A S COMMERCIAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

A S COMMERCIAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03292837

Incorporation date

16/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Park Road, London NW1 6ASCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1996)
dot icon18/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon13/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon15/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon11/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon09/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon19/01/2023
Appointment of Mr Jourdan Soloman Rajwan as a director on 2023-01-17
dot icon19/01/2023
Appointment of Mrs Jessica Rajwan as a director on 2023-01-17
dot icon19/01/2023
Appointment of Mr Joshua Ejdelbaum as a director on 2023-01-17
dot icon15/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon11/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon05/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon17/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon21/04/2021
Appointment of Mr Joseph Sucharewicz as a director on 2019-07-08
dot icon12/11/2020
Resolutions
dot icon06/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon06/08/2020
Resolutions
dot icon06/08/2020
Memorandum and Articles of Association
dot icon05/08/2020
Statement of capital on 2020-08-05
dot icon05/08/2020
Statement by Directors
dot icon05/08/2020
Solvency Statement dated 18/06/20
dot icon05/08/2020
Resolutions
dot icon26/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon19/11/2019
Statement of capital following an allotment of shares on 2019-11-11
dot icon14/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon16/05/2019
Confirmation statement made on 2019-05-06 with updates
dot icon03/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon06/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon02/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon05/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon04/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon07/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon22/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon22/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon20/01/2014
Registered office address changed from C/O Neville A. Joseph Marlowe House Hale Road Wendover Bucks HP22 6NE on 2014-01-20
dot icon16/02/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon25/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon01/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon28/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon28/02/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon28/02/2011
Director's details changed for Mr Henry Ejdelbaum on 2010-01-01
dot icon14/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon15/02/2010
Appointment of a director
dot icon15/02/2010
Termination of appointment of Josef Sucharewicz as a director
dot icon22/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon29/12/2009
Secretary's details changed for Mr Henry Ejdelbaum on 2009-12-16
dot icon28/12/2009
Secretary's details changed for Mr Henry Ejdelbaum on 2009-12-16
dot icon28/12/2009
Director's details changed for Mr Josef Sucharewicz on 2009-12-16
dot icon28/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon06/04/2009
Return made up to 16/12/08; full list of members
dot icon27/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon18/07/2008
Return made up to 16/12/07; full list of members
dot icon27/02/2008
Full accounts made up to 2007-04-30
dot icon03/07/2007
Return made up to 16/12/06; full list of members
dot icon06/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon30/05/2006
Return made up to 16/12/05; full list of members
dot icon27/02/2006
Full accounts made up to 2005-04-30
dot icon15/08/2005
Return made up to 16/12/04; full list of members
dot icon28/02/2005
Full accounts made up to 2004-04-30
dot icon02/03/2004
Full accounts made up to 2003-04-30
dot icon09/01/2004
Return made up to 16/12/03; full list of members
dot icon20/11/2003
Return made up to 16/12/02; full list of members
dot icon26/02/2003
Full accounts made up to 2002-04-30
dot icon07/11/2002
Return made up to 16/12/01; full list of members
dot icon05/03/2002
Full accounts made up to 2001-04-30
dot icon10/10/2001
Return made up to 16/12/00; full list of members
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon12/09/2000
Return made up to 16/12/99; full list of members
dot icon05/03/2000
Full accounts made up to 1999-04-30
dot icon15/07/1999
Return made up to 16/12/98; no change of members
dot icon26/02/1999
Full accounts made up to 1998-04-30
dot icon17/02/1998
Full accounts made up to 1997-04-30
dot icon19/01/1998
Accounting reference date shortened from 31/12/97 to 30/04/97
dot icon05/01/1998
Return made up to 16/12/97; full list of members
dot icon18/12/1996
Director resigned
dot icon18/12/1996
Secretary resigned
dot icon18/12/1996
New secretary appointed;new director appointed
dot icon18/12/1996
New director appointed
dot icon16/12/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-27.30 % *

* during past year

Cash in Bank

£844,809.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.30M
-
0.00
457.80K
-
2022
1
14.76M
-
0.00
1.16M
-
2023
1
16.36M
-
0.00
844.81K
-
2023
1
16.36M
-
0.00
844.81K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

16.36M £Ascended10.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

844.81K £Descended-27.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sucharewicz, Josef
Director
15/12/1996 - 20/01/2010
14
Mr Joseph Sucharewicz
Director
08/07/2019 - Present
15
Ejdelbaum, Henry
Director
16/12/1996 - Present
19
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/12/1996 - 15/12/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
15/12/1996 - 15/12/1996
36021

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A S COMMERCIAL HOLDINGS LIMITED

A S COMMERCIAL HOLDINGS LIMITED is an(a) Active company incorporated on 16/12/1996 with the registered office located at 3 Park Road, London NW1 6AS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of A S COMMERCIAL HOLDINGS LIMITED?

toggle

A S COMMERCIAL HOLDINGS LIMITED is currently Active. It was registered on 16/12/1996 .

Where is A S COMMERCIAL HOLDINGS LIMITED located?

toggle

A S COMMERCIAL HOLDINGS LIMITED is registered at 3 Park Road, London NW1 6AS.

What does A S COMMERCIAL HOLDINGS LIMITED do?

toggle

A S COMMERCIAL HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does A S COMMERCIAL HOLDINGS LIMITED have?

toggle

A S COMMERCIAL HOLDINGS LIMITED had 1 employees in 2023.

What is the latest filing for A S COMMERCIAL HOLDINGS LIMITED?

toggle

The latest filing was on 18/08/2025: Total exemption full accounts made up to 2025-04-30.