A.S.N. INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

A.S.N. INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04341539

Incorporation date

17/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Cranley Drive, Ruislip HA4 6BZCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2001)
dot icon06/01/2026
Confirmation statement made on 2025-12-17 with updates
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon21/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon30/08/2023
Micro company accounts made up to 2022-12-31
dot icon29/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/05/2022
Satisfaction of charge 1 in full
dot icon11/05/2022
Satisfaction of charge 5 in full
dot icon11/05/2022
Satisfaction of charge 10 in full
dot icon11/05/2022
Satisfaction of charge 043415390011 in full
dot icon13/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon16/10/2020
Micro company accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2019-12-17 with updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/01/2019
Satisfaction of charge 6 in full
dot icon09/01/2019
Confirmation statement made on 2018-12-17 with updates
dot icon07/10/2018
Micro company accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon27/11/2017
Satisfaction of charge 2 in full
dot icon17/11/2017
Registration of charge 043415390012, created on 2017-11-16
dot icon21/06/2017
Micro company accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/06/2015
Director's details changed for Mr. Sameer Jetha on 2015-06-18
dot icon22/06/2015
Secretary's details changed for Mr Sameer Jetha on 2015-06-18
dot icon22/06/2015
Registered office address changed from 42 Chestnut Avenue Rickmansworth Hertfordshire WD3 4HB to 17 Cranley Drive Ruislip HA4 6BZ on 2015-06-22
dot icon02/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/07/2014
Registration of charge 043415390011, created on 2014-07-22
dot icon02/04/2014
Satisfaction of charge 3 in full
dot icon02/04/2014
Satisfaction of charge 4 in full
dot icon17/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/07/2013
Satisfaction of charge 7 in full
dot icon03/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon23/11/2010
Secretary's details changed for Mr Sameer Jetha on 2010-08-23
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/08/2010
Director's details changed for Mr Sameer Jetha on 2010-03-26
dot icon24/08/2010
Secretary's details changed for Sameer Jetha on 2010-03-26
dot icon23/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr Azim Haji Mitha on 2009-12-23
dot icon23/12/2009
Director's details changed for Sameer Jetha on 2009-12-23
dot icon28/11/2009
Amended accounts made up to 2008-12-31
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/12/2008
Return made up to 17/12/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/09/2008
Return made up to 17/12/07; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/05/2007
Registered office changed on 24/05/07 from: 1ST floor alpine house unit 2 honeypot lane london NW9 9RX
dot icon29/01/2007
Return made up to 17/12/06; full list of members
dot icon06/01/2007
Particulars of mortgage/charge
dot icon22/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/07/2006
Particulars of mortgage/charge
dot icon05/06/2006
Particulars of mortgage/charge
dot icon22/12/2005
Return made up to 17/12/05; full list of members
dot icon25/11/2005
Particulars of mortgage/charge
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/05/2005
Total exemption small company accounts made up to 2003-12-31
dot icon26/01/2005
Return made up to 17/12/04; full list of members
dot icon03/03/2004
Particulars of mortgage/charge
dot icon03/03/2004
Particulars of mortgage/charge
dot icon04/02/2004
Return made up to 17/12/03; full list of members
dot icon09/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/08/2003
Registered office changed on 20/08/03 from: 1ST floor alpine house unit 2 honeypot lane london NW9 9RX
dot icon17/06/2003
Return made up to 17/12/02; full list of members
dot icon22/05/2003
Registered office changed on 22/05/03 from: c/o gold raymond & co sintacel house 43-45 high road, bushey heath hertfordshire WD2 1EE
dot icon20/02/2003
Ad 11/01/02--------- £ si 99@1=99 £ ic 2/101
dot icon04/02/2003
Particulars of mortgage/charge
dot icon23/11/2002
Particulars of mortgage/charge
dot icon19/11/2002
Particulars of mortgage/charge
dot icon14/06/2002
Particulars of mortgage/charge
dot icon11/01/2002
New secretary appointed;new director appointed
dot icon11/01/2002
New director appointed
dot icon11/01/2002
Director resigned
dot icon11/01/2002
Secretary resigned
dot icon17/12/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
689.37K
-
0.00
-
-
2022
2
728.17K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitha, Azim Haji
Director
17/12/2001 - Present
11
Jetha, Sameer
Director
17/12/2001 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.S.N. INVESTMENTS LIMITED

A.S.N. INVESTMENTS LIMITED is an(a) Active company incorporated on 17/12/2001 with the registered office located at 17 Cranley Drive, Ruislip HA4 6BZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.S.N. INVESTMENTS LIMITED?

toggle

A.S.N. INVESTMENTS LIMITED is currently Active. It was registered on 17/12/2001 .

Where is A.S.N. INVESTMENTS LIMITED located?

toggle

A.S.N. INVESTMENTS LIMITED is registered at 17 Cranley Drive, Ruislip HA4 6BZ.

What does A.S.N. INVESTMENTS LIMITED do?

toggle

A.S.N. INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for A.S.N. INVESTMENTS LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-17 with updates.