Company NameAsmita & Associates Ltd.
DirectorLekhnath Pandey
Company StatusActive
Company Number04410246
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years ago)
Previous NameKumar Recruitments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Secretary NameMr Lekhnath Pandey
NationalityNepalese
StatusCurrent
Appointed01 July 2007(5 years, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleAccountant
Correspondence Address114-116 Plumstead High Street
London
SE18 1SJ
Director NameMr Lekhnath Pandey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(16 years after company formation)
Appointment Duration6 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114-116 Plumstead High Street
London
SE18 1SJ
Director NameKumar Shrestha
Date of BirthMarch 1958 (Born 66 years ago)
NationalityNepalese
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleService Job
Correspondence Address46 Bannockburn Road
Plumstead
London
SE18 1EP
Director NameMahendra Bahadur Gautam
Date of BirthJune 1966 (Born 57 years ago)
NationalityNepalese
StatusResigned
Appointed20 November 2002(7 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2004)
RoleJob Accounts
Correspondence Address35 Ingledew Road
Plumstead
London
SE18 1AP
Secretary NameSanam Kumar Bairag
NationalityNepalese
StatusResigned
Appointed25 November 2002(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 2003)
RoleArtist
Correspondence Address102 Elmstead Avenue
Wembley
Middlesex
HA9 8NY
Director NameLaya Prasad Prasai
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNepalese
StatusResigned
Appointed15 February 2003(10 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2006)
RoleRestauranteur
Correspondence Address74 Wall End Road
East Ham
London
E6 2NR
Secretary NameKhagendra Pathak
NationalityNepalese
StatusResigned
Appointed30 December 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2007)
RoleSecurity Specialist
Correspondence Address68 Conway Road
Plumstead
London
SE18 1AR
Director NameMr Ankur Agrawal
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed01 February 2006(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address114-116 Plumstead High Street
London
SE18 1SJ
Secretary NameSunil Adhikary
NationalityNepalese
StatusResigned
Appointed31 March 2007(4 years, 12 months after company formation)
Appointment Duration3 months (resigned 01 July 2007)
RoleLawyer
Correspondence Address25 Burrage Place
London
SE18 7BG
Director NameMr Lekhnath Pandey
Date of BirthApril 1965 (Born 59 years ago)
NationalityNepalese
StatusResigned
Appointed04 May 2012(10 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 20 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address116 Plusmtead High Street Plumstead High Street
London
SE18 1SJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.asmita-associates.com
Email address[email protected]
Telephone020 88555922
Telephone regionLondon

Location

Registered Address114-116 Plumstead High Street
London
SE18 1SJ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Lekhnath Pandey
100.00%
Ordinary

Financials

Year2014
Net Worth£11,558
Cash£7,529
Current Liabilities£95,148

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (3 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

12 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 April 2018Termination of appointment of Lekhnath Pandey as a director on 20 April 2018 (1 page)
20 April 2018Appointment of Mr Lekhnath Pandey as a director on 20 April 2018 (2 pages)
20 April 2018Change of details for Mr Lekhnath Pandey as a person with significant control on 1 April 2018 (2 pages)
20 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
20 April 2018Director's details changed for Mr Lekhnath Pandey on 1 April 2018 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Termination of appointment of Ankur Agrawal as a director (1 page)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
9 May 2012Secretary's details changed for Mr Lekhnath Pandey on 31 March 2012 (1 page)
9 May 2012Appointment of Mr Lekhnath Pandey as a director (2 pages)
9 May 2012Appointment of Mr Lekhnath Pandey as a director (2 pages)
9 May 2012Termination of appointment of Ankur Agrawal as a director (1 page)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
9 May 2012Secretary's details changed for Mr Lekhnath Pandey on 31 March 2012 (1 page)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Secretary's details changed for Mr Lekhnath Pandey on 15 October 2010 (2 pages)
13 May 2011Secretary's details changed for Mr Lekhnath Pandey on 15 October 2010 (2 pages)
13 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Director's details changed for Mr Ankur Agrawal on 5 April 2010 (2 pages)
30 April 2010Secretary's details changed for Mr Lekhnath Pandey on 5 April 2010 (1 page)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
30 April 2010Secretary's details changed for Mr Lekhnath Pandey on 5 April 2010 (1 page)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
30 April 2010Secretary's details changed for Mr Lekhnath Pandey on 5 April 2010 (1 page)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Director's details changed for Mr Ankur Agrawal on 5 April 2010 (2 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Director's details changed for Mr Ankur Agrawal on 5 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 May 2009Return made up to 05/04/09; full list of members (3 pages)
11 May 2009Director's change of particulars / ankur agrawal / 01/02/2009 (2 pages)
11 May 2009Return made up to 05/04/09; full list of members (3 pages)
11 May 2009Director's change of particulars / ankur agrawal / 01/02/2009 (2 pages)
9 February 2009Amended accounts made up to 31 March 2008 (6 pages)
9 February 2009Amended accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 July 2008Return made up to 05/04/08; full list of members (3 pages)
24 July 2008Return made up to 05/04/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 July 2007New secretary appointed (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Secretary resigned (1 page)
1 May 2007Return made up to 05/04/07; full list of members (3 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007Return made up to 05/04/07; full list of members (3 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (1 page)
1 May 2007New secretary appointed (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Registered office changed on 24/01/07 from: 109A plumstead high street london SE18 1SE (1 page)
24 January 2007Registered office changed on 24/01/07 from: 109A plumstead high street london SE18 1SE (1 page)
15 May 2006Return made up to 05/04/06; full list of members (3 pages)
15 May 2006Return made up to 05/04/06; full list of members (3 pages)
6 March 2006Registered office changed on 06/03/06 from: 68 conway road plumstead london SE18 1AR (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006Registered office changed on 06/03/06 from: 68 conway road plumstead london SE18 1AR (1 page)
6 March 2006Director resigned (1 page)
20 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
17 May 2005Return made up to 05/04/05; full list of members (3 pages)
17 May 2005Return made up to 05/04/05; full list of members (3 pages)
14 January 2005Amended accounts made up to 31 March 2004 (11 pages)
14 January 2005Amended accounts made up to 31 March 2004 (11 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
20 April 2004Return made up to 05/04/04; full list of members (4 pages)
20 April 2004Return made up to 05/04/04; full list of members (4 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
18 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
18 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
18 February 2004Registered office changed on 18/02/04 from: 35 ingledew road plumstead london SE18 1AP (1 page)
18 February 2004Registered office changed on 18/02/04 from: 35 ingledew road plumstead london SE18 1AP (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004New secretary appointed (2 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004New secretary appointed (2 pages)
21 May 2003Return made up to 05/04/03; full list of members (6 pages)
21 May 2003Return made up to 05/04/03; full list of members (6 pages)
26 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
26 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
12 December 2002Registered office changed on 12/12/02 from: 46 bannockburn road london SE18 1EP (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Registered office changed on 12/12/02 from: 46 bannockburn road london SE18 1EP (1 page)
9 December 2002Director resigned (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002Resolutions
  • RES13 ‐ Term as dir / ch name 25/11/02
(1 page)
9 December 2002Director resigned (1 page)
9 December 2002Resolutions
  • RES13 ‐ Term as dir / ch name 25/11/02
(1 page)
9 December 2002New secretary appointed (2 pages)
5 December 2002Company name changed kumar recruitments LIMITED\certificate issued on 05/12/02 (2 pages)
5 December 2002Company name changed kumar recruitments LIMITED\certificate issued on 05/12/02 (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Registered office changed on 22/04/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Registered office changed on 22/04/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
5 April 2002Incorporation (11 pages)
5 April 2002Incorporation (11 pages)