pages)
11 June 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/05/96
(2 pages)
11 June 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/05/96
(2 pages)
29 February 1996Annual return made up to 09/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 February 1996Annual return made up to 09/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
9 February 1995Incorporation (19 pages)
9 February 1995Incorporation (19 pages)