ASIA HOUSE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

ASIA HOUSE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03242229

Incorporation date

27/08/1996

Size

Small

Contacts

Registered address

Registered address

63 New Cavendish Street, London, W1G 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1996)
dot icon03/12/2025
Change of details for Asia House as a person with significant control on 2024-06-20
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon18/08/2025
Accounts for a small company made up to 2024-12-31
dot icon05/11/2024
Withdrawal of a person with significant control statement on 2024-11-05
dot icon05/11/2024
Notification of Asia House as a person with significant control on 2024-06-20
dot icon02/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon31/07/2024
Accounts for a small company made up to 2023-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon27/07/2023
Accounts for a small company made up to 2022-12-31
dot icon24/03/2023
Appointment of Mr Stephen Ball as a director on 2023-01-01
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon06/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon31/08/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon23/07/2021
Accounts for a small company made up to 2020-12-31
dot icon30/11/2020
Appointment of Mr Edward Knapp as a director on 2020-11-30
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon28/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon20/06/2019
Accounts for a small company made up to 2018-12-31
dot icon17/12/2018
Termination of appointment of Vasuki Narayan Shastry as a director on 2018-11-30
dot icon29/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon15/06/2018
Accounts for a small company made up to 2017-12-31
dot icon24/05/2018
Termination of appointment of Vahid Alaghband as a director on 2018-05-02
dot icon30/08/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon28/07/2017
Accounts for a small company made up to 2016-12-31
dot icon07/07/2017
Appointment of Mr Vasuki Narayan Shastry as a director on 2017-06-20
dot icon25/01/2017
Termination of appointment of John Dixon Ikle Boyd as a director on 2016-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-27 with updates
dot icon11/07/2016
Full accounts made up to 2015-12-31
dot icon24/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon04/08/2015
Full accounts made up to 2014-12-31
dot icon23/09/2014
Termination of appointment of Raj Phillips as a secretary on 2014-09-18
dot icon22/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon22/09/2014
Termination of appointment of Raj Phillips as a secretary on 2014-09-18
dot icon22/09/2014
Termination of appointment of Raj Phillips as a secretary on 2014-09-18
dot icon04/08/2014
Full accounts made up to 2013-12-31
dot icon02/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon23/07/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Appointment of Mr Raj Phillips as a secretary
dot icon17/07/2013
Termination of appointment of Charles Noel as a secretary
dot icon10/09/2012
Appointment of Mr Michael Lawrence as a director
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon31/08/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon12/08/2012
Appointment of Mr Charles Noel as a secretary
dot icon16/01/2012
Termination of appointment of Roderick Gow as a director
dot icon25/10/2011
Full accounts made up to 2010-12-31
dot icon27/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon21/03/2011
Previous accounting period extended from 2010-06-30 to 2010-12-31
dot icon24/10/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon23/03/2010
Appointment of Sir John Dixon Ikle Boyd as a director
dot icon22/03/2010
Termination of appointment of Charlotte Pinder as a secretary
dot icon22/03/2010
Termination of appointment of Charlotte Pinder as a director
dot icon22/03/2010
Appointment of Mr Roderick Charles Gow as a director
dot icon21/03/2010
Appointment of Mr Vahid Alaghband as a director
dot icon21/03/2010
Termination of appointment of Charles Miller Smith as a director
dot icon18/11/2009
Annual return made up to 2009-08-27 with full list of shareholders
dot icon04/06/2009
Appointment terminate, director nigel mervyn sutherland rich logged form
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon23/04/2009
Appointment terminated director nigel rich
dot icon05/09/2008
Return made up to 27/08/08; full list of members
dot icon14/02/2008
Full accounts made up to 2007-06-30
dot icon22/10/2007
New secretary appointed;new director appointed
dot icon22/10/2007
Secretary resigned;director resigned
dot icon14/09/2007
Return made up to 27/08/07; full list of members
dot icon14/09/2007
Director resigned
dot icon28/06/2007
New director appointed
dot icon28/06/2007
Director resigned
dot icon13/12/2006
Full accounts made up to 2006-06-30
dot icon02/10/2006
Return made up to 27/08/06; full list of members
dot icon24/04/2006
New director appointed
dot icon23/12/2005
Full accounts made up to 2005-06-30
dot icon21/12/2005
New director appointed
dot icon22/09/2005
Return made up to 27/08/05; full list of members
dot icon09/09/2005
Registered office changed on 09/09/05 from:\105 piccadilly, london, W1J 7NJ
dot icon14/02/2005
Director resigned
dot icon14/02/2005
Director resigned
dot icon10/02/2005
Full accounts made up to 2004-06-30
dot icon24/09/2004
Return made up to 27/08/04; full list of members
dot icon24/09/2004
Director resigned
dot icon24/09/2004
New director appointed
dot icon19/11/2003
Full accounts made up to 2003-06-30
dot icon17/09/2003
Return made up to 27/08/03; full list of members
dot icon19/06/2003
Director resigned
dot icon19/06/2003
New director appointed
dot icon10/03/2003
New secretary appointed;new director appointed
dot icon26/02/2003
Secretary resigned;director resigned
dot icon09/12/2002
Full accounts made up to 2002-06-30
dot icon20/09/2002
Return made up to 27/08/02; full list of members
dot icon16/11/2001
Full accounts made up to 2001-06-30
dot icon25/09/2001
Return made up to 27/08/01; full list of members
dot icon23/11/2000
Full accounts made up to 2000-06-30
dot icon15/09/2000
Return made up to 27/08/00; full list of members
dot icon05/03/2000
Full accounts made up to 1999-06-30
dot icon03/09/1999
Return made up to 27/08/99; no change of members
dot icon06/04/1999
Full accounts made up to 1998-06-30
dot icon14/09/1998
Return made up to 27/08/98; no change of members
dot icon04/03/1998
Full accounts made up to 1997-06-30
dot icon30/12/1997
Accounting reference date shortened from 31/08/97 to 30/06/97
dot icon24/11/1997
New director appointed
dot icon17/11/1997
New director appointed
dot icon17/11/1997
New director appointed
dot icon02/10/1997
Accounting reference date shortened from 31/08/98 to 30/06/98
dot icon02/10/1997
Registered office changed on 02/10/97 from:\28 montpelier row, twickenham, TW1 2NQ
dot icon02/10/1997
Return made up to 27/08/97; full list of members
dot icon13/08/1997
New secretary appointed
dot icon25/07/1997
New director appointed
dot icon17/07/1997
Secretary resigned
dot icon17/07/1997
Director resigned
dot icon07/02/1997
Secretary resigned
dot icon07/02/1997
Director resigned
dot icon07/02/1997
New director appointed
dot icon07/02/1997
New secretary appointed
dot icon29/01/1997
Certificate of change of name
dot icon27/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/08/2026
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

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/08/1996 - 26/08/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/08/1996 - 26/08/1996
43699
Shastry, Vasuki Narayan
Director
19/06/2017 - 29/11/2018
4
John, David Glyndwr
Director
08/09/2004 - 14/12/2004
12
Wakefield, Peter George Arthur, Sir
Director
10/07/1997 - 13/05/2003
4

Persons with Significant Control

2
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 ASIA HOUSE ENTERPRISES LIMITED

ASIA HOUSE ENTERPRISES LIMITED is an(a) Active company incorporated on 27/08/1996 with the registered office located at 63 New Cavendish Street, London, W1G 7LP. 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 ASIA HOUSE ENTERPRISES LIMITED?

toggle

ASIA HOUSE ENTERPRISES LIMITED is currently Active. It was registered on 27/08/1996 .

Where is ASIA HOUSE ENTERPRISES LIMITED located?

toggle

ASIA HOUSE ENTERPRISES LIMITED is registered at 63 New Cavendish Street, London, W1G 7LP.

What does ASIA HOUSE ENTERPRISES LIMITED do?

toggle

ASIA HOUSE ENTERPRISES LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ASIA HOUSE ENTERPRISES LIMITED?

toggle

The latest filing was on 03/12/2025: Change of details for Asia House as a person with significant control on 2024-06-20.