Company NameAskerside Limited
Company StatusDissolved
Company Number03773608
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lyndon Matthew Worrall
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(10 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 18 King Henry's Road
London
NW3 3RP
Director NameMr Jeremy Alfred Franks
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(3 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 13 March 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Ladbroke Square
London
W11 3NB
Director NameCharles De Chezelles
Date of BirthJuly 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed13 March 2005(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Egerton Crescent
London
SW3 2EB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameDracliffe Company Services Limited (Corporation)
StatusResigned
Appointed14 September 1999(3 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 28 November 2003)
Correspondence Address5 Great College Street
London
SW1P 3SJ
Secretary NameHampstead Accountants Limited (Corporation)
StatusResigned
Appointed28 November 2003(4 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 28 July 2017)
Correspondence Address55 Maresfield Gardens
London
NW3 5TE

Location

Registered Address55 Maresfield Gardens
London
NW3 5TE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Ely Place Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 July 2017Termination of appointment of Hampstead Accountants Limited as a secretary on 28 July 2017 (1 page)
28 July 2017Notification of Lyndon Worrall as a person with significant control on 15 September 2016 (2 pages)
17 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
12 July 2017Total exemption full accounts made up to 31 May 2017 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 July 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
25 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 31 May 2011 (4 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
2 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
31 July 2010Secretary's details changed for Hampstead Accountants Limited on 1 January 2010 (2 pages)
31 July 2010Secretary's details changed for Hampstead Accountants Limited on 1 January 2010 (2 pages)
31 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
12 February 2010Appointment of Mr Lyndon Matthew Worrall as a director (2 pages)
12 February 2010Termination of appointment of Charles De Chezelles as a director (1 page)
6 June 2009Return made up to 19/05/09; full list of members (3 pages)
27 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
21 May 2008Return made up to 19/05/08; full list of members (3 pages)
26 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 July 2007Return made up to 19/05/07; full list of members (2 pages)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
17 July 2006Return made up to 19/05/06; full list of members (2 pages)
6 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
19 July 2005Return made up to 19/05/05; full list of members (2 pages)
11 May 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
8 April 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
19 January 2005Registered office changed on 19/01/05 from: 891 finchley road golders green london NW11 8RR (1 page)
14 June 2004Return made up to 19/05/04; full list of members (6 pages)
14 June 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
27 April 2004Return made up to 19/05/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 2003Registered office changed on 30/12/03 from: 32 ladbroke square london W11 3NB (1 page)
22 December 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2003Registered office changed on 12/12/03 from: 5 great college street london SW1P 3SJ (1 page)
5 December 2003New secretary appointed (2 pages)
5 December 2003Secretary resigned (1 page)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 April 2003Director's particulars changed (1 page)
24 July 2002Return made up to 19/05/02; full list of members (6 pages)
28 July 2001Return made up to 19/05/01; full list of members (6 pages)
14 July 2000Return made up to 19/05/00; full list of members (6 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999New director appointed (3 pages)
17 September 1999Secretary resigned;director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Registered office changed on 17/09/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 May 1999Incorporation (18 pages)