ASCHERBERG,HOPWOOD & CREW LIMITED

Register to unlock more data on OkredoRegister

ASCHERBERG,HOPWOOD & CREW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00088857

Incorporation date

22/05/1906

Size

Full

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1906)
dot icon27/01/2026
Full accounts made up to 2025-09-30
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon10/02/2025
Full accounts made up to 2024-09-30
dot icon30/09/2024
Director's details changed for Shani Gonzales on 2024-08-21
dot icon21/08/2024
Appointment of Shani Gonzales as a director on 2024-03-12
dot icon22/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon11/04/2024
Director's details changed for Ms Katherine Elizabeth Alderton on 2024-03-22
dot icon10/04/2024
Termination of appointment of Olswang Cosec Limited as a secretary on 2024-04-10
dot icon27/03/2024
Termination of appointment of Michael Anthony Lavin as a director on 2024-03-12
dot icon16/01/2024
Full accounts made up to 2023-09-30
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon11/01/2023
Full accounts made up to 2022-09-30
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon07/07/2022
Full accounts made up to 2021-09-24
dot icon14/12/2021
Appointment of Mr Darren Robert Young as a director on 2021-12-10
dot icon10/12/2021
Termination of appointment of Joanne Sian Smith as a director on 2021-12-10
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon08/07/2021
Full accounts made up to 2020-09-30
dot icon22/07/2020
Confirmation statement made on 2020-07-19 with updates
dot icon14/04/2020
Termination of appointment of Michael Edward John Smith as a director on 2020-03-13
dot icon23/01/2020
Full accounts made up to 2019-09-30
dot icon07/01/2020
Change of details for Warner/Chappell Music International Limited as a person with significant control on 2017-05-01
dot icon07/01/2020
Secretary's details changed for Olswang Cosec Limited on 2017-05-01
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon18/01/2019
Full accounts made up to 2018-09-30
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon02/10/2017
Appointment of Ms Katherine Elizabeth Alderton as a director on 2017-09-22
dot icon19/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon15/05/2017
Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 2017-05-15
dot icon10/01/2017
Full accounts made up to 2016-09-30
dot icon29/12/2016
Appointment of Michael Edward John Smith as a director on 2016-12-22
dot icon21/07/2016
Director's details changed for Ms Joanne Sian Smith on 2014-08-29
dot icon21/07/2016
Director's details changed for Mr Michael Anthony Lavin on 2014-08-29
dot icon21/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon05/07/2016
Termination of appointment of James Richard Manners as a director on 2016-04-21
dot icon12/01/2016
Full accounts made up to 2015-09-30
dot icon18/08/2015
Auditor's resignation
dot icon14/08/2015
Auditor's resignation
dot icon29/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon04/07/2015
Full accounts made up to 2014-09-30
dot icon01/08/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon13/06/2014
Appointment of Ms Joanne Sian Smith as a director
dot icon28/05/2014
Full accounts made up to 2013-09-30
dot icon01/10/2013
Appointment of James Richard Manners as a director
dot icon01/10/2013
Termination of appointment of Jane Dyball as a director
dot icon02/08/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon02/08/2013
Termination of appointment of Jane Dyball as a director
dot icon23/05/2013
Full accounts made up to 2012-09-30
dot icon24/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon24/07/2012
Director's details changed for Mr Michael Anthony Lavin on 2009-10-01
dot icon24/07/2012
Director's details changed for Jane Mary Dyball on 2009-10-01
dot icon10/07/2012
Full accounts made up to 2011-09-30
dot icon02/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-09-30
dot icon03/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon03/08/2010
Secretary's details changed for Olswang Cosec Limited on 2009-10-01
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon03/08/2009
Full accounts made up to 2008-09-30
dot icon31/07/2009
Return made up to 07/07/09; full list of members
dot icon04/08/2008
Return made up to 07/07/08; full list of members
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon02/08/2007
Return made up to 07/07/07; full list of members
dot icon31/07/2007
Full accounts made up to 2006-09-30
dot icon14/08/2006
Return made up to 07/07/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon28/07/2005
Return made up to 07/07/05; full list of members
dot icon17/02/2005
Director's particulars changed
dot icon17/02/2005
Accounting reference date shortened from 30/11/04 to 30/09/04
dot icon04/10/2004
Full accounts made up to 2003-11-30
dot icon01/09/2004
Return made up to 07/07/04; full list of members
dot icon26/08/2004
Registered office changed on 26/08/04 from: interpark house 7 down street london W1J 7AJ
dot icon26/08/2004
New secretary appointed
dot icon26/08/2004
Secretary resigned
dot icon26/03/2004
New secretary appointed
dot icon12/03/2004
Secretary resigned
dot icon25/07/2003
Return made up to 07/07/03; full list of members
dot icon27/06/2003
Full accounts made up to 2002-11-30
dot icon17/09/2002
Resolutions
dot icon17/09/2002
Resolutions
dot icon17/09/2002
Resolutions
dot icon17/09/2002
Resolutions
dot icon14/08/2002
Secretary resigned
dot icon14/08/2002
New secretary appointed
dot icon14/08/2002
Registered office changed on 14/08/02 from: co warner chappell music griffin house 161 hammersmith road london W6 8BS
dot icon24/07/2002
Return made up to 07/07/02; full list of members
dot icon03/07/2002
Full accounts made up to 2001-11-30
dot icon26/02/2002
Director resigned
dot icon07/01/2002
Amended full accounts made up to 1999-11-30
dot icon07/01/2002
Amended full accounts made up to 1998-11-30
dot icon07/01/2002
Amended full accounts made up to 2000-11-30
dot icon07/01/2002
Amended full accounts made up to 1997-11-30
dot icon07/01/2002
Miscellaneous
dot icon07/01/2002
Miscellaneous
dot icon07/01/2002
Miscellaneous
dot icon07/01/2002
Miscellaneous
dot icon28/09/2001
Accounts for a dormant company made up to 2000-11-30
dot icon21/04/2000
Accounts for a dormant company made up to 1999-11-30
dot icon24/03/2000
New director appointed
dot icon30/11/1999
Return made up to 07/07/99; no change of members
dot icon25/08/1999
Director's particulars changed
dot icon27/01/1999
Accounts for a dormant company made up to 1998-11-30
dot icon23/10/1998
Return made up to 07/07/98; full list of members
dot icon10/09/1998
Accounts for a dormant company made up to 1997-11-30
dot icon25/02/1998
Registered office changed on 25/02/98 from: 129 park street london W1Y 3FA
dot icon25/01/1998
Director resigned
dot icon25/01/1998
New director appointed
dot icon01/10/1997
Accounts for a dormant company made up to 1996-11-30
dot icon11/07/1997
Return made up to 07/07/97; no change of members
dot icon19/06/1997
Director resigned
dot icon25/04/1997
Director's particulars changed
dot icon01/10/1996
Accounts for a dormant company made up to 1995-11-30
dot icon09/08/1996
Return made up to 07/07/96; no change of members
dot icon02/10/1995
Accounts for a dormant company made up to 1994-11-30
dot icon02/10/1995
Resolutions
dot icon28/06/1995
Return made up to 07/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Return made up to 07/07/94; no change of members
dot icon17/05/1994
Accounts for a dormant company made up to 1993-11-30
dot icon21/02/1994
Secretary resigned;new secretary appointed
dot icon08/07/1993
Resolutions
dot icon05/07/1993
Return made up to 07/07/93; full list of members
dot icon29/03/1993
Full accounts made up to 1992-11-30
dot icon08/03/1993
Director resigned;new director appointed
dot icon13/07/1992
Return made up to 07/07/92; no change of members
dot icon13/02/1992
Full accounts made up to 1991-11-30
dot icon16/07/1991
Return made up to 07/07/91; no change of members
dot icon08/03/1991
Full accounts made up to 1990-11-30
dot icon08/03/1991
Return made up to 30/04/90; full list of members
dot icon21/01/1991
Full accounts made up to 1989-11-30
dot icon15/06/1990
Full accounts made up to 1988-11-30
dot icon05/12/1989
Director resigned
dot icon14/07/1989
Full accounts made up to 1987-11-30
dot icon13/07/1989
Return made up to 07/07/89; full list of members
dot icon25/05/1989
Director resigned;new director appointed
dot icon12/05/1989
New director appointed
dot icon12/05/1989
New director appointed
dot icon31/01/1989
Resolutions
dot icon15/12/1988
Secretary resigned;new secretary appointed
dot icon15/12/1988
Return made up to 18/03/88; full list of members
dot icon30/09/1988
Delivery of annual acc. Ext. By 3 mths to 30/11/87
dot icon25/02/1988
Accounts made up to 1986-12-31
dot icon15/12/1987
Accounting reference date shortened from 31/12 to 30/11
dot icon13/10/1987
Full accounts made up to 1982-12-31
dot icon13/10/1987
Accounting reference date notified as 31/12
dot icon12/10/1987
Return made up to 12/03/84; full list of members
dot icon08/10/1987
Director's particulars changed
dot icon08/10/1987
Secretary resigned;new secretary appointed
dot icon08/10/1987
Full accounts made up to 1985-12-31
dot icon08/10/1987
Full accounts made up to 1984-12-31
dot icon08/10/1987
Full accounts made up to 1983-12-31
dot icon08/10/1987
Return made up to 31/12/86; full list of members
dot icon08/10/1987
Return made up to 31/12/85; full list of members
dot icon06/10/1987
Return made up to 21/05/87; full list of members
dot icon07/05/1987
Restoration by order of the court
dot icon05/08/1986
Dissolution
dot icon29/04/1986
First gazette
dot icon22/05/1906
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lavin, Michael Anthony
Director
04/01/2000 - 12/03/2024
36
Alderton, Katherine Elizabeth
Director
22/09/2017 - Present
31
Young, Darren Robert
Director
10/12/2021 - Present
29
Gonzales, Shani
Director
12/03/2024 - Present
30
OLSWANG COSEC LIMITED
Corporate Secretary
01/07/2004 - 10/04/2024
54

Persons with Significant Control

0

No PSC data available.

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 ASCHERBERG,HOPWOOD & CREW LIMITED

ASCHERBERG,HOPWOOD & CREW LIMITED is an(a) Active company incorporated on 22/05/1906 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. There are currently 3 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 ASCHERBERG,HOPWOOD & CREW LIMITED?

toggle

ASCHERBERG,HOPWOOD & CREW LIMITED is currently Active. It was registered on 22/05/1906 .

Where is ASCHERBERG,HOPWOOD & CREW LIMITED located?

toggle

ASCHERBERG,HOPWOOD & CREW LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does ASCHERBERG,HOPWOOD & CREW LIMITED do?

toggle

ASCHERBERG,HOPWOOD & CREW LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASCHERBERG,HOPWOOD & CREW LIMITED?

toggle

The latest filing was on 27/01/2026: Full accounts made up to 2025-09-30.