Company NameAskern Estates Limited
Company StatusDissolved
Company Number04371909
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)
Dissolution Date2 November 2010 (13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameKathy Brown
NationalityBritish
StatusClosed
Appointed24 October 2006(4 years, 8 months after company formation)
Appointment Duration4 years (closed 02 November 2010)
RoleSecretary
Correspondence Address129 Cotswold Gardens
London
NW2 1PE
Director NameMrs Gilda Braff
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2008(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 02 November 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Golda Court
St Mary's Avenue
London
N3 1US
Director NameMr Jonathan David Braff
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleEsate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Eton Hall
Eton College Road
London
NW3 2DW
Secretary NameMrs Gilda Braff
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Golda Court
St Mary's Avenue
London
N3 1US
Director NameKathy Brown
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(4 years, 8 months after company formation)
Appointment Duration1 day (resigned 24 October 2006)
RoleSecretary
Correspondence Address129 Cotswold Gardens
London
NW2 1PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8a Violet Hill
St John's Wood
London
NW8 9EB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Financials

Year2014
Turnover£3,248
Net Worth£38,707
Cash£44,870
Current Liabilities£32,063

Accounts

Latest Accounts20 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End20 March

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010Application to strike the company off the register (3 pages)
13 July 2010Application to strike the company off the register (3 pages)
21 October 2009Termination of appointment of Jonathan Braff as a director (1 page)
21 October 2009Termination of appointment of Jonathan Braff as a director (1 page)
20 October 2009Annual return made up to 17 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 100
(5 pages)
20 October 2009Annual return made up to 17 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 100
(5 pages)
20 October 2009Director's details changed for Mr Jonathan David Braff on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Gilda Braff on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Jonathan David Braff on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Gilda Braff on 20 October 2009 (2 pages)
20 September 2009Director appointed gilda braff logged form (2 pages)
20 September 2009Director Appointed Gilda Braff Logged Form (2 pages)
4 July 2009Total exemption full accounts made up to 20 March 2009 (10 pages)
4 July 2009Total exemption full accounts made up to 20 March 2009 (10 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 February 2009Director appointed gilda braff (2 pages)
24 February 2009Director appointed gilda braff (2 pages)
23 December 2008Total exemption full accounts made up to 20 March 2008 (9 pages)
23 December 2008Total exemption full accounts made up to 20 March 2008 (9 pages)
6 November 2008Return made up to 17/10/08; full list of members (3 pages)
6 November 2008Return made up to 17/10/08; full list of members (3 pages)
26 March 2008Total exemption full accounts made up to 20 March 2007 (9 pages)
26 March 2008Total exemption full accounts made up to 20 March 2007 (9 pages)
1 November 2007Return made up to 17/10/07; full list of members (2 pages)
1 November 2007Return made up to 17/10/07; full list of members (2 pages)
18 May 2007Total exemption full accounts made up to 20 March 2006 (8 pages)
18 May 2007Total exemption full accounts made up to 20 March 2006 (8 pages)
28 November 2006Particulars of mortgage/charge (4 pages)
28 November 2006Particulars of mortgage/charge (4 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New secretary appointed (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
17 October 2006Return made up to 17/10/06; full list of members (3 pages)
17 October 2006Return made up to 17/10/06; full list of members (3 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006Secretary resigned (1 page)
13 March 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2006Return made up to 12/02/06; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 20 March 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 20 March 2005 (4 pages)
30 November 2005Registered office changed on 30/11/05 from: 8A violet hill st john's wood london NW8 9EB (1 page)
30 November 2005Registered office changed on 30/11/05 from: 8A violet hill st john's wood london NW8 9EB (1 page)
26 April 2005Return made up to 12/02/05; full list of members (6 pages)
26 April 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2005Total exemption small company accounts made up to 20 March 2004 (4 pages)
21 April 2005Total exemption small company accounts made up to 20 March 2004 (4 pages)
15 April 2005Particulars of mortgage/charge (5 pages)
15 April 2005Particulars of mortgage/charge (5 pages)
15 April 2005Particulars of mortgage/charge (5 pages)
15 April 2005Particulars of mortgage/charge (5 pages)
15 April 2004Partial exemption accounts made up to 31 March 2003 (5 pages)
15 April 2004Partial exemption accounts made up to 31 March 2003 (5 pages)
31 March 2004Accounting reference date shortened from 31/03/04 to 20/03/04 (1 page)
31 March 2004Accounting reference date shortened from 31/03/04 to 20/03/04 (1 page)
24 February 2004Return made up to 12/02/04; full list of members (6 pages)
24 February 2004Return made up to 12/02/04; full list of members (6 pages)
6 November 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
6 November 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
20 March 2003Return made up to 12/02/03; full list of members (6 pages)
20 March 2003Return made up to 12/02/03; full list of members (6 pages)
28 August 2002Ad 11/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2002Ad 11/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002Secretary resigned (1 page)
12 February 2002Incorporation (16 pages)
12 February 2002Incorporation (16 pages)