UKBizDB.co.uk

ASQUITHS OF LONDON LTD

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

This company is commonly known as Asquiths Of London Ltd. The company was founded 12 years ago and was given the registration number 07714402. The firm's registered office is in BATTERSEA. You can find them at 88 Northcote Road, , Battersea, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:ASQUITHS OF LONDON LTD
Company Number:07714402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:88 Northcote Road, Battersea, SW11 6QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, Northcote Road, Battersea, United Kingdom, SW11 6QN

Director01 April 2014Active
88, Northcote Road, Battersea, United Kingdom, SW11 6QN

Director01 October 2011Active
88, Northcote Road, Battersea, United Kingdom, SW11 6QN

Director01 April 2014Active
Heather Cottage, The Square, The Square, Westbourne, United Kingdom, PO10 8UE

Secretary21 July 2011Active
88, Northcote Road, Battersea, United Kingdom, SW11 6QN

Director27 September 2011Active
Heather Cottage, The Square, Westbourne, United Kingdom, PO10 8UE

Director21 July 2011Active
Heather Cottage, The Square, Westbourne, United Kingdom, PO10 8UE

Director21 July 2011Active

People with Significant Control

Mrs Sheila Ann James
Notified on:21 July 2016
Status:Active
Date of birth:May 1940
Nationality:British
Address:88, Northcote Road, Battersea, SW11 6QN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Charles James
Notified on:21 July 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:United Kingdom
Address:88 Northcote Road, London, United Kingdom, SW11 6QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Charles James
Notified on:21 July 2016
Status:Active
Date of birth:April 1940
Nationality:British
Address:88, Northcote Road, Battersea, SW11 6QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sheila Ann James
Notified on:21 July 2016
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:United Kingdom
Address:88 Northcote Road, London, United Kingdom, SW11 6QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Persons with significant control

Notification of a person with significant control.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption full.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Officers

Change person director company with change date.

Download
2016-01-12Accounts

Accounts with accounts type total exemption full.

Download
2016-01-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.