ASM (THAYER) LIMITED

Register to unlock more data on OkredoRegister

ASM (THAYER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08430490

Incorporation date

05/03/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Units 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2013)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2025
Previous accounting period shortened from 2024-12-24 to 2024-12-23
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon21/08/2025
Application to strike the company off the register
dot icon04/08/2025
Unaudited abridged accounts made up to 2023-12-31
dot icon01/05/2025
Satisfaction of charge 084304900002 in full
dot icon01/05/2025
Satisfaction of charge 084304900003 in full
dot icon18/12/2024
Previous accounting period shortened from 2023-12-25 to 2023-12-24
dot icon04/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon25/09/2024
Previous accounting period shortened from 2023-12-26 to 2023-12-25
dot icon03/09/2024
Satisfaction of charge 084304900001 in full
dot icon15/08/2024
Registration of charge 084304900003, created on 2024-08-15
dot icon26/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon02/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon26/09/2023
Previous accounting period shortened from 2022-12-27 to 2022-12-26
dot icon22/12/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon28/09/2022
Previous accounting period shortened from 2021-12-28 to 2021-12-27
dot icon15/02/2022
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Units 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2022-02-15
dot icon05/01/2022
Confirmation statement made on 2021-11-01 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2020-12-27
dot icon05/09/2021
Total exemption full accounts made up to 2019-12-28
dot icon03/09/2021
Compulsory strike-off action has been discontinued
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon10/03/2021
Change of details for Mr Lawrence Francesco Santi as a person with significant control on 2021-03-10
dot icon10/03/2021
Director's details changed for Mr Lawrence Francesco Santi on 2021-03-10
dot icon22/12/2020
Previous accounting period shortened from 2019-12-29 to 2019-12-28
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon26/10/2020
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 10 Queen Street Place London EC4R 1AG on 2020-10-26
dot icon13/07/2020
Registration of charge 084304900002, created on 2020-06-29
dot icon10/07/2020
Registration of charge 084304900001, created on 2020-06-17
dot icon24/03/2020
Total exemption full accounts made up to 2018-12-30
dot icon23/12/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon01/11/2019
Change of details for Mr Lawrence Francesco Santi as a person with significant control on 2019-09-19
dot icon01/11/2019
Termination of appointment of Darren Mark Rockman as a director on 2019-09-19
dot icon01/11/2019
Termination of appointment of Jeanne Marie Davies as a director on 2019-09-19
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon13/09/2019
Change of details for Mr Lawrence Francesco Santi as a person with significant control on 2019-07-31
dot icon13/09/2019
Cessation of Ben Jack Avigdori as a person with significant control on 2019-07-31
dot icon13/09/2019
Termination of appointment of Ben Jack Avigdori as a director on 2019-07-31
dot icon06/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-01-01
dot icon09/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-01-03
dot icon25/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon21/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-03-05
dot icon24/09/2015
Total exemption small company accounts made up to 2015-01-04
dot icon02/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2014
Appointment of Mr Darren Mark Rockman as a director
dot icon09/07/2014
Appointment of Ms Jeanne Marie Davies as a director
dot icon06/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon14/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon17/04/2013
Statement of capital following an allotment of shares on 2013-03-05
dot icon09/04/2013
Return of Allotment of Shares
dot icon11/03/2013
Termination of appointment of Barbara Kahan as a director
dot icon08/03/2013
Appointment of Mr Benjamin Avigdori as a director
dot icon08/03/2013
Appointment of Mr Lawrence Santi as a director
dot icon05/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-14 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
23/12/2024
dot iconNext due on
24/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
12.96K
-
0.00
14.02K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

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
Santi, Lawrence Francesco
Director
05/03/2013 - Present
27
Kahan, Barbara
Director
05/03/2013 - 05/03/2013
27938
Avigdori, Ben Jack
Director
05/03/2013 - 31/07/2019
19
Davies, Jeanne Marie, Lady
Director
09/07/2014 - 19/09/2019
10
Rockman, Darren Mark
Director
09/07/2014 - 19/09/2019
16

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ASM (THAYER) LIMITED

ASM (THAYER) LIMITED is an(a) Active company incorporated on 05/03/2013 with the registered office located at Units 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASM (THAYER) LIMITED?

toggle

ASM (THAYER) LIMITED is currently Active. It was registered on 05/03/2013 .

Where is ASM (THAYER) LIMITED located?

toggle

ASM (THAYER) LIMITED is registered at Units 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD.

What does ASM (THAYER) LIMITED do?

toggle

ASM (THAYER) 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 ASM (THAYER) LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.