London
SE18 1SJ
Director Name | Mr Lekhnath Pandey |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(16 years after company formation) |
Appointment Duration | 6 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114-116 Plumstead High Street London SE18 1SJ |
Director Name | Kumar Shrestha |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Service Job |
Correspondence Address | 46 Bannockburn Road Plumstead London SE18 1EP |
Director Name | Mahendra Bahadur Gautam |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 20 November 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 2004) |
Role | Job Accounts |
Correspondence Address | 35 Ingledew Road Plumstead London SE18 1AP |
Secretary Name | Sanam Kumar Bairag |
---|---|
Nationality | Nepalese |
Status | Resigned |
Appointed | 25 November 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 December 2003) |
Role | Artist |
Correspondence Address | 102 Elmstead Avenue Wembley Middlesex HA9 8NY |
Director Name | Laya Prasad Prasai |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 15 February 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2006) |
Role | Restauranteur |
Correspondence Address | 74 Wall End Road East Ham London E6 2NR |
Secretary Name | Khagendra Pathak |
---|---|
Nationality | Nepalese |
Status | Resigned |
Appointed | 30 December 2003(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2007) |
Role | Security Specialist |
Correspondence Address | 68 Conway Road Plumstead London SE18 1AR |
Director Name | Mr Ankur Agrawal |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 February 2006(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 114-116 Plumstead High Street London SE18 1SJ |
Secretary Name | Sunil Adhikary |
---|---|
Nationality | Nepalese |
Status | Resigned |
Appointed | 31 March 2007(4 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 01 July 2007) |
Role | Lawyer |
Correspondence Address | 25 Burrage Place London SE18 7BG |
Director Name | Mr Lekhnath Pandey |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 04 May 2012(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 April 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 116 Plusmtead High Street Plumstead High Street London SE18 1SJ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.asmita-associates.com |
---|---|
Email address | [email protected] |
Telephone | 020 88555922 |
Telephone region | London |
Registered Address | 114-116 Plumstead High Street London SE18 1SJ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Plumstead |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Lekhnath Pandey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,558 |
Cash | £7,529 |
Current Liabilities | £95,148 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
12 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 April 2018 | Termination of appointment of Lekhnath Pandey as a director on 20 April 2018 (1 page) |
20 April 2018 | Appointment of Mr Lekhnath Pandey as a director on 20 April 2018 (2 pages) |
20 April 2018 | Change of details for Mr Lekhnath Pandey as a person with significant control on 1 April 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
20 April 2018 | Director's details changed for Mr Lekhnath Pandey on 1 April 2018 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Termination of appointment of Ankur Agrawal as a director (1 page) |
9 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Secretary's details changed for Mr Lekhnath Pandey on 31 March 2012 (1 page) |
9 May 2012 | Appointment of Mr Lekhnath Pandey as a director (2 pages) |
9 May 2012 | Appointment of Mr Lekhnath Pandey as a director (2 pages) |
9 May 2012 | Termination of appointment of Ankur Agrawal as a director (1 page) |
9 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Secretary's details changed for Mr Lekhnath Pandey on 31 March 2012 (1 page) |
9 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 May 2011 | Secretary's details changed for Mr Lekhnath Pandey on 15 October 2010 (2 pages) |
13 May 2011 | Secretary's details changed for Mr Lekhnath Pandey on 15 October 2010 (2 pages) |
13 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 April 2010 | Director's details changed for Mr Ankur Agrawal on 5 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Mr Lekhnath Pandey on 5 April 2010 (1 page) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Secretary's details changed for Mr Lekhnath Pandey on 5 April 2010 (1 page) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Secretary's details changed for Mr Lekhnath Pandey on 5 April 2010 (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Director's details changed for Mr Ankur Agrawal on 5 April 2010 (2 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Director's details changed for Mr Ankur Agrawal on 5 April 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
11 May 2009 | Director's change of particulars / ankur agrawal / 01/02/2009 (2 pages) |
11 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
11 May 2009 | Director's change of particulars / ankur agrawal / 01/02/2009 (2 pages) |
9 February 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
9 February 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 July 2008 | Return made up to 05/04/08; full list of members (3 pages) |
24 July 2008 | Return made up to 05/04/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
1 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | New secretary appointed (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 109A plumstead high street london SE18 1SE (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 109A plumstead high street london SE18 1SE (1 page) |
15 May 2006 | Return made up to 05/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 05/04/06; full list of members (3 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 68 conway road plumstead london SE18 1AR (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 68 conway road plumstead london SE18 1AR (1 page) |
6 March 2006 | Director resigned (1 page) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
17 May 2005 | Return made up to 05/04/05; full list of members (3 pages) |
17 May 2005 | Return made up to 05/04/05; full list of members (3 pages) |
14 January 2005 | Amended accounts made up to 31 March 2004 (11 pages) |
14 January 2005 | Amended accounts made up to 31 March 2004 (11 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 April 2004 | Return made up to 05/04/04; full list of members (4 pages) |
20 April 2004 | Return made up to 05/04/04; full list of members (4 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
18 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 35 ingledew road plumstead london SE18 1AP (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 35 ingledew road plumstead london SE18 1AP (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | New secretary appointed (2 pages) |
21 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
21 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
26 March 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
26 March 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 46 bannockburn road london SE18 1EP (1 page) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: 46 bannockburn road london SE18 1EP (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Resolutions
|
9 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Company name changed kumar recruitments LIMITED\certificate issued on 05/12/02 (2 pages) |
5 December 2002 | Company name changed kumar recruitments LIMITED\certificate issued on 05/12/02 (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
5 April 2002 | Incorporation (11 pages) |
5 April 2002 | Incorporation (11 pages) |