ASSET HOUSE ADVISERS LTD

Register to unlock more data on OkredoRegister

ASSET HOUSE ADVISERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03934388

Incorporation date

28/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

141 Hemingford Road, London N1 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2000)
dot icon25/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/02/2023
Termination of appointment of Andreas Calice as a secretary on 2023-02-22
dot icon22/02/2023
Appointment of Mrs Susanne Schmidt as a secretary on 2023-02-22
dot icon22/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/03/2018
Resolutions
dot icon04/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon31/12/2016
Micro company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon04/02/2016
Certificate of change of name
dot icon31/12/2015
Micro company accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon22/04/2015
Director's details changed for Franz Calice on 2014-09-01
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/12/2014
Registered office address changed from C/O Studio Three 5-11 Westbourne Grove London W2 4UA to 141 Hemingford Road London N1 1BZ on 2014-12-29
dot icon26/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon09/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon20/09/2012
Certificate of change of name
dot icon23/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon23/03/2012
Director's details changed for Franz Calice on 2011-09-15
dot icon23/03/2012
Registered office address changed from 91 Princedale Road London Greater London W11 4NS United Kingdom on 2012-03-23
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon07/03/2011
Accounts for a dormant company made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon10/03/2010
Director's details changed for Franz Calice on 2010-02-16
dot icon02/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon02/07/2009
Memorandum and Articles of Association
dot icon30/06/2009
Certificate of change of name
dot icon04/06/2009
Return made up to 28/02/09; full list of members
dot icon21/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon17/11/2008
Return made up to 28/02/08; full list of members
dot icon17/11/2008
Registered office changed on 17/11/2008 from 27 chippenham mews london W9 2AN
dot icon17/11/2008
Director's change of particulars / franz calice / 03/11/2008
dot icon17/11/2008
Secretary's change of particulars / andreas calice / 17/11/2008
dot icon25/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon02/04/2007
Return made up to 28/02/07; full list of members
dot icon06/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon15/09/2006
Return made up to 28/02/06; full list of members
dot icon17/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon09/03/2005
Return made up to 28/02/05; full list of members
dot icon05/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon27/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon22/03/2004
Return made up to 28/02/04; full list of members
dot icon08/01/2004
Return made up to 28/02/03; full list of members
dot icon27/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon27/03/2002
Return made up to 28/02/02; full list of members
dot icon11/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon12/04/2001
Return made up to 28/02/01; full list of members
dot icon30/03/2000
New secretary appointed
dot icon30/03/2000
New director appointed
dot icon30/03/2000
Registered office changed on 30/03/00 from: admiral rodney house 17 church street walton on thames surrey KT12 2QP
dot icon30/03/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon06/03/2000
Director resigned
dot icon06/03/2000
Secretary resigned
dot icon06/03/2000
Registered office changed on 06/03/00 from: 381 kingsway hove east sussex BN3 4QD
dot icon28/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
60.74K
-
0.00
-
-
2023
0
58.73K
-
20.06K
-
-
2023
0
58.73K
-
20.06K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

58.73K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

20.06K £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
Mr Franz Calice
Director
01/03/2000 - Present
2
BRIGHTON SECRETARY LIMITED
Nominee Secretary
28/02/2000 - 28/02/2000
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
28/02/2000 - 28/02/2000
9606
Calice, Andreas
Secretary
01/03/2000 - 22/02/2023
-
Schmidt, Susanne
Secretary
22/02/2023 - Present
-

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

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSET HOUSE ADVISERS LTD

ASSET HOUSE ADVISERS LTD is an(a) Active company incorporated on 28/02/2000 with the registered office located at 141 Hemingford Road, London N1 1BZ. There are currently 2 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 ASSET HOUSE ADVISERS LTD?

toggle

ASSET HOUSE ADVISERS LTD is currently Active. It was registered on 28/02/2000 .

Where is ASSET HOUSE ADVISERS LTD located?

toggle

ASSET HOUSE ADVISERS LTD is registered at 141 Hemingford Road, London N1 1BZ.

What does ASSET HOUSE ADVISERS LTD do?

toggle

ASSET HOUSE ADVISERS LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASSET HOUSE ADVISERS LTD?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-19 with no updates.