AS & EH PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

AS & EH PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08402407

Incorporation date

14/02/2013

Size

Small

Contacts

Registered address

Registered address

141-143 Shoreditch High Street, 3rd Floor, London E1 6JECopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2013)
dot icon02/02/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon12/12/2025
Accounts for a small company made up to 2024-12-31
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon27/12/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon21/12/2023
Appointment of Mr Ninan Chacko as a director on 2023-12-18
dot icon21/12/2023
Appointment of Mr Jan Christopher Kollat as a director on 2023-12-18
dot icon21/12/2023
Appointment of Mr Matthew James Theakstone as a director on 2023-12-18
dot icon21/12/2023
Termination of appointment of Edward Charles Harrington as a director on 2023-12-18
dot icon21/12/2023
Termination of appointment of Anthony Neal Sheret as a director on 2023-12-18
dot icon21/12/2023
Registered office address changed from 16a Crane Grove London N7 8NN England to 141-143 Shoreditch High Street 3rd Floor London E1 6JE on 2023-12-21
dot icon15/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-02-13 with updates
dot icon22/11/2022
Cancellation of shares. Statement of capital on 2022-02-15
dot icon09/11/2022
Purchase of own shares.
dot icon09/11/2022
Cessation of Anthony Neal Sheret as a person with significant control on 2022-02-15
dot icon09/11/2022
Cessation of Edward Charles Harrington as a person with significant control on 2022-02-15
dot icon09/11/2022
Notification of As & Eh Industries Limited as a person with significant control on 2022-02-15
dot icon09/11/2022
Solvency Statement dated 15/02/22
dot icon09/11/2022
Statement by Directors
dot icon09/11/2022
Resolutions
dot icon09/11/2022
Statement of capital on 2022-11-09
dot icon08/11/2022
Statement of capital following an allotment of shares on 2022-02-15
dot icon08/11/2022
Memorandum and Articles of Association
dot icon20/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-02-13 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon28/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/08/2018
Registered office address changed from 3-17 Amhurst Terrace London E8 2BT to 16a Crane Grove London N7 8NN on 2018-08-09
dot icon21/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon04/03/2014
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon13/11/2013
Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB United Kingdom on 2013-11-13
dot icon27/02/2013
Statement of capital following an allotment of shares on 2013-02-27
dot icon14/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

6
2023
change arrow icon-18.63 % *

* during past year

Cash in Bank

£3,116,415.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
3
1.03M
-
0.00
1.08M
-
2022
2
3.39M
-
0.00
3.83M
-
2023
6
3.26M
-
0.00
3.12M
-
2023
6
3.26M
-
0.00
3.12M
-

Employees

2023

Employees

6 Ascended200 % *

Net Assets(GBP)

3.26M £Descended-3.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.12M £Descended-18.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheret, Anthony Neal
Director
14/02/2013 - 18/12/2023
12
Chacko, Ninan
Director
18/12/2023 - Present
17
Theakstone, Matthew James
Director
18/12/2023 - Present
2
Kollat, Jan Christopher
Director
18/12/2023 - Present
4
Mr Edward Charles Harrington
Director
14/02/2013 - 18/12/2023
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AS & EH PARTNERSHIP LIMITED

AS & EH PARTNERSHIP LIMITED is an(a) Active company incorporated on 14/02/2013 with the registered office located at 141-143 Shoreditch High Street, 3rd Floor, London E1 6JE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AS & EH PARTNERSHIP LIMITED?

toggle

AS & EH PARTNERSHIP LIMITED is currently Active. It was registered on 14/02/2013 .

Where is AS & EH PARTNERSHIP LIMITED located?

toggle

AS & EH PARTNERSHIP LIMITED is registered at 141-143 Shoreditch High Street, 3rd Floor, London E1 6JE.

What does AS & EH PARTNERSHIP LIMITED do?

toggle

AS & EH PARTNERSHIP LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does AS & EH PARTNERSHIP LIMITED have?

toggle

AS & EH PARTNERSHIP LIMITED had 6 employees in 2023.

What is the latest filing for AS & EH PARTNERSHIP LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-16 with no updates.