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.
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 | : |
|
Registered Address | : | 88 Northcote Road, Battersea, SW11 6QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88, Northcote Road, Battersea, United Kingdom, SW11 6QN | Director | 01 April 2014 | Active |
88, Northcote Road, Battersea, United Kingdom, SW11 6QN | Director | 01 October 2011 | Active |
88, Northcote Road, Battersea, United Kingdom, SW11 6QN | Director | 01 April 2014 | Active |
Heather Cottage, The Square, The Square, Westbourne, United Kingdom, PO10 8UE | Secretary | 21 July 2011 | Active |
88, Northcote Road, Battersea, United Kingdom, SW11 6QN | Director | 27 September 2011 | Active |
Heather Cottage, The Square, Westbourne, United Kingdom, PO10 8UE | Director | 21 July 2011 | Active |
Heather Cottage, The Square, Westbourne, United Kingdom, PO10 8UE | Director | 21 July 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Officers | Termination director company with name termination date. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-05 | Officers | Change person director company with change date. | Download |
2016-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.