Company Information for ASO DEVELOPMENTS LIMITED
DEVONSHIRE HOUSE, 582 HONEYPOT LANE, STANMORE, HA7 1JS,
|
Company Registration Number
05401421
Private Limited Company
Active |
Company Name | |
---|---|
ASO DEVELOPMENTS LIMITED | |
Legal Registered Office | |
DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE HA7 1JS Other companies in WD6 | |
Company Number | 05401421 | |
---|---|---|
Company ID Number | 05401421 | |
Date formed | 2005-03-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 29/03/2025 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB863426710 |
Last Datalog update: | 2024-04-06 20:30:43 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ASO DEVELOPMENTS PTY LTD | VIC 3085 | Active | Company formed on the 1997-07-01 |
Officer | Role | Date Appointed |
---|---|---|
SPENCER HART |
||
SPENCER HART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STACEY HART |
Director | ||
ELLIOT HART |
Company Secretary | ||
ELLIOT HART |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES | ||
Director's details changed for Spencer Hart on 2023-02-24 | ||
Change of details for Spencer Hart as a person with significant control on 2023-02-24 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Spencer Hart on 2023-01-26 | ||
Change of details for Spencer Hart as a person with significant control on 2023-01-26 | ||
CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Spencer Hart as a person with significant control on 2021-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/21 FROM 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England | |
CH01 | Director's details changed for Spencer Hart on 2021-12-01 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/06/17 TO 29/06/17 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/15 FROM C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Spencer Hart on 2012-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SPENCER HART on 2012-04-01 | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STACEY HART | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/11 FROM Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STACEY HART / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER HART / 31/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 1 CONDUIT STREET LONDON W1S 2XA | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 24/03/05 | |
ELRES | S366A DISP HOLDING AGM 24/03/05 | |
88(2)R | AD 24/03/05--------- £ SI 99@1=99 £ IC 1/100 | |
ELRES | S252 DISP LAYING ACC 24/03/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED | |
RENT DEPOSIT DEED | Outstanding | LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED |
Creditors Due Within One Year | 2012-07-01 | £ 90,118 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 101,733 |
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 ASO DEVELOPMENTS LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 83,455 |
Cash Bank In Hand | 2011-07-01 | £ 98,211 |
Current Assets | 2012-07-01 | £ 135,806 |
Current Assets | 2011-07-01 | £ 159,978 |
Debtors | 2012-07-01 | £ 30,920 |
Debtors | 2011-07-01 | £ 46,611 |
Fixed Assets | 2012-07-01 | £ 1,087 |
Fixed Assets | 2011-07-01 | £ 1,558 |
Shareholder Funds | 2012-07-01 | £ 46,775 |
Shareholder Funds | 2011-07-01 | £ 59,803 |
Stocks Inventory | 2012-07-01 | £ 21,431 |
Stocks Inventory | 2011-07-01 | £ 15,156 |
Tangible Fixed Assets | 2012-07-01 | £ 1,087 |
Tangible Fixed Assets | 2011-07-01 | £ 1,558 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47781 - Retail sale in commercial art galleries) as ASO DEVELOPMENTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
70131000 | Glassware of glass ceramics, of a kind used for table, kitchen, toilet, office, indoor decoration or similar purposes (excl. goods of heading 7018, cooking hobs, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like) | |||
21069092 | Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |