ASPHALTIC DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ASPHALTIC DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02632462

Incorporation date

25/07/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Number 1 Regis Road, London, NW5 3EWCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1991)
dot icon12/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon19/01/2026
Director's details changed for Mr Shane Joseph Mccarthy on 2026-01-13
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon10/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon03/03/2024
Resolutions
dot icon03/03/2024
Memorandum and Articles of Association
dot icon03/03/2024
Statement of company's objects
dot icon27/02/2024
Termination of appointment of John Simon Maccarthy as a director on 2024-02-19
dot icon27/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon28/09/2023
Director's details changed for Mr John Maccarthy on 2023-09-25
dot icon07/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon06/06/2022
Satisfaction of charge 026324620046 in full
dot icon06/06/2022
Satisfaction of charge 026324620055 in full
dot icon01/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/01/2022
Appointment of Ms Gabriella Regis as a director on 2021-12-20
dot icon11/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/05/2020
Satisfaction of charge 41 in full
dot icon27/05/2020
Satisfaction of charge 40 in full
dot icon03/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/12/2018
Registration of charge 026324620055, created on 2018-12-06
dot icon25/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon30/07/2018
Registration of charge 026324620054, created on 2018-07-26
dot icon23/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon24/08/2017
Amended total exemption small company accounts made up to 2016-09-30
dot icon02/08/2017
Registration of charge 026324620053, created on 2017-07-25
dot icon26/07/2017
Registration of charge 026324620052, created on 2017-07-25
dot icon10/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/03/2017
Director's details changed for Mr Shane Joseph Mccarthy on 2016-11-01
dot icon07/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon26/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/02/2016
Registration of charge 026324620051, created on 2016-02-15
dot icon23/02/2016
Satisfaction of charge 026324620050 in full
dot icon29/01/2016
Registration of charge 026324620049, created on 2016-01-20
dot icon29/01/2016
Registration of charge 026324620050, created on 2016-01-20
dot icon05/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon10/09/2015
Registration of charge 026324620048, created on 2015-09-04
dot icon03/07/2015
Accounts for a small company made up to 2014-09-30
dot icon22/11/2014
Registration of charge 026324620045, created on 2014-11-10
dot icon22/11/2014
Registration of charge 026324620046, created on 2014-11-10
dot icon22/11/2014
Registration of charge 026324620047, created on 2014-11-10
dot icon24/10/2014
Satisfaction of charge 33 in full
dot icon24/10/2014
Satisfaction of charge 32 in full
dot icon24/10/2014
Satisfaction of charge 36 in full
dot icon24/10/2014
Satisfaction of charge 35 in full
dot icon24/10/2014
Satisfaction of charge 37 in full
dot icon24/10/2014
Satisfaction of charge 38 in full
dot icon14/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon14/10/2014
Director's details changed for Mr Peter John Regis on 2014-09-30
dot icon19/06/2014
Accounts for a small company made up to 2013-09-30
dot icon29/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon14/05/2013
Accounts for a small company made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon20/06/2012
Accounts for a small company made up to 2011-09-30
dot icon03/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon17/06/2011
Appointment of Mr Shane Mccarthy as a director
dot icon16/03/2011
Accounts for a small company made up to 2010-09-30
dot icon05/02/2011
Particulars of a mortgage or charge / charge no: 44
dot icon14/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon24/04/2010
Particulars of a mortgage or charge / charge no: 43
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon15/04/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 41
dot icon15/04/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 40
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon08/04/2010
Full accounts made up to 2009-09-30
dot icon10/12/2009
Termination of appointment of Imran Ahmad as a secretary
dot icon01/10/2009
Return made up to 30/09/09; full list of members
dot icon02/07/2009
Accounts for a small company made up to 2008-09-30
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon07/10/2008
Return made up to 30/09/08; full list of members
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon27/06/2008
Appointment terminated director imran ahmad
dot icon19/11/2007
Return made up to 30/09/07; full list of members
dot icon28/07/2007
Full accounts made up to 2006-09-30
dot icon03/11/2006
Certificate of change of name
dot icon02/10/2006
Return made up to 30/09/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon17/07/2006
Registered office changed on 17/07/06 from: legal department 451 wick lane london E3 2TB
dot icon07/04/2006
Particulars of mortgage/charge
dot icon29/03/2006
Return made up to 30/09/05; full list of members
dot icon10/01/2006
Particulars of mortgage/charge
dot icon28/07/2005
Full accounts made up to 2004-09-30
dot icon07/07/2005
Particulars of mortgage/charge
dot icon15/11/2004
Return made up to 30/09/04; full list of members
dot icon15/10/2004
Full accounts made up to 2003-09-30
dot icon30/10/2003
Return made up to 30/09/03; full list of members
dot icon01/08/2003
Full accounts made up to 2002-09-30
dot icon12/11/2002
Return made up to 30/09/02; full list of members; amend
dot icon19/09/2002
Return made up to 25/07/02; full list of members
dot icon19/09/2002
Return made up to 30/09/02; full list of members
dot icon06/09/2002
Full accounts made up to 2001-09-30
dot icon21/06/2002
Director resigned
dot icon04/02/2002
New director appointed
dot icon31/07/2001
Return made up to 25/07/01; full list of members
dot icon23/07/2001
Full accounts made up to 2000-09-30
dot icon01/05/2001
Particulars of mortgage/charge
dot icon01/05/2001
Particulars of mortgage/charge
dot icon01/05/2001
Particulars of mortgage/charge
dot icon01/05/2001
Particulars of mortgage/charge
dot icon11/09/2000
Return made up to 25/07/00; full list of members
dot icon28/07/2000
Full accounts made up to 1999-09-30
dot icon29/06/2000
Ad 21/06/99--------- £ si 2800000@1
dot icon29/06/2000
Resolutions
dot icon29/06/2000
£ nc 1000/3000900 21/06/99
dot icon15/05/2000
Miscellaneous
dot icon14/04/2000
Registered office changed on 14/04/00 from: legal department meesons wharf 1-15 high street london E15 2QQ
dot icon12/10/1999
Return made up to 25/07/99; no change of members
dot icon14/09/1999
Declaration of satisfaction of mortgage/charge
dot icon27/04/1999
Declaration of satisfaction of mortgage/charge
dot icon27/04/1999
Declaration of satisfaction of mortgage/charge
dot icon27/04/1999
Declaration of satisfaction of mortgage/charge
dot icon30/03/1999
Full accounts made up to 1998-09-30
dot icon03/08/1998
Full accounts made up to 1997-09-30
dot icon28/07/1998
Return made up to 25/07/98; full list of members
dot icon02/11/1997
Registered office changed on 02/11/97 from: harding way st ives cambridgeshire PE17 4YJ
dot icon30/07/1997
Return made up to 25/07/97; no change of members
dot icon03/07/1997
Particulars of mortgage/charge
dot icon07/04/1997
New secretary appointed
dot icon06/04/1997
Secretary resigned
dot icon04/03/1997
Full accounts made up to 1996-09-30
dot icon04/03/1997
Return made up to 25/07/96; full list of members
dot icon13/12/1996
Particulars of mortgage/charge
dot icon04/08/1996
Full accounts made up to 1995-09-30
dot icon10/11/1995
New director appointed
dot icon31/07/1995
Return made up to 25/07/95; no change of members
dot icon26/07/1995
Full accounts made up to 1994-09-30
dot icon14/06/1995
Particulars of mortgage/charge
dot icon07/06/1995
Particulars of mortgage/charge
dot icon02/06/1995
Particulars of mortgage/charge
dot icon02/06/1995
Particulars of mortgage/charge
dot icon02/06/1995
Particulars of mortgage/charge
dot icon02/06/1995
Particulars of mortgage/charge
dot icon02/06/1995
Particulars of mortgage/charge
dot icon02/06/1995
Particulars of mortgage/charge
dot icon02/06/1995
Particulars of mortgage/charge
dot icon02/06/1995
Particulars of mortgage/charge
dot icon02/06/1995
Particulars of mortgage/charge
dot icon02/06/1995
Particulars of mortgage/charge
dot icon02/06/1995
Particulars of mortgage/charge
dot icon02/06/1995
Particulars of mortgage/charge
dot icon02/06/1995
Particulars of mortgage/charge
dot icon02/06/1995
Particulars of mortgage/charge
dot icon02/06/1995
Particulars of mortgage/charge
dot icon02/06/1995
Particulars of mortgage/charge
dot icon02/06/1995
Particulars of mortgage/charge
dot icon02/06/1995
Particulars of mortgage/charge
dot icon02/06/1995
Particulars of mortgage/charge
dot icon31/05/1995
Particulars of mortgage/charge
dot icon31/05/1995
Particulars of mortgage/charge
dot icon13/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Return made up to 25/07/94; no change of members
dot icon29/04/1994
Declaration of satisfaction of mortgage/charge
dot icon15/03/1994
Full accounts made up to 1993-09-30
dot icon16/11/1993
Particulars of mortgage/charge
dot icon29/10/1993
Particulars of mortgage/charge
dot icon20/09/1993
Return made up to 25/07/93; full list of members
dot icon04/08/1993
Full accounts made up to 1992-09-30
dot icon16/04/1993
Particulars of mortgage/charge
dot icon16/04/1993
Particulars of mortgage/charge
dot icon16/04/1993
Particulars of mortgage/charge
dot icon18/03/1993
Particulars of property mortgage/charge
dot icon04/02/1993
Particulars of mortgage/charge
dot icon10/09/1992
Return made up to 25/07/92; full list of members
dot icon23/01/1992
Ad 20/09/91--------- £ si 2@1=2 £ ic 2/4
dot icon23/01/1992
Accounting reference date notified as 30/09
dot icon22/01/1992
Certificate of change of name
dot icon07/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon07/10/1991
New director appointed
dot icon07/10/1991
Director resigned;new director appointed
dot icon07/10/1991
Resolutions
dot icon25/09/1991
Registered office changed on 25/09/91 from: 120 east road london N1 6AA
dot icon25/07/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
13.06M
-
0.00
3.48M
-
2022
12
12.75M
-
0.00
7.26M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CCS DIRECTORS LIMITED
Nominee Director
25/07/1991 - 20/09/1991
1208
CCS SECRETARIES LIMITED
Nominee Secretary
25/07/1991 - 20/09/1991
1295
Ahmad, Imran
Secretary
01/04/1997 - 30/09/2009
6
Maccarthy, John Simon
Director
20/09/1991 - 19/02/2024
10
Regis, Peter John
Director
20/09/1991 - Present
35

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+
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 ASPHALTIC DEVELOPMENTS LIMITED

ASPHALTIC DEVELOPMENTS LIMITED is an(a) Active company incorporated on 25/07/1991 with the registered office located at Number 1 Regis Road, London, NW5 3EW. 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 ASPHALTIC DEVELOPMENTS LIMITED?

toggle

ASPHALTIC DEVELOPMENTS LIMITED is currently Active. It was registered on 25/07/1991 .

Where is ASPHALTIC DEVELOPMENTS LIMITED located?

toggle

ASPHALTIC DEVELOPMENTS LIMITED is registered at Number 1 Regis Road, London, NW5 3EW.

What does ASPHALTIC DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for ASPHALTIC DEVELOPMENTS LIMITED?

toggle

The latest filing was on 12/02/2026: Total exemption full accounts made up to 2025-09-30.