ASC PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

ASC PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02053203

Incorporation date

08/09/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Old Bexley Lane, Bexley DA5 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1986)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon24/06/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Memorandum and Articles of Association
dot icon01/05/2024
Cessation of As Commercial Holdings Limited as a person with significant control on 2024-04-30
dot icon01/05/2024
Notification of Cda Acquisition Ltd as a person with significant control on 2024-04-30
dot icon01/05/2024
Termination of appointment of Henry Ejdelbaum as a secretary on 2024-04-30
dot icon01/05/2024
Termination of appointment of Josef Sucharewicz as a director on 2024-04-30
dot icon01/05/2024
Termination of appointment of Henry Ejdelbaum as a director on 2024-04-30
dot icon01/05/2024
Appointment of Mr Alexander James Milham as a director on 2024-04-30
dot icon01/05/2024
Registered office address changed from 3 Park Road London NW1 6AS to 12 Old Bexley Lane Bexley DA5 2BN on 2024-05-01
dot icon01/05/2024
Appointment of Mr Dominic James Kingsley Williams as a director on 2024-04-30
dot icon01/05/2024
Appointment of Mr Conrad Christopher Robins as a director on 2024-04-30
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon30/04/2024
Registration of charge 020532030001, created on 2024-04-30
dot icon19/02/2024
Resolutions
dot icon19/02/2024
Solvency Statement dated 14/02/24
dot icon19/02/2024
Statement by Directors
dot icon19/02/2024
Statement of capital on 2024-02-19
dot icon16/02/2024
Second filing of Confirmation Statement dated 2021-05-06
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 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
06/05/21 Statement of Capital gbp 50000
dot icon06/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon26/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon15/11/2019
Notification of As Commercial Holdings Limited as a person with significant control on 2019-11-11
dot icon15/11/2019
Cessation of As Investment Holdings Limited as a person with significant control on 2019-11-11
dot icon20/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon15/07/2019
Cessation of Joseph Sucharewicz as a person with significant control on 2019-07-08
dot icon15/07/2019
Notification of As Investment Holdings Limited as a person with significant control on 2019-07-08
dot icon15/07/2019
Cessation of Henry Ejdelbaum as a person with significant control on 2019-07-08
dot icon17/05/2019
Director's details changed for Mr Josef Sucharewicz on 2019-05-13
dot icon16/05/2019
Confirmation statement made on 2019-05-06 with updates
dot icon16/05/2019
Director's details changed for Mr Henry Ejdelbaum on 2019-05-13
dot icon10/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon06/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon17/09/2014
Full accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon01/04/2014
Resolutions
dot icon01/04/2014
Re-registration of Memorandum and Articles
dot icon01/04/2014
Certificate of re-registration from Public Limited Company to Private
dot icon01/04/2014
Re-registration from a public company to a private limited company
dot icon14/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/01/2014
Registered office address changed from Marlowe House Hale Road Wendover Buckinghamshire HP22 6NE on 2014-01-20
dot icon01/11/2013
Full accounts made up to 2013-04-30
dot icon03/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/11/2012
Full accounts made up to 2012-04-30
dot icon01/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2011-04-30
dot icon01/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/11/2010
Full accounts made up to 2010-04-30
dot icon14/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/12/2009
Director's details changed for Mr Henry Ejdelbaum on 2009-12-01
dot icon28/12/2009
Director's details changed for Mr Josef Sucharewicz on 2009-12-01
dot icon28/12/2009
Secretary's details changed for Mr Henry Ejdelbaum on 2009-12-01
dot icon04/12/2009
Full accounts made up to 2009-04-30
dot icon20/03/2009
Return made up to 31/12/08; full list of members
dot icon14/10/2008
Full accounts made up to 2008-04-30
dot icon18/07/2008
Return made up to 31/12/07; full list of members
dot icon28/11/2007
Full accounts made up to 2007-04-30
dot icon16/04/2007
Return made up to 31/12/06; full list of members
dot icon05/12/2006
Full accounts made up to 2006-04-30
dot icon30/05/2006
Return made up to 31/12/05; full list of members
dot icon05/12/2005
Full accounts made up to 2005-04-30
dot icon07/06/2005
Return made up to 31/12/04; full list of members
dot icon02/12/2004
Full accounts made up to 2004-04-30
dot icon06/03/2004
Return made up to 31/12/03; full list of members
dot icon28/11/2003
Full accounts made up to 2003-04-30
dot icon26/02/2003
Return made up to 31/12/02; full list of members
dot icon29/11/2002
Full accounts made up to 2002-04-30
dot icon07/11/2002
Return made up to 31/12/01; full list of members
dot icon04/12/2001
Full accounts made up to 2001-04-30
dot icon24/07/2001
Return made up to 31/12/00; full list of members
dot icon01/12/2000
Full accounts made up to 2000-04-30
dot icon12/09/2000
Return made up to 31/12/99; full list of members
dot icon01/12/1999
Full accounts made up to 1999-04-30
dot icon15/07/1999
Return made up to 31/12/98; full list of members
dot icon30/11/1998
Full accounts made up to 1998-04-30
dot icon10/06/1998
Director resigned
dot icon10/06/1998
New director appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
Return made up to 31/12/97; no change of members
dot icon02/12/1997
Full accounts made up to 1997-04-30
dot icon12/03/1997
Return made up to 31/12/96; no change of members
dot icon28/11/1996
Full accounts made up to 1996-04-30
dot icon15/05/1996
Return made up to 31/12/95; full list of members
dot icon19/12/1995
Director resigned
dot icon28/11/1995
Full accounts made up to 1995-04-30
dot icon09/06/1995
Certificate of change of name
dot icon05/04/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Full accounts made up to 1994-04-30
dot icon14/03/1994
Return made up to 31/12/93; no change of members
dot icon09/12/1993
Full accounts made up to 1993-04-30
dot icon15/10/1993
New director appointed
dot icon19/05/1993
Return made up to 03/12/92; full list of members
dot icon26/10/1992
Full accounts made up to 1992-04-30
dot icon09/01/1992
Return made up to 31/12/91; no change of members
dot icon28/11/1991
Full accounts made up to 1991-04-30
dot icon13/02/1991
Full accounts made up to 1990-04-30
dot icon05/02/1991
Return made up to 13/12/90; no change of members
dot icon18/07/1990
Full accounts made up to 1988-04-30
dot icon18/07/1990
Return made up to 31/12/89; full list of members
dot icon10/08/1989
Wd 07/08/89 ad 08/06/89--------- part-paid £ si 49900@1=49900 £ ic 100/50000
dot icon03/08/1989
Resolutions
dot icon03/08/1989
Application for reregistration from private to PLC
dot icon03/08/1989
Auditor's statement
dot icon03/08/1989
Balance Sheet
dot icon03/08/1989
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon03/08/1989
Auditor's report
dot icon03/08/1989
Re-registration of Memorandum and Articles
dot icon02/08/1989
Resolutions
dot icon02/08/1989
Resolutions
dot icon02/08/1989
Resolutions
dot icon10/07/1989
Resolutions
dot icon10/07/1989
Nc inc already adjusted
dot icon10/07/1989
Resolutions
dot icon04/07/1989
Declaration on reregistration from private to PLC
dot icon04/12/1988
Return made up to 22/03/88; full list of members
dot icon11/04/1988
Wd 02/03/88 ad 12/02/88--------- £ si 98@1=98 £ ic 2/100
dot icon11/04/1988
Wd 02/03/88 pd 12/02/88--------- £ si 2@1
dot icon11/04/1988
Accounting reference date extended from 31/03 to 30/04
dot icon07/03/1988
New director appointed
dot icon04/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/11/1987
Registered office changed on 04/11/87 from: marlowe house hale road wendover bucks HP22 6NE
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/09/1986
Registered office changed on 09/09/86 from: 124-128 city road london EC1V 2NJ
dot icon08/09/1986
Certificate of Incorporation
dot icon08/09/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/05/2026
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
4
13.39K
-
0.00
24.57K
-
2022
8
13.48K
-
0.00
20.94K
-
2023
6
13.49K
-
0.00
-
-
2023
6
13.49K
-
0.00
-
-

Employees

2023

Employees

6 Descended-25 % *

Net Assets(GBP)

13.49K £Ascended0.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Ejdelbaum, Henry
Director
10/04/1998 - 30/04/2024
19
Robins, Conrad Christopher
Director
30/04/2024 - Present
5
Milham, Alexander James
Director
30/04/2024 - Present
5
Codrington, Giles Alexander
Director
16/08/1993 - 29/04/1998
1
Williams, Dominic James Kingsley
Director
30/04/2024 - Present
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASC PARTNERSHIP LIMITED

ASC PARTNERSHIP LIMITED is an(a) Active company incorporated on 08/09/1986 with the registered office located at 12 Old Bexley Lane, Bexley DA5 2BN. 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 ASC PARTNERSHIP LIMITED?

toggle

ASC PARTNERSHIP LIMITED is currently Active. It was registered on 08/09/1986 .

Where is ASC PARTNERSHIP LIMITED located?

toggle

ASC PARTNERSHIP LIMITED is registered at 12 Old Bexley Lane, Bexley DA5 2BN.

What does ASC PARTNERSHIP LIMITED do?

toggle

ASC PARTNERSHIP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ASC PARTNERSHIP LIMITED have?

toggle

ASC PARTNERSHIP LIMITED had 6 employees in 2023.

What is the latest filing for ASC PARTNERSHIP LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.