Company Information for ASBURY SHELTON LTD
86-90 PAUL STREET, ASBURY SHELTON LTD, LONDON, EC2A 4NE,
|
Company Registration Number
06781107
Private Limited Company
Active |
Company Name | |
---|---|
ASBURY SHELTON LTD | |
Legal Registered Office | |
86-90 PAUL STREET ASBURY SHELTON LTD LONDON EC2A 4NE Other companies in BR3 | |
Company Number | 06781107 | |
---|---|---|
Company ID Number | 06781107 | |
Date formed | 2008-12-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 30/12/2015 | |
Return next due | 27/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB311657227 |
Last Datalog update: | 2024-02-07 02:51:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
Register inspection address changed from 8 Applegarth Road First Floor London W14 0HY England to 2 Kingsley Mews London W8 5PY | ||
Register inspection address changed from 8 Applegarth Road First Floor London W14 0HY England to 2 Kingsley Mews London W8 5PY | ||
Register inspection address changed from 2 Kingsley Mews London W8 5PY England to 2 Kingsley Mews London W8 5PY | ||
Register inspection address changed from 2 Kingsley Mews London W8 5PY England to 2 Kingsley Mews London W8 5PY | ||
CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/20 FROM Level 18 40 Bank Street Canary Wharf London E14 5NR England | |
AD02 | Register inspection address changed from 58D Adelaide Avenue London SE4 1YR England to 8 Applegarth Road First Floor London W14 0HY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
AD03 | Registers moved to registered inspection location of 58D Adelaide Avenue London SE4 1YR | |
AD02 | Register inspection address changed to 58D Adelaide Avenue London SE4 1YR | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/19 FROM 214 Kent House Road Beckenham Kent BR3 1JN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 782 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 31/12/15 STATEMENT OF CAPITAL;GBP 782 | |
AR01 | 30/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/01/15 STATEMENT OF CAPITAL;GBP 782 | |
AR01 | 30/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Timothy Ian Meyers on 2014-03-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/15 FROM Little Orchard Overbury Avenue Beckenham Kent BR3 6PZ | |
SH01 | 26/10/13 STATEMENT OF CAPITAL GBP 782 | |
LATEST SOC | 31/12/13 STATEMENT OF CAPITAL;GBP 782 | |
AR01 | 30/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Timothy Ian Meyers on 2013-04-22 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/13 FROM 8 Bedser Close London SE11 5BE United Kingdom | |
AR01 | 30/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 30/12/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Timothy Ian Meyers on 2011-11-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY IAN MEYERS on 2011-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 45 WHITEOAK DRIVE BECKENHAM BR3 6QE UK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 30/12/10 FULL LIST | |
AR01 | 30/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MEYERS / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY MEYERS / 01/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/09 | |
225 | CURRSHO FROM 31/12/2009 TO 30/09/2009 | |
88(2) | AD 31/12/08 GBP SI 1@1=1 GBP IC 1/2 | |
288a | DIRECTOR AND SECRETARY APPOINTED TIMOTHY MEYERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 88 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.17 | 80 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due After One Year | 2012-10-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-10-01 | £ 0 |
Provisions For Liabilities Charges | 2012-10-01 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASBURY SHELTON LTD
Called Up Share Capital | 2012-10-01 | £ 782 |
---|---|---|
Cash Bank In Hand | 2012-10-01 | £ 822 |
Cash Bank In Hand | 2011-10-01 | £ 1 |
Current Assets | 2012-10-01 | £ 822 |
Debtors | 2012-10-01 | £ 0 |
Fixed Assets | 2012-10-01 | £ 0 |
Shareholder Funds | 2012-10-01 | £ 822 |
Shareholder Funds | 2011-10-01 | £ 1 |
Stocks Inventory | 2012-10-01 | £ 0 |
Tangible Fixed Assets | 2012-10-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ASBURY SHELTON LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |