1 Friday Street
London
EC4M 9BT
Director Name | Mr Matthew Zenthon Pooley |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Director Name | Mr Andrew David Betts |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Senior Developer |
Country of Residence | England |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Director Name | Robert Thomas Shilston |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Senior Developer |
Country of Residence | United Kingdom |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Secretary Name | Miss Jennifer Ellen Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedar House Marlborough Road Hampton Middlesex TW12 3RX |
Director Name | Mr Timothy Scott Henderson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 December 2011(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2013) |
Role | Finance Director |
Country of Residence | Canada |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Director Name | Mr George Michael Fleshman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 December 2011(8 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 22 March 2012) |
Role | Cio |
Country of Residence | England |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Director Name | Mr Anastasios Viglatzis |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2015) |
Role | Finance Director |
Country of Residence | Spain |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Director Name | Ms Christina Jane Scott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(9 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 26 February 2016) |
Role | Chief Information Oficer |
Country of Residence | England |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Director Name | Mr James Douglas Lund |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(10 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 28 January 2021) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Secretary Name | Mark Agnew |
---|---|
Status | Resigned |
Appointed | 19 September 2016(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 January 2021) |
Role | Company Director |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Director Name | Kathleen Mary O'Riordan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 January 2021) |
Role | Chief Production & Information Officer |
Country of Residence | England |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | assanka.net |
---|
Registered Address | Bracken House 1 Friday Street London EC4M 9BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
938 at £1 | Financial Times LTD 93.80% A |
---|---|
60 at £1 | Financial Times LTD 6.00% D |
1 at £1 | Financial Times LTD 0.10% B |
1 at £1 | Financial Times LTD 0.10% C |
Year | 2014 |
---|---|
Turnover | £1,460,000 |
Gross Profit | £695,000 |
Net Worth | £111,000 |
Cash | £186,000 |
Current Liabilities | £538,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
13 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
16 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
29 January 2021 | Termination of appointment of James Douglas Lund as a director on 28 January 2021 (1 page) |
29 January 2021 | Appointment of Mr Matthew Zenthon Pooley as a director on 28 January 2021 (2 pages) |
29 January 2021 | Termination of appointment of Mark Agnew as a secretary on 29 January 2021 (1 page) |
29 January 2021 | Termination of appointment of Kathleen Mary O'riordan as a director on 28 January 2021 (1 page) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
17 June 2020 | Confirmation statement made on 8 June 2020 with updates (5 pages) |
14 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
12 June 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
1 May 2019 | Registered office address changed from Number One Southwark Bridge London SE1 9HL to Bracken House 1 Friday Street London EC4M 9BT on 1 May 2019 (1 page) |
9 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
15 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
14 June 2018 | Termination of appointment of Robert Thomas Shilston as a director on 8 June 2018 (1 page) |
14 June 2018 | Appointment of Kathleen Mary O'riordan as a director on 8 June 2018 (2 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
13 June 2017 | Appointment of Mark Agnew as a secretary on 19 September 2016 (2 pages) |
13 June 2017 | Appointment of Mark Agnew as a secretary on 19 September 2016 (2 pages) |
5 April 2017 | Termination of appointment of Andrew David Betts as a director on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Andrew David Betts as a director on 5 April 2017 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
18 May 2016 | Director's details changed for Andrew David Betts on 17 March 2012 (2 pages) |
18 May 2016 | Director's details changed for Andrew David Betts on 17 March 2012 (2 pages) |
10 May 2016 | Termination of appointment of Christina Jane Scott as a director on 26 February 2016 (1 page) |
10 May 2016 | Termination of appointment of Christina Jane Scott as a director on 26 February 2016 (1 page) |
30 November 2015 | Termination of appointment of Anastasios Viglatzis as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Anastasios Viglatzis as a director on 30 November 2015 (1 page) |
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
28 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (24 pages) |
28 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
28 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (24 pages) |
28 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
28 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
28 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
1 April 2015 | Director's details changed for Mr Anastasios Viglatzis on 23 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Anastasios Viglatzis on 23 March 2015 (2 pages) |
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
29 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (25 pages) |
29 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
29 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (25 pages) |
29 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
6 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
6 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages) |
6 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages) |
26 February 2014 | Resolutions
|
26 February 2014 | Resolutions
|
7 January 2014 | Appointment of Mr James Douglas Lund as a director (2 pages) |
7 January 2014 | Appointment of Mr James Douglas Lund as a director (2 pages) |
27 September 2013 | Director's details changed for Robert Thomas Shilston on 2 June 2013 (2 pages) |
27 September 2013 | Director's details changed for Robert Thomas Shilston on 2 June 2013 (2 pages) |
27 September 2013 | Director's details changed for Robert Thomas Shilston on 2 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
24 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages) |
24 May 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
24 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages) |
24 May 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (23 pages) |
24 May 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
24 May 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (23 pages) |
24 May 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
8 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Appointment of Christina Jane Scott as a director (2 pages) |
19 February 2013 | Appointment of Christina Jane Scott as a director (2 pages) |
18 February 2013 | Termination of appointment of Timothy Henderson as a director (1 page) |
18 February 2013 | Termination of appointment of Timothy Henderson as a director (1 page) |
9 January 2013 | Change of name notice (2 pages) |
9 January 2013 | Change of name notice (2 pages) |
9 January 2013 | Company name changed assanka LIMITED\certificate issued on 09/01/13
|
9 January 2013 | Company name changed assanka LIMITED\certificate issued on 09/01/13
|
3 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
16 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Director's details changed for Andrew David Betts on 17 March 2012 (2 pages) |
16 April 2012 | Director's details changed for Andrew David Betts on 17 March 2012 (2 pages) |
29 March 2012 | Termination of appointment of Jennifer Brewer as a secretary (1 page) |
29 March 2012 | Termination of appointment of Jennifer Brewer as a secretary (1 page) |
28 March 2012 | Director's details changed for Robert Thomas Shilston on 17 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Robert Thomas Shilston on 17 March 2012 (2 pages) |
22 March 2012 | Termination of appointment of George Fleshman as a director (1 page) |
22 March 2012 | Termination of appointment of George Fleshman as a director (1 page) |
15 February 2012 | Appointment of George Michael Fleshman as a director (2 pages) |
15 February 2012 | Appointment of George Michael Fleshman as a director (2 pages) |
25 January 2012 | Appointment of Ms Alison Mary Fortescue as a secretary (2 pages) |
25 January 2012 | Appointment of Anastasios Viglatzis as a director (2 pages) |
25 January 2012 | Appointment of Ms Alison Mary Fortescue as a secretary (2 pages) |
25 January 2012 | Registered office address changed from the Cedar House Marlborough Road Hampton Middlesex TW12 3RX on 25 January 2012 (1 page) |
25 January 2012 | Appointment of Mr Timothy Scott Henderson as a director (2 pages) |
25 January 2012 | Appointment of Anastasios Viglatzis as a director (2 pages) |
25 January 2012 | Appointment of Mr Timothy Scott Henderson as a director (2 pages) |
25 January 2012 | Registered office address changed from the Cedar House Marlborough Road Hampton Middlesex TW12 3RX on 25 January 2012 (1 page) |
20 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
20 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Director's details changed for Andrew David Betts on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Andrew David Betts on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Robert Thomas Shilston on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Director's details changed for Andrew David Betts on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Director's details changed for Robert Thomas Shilston on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Robert Thomas Shilston on 1 October 2009 (2 pages) |
27 January 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
27 January 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
27 January 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
21 October 2008 | Amended accounts made up to 31 March 2008 (4 pages) |
21 October 2008 | Amended accounts made up to 31 March 2008 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 June 2008 | Return made up to 18/03/08; full list of members (4 pages) |
20 June 2008 | Return made up to 18/03/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 December 2007 | Amended accounts made up to 31 March 2006 (6 pages) |
6 December 2007 | Amended accounts made up to 31 March 2006 (6 pages) |
18 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
24 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
29 March 2005 | Return made up to 18/03/05; full list of members (2 pages) |
29 March 2005 | Return made up to 18/03/05; full list of members (2 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 April 2004 | Return made up to 18/03/04; full list of members
|
20 April 2004 | Return made up to 18/03/04; full list of members
|
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 22 harwood gardens old windsor berkshire SL4 2LJ (1 page) |
9 April 2003 | Ad 20/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Ad 20/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 22 harwood gardens old windsor berkshire SL4 2LJ (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Incorporation (6 pages) |
18 March 2003 | Incorporation (6 pages) |