Company NameAsiansbury Limited
DirectorsAnuja Vora and Jigna Vora
Company StatusActive
Company Number07610451
CategoryPrivate Limited Company
Incorporation Date20 April 2011(13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Anuja Vora
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(1 year after company formation)
Appointment Duration12 years
RolePublic Relation Officer
Country of ResidenceEngland
Correspondence Address16 The Drive
Wembley
Middlesex
HA9 9EG
Director NameMrs Jigna Vora
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(1 year after company formation)
Appointment Duration12 years
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address16 The Drive
Wembley
Middlesex
HA9 9EG
Secretary NameMrs Jigna Vora
StatusCurrent
Appointed20 April 2012(1 year after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address16 The Drive
Wembley
Middlesex
HA9 9EG
Director NameMr Jagtar Singh Virdi
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH
Director NameMr Shailesh Ratilal Vora
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH
Director NameMrs Urvashi Vora
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH
Secretary NameMrs Urvashi Vora
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH

Location

Registered Address16 The Drive
Wembley
Middlesex
HA9 9EG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

400 at £1Cherrybury Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£256,658
Cash£468
Current Liabilities£401,673

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
1 February 2020Confirmation statement made on 8 November 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
8 November 2018Notification of Anuja Vora as a person with significant control on 2 April 2018 (2 pages)
15 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
1 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 400
(4 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 400
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 400
(4 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 400
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 400
(4 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 400
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 September 2013Termination of appointment of Shailesh Vora as a director (1 page)
17 September 2013Termination of appointment of Shailesh Vora as a director (1 page)
2 April 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
17 January 2013Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
17 January 2013Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
18 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
18 June 2012Termination of appointment of Jagtar Virdi as a director (1 page)
18 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
18 June 2012Termination of appointment of Jagtar Virdi as a director (1 page)
16 June 2012Appointment of Mrs Jigna Vora as a director (2 pages)
16 June 2012Termination of appointment of Urvashi Vora as a director (1 page)
16 June 2012Appointment of Mrs Jigna Vora as a director (2 pages)
16 June 2012Termination of appointment of Jagtar Virdi as a director (1 page)
16 June 2012Termination of appointment of Urvashi Vora as a secretary (1 page)
16 June 2012Appointment of Mrs Jigna Vora as a secretary (1 page)
16 June 2012Termination of appointment of Urvashi Vora as a director (1 page)
16 June 2012Appointment of Mrs Anuja Vora as a director (2 pages)
16 June 2012Termination of appointment of Urvashi Vora as a secretary (1 page)
16 June 2012Termination of appointment of Jagtar Virdi as a director (1 page)
16 June 2012Appointment of Mrs Anuja Vora as a director (2 pages)
16 June 2012Appointment of Mrs Jigna Vora as a secretary (1 page)
16 June 2012Registered office address changed from 3Rd Floor 24 Old Bond Street London W1S 4BH United Kingdom on 16 June 2012 (1 page)
16 June 2012Registered office address changed from 3Rd Floor 24 Old Bond Street London W1S 4BH United Kingdom on 16 June 2012 (1 page)
20 April 2011Incorporation (49 pages)
20 April 2011Incorporation (49 pages)