ASN CAPITAL LETTINGS LTD

Register to unlock more data on OkredoRegister

ASN CAPITAL LETTINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06077742

Incorporation date

01/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

528 Wimborne Road, Bournemouth, Dorset BH9 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2007)
dot icon04/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon18/12/2024
Satisfaction of charge 4 in full
dot icon18/12/2024
Registration of charge 060777420006, created on 2024-12-17
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2024
Change of details for Asn Capital Group Limited as a person with significant control on 2024-09-06
dot icon26/09/2024
Change of details for Mr Ali Sadeh as a person with significant control on 2024-09-06
dot icon18/03/2024
Change of details for Mr Amir James Sadeh as a person with significant control on 2024-03-18
dot icon09/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/04/2022
Change of details for Asn Capital Group Limited as a person with significant control on 2022-04-22
dot icon04/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon08/02/2021
Change of details for Asn Capital Group Limited as a person with significant control on 2020-05-15
dot icon08/02/2021
Change of details for Mr Amir James Sadeh as a person with significant control on 2020-02-27
dot icon08/02/2021
Change of details for Mr Ali Sadeh as a person with significant control on 2020-02-27
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/02/2020
Registered office address changed from Hector's House 676-680 Wimborne Road Bournemouth BH9 2EG to 528 Wimborne Road Bournemouth Dorset BH9 2EX on 2020-02-27
dot icon12/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/05/2017
Director's details changed for Mr Amir James Sadeh on 2017-05-03
dot icon16/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2015
Satisfaction of charge 1 in full
dot icon04/09/2015
Registration of charge 060777420005, created on 2015-08-24
dot icon10/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon25/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon24/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon24/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/08/2012
Resolutions
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-05-04
dot icon06/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon25/02/2010
Secretary's details changed for Mr Amir James Sadeh on 2010-02-25
dot icon25/02/2010
Director's details changed for Mr Ali Sadeh on 2010-02-25
dot icon25/02/2010
Director's details changed for Mr Amir James Sadeh on 2010-02-25
dot icon04/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/04/2009
Certificate of change of name
dot icon16/02/2009
Return made up to 01/02/09; full list of members
dot icon16/02/2009
Location of debenture register
dot icon16/02/2009
Location of register of members
dot icon16/02/2009
Registered office changed on 16/02/2009 from hector's house third floor 676 wimborne road winton bournemouth dorset BH9 2EG
dot icon06/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/02/2008
Return made up to 01/02/08; full list of members
dot icon17/07/2007
Registered office changed on 17/07/07 from: waterloo house 15A alma road winton bournemouth dorset BH9 1AB
dot icon04/04/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon04/04/2007
Ad 28/03/07--------- £ si 99@1=99 £ ic 1/100
dot icon26/03/2007
Registered office changed on 26/03/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon26/03/2007
New director appointed
dot icon26/03/2007
New secretary appointed;new director appointed
dot icon26/03/2007
Director resigned
dot icon26/03/2007
Secretary resigned
dot icon01/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-7.76 % *

* during past year

Cash in Bank

£95,402.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
271.26K
-
0.00
103.43K
-
2022
0
350.99K
-
0.00
95.40K
-
2022
0
350.99K
-
0.00
95.40K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

350.99K £Ascended29.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

95.40K £Descended-7.76 % *

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
Mr Ali Sadeh
Director
13/03/2007 - Present
23
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
01/02/2007 - 01/02/2007
10049
LONDON LAW SERVICES LIMITED
Nominee Director
01/02/2007 - 01/02/2007
9963
Sadeh, Amir James
Director
13/03/2007 - Present
27
Sadeh, Amir James
Secretary
13/03/2007 - Present
3

Persons with Significant Control

3
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 ASN CAPITAL LETTINGS LTD

ASN CAPITAL LETTINGS LTD is an(a) Active company incorporated on 01/02/2007 with the registered office located at 528 Wimborne Road, Bournemouth, Dorset BH9 2EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASN CAPITAL LETTINGS LTD?

toggle

ASN CAPITAL LETTINGS LTD is currently Active. It was registered on 01/02/2007 .

Where is ASN CAPITAL LETTINGS LTD located?

toggle

ASN CAPITAL LETTINGS LTD is registered at 528 Wimborne Road, Bournemouth, Dorset BH9 2EX.

What does ASN CAPITAL LETTINGS LTD do?

toggle

ASN CAPITAL LETTINGS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASN CAPITAL LETTINGS LTD?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-31 with updates.