London
N3 1LF
Director Name | Christopher Patrick Coleman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Role | Football Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lythmere The Glade Kingswood Tadworth Surrey KT20 6LL |
Director Name | Mr Alan Graham Smith |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 15b Woodcote Park Avenue Purley Surrey CR8 3ND |
Secretary Name | Mr Alan Graham Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 15b Woodcote Park Avenue Purley Surrey CR8 3ND |
Director Name | Mrs Linda Ellen Smith |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 15b Woodcote Park Avenue Purley Surrey CR8 3ND |
Director Name | Mr Matthew James Smith |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Robert Mark Smith |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Mrs Linda Ellen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 15b Woodcote Park Avenue Purley Surrey CR8 3ND |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Aston House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2009(5 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 February 2018) |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Mr Matthew James Smith 50.00% Ordinary |
---|---|
50 at £1 | Mr Robert Mark Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,532 |
Cash | £2,478 |
Current Liabilities | £3,853 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 5 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 4 weeks from now) |
9 February 2014 | Delivered on: 13 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
14 January 2021 | Confirmation statement made on 5 November 2020 with updates (5 pages) |
---|---|
22 December 2020 | Termination of appointment of Matthew James Smith as a director on 22 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Robert Mark Smith as a director on 22 December 2020 (1 page) |
22 December 2020 | Appointment of Mrs Linda Ellen Smith as a director on 22 December 2020 (2 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 December 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
14 February 2018 | Termination of appointment of Aston House Nominees Limited as a secretary on 8 February 2018 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 November 2017 | Change of details for Mr Matthew James Smith as a person with significant control on 8 November 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
14 November 2017 | Change of details for Mr Robert Mark Smith as a person with significant control on 8 November 2017 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 March 2016 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
18 March 2016 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
16 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 February 2014 | Registration of charge 052788290001 (5 pages) |
13 February 2014 | Registration of charge 052788290001 (5 pages) |
20 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
21 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
21 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
22 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
20 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr Matthew James Smith on 1 November 2009 (2 pages) |
1 March 2010 | Termination of appointment of Linda Smith as a director (1 page) |
1 March 2010 | Appointment of Aston House Nominees Limited as a secretary (2 pages) |
1 March 2010 | Director's details changed for Mr Robert Mark Smith on 1 November 2009 (2 pages) |
1 March 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Termination of appointment of Linda Smith as a secretary (1 page) |
1 March 2010 | Appointment of Aston House Nominees Limited as a secretary (2 pages) |
1 March 2010 | Termination of appointment of Linda Smith as a director (1 page) |
1 March 2010 | Termination of appointment of Linda Smith as a secretary (1 page) |
1 March 2010 | Director's details changed for Mr Robert Mark Smith on 1 November 2009 (2 pages) |
1 March 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Matthew James Smith on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Matthew James Smith on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Robert Mark Smith on 1 November 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 December 2009 | Change of name notice (3 pages) |
10 December 2009 | Change of name notice (3 pages) |
10 December 2009 | Company name changed asds LIMITED\certificate issued on 10/12/09
|
10 December 2009 | Company name changed asds LIMITED\certificate issued on 10/12/09
|
19 November 2008 | Return made up to 05/11/08; full list of members (5 pages) |
19 November 2008 | Return made up to 05/11/08; full list of members (5 pages) |
3 November 2008 | Secretary appointed mrs linda ellen smith (1 page) |
3 November 2008 | Appointment terminated secretary aston house nominees LIMITED (1 page) |
3 November 2008 | Director appointed mr robert mark smith (1 page) |
3 November 2008 | Secretary appointed mrs linda ellen smith (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 November 2008 | Director appointed mr matthew james smith (1 page) |
3 November 2008 | Appointment terminated secretary aston house nominees LIMITED (1 page) |
3 November 2008 | Director appointed mr matthew james smith (1 page) |
3 November 2008 | Director appointed mrs linda ellen smith (1 page) |
3 November 2008 | Appointment terminated director alan smith (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 November 2008 | Appointment terminated director alan smith (1 page) |
3 November 2008 | Director appointed mrs linda ellen smith (1 page) |
3 November 2008 | Director appointed mr robert mark smith (1 page) |
13 September 2008 | Company name changed asds property LIMITED\certificate issued on 16/09/08 (2 pages) |
13 September 2008 | Company name changed asds property LIMITED\certificate issued on 16/09/08 (2 pages) |
10 September 2008 | Appointment terminated director christopher coleman (1 page) |
10 September 2008 | Appointment terminated director christopher coleman (1 page) |
31 December 2007 | Return made up to 05/11/07; full list of members (2 pages) |
31 December 2007 | Return made up to 05/11/07; full list of members (2 pages) |
23 August 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
23 August 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
22 December 2006 | Return made up to 05/11/06; full list of members (2 pages) |
22 December 2006 | Return made up to 05/11/06; full list of members (2 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
24 November 2005 | Return made up to 05/11/05; full list of members
|
24 November 2005 | Return made up to 05/11/05; full list of members
|
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
1 June 2005 | Ad 05/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2005 | New secretary appointed (1 page) |
1 June 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
1 June 2005 | New secretary appointed (1 page) |
1 June 2005 | New secretary appointed (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New secretary appointed (1 page) |
1 June 2005 | Ad 05/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 2004 | Incorporation (17 pages) |
5 November 2004 | Secretary resigned (1 page) |
5 November 2004 | Incorporation (17 pages) |
5 November 2004 | Secretary resigned (1 page) |