Company NameAshirus Ltd
DirectorJoseph Isaac Sternlight
Company StatusActive
Company Number06458730
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)
Previous NamesCroatia Realty Limited and Mansion House (Newbury) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Isaac Sternlight
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Bridge Lane
London
NW11 0ER
Secretary NameMoshe Sternlight
StatusCurrent
Appointed10 July 2015(7 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address104 Bridge Lane
London
NW11 0ER
Secretary NameMrs Rachel Sternlight
NationalityBritish
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address104 Bridge Lane
London
NW11 0ER
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Mr Joseph Isaac Sternlight
99.00%
Ordinary
1 at £1Mrs Rachel Sternlight
1.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

12 October 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
21 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
23 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
11 August 2015Termination of appointment of Rachel Sternlight as a secretary on 10 July 2015 (1 page)
11 August 2015Appointment of Moshe Sternlight as a secretary on 10 July 2015 (2 pages)
11 August 2015Appointment of Moshe Sternlight as a secretary on 10 July 2015 (2 pages)
11 August 2015Termination of appointment of Rachel Sternlight as a secretary on 10 July 2015 (1 page)
4 December 2014Company name changed croatia realty LIMITED\certificate issued on 04/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2014Company name changed croatia realty LIMITED\certificate issued on 04/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-28
(3 pages)
24 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
18 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 18 July 2011 (1 page)
18 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 18 July 2011 (1 page)
8 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 October 2009Return made up to 14/09/09; full list of members (3 pages)
2 October 2009Return made up to 14/09/09; full list of members (3 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 June 2009Capitals not rolled up (2 pages)
23 June 2009Capitals not rolled up (2 pages)
19 January 2009Return made up to 20/12/08; full list of members (3 pages)
19 January 2009Return made up to 20/12/08; full list of members (3 pages)
12 September 2008Location of register of members (non legible) (1 page)
12 September 2008Location of register of members (non legible) (1 page)
12 September 2008Registered office changed on 12/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN united kingdom (1 page)
12 September 2008Registered office changed on 12/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN united kingdom (1 page)
25 March 2008Appointment terminated director sdg registrars LIMITED (1 page)
25 March 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
25 March 2008Appointment terminated director sdg registrars LIMITED (1 page)
25 March 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
28 February 2008Director appointed mr joseph isaac sternlight (2 pages)
28 February 2008Registered office changed on 28/02/2008 from 118-120 kenton road harrow middx HA3 8AL (1 page)
28 February 2008Registered office changed on 28/02/2008 from 118-120 kenton road harrow middx HA3 8AL (1 page)
28 February 2008Director appointed mr joseph isaac sternlight (2 pages)
28 February 2008Registered office changed on 28/02/2008 from 5 theobald court theobald street borehamwood herts WD6 4RN uk (1 page)
28 February 2008Registered office changed on 28/02/2008 from 5 theobald court theobald street borehamwood herts WD6 4RN uk (1 page)
27 February 2008Secretary appointed mrs rachel sternlight (1 page)
27 February 2008Secretary appointed mrs rachel sternlight (1 page)
20 December 2007Incorporation (16 pages)
20 December 2007Incorporation (16 pages)