ASYLUM AID

Register to unlock more data on OkredoRegister

ASYLUM AID

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02513874

Incorporation date

20/06/1990

Size

Full

Contacts

Registered address

Registered address

26 Westland Place, London N1 7JHCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1990)
dot icon27/03/2026
Termination of appointment of Constantine Partasides as a director on 2026-03-13
dot icon21/01/2026
Appointment of Ms Shahd Mousalli as a director on 2025-11-26
dot icon12/12/2025
Appointment of Mr Novide Refahi as a director on 2025-11-26
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon29/07/2025
Notification of Helen Bamber Foundation as a person with significant control on 2022-05-10
dot icon25/07/2025
Withdrawal of a person with significant control statement on 2025-07-25
dot icon23/07/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon23/09/2024
Registered office address changed from 15-20 Bruges Place Baynes Street London NW1 0TF England to 26 Westland Place London N1 7JH on 2024-09-23
dot icon03/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon25/01/2023
Appointment of Ms Ruth Tanner as a director on 2022-12-01
dot icon25/01/2023
Appointment of Mr Yehia Nasr as a director on 2022-12-01
dot icon17/11/2022
Memorandum and Articles of Association
dot icon17/11/2022
Resolutions
dot icon09/11/2022
Termination of appointment of Peter Reid as a director on 2022-11-07
dot icon09/11/2022
Appointment of Ms Katharine Lorenz as a director on 2022-11-07
dot icon13/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon20/05/2022
Resolutions
dot icon20/05/2022
Memorandum and Articles of Association
dot icon16/02/2022
Termination of appointment of Ian Scot Watt as a director on 2022-02-16
dot icon27/01/2022
Appointment of Mr Constantine Partasides as a director on 2022-01-05
dot icon26/01/2022
Appointment of Ms Elizabeth Anne Mottershaw as a director on 2022-01-20
dot icon26/01/2022
Notification of a person with significant control statement
dot icon07/01/2022
Cessation of John Matthew Scampion as a person with significant control on 2021-12-14
dot icon27/08/2021
Termination of appointment of Sile Reynolds as a director on 2021-08-15
dot icon27/08/2021
Cessation of Sile Reynolds as a person with significant control on 2021-04-14
dot icon25/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/02/2021
Previous accounting period shortened from 2021-06-30 to 2020-12-31
dot icon05/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon05/11/2020
Registered office address changed from Berol House 25 Ashley Road London N17 9LJ England to 15-20 Bruges Place Baynes Street London NW1 0TF on 2020-11-05
dot icon31/07/2020
Appointment of Sir Nicolas Dusan Bratza as a director on 2020-07-27
dot icon31/07/2020
Appointment of Mr Ian Scot Watt as a director on 2020-07-27
dot icon31/07/2020
Notification of John Scampion as a person with significant control on 2020-07-27
dot icon31/07/2020
Appointment of Mr John Matthew Scampion as a director on 2020-07-27
dot icon16/07/2020
Appointment of Mr Peter Reid as a director on 2020-07-09
dot icon02/07/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon01/07/2020
Cessation of Catherine Eva Robinson as a person with significant control on 2018-01-01
dot icon29/05/2020
Termination of appointment of Richard Mark Priestman as a director on 2020-04-07
dot icon29/05/2020
Termination of appointment of Vebi Kosumi as a director on 2020-03-26
dot icon29/05/2020
Cessation of Richard Mark Priestman as a person with significant control on 2020-04-07
dot icon29/05/2020
Cessation of Vebi Kosumi as a person with significant control on 2020-03-26
dot icon04/05/2020
Accounts for a dormant company made up to 2019-06-30
dot icon12/08/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon07/06/2018
Termination of appointment of Catherine Eva Robinson as a director on 2018-06-07
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/09/2017
Full accounts made up to 2016-06-30
dot icon11/09/2017
Cessation of Gabriella Bettiga as a person with significant control on 2017-09-11
dot icon11/09/2017
Termination of appointment of Gabriella Bettinga as a director on 2017-09-11
dot icon12/07/2017
Registered office address changed from , Club Union House, 253-254 Upper Street, London, N1 1RY to Berol House 25 Ashley Road London N17 9LJ on 2017-07-12
dot icon12/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon12/07/2017
Notification of Sile Reynolds as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of Richard Priestman as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of Gabriella Bettiga as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of Catherine Robinson as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of Vebi Kosumi as a person with significant control on 2016-04-06
dot icon21/02/2017
Termination of appointment of Catherine Allison Briddick as a director on 2017-02-20
dot icon12/07/2016
Termination of appointment of Janice Margaret Needham as a director on 2016-07-11
dot icon12/07/2016
Termination of appointment of Michelle Dixon as a director on 2016-07-11
dot icon12/07/2016
Termination of appointment of Timothy Andrew Ambrose Finch as a director on 2016-07-11
dot icon27/06/2016
Annual return made up to 2016-06-20 no member list
dot icon27/06/2016
Termination of appointment of Anna Feuchtwang as a director on 2015-11-25
dot icon27/06/2016
Current accounting period extended from 2016-03-31 to 2016-06-30
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon15/07/2015
Annual return made up to 2015-06-20 no member list
dot icon20/05/2015
Termination of appointment of Sarita Godber as a director on 2014-09-18
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon04/07/2014
Annual return made up to 2014-06-20 no member list
dot icon04/07/2014
Termination of appointment of Barbara Marsh as a director
dot icon04/07/2014
Appointment of Ms Catherine Eva Robinson as a director
dot icon06/03/2014
Director's details changed for Barbara Marsh on 2014-03-05
dot icon06/03/2014
Director's details changed for Barbara Marsh on 2014-03-05
dot icon04/03/2014
Appointment of Ms Sile Reynolds as a director
dot icon04/03/2014
Appointment of Mr Vebi Kosumi as a director
dot icon04/03/2014
Termination of appointment of Graham Denholm as a director
dot icon04/03/2014
Termination of appointment of Enver Solomon as a director
dot icon27/12/2013
Resolutions
dot icon13/12/2013
Statement of company's objects
dot icon13/12/2013
Memorandum and Articles of Association
dot icon19/11/2013
Full accounts made up to 2013-03-31
dot icon05/11/2013
Statement of company's objects
dot icon05/11/2013
Resolutions
dot icon20/06/2013
Annual return made up to 2013-06-20 no member list
dot icon26/04/2013
Appointment of Ms Anna Feuchtwang as a director
dot icon24/04/2013
Termination of appointment of Tyrone Silcott as a director
dot icon24/04/2013
Termination of appointment of Annie Mcdowall as a director
dot icon24/04/2013
Termination of appointment of Anne Mcdowall as a secretary
dot icon10/10/2012
Full accounts made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-06-20 no member list
dot icon11/07/2012
Appointment of Mr Richard Mark Priestman as a director
dot icon11/07/2012
Termination of appointment of Tony Samuel as a director
dot icon11/07/2012
Termination of appointment of Nat Ehigie-Obano as a director
dot icon11/07/2012
Appointment of Ms Janice Margaret Needham as a director
dot icon21/11/2011
Full accounts made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-06-20 no member list
dot icon13/07/2011
Appointment of Dr Sarita Godber as a director
dot icon13/07/2011
Termination of appointment of Sarah Kyambi as a director
dot icon13/07/2011
Appointment of Ms Gabriella Bettinga as a director
dot icon01/11/2010
Full accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-06-20 no member list
dot icon30/06/2010
Director's details changed for Catherine Allison Briddick on 2010-06-20
dot icon30/06/2010
Director's details changed for Graham Denholm on 2010-06-20
dot icon30/06/2010
Director's details changed for Tony Samuel on 2010-06-20
dot icon30/06/2010
Director's details changed for Ms Michelle Dixon on 2010-06-20
dot icon30/06/2010
Director's details changed for Mr Tyrone Silcott on 2010-06-20
dot icon30/06/2010
Director's details changed for Enver Solomon on 2010-06-20
dot icon30/06/2010
Director's details changed for Nat John Ehigie-Obano on 2010-06-20
dot icon30/06/2010
Director's details changed for Barbara Marsh on 2010-06-20
dot icon30/06/2010
Director's details changed for Annie Mcdowall on 2010-06-20
dot icon30/06/2010
Director's details changed for Dr Sarah Kyambi on 2010-06-20
dot icon27/04/2010
Miscellaneous
dot icon04/11/2009
Full accounts made up to 2009-03-31
dot icon26/09/2009
Director appointed timothy andrew ambrose finch logged form
dot icon26/09/2009
Director appointed barbara marsh logged form
dot icon16/09/2009
Annual return made up to 21/07/09
dot icon16/09/2009
Director appointed nat john ehigie-obano logged form
dot icon16/09/2009
Director appointed barbara marsh
dot icon16/09/2009
Director appointed timothy andrew ambrose finch
dot icon28/08/2009
Appointment terminated director azim el hassan
dot icon28/08/2009
Appointment terminated director mary salinsky
dot icon28/08/2009
Director appointed nat john ehigie-obano
dot icon03/10/2008
Full accounts made up to 2008-03-31
dot icon11/08/2008
Annual return made up to 20/06/08
dot icon08/08/2008
Director appointed ms michelle dixon
dot icon08/08/2008
Appointment terminated director rimmindeep bedi
dot icon08/08/2008
Appointment terminated director ariel spigelman
dot icon08/08/2008
Appointment terminated director jonathan ellis
dot icon08/08/2008
Appointment terminated director jen corlew
dot icon03/01/2008
Full accounts made up to 2007-03-31
dot icon04/10/2007
New director appointed
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Director resigned
dot icon04/10/2007
New secretary appointed
dot icon04/10/2007
Annual return made up to 20/06/07
dot icon04/10/2007
New director appointed
dot icon04/10/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon03/04/2007
Registered office changed on 03/04/07 from: 28 commercial street, london, E1 6LS
dot icon09/01/2007
Full accounts made up to 2006-03-31
dot icon10/10/2006
Annual return made up to 20/06/06
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon02/09/2005
Annual return made up to 20/06/05
dot icon12/08/2005
Full accounts made up to 2005-03-31
dot icon08/10/2004
Full accounts made up to 2004-03-31
dot icon20/07/2004
Annual return made up to 20/06/04
dot icon13/10/2003
Full accounts made up to 2003-03-31
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon01/10/2003
Annual return made up to 20/06/03
dot icon16/08/2002
Full accounts made up to 2002-03-31
dot icon04/07/2002
Annual return made up to 20/06/02
dot icon04/07/2002
New director appointed
dot icon04/07/2002
Director resigned
dot icon26/02/2002
Director resigned
dot icon14/02/2002
New director appointed
dot icon14/02/2002
New director appointed
dot icon17/12/2001
New director appointed
dot icon17/12/2001
New secretary appointed
dot icon17/12/2001
New director appointed
dot icon17/12/2001
Secretary resigned;director resigned
dot icon17/12/2001
Director resigned
dot icon17/12/2001
New director appointed
dot icon17/12/2001
Director resigned
dot icon15/11/2001
Full accounts made up to 2001-03-31
dot icon10/10/2001
Director resigned
dot icon10/10/2001
New director appointed
dot icon10/10/2001
Annual return made up to 20/06/01
dot icon10/08/2000
Registered office changed on 10/08/00 from: 57 mapledene road, london, E8 3JW
dot icon01/08/2000
Full accounts made up to 2000-03-31
dot icon28/07/2000
Director resigned
dot icon28/07/2000
Director resigned
dot icon28/07/2000
Director resigned
dot icon28/07/2000
Director resigned
dot icon28/07/2000
Director resigned
dot icon28/07/2000
New director appointed
dot icon28/07/2000
Director resigned
dot icon28/07/2000
Director resigned
dot icon28/07/2000
Director resigned
dot icon28/07/2000
Director resigned
dot icon28/07/2000
Director resigned
dot icon28/07/2000
Annual return made up to 20/06/00
dot icon07/09/1999
New director appointed
dot icon07/09/1999
Annual return made up to 20/06/99
dot icon16/08/1999
Full accounts made up to 1999-03-31
dot icon02/09/1998
Full accounts made up to 1998-03-31
dot icon01/07/1998
Annual return made up to 20/06/98
dot icon12/05/1998
New director appointed
dot icon03/04/1998
Director resigned
dot icon14/11/1997
New director appointed
dot icon02/11/1997
New director appointed
dot icon31/10/1997
Full accounts made up to 1997-03-31
dot icon24/10/1997
Director resigned
dot icon24/10/1997
Director resigned
dot icon24/10/1997
Director resigned
dot icon23/09/1997
Annual return made up to 20/06/97
dot icon02/09/1997
Director resigned
dot icon31/07/1997
New director appointed
dot icon24/07/1997
Director resigned
dot icon30/04/1997
New director appointed
dot icon30/04/1997
New director appointed
dot icon15/04/1997
Registered office changed on 15/04/97 from: 103 borough high street, london, SE1 1NN
dot icon26/10/1996
Full accounts made up to 1996-03-31
dot icon23/09/1996
Director resigned
dot icon23/09/1996
Annual return made up to 20/06/96
dot icon30/08/1996
New director appointed
dot icon30/08/1996
New director appointed
dot icon30/08/1996
New director appointed
dot icon30/08/1996
Director resigned
dot icon30/08/1996
Director resigned
dot icon30/08/1996
New secretary appointed;new director appointed
dot icon20/11/1995
Full accounts made up to 1995-03-31
dot icon09/10/1995
Secretary resigned
dot icon27/07/1995
Annual return made up to 20/06/95
dot icon05/07/1995
Director resigned
dot icon20/09/1994
Full accounts made up to 1994-03-31
dot icon07/07/1994
Annual return made up to 20/06/94
dot icon11/03/1994
New director appointed
dot icon11/03/1994
New director appointed
dot icon02/09/1993
Full accounts made up to 1993-03-31
dot icon25/06/1993
Annual return made up to 20/06/93
dot icon03/12/1992
Director resigned
dot icon03/12/1992
Annual return made up to 20/06/92
dot icon01/12/1992
Director resigned
dot icon22/10/1992
Full accounts made up to 1992-03-31
dot icon09/10/1992
Secretary resigned;director resigned
dot icon09/10/1992
New secretary appointed
dot icon28/08/1992
Director resigned
dot icon28/08/1992
Director resigned
dot icon02/06/1992
Director's particulars changed
dot icon08/05/1992
New director appointed
dot icon18/03/1992
Full accounts made up to 1991-03-31
dot icon20/02/1992
New director appointed
dot icon16/02/1992
Director resigned
dot icon16/02/1992
New secretary appointed
dot icon16/02/1992
Secretary resigned
dot icon16/02/1992
New director appointed
dot icon16/02/1992
New director appointed
dot icon16/02/1992
Annual return made up to 20/06/91
dot icon24/07/1990
Accounting reference date notified as 31/03
dot icon20/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Priestman, Richard Mark
Director
31/05/2012 - 07/04/2020
44
Robinson, Catherine Eva
Director
07/05/2014 - 07/06/2018
4
Partasides, Constantine
Director
05/01/2022 - 13/03/2026
2
Denholm, Graham
Director
18/04/2007 - 04/12/2013
-
Roath, Sian
Director
10/06/2002 - 10/11/2004
1

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ASYLUM AID

ASYLUM AID is an(a) Active company incorporated on 20/06/1990 with the registered office located at 26 Westland Place, London N1 7JH. There are currently 8 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 ASYLUM AID?

toggle

ASYLUM AID is currently Active. It was registered on 20/06/1990 .

Where is ASYLUM AID located?

toggle

ASYLUM AID is registered at 26 Westland Place, London N1 7JH.

What does ASYLUM AID do?

toggle

ASYLUM AID operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for ASYLUM AID?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Constantine Partasides as a director on 2026-03-13.