UKBizDB.co.uk

ASHER HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asher Holdings Ltd. The company was founded 10 years ago and was given the registration number 08866096. The firm's registered office is in LONDON. You can find them at 15b Clapton Common, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ASHER HOLDINGS LTD
Company Number:08866096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2014
End of financial year:26 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:15b Clapton Common, London, England, E5 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ

Director30 December 2021Active
76, Clapton Common, Flat 24 Weissmandel Court, London, England, E5 9FA

Director29 January 2014Active
Flat 3,Weissmandel Court, 76 Clapton Common, London, England, E5 9FA

Director13 June 2019Active

People with Significant Control

Mr Naftali Thirhaus
Notified on:30 December 2021
Status:Active
Date of birth:February 1985
Nationality:Israeli
Address:Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Menachem Tzvi Szlaf
Notified on:13 June 2019
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:Flat 3 Weissmandel Court, 76 Clapton Common, London, England, E5 9FA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Azriel Asher
Notified on:18 January 2017
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:76, Clapton Common, London, England, E5 9FA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-11Insolvency

Liquidation compulsory winding up progress report.

Download
2022-05-18Insolvency

Liquidation receiver cease to act receiver.

Download
2022-05-10Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-04-04Address

Change registered office address company with date old address new address.

Download
2022-04-04Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-04-01Insolvency

Liquidation receiver appointment of receiver.

Download
2022-03-11Insolvency

Liquidation compulsory winding up order.

Download
2022-01-04Gazette

Gazette filings brought up to date.

Download
2022-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-03Officers

Appoint person director company with name date.

Download
2022-01-03Persons with significant control

Notification of a person with significant control.

Download
2022-01-03Officers

Termination director company with name termination date.

Download
2022-01-03Persons with significant control

Cessation of a person with significant control.

Download
2022-01-03Address

Change registered office address company with date old address new address.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-06-24Address

Change registered office address company with date old address new address.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-05-19Mortgage

Mortgage satisfy charge full.

Download
2021-04-23Address

Change registered office address company with date old address new address.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.