ASHERVIEW LIMITED

Register to unlock more data on OkredoRegister

ASHERVIEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04267456

Incorporation date

09/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

78 York Street, London W1H 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2001)
dot icon02/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon01/10/2024
Total exemption full accounts made up to 2024-02-28
dot icon05/08/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon11/10/2023
Satisfaction of charge 4 in full
dot icon11/10/2023
Satisfaction of charge 6 in full
dot icon25/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon28/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon09/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon28/02/2021
Micro company accounts made up to 2020-02-28
dot icon03/08/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon30/11/2019
Micro company accounts made up to 2019-02-28
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon16/07/2018
Registered office address changed from 2nd Floor 8 Charterhouse Buildings Goswell Road London EC1M 7AN to 78 York Street London W1H 1DP on 2018-07-16
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon29/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon17/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon14/07/2016
Termination of appointment of Barry Rajuan as a secretary on 2016-05-29
dot icon21/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/09/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-02-28
dot icon04/03/2015
Compulsory strike-off action has been discontinued
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon04/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-02-28
dot icon15/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon03/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon03/08/2012
Register inspection address has been changed from 1St Floor 5 Bream's Buildings London EC4A 1DY United Kingdom
dot icon27/02/2012
Registered office address changed from 1St Floor 5 Breams Buildings London Ec4a Idy on 2012-02-27
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-02-28
dot icon19/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon19/08/2010
Register inspection address has been changed
dot icon19/08/2010
Director's details changed for Haim Regev on 2010-07-24
dot icon13/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/08/2009
Return made up to 24/07/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-02-29
dot icon21/08/2008
Return made up to 24/07/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon31/08/2007
Return made up to 27/07/07; full list of members
dot icon28/03/2007
Registered office changed on 28/03/07 from: 1ST floor 84 fetter lane london EC4A 1EQ
dot icon15/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon17/10/2006
Return made up to 27/07/06; full list of members
dot icon15/03/2006
Total exemption small company accounts made up to 2005-02-28
dot icon02/08/2005
Return made up to 27/07/05; full list of members
dot icon15/03/2005
Total exemption small company accounts made up to 2004-02-28
dot icon04/11/2004
Return made up to 27/07/04; full list of members
dot icon11/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon07/08/2003
Return made up to 27/07/03; full list of members
dot icon16/05/2003
Particulars of mortgage/charge
dot icon16/05/2003
Particulars of mortgage/charge
dot icon16/05/2003
Particulars of mortgage/charge
dot icon17/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon07/08/2002
Return made up to 27/07/02; full list of members
dot icon26/11/2001
Accounting reference date shortened from 31/08/02 to 28/02/02
dot icon25/10/2001
Particulars of mortgage/charge
dot icon25/10/2001
Particulars of mortgage/charge
dot icon25/10/2001
Particulars of mortgage/charge
dot icon12/09/2001
Registered office changed on 12/09/01 from: 59 chalk farm road london NW1 8AN
dot icon10/09/2001
Memorandum and Articles of Association
dot icon07/09/2001
New secretary appointed
dot icon07/09/2001
New director appointed
dot icon07/09/2001
Director resigned
dot icon07/09/2001
Secretary resigned
dot icon07/09/2001
Resolutions
dot icon30/08/2001
Registered office changed on 30/08/01 from: 6-8 underwood street london N1 7JQ
dot icon09/08/2001
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+35.04 % *

* during past year

Cash in Bank

£635,554.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.10M
-
0.00
195.92K
-
2022
1
2.32M
-
0.00
470.63K
-
2023
1
2.58M
-
0.00
635.55K
-
2023
1
2.58M
-
0.00
635.55K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.58M £Ascended11.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

635.55K £Ascended35.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Regev, Haim
Director
23/08/2001 - 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+
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 ASHERVIEW LIMITED

ASHERVIEW LIMITED is an(a) Active company incorporated on 09/08/2001 with the registered office located at 78 York Street, London W1H 1DP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHERVIEW LIMITED?

toggle

ASHERVIEW LIMITED is currently Active. It was registered on 09/08/2001 .

Where is ASHERVIEW LIMITED located?

toggle

ASHERVIEW LIMITED is registered at 78 York Street, London W1H 1DP.

What does ASHERVIEW LIMITED do?

toggle

ASHERVIEW LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ASHERVIEW LIMITED have?

toggle

ASHERVIEW LIMITED had 1 employees in 2023.

What is the latest filing for ASHERVIEW LIMITED?

toggle

The latest filing was on 02/09/2025: Total exemption full accounts made up to 2025-02-28.