Company NameA.S.K. Partners Limited
Company StatusActive
Company Number10419810
CategoryPrivate Limited Company
Incorporation Date10 October 2016(7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Douglas Robert John King
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Harley Street
London
W1G 9QU
Director NameMr Daniel Brett Austin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address35 Harley Street
London
W1G 9QU
Director NameMr Benjamin Barbanel
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(5 years, 12 months after company formation)
Appointment Duration1 year, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Oaknorth Bank Plc 57 Broadwick Street
London
W1F 9QS
Director NameMr Rajesh Ramakrishna Gupta
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(5 years, 12 months after company formation)
Appointment Duration1 year, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Oaknorth Bank Plc 57 Broadwick Street
London
W1F 9QS
Director NameMr Ari Jason Boyd
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 New Cavendish Street
London
W1G 9TG
Director NameMr David Tugendhaft
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address51 New Cavendish Street
London
W1G 9TG
Secretary NameMr Douglas Robert John King
StatusResigned
Appointed10 October 2016(same day as company formation)
RoleCompany Director
Correspondence Address35 Harley Street
London
W1G 9QU
Director NameMr Nigel Barnett Harris
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 New Cavendish Street
London
W1G 9TG

Location

Registered Address35 Harley Street
London
W1G 9QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 day from now)

Charges

31 January 2019Delivered on: 8 February 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
31 January 2019Delivered on: 31 January 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
31 January 2019Delivered on: 31 January 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
30 October 2018Delivered on: 31 October 2018
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
30 October 2018Delivered on: 31 October 2018
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 5 April 2023
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Please refer to the instrument for more information.
Outstanding
17 August 2022Delivered on: 22 August 2022
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Please refer to the instrument for more information.
Outstanding
30 June 2022Delivered on: 5 July 2022
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Please refer to the instrument for more information.
Outstanding
13 June 2022Delivered on: 14 June 2022
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Please refer to the instrument for more information.
Outstanding
1 June 2022Delivered on: 6 June 2022
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Please refer to the instrument for more information.
Outstanding
29 March 2022Delivered on: 31 March 2022
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Please refer to the instrument for more information.
Outstanding
25 February 2022Delivered on: 2 March 2022
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
28 February 2022Delivered on: 2 March 2022
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
4 September 2018Delivered on: 10 September 2018
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
4 February 2022Delivered on: 7 February 2022
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Please refer to the instrument for more information.
Outstanding
20 December 2021Delivered on: 21 December 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Please refer to the instrument for more information.
Outstanding
3 December 2021Delivered on: 7 December 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Please refer to the instrument for more information.
Outstanding
2 November 2021Delivered on: 4 November 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Please refer to the instrument for more information.
Outstanding
8 October 2021Delivered on: 12 October 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Please refer to the instrument for more information.
Outstanding
28 September 2021Delivered on: 30 September 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: For more information please refer to the instrument.
Outstanding
20 April 2021Delivered on: 22 April 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: For more information, please refer to the instrument.
Outstanding
28 October 2020Delivered on: 30 October 2020
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: For more details please refer to the instrument.
Outstanding
1 October 2020Delivered on: 2 October 2020
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
11 September 2020Delivered on: 15 September 2020
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
4 September 2018Delivered on: 10 September 2018
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
22 July 2020Delivered on: 23 July 2020
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
9 June 2020Delivered on: 24 June 2020
Persons entitled: Leopard A.S.K. Intermediate Investco Limited

Classification: A registered charge
Outstanding
19 May 2020Delivered on: 20 May 2020
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
7 May 2020Delivered on: 11 May 2020
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 18 vine hill, clerkenwell, london EC1R 5DZ, 15, 17, 19, 21 and 23 eyre street hill and land on the south side of 31 eyre street hill, london EC1 registered at hm land registry under title numbers LN59290, 167938, 307739 and 439227.
Outstanding
7 May 2020Delivered on: 11 May 2020
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
7 November 2019Delivered on: 8 November 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
7 November 2019Delivered on: 8 November 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
24 October 2019Delivered on: 25 October 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
24 October 2019Delivered on: 25 October 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
24 October 2019Delivered on: 25 October 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
22 June 2018Delivered on: 29 June 2018
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
23 September 2019Delivered on: 24 September 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
23 September 2019Delivered on: 24 September 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
15 July 2019Delivered on: 16 July 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
15 July 2019Delivered on: 16 July 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
10 July 2019Delivered on: 12 July 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
10 July 2019Delivered on: 11 July 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
27 June 2019Delivered on: 1 July 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
27 June 2019Delivered on: 1 July 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
21 March 2019Delivered on: 25 March 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
21 March 2019Delivered on: 25 March 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
19 June 2018Delivered on: 20 June 2018
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2020Satisfaction of charge 104198100004 in full (1 page)
7 December 2020Satisfaction of charge 104198100003 in full (1 page)
24 November 2020Satisfaction of charge 104198100019 in full (1 page)
24 November 2020Satisfaction of charge 104198100018 in full (1 page)
7 November 2020Purchase of own shares. (3 pages)
6 November 2020Cancellation of shares. Statement of capital on 30 September 2020
  • GBP 100.00
(6 pages)
5 November 2020Change of share class name or designation (2 pages)
5 November 2020Particulars of variation of rights attached to shares (2 pages)
30 October 2020Registration of charge 104198100032, created on 28 October 2020 (22 pages)
19 October 2020Memorandum and Articles of Association (41 pages)
19 October 2020Resolutions
  • RES13 ‐ Share transfer 30/09/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 October 2020Sub-division of shares on 30 September 2020 (6 pages)
17 October 2020Cancellation of shares. Statement of capital on 30 September 2020
  • GBP 100.00
(6 pages)
2 October 2020Registration of charge 104198100031, created on 1 October 2020 (22 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 September 2020Registration of charge 104198100030, created on 11 September 2020 (22 pages)
23 July 2020Registration of charge 104198100029, created on 22 July 2020 (22 pages)
24 June 2020Registration of charge 104198100028, created on 9 June 2020 (31 pages)
20 May 2020Registration of charge 104198100027, created on 19 May 2020 (21 pages)
11 May 2020Registration of charge 104198100026, created on 7 May 2020 (35 pages)
11 May 2020Registration of charge 104198100025, created on 7 May 2020 (22 pages)
6 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
14 April 2020Satisfaction of charge 104198100016 in full (1 page)
14 April 2020Satisfaction of charge 104198100017 in full (1 page)
8 November 2019Registration of charge 104198100023, created on 7 November 2019 (16 pages)
8 November 2019Registration of charge 104198100024, created on 7 November 2019 (32 pages)
25 October 2019Registration of charge 104198100022, created on 24 October 2019 (21 pages)
25 October 2019Registration of charge 104198100021, created on 24 October 2019 (26 pages)
25 October 2019Registration of charge 104198100020, created on 24 October 2019 (33 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 September 2019Registration of charge 104198100018, created on 23 September 2019 (34 pages)
24 September 2019Registration of charge 104198100019, created on 23 September 2019 (16 pages)
16 July 2019Registration of charge 104198100016, created on 15 July 2019 (34 pages)
16 July 2019Registration of charge 104198100017, created on 15 July 2019 (16 pages)
12 July 2019Registration of charge 104198100015, created on 10 July 2019 (16 pages)
11 July 2019Registration of charge 104198100014, created on 10 July 2019 (33 pages)
1 July 2019Registration of charge 104198100012, created on 27 June 2019 (34 pages)
1 July 2019Registration of charge 104198100013, created on 27 June 2019 (16 pages)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
25 March 2019Registration of charge 104198100010, created on 21 March 2019 (16 pages)
25 March 2019Registration of charge 104198100011, created on 21 March 2019 (34 pages)
8 February 2019Registration of charge 104198100009, created on 31 January 2019 (34 pages)
31 January 2019Registration of charge 104198100007, created on 31 January 2019 (16 pages)
31 January 2019Registration of charge 104198100008, created on 31 January 2019 (35 pages)
31 October 2018Registration of charge 104198100005, created on 30 October 2018 (16 pages)
31 October 2018Registration of charge 104198100006, created on 30 October 2018 (34 pages)
12 October 2018Registered office address changed from 51 New Cavendish Street London W1G 9TG United Kingdom to 58 Queen Anne Street London W1G 8HW on 12 October 2018 (1 page)
10 September 2018Registration of charge 104198100004, created on 4 September 2018 (34 pages)
10 September 2018Registration of charge 104198100003, created on 4 September 2018 (16 pages)
6 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 June 2018Registration of charge 104198100002, created on 22 June 2018 (35 pages)
20 June 2018Registration of charge 104198100001, created on 19 June 2018 (35 pages)
17 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
17 May 2018Termination of appointment of Nigel Barnett Harris as a director on 15 May 2018 (1 page)
12 April 2018Cessation of A.S.K Partners Holdco Limited as a person with significant control on 24 April 2017 (1 page)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
28 November 2016Termination of appointment of Ari Jason Boyd as a director on 16 November 2016 (2 pages)
28 November 2016Appointment of Mr Nigel Barnett Harris as a director on 16 November 2016 (3 pages)
28 November 2016Termination of appointment of David Tugendhaft as a director on 16 November 2016 (2 pages)
28 November 2016Termination of appointment of David Tugendhaft as a director on 16 November 2016 (2 pages)
28 November 2016Termination of appointment of Ari Jason Boyd as a director on 16 November 2016 (2 pages)
28 November 2016Appointment of Mr Nigel Barnett Harris as a director on 16 November 2016 (3 pages)
6 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
6 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
27 October 2016Change of share class name or designation (2 pages)
27 October 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (3 pages)
27 October 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (3 pages)
27 October 2016Change of share class name or designation (2 pages)
27 October 2016Change of share class name or designation (2 pages)
27 October 2016Change of share class name or designation (2 pages)
10 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-10
  • GBP 100
(27 pages)
10 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-10
  • GBP 100
(27 pages)