ASSETHOLD LIMITED

Register to unlock more data on OkredoRegister

ASSETHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02276277

Incorporation date

12/07/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 North End Road, Golders Green, London NW11 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1988)
dot icon15/04/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon25/11/2024
Termination of appointment of Joseph Gurvits as a director on 2024-11-18
dot icon27/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon04/04/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-10-31
dot icon29/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon16/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon26/01/2021
Director's details changed for Mr Joseph Gurvits on 2021-01-25
dot icon26/01/2021
Director's details changed for Mrs Esther Gurvits on 2021-01-25
dot icon26/01/2021
Secretary's details changed for Mrs Esther Gurvits on 2021-01-25
dot icon16/12/2020
Total exemption full accounts made up to 2020-10-31
dot icon01/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-10-31
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/11/2017
Registration of charge 022762770014, created on 2017-10-24
dot icon01/11/2017
Registration of charge 022762770015, created on 2017-10-24
dot icon11/04/2017
Registration of charge 022762770012, created on 2017-03-31
dot icon11/04/2017
Registration of charge 022762770013, created on 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon15/03/2017
Satisfaction of charge 9 in full
dot icon15/03/2017
Satisfaction of charge 8 in full
dot icon27/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon19/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon02/04/2014
Registration of charge 022762770010
dot icon02/04/2014
Registration of charge 022762770011
dot icon01/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-10-31
dot icon03/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-10-31
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 9
dot icon24/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/05/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon05/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/05/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon18/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon31/03/2009
Return made up to 15/03/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-10-31
dot icon09/09/2008
Return made up to 15/03/08; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/04/2007
Return made up to 15/03/07; full list of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/04/2006
Return made up to 15/03/06; full list of members
dot icon14/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon26/05/2005
Particulars of mortgage/charge
dot icon16/05/2005
Return made up to 15/03/05; full list of members
dot icon15/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon05/02/2005
Particulars of mortgage/charge
dot icon02/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon22/03/2004
Return made up to 15/03/04; full list of members
dot icon18/03/2004
Particulars of mortgage/charge
dot icon18/03/2004
Particulars of mortgage/charge
dot icon18/03/2004
Particulars of mortgage/charge
dot icon18/03/2004
Particulars of mortgage/charge
dot icon07/04/2003
Return made up to 15/03/03; full list of members
dot icon25/01/2003
Total exemption small company accounts made up to 2002-10-31
dot icon16/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon02/04/2002
Return made up to 15/03/02; full list of members
dot icon18/07/2001
Return made up to 15/03/01; full list of members
dot icon02/05/2001
Secretary's particulars changed;director's particulars changed
dot icon22/01/2001
Accounts for a small company made up to 2000-10-31
dot icon10/05/2000
Return made up to 15/03/00; full list of members
dot icon07/04/2000
Accounts for a small company made up to 1999-10-31
dot icon08/04/1999
Return made up to 15/03/99; no change of members
dot icon05/03/1999
Accounts for a small company made up to 1998-10-31
dot icon30/04/1998
Return made up to 15/03/98; no change of members
dot icon11/02/1998
Accounts for a small company made up to 1997-10-31
dot icon12/05/1997
Return made up to 15/03/97; full list of members
dot icon12/03/1997
Secretary's particulars changed;director's particulars changed
dot icon15/01/1997
Accounts for a small company made up to 1996-10-31
dot icon02/07/1996
Return made up to 15/03/96; no change of members
dot icon28/12/1995
Accounts for a small company made up to 1995-10-31
dot icon19/06/1995
Return made up to 15/03/95; no change of members
dot icon25/01/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 15/03/94; full list of members
dot icon18/01/1994
Registered office changed on 18/01/94 from: 282 finchley road london NW3 7AD
dot icon06/01/1994
Accounts for a small company made up to 1993-10-31
dot icon23/03/1993
Return made up to 15/03/93; full list of members
dot icon03/03/1993
Accounts for a small company made up to 1992-10-31
dot icon23/03/1992
Return made up to 15/03/92; no change of members
dot icon22/01/1992
Full accounts made up to 1991-10-31
dot icon07/07/1991
Return made up to 15/03/91; no change of members
dot icon26/03/1991
Ad 07/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon13/03/1991
Full accounts made up to 1990-10-31
dot icon13/03/1991
Accounting reference date shortened from 31/03 to 31/10
dot icon26/03/1990
Full accounts made up to 1989-10-31
dot icon26/03/1990
New director appointed
dot icon26/03/1990
Return made up to 14/11/89; full list of members
dot icon26/03/1990
Return made up to 15/03/90; full list of members
dot icon07/04/1989
Particulars of mortgage/charge
dot icon19/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/08/1988
Registered office changed on 03/08/88 from: 49 green lanes london N16 9BU
dot icon12/07/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/10/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.01M
-
0.00
-
-
2022
2
14.04M
-
0.00
18.41K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

0

No officers data available.

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASSETHOLD LIMITED

ASSETHOLD LIMITED is an(a) Active company incorporated on 12/07/1988 with the registered office located at 5 North End Road, Golders Green, London NW11 7RJ. There is currently no 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 ASSETHOLD LIMITED?

toggle

ASSETHOLD LIMITED is currently Active. It was registered on 12/07/1988 .

Where is ASSETHOLD LIMITED located?

toggle

ASSETHOLD LIMITED is registered at 5 North End Road, Golders Green, London NW11 7RJ.

What does ASSETHOLD LIMITED do?

toggle

ASSETHOLD LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for ASSETHOLD LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-15 with no updates.