Company NameAsmait Consultants Limited
DirectorHenok Abraham
Company StatusActive
Company Number05513472
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Henok Abraham
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed28 July 2005(1 week, 2 days after company formation)
Appointment Duration18 years, 8 months
RoleMedical Activities
Country of ResidenceUnited Kingdom
Correspondence Address21 Mayton Street
London
N7 6QP
Secretary NameFreweini Yared
NationalityNorwegian
StatusCurrent
Appointed28 July 2005(1 week, 2 days after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence Address21 Mayton Street
London
N7 6QP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 Mayton Street
London
N7 6QP
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Shareholders

1 at £1Henok Abraham
100.00%
Ordinary

Financials

Year2014
Net Worth£22,730
Cash£6,405
Current Liabilities£7,238

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
13 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
13 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
6 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
5 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption full accounts made up to 31 July 2011 (12 pages)
9 November 2011Total exemption full accounts made up to 31 July 2011 (12 pages)
12 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
12 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
17 August 2010Director's details changed for Dr Henok Abraham on 19 July 2010 (2 pages)
17 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Dr Henok Abraham on 19 July 2010 (2 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
20 July 2009Return made up to 19/07/09; full list of members (3 pages)
20 July 2009Return made up to 19/07/09; full list of members (3 pages)
30 April 2009Partial exemption accounts made up to 31 July 2008 (12 pages)
30 April 2009Partial exemption accounts made up to 31 July 2008 (12 pages)
28 October 2008Partial exemption accounts made up to 31 July 2007 (13 pages)
28 October 2008Partial exemption accounts made up to 31 July 2007 (13 pages)
25 September 2008Compulsory strike-off action has been discontinued (1 page)
25 September 2008Compulsory strike-off action has been discontinued (1 page)
24 September 2008Return made up to 19/07/08; no change of members (6 pages)
24 September 2008Return made up to 19/07/07; no change of members (6 pages)
24 September 2008Return made up to 19/07/08; no change of members (6 pages)
24 September 2008Return made up to 19/07/07; no change of members (6 pages)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
5 February 2008First Gazette notice for compulsory strike-off (1 page)
5 February 2008First Gazette notice for compulsory strike-off (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Registered office changed on 01/10/07 from: flat 9 305 horsey road london N19 4HD (1 page)
1 October 2007Registered office changed on 01/10/07 from: flat 9 305 horsey road london N19 4HD (1 page)
1 October 2007Director's particulars changed (1 page)
26 June 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
26 June 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
18 December 2006Return made up to 19/07/06; full list of members (6 pages)
18 December 2006Return made up to 19/07/06; full list of members (6 pages)
15 November 2005Secretary's particulars changed (1 page)
15 November 2005Secretary's particulars changed (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: 152 forest road london E17 6JG (1 page)
10 August 2005Registered office changed on 10/08/05 from: 152 forest road london E17 6JG (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
19 July 2005Incorporation (16 pages)
19 July 2005Incorporation (16 pages)