ASTHMA ENTERPRISES LIMITED
Overview
| Company Name | ASTHMA ENTERPRISES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02355314 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASTHMA ENTERPRISES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ASTHMA ENTERPRISES LIMITED located?
| Registered Office Address | The White Chapel Building 10 Whitechapel High Street E1 8QS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASTHMA ENTERPRISES LIMITED?
| Company Name | From | Until |
|---|---|---|
| REALOKE LIMITED | Mar 06, 1989 | Mar 06, 1989 |
What are the latest accounts for ASTHMA ENTERPRISES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ASTHMA ENTERPRISES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 06, 2025 |
What are the latest filings for ASTHMA ENTERPRISES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Statement of capital on Jun 23, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2024 | 12 pages | AA | ||||||||||
Termination of appointment of Benjamin Timothy Peter Clarkson as a secretary on Jun 18, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr John David Hannaford as a director on Jun 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Martin Graham as a director on Jun 18, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sarah Gillian Sleet as a director on Jun 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Benjamin Timothy Clarkson as a director on Jun 18, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 18 Mansell Street London E1 8AA to The White Chapel Building 10 Whitechapel High Street London E1 8QS on Feb 02, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Jun 30, 2023 | 12 pages | AA | ||||||||||
Accounts for a small company made up to Jun 30, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Asthma Uk and British Lung Foundation Partnership as a person with significant control on Jan 10, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 06, 2022 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ASTHMA ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANNAFORD, John David | Director | 10 Whitechapel High Street E1 8QS London The White Chapel Building England | United Kingdom | British | 99336040002 | |||||
| SLEET, Sarah Gillian | Director | 10 Whitechapel High Street E1 8QS London The White Chapel Building England | United Kingdom | British | 324422010001 | |||||
| BUCKNELL, Robert Ian Kenneth, Mr. | Secretary | 81 Harberton Road Highgate N19 3JT London | British | 102312980001 | ||||||
| CLARKSON, Benjamin Timothy Peter | Secretary | 10 Whitechapel High Street E1 8QS London The White Chapel Building England | 264575660001 | |||||||
| EVANS, Fiona Mary | Secretary | 104 Bedford Avenue EN5 2ET Barnet Hertfordshire | British | 83662360001 | ||||||
| GOODE, Penelope Cary Anne | Secretary | 28 Bryanston Square W1H 7LS London | British | 9198010001 | ||||||
| GUDE, Charles Peter Brigstocke | Secretary | 11 Alexandra Grove N12 8HE London | British | 35926060001 | ||||||
| IJEGBAI, Kessington Eguaoje | Secretary | Mansell Street E1 8AA London 18 | 191434010001 | |||||||
| JONES, Harriet | Secretary | Mansell Street E1 8AA London 18 | 195573220001 | |||||||
| LETTS, Melinda | Secretary | 40 Kiver Road N19 4PD London | British | 28235260001 | ||||||
| LOUISE, Susan | Secretary | 22 Tudor Court E17 8ET London | British | 77637100004 | ||||||
| POFFLEY, Adrian Edward | Secretary | 68 Finches Gardens RH16 2PB Lindfield West Sussex | British | 28971020003 | ||||||
| SCHIRN, Brian Henry | Secretary | Cleveland Grange Road SL6 9TF Cookham Berkshire | British | 9198040001 | ||||||
| SHERRY, Sue Mary | Secretary | 51 Wavertree Court SW2 4TN London | British | 14955330001 | ||||||
| SMITH, Amahl | Secretary | 42 Ewart Grove N22 5NU London | British | 67486770001 | ||||||
| TYLER, Martin Charles | Secretary | Mansell Street E1 8AA London 18 England | 171444980001 | |||||||
| BOYCOTT, Kay Elizabeth | Director | Mansell Street E1 8AA London 18 | England | British | 162259310001 | |||||
| BREEN, Martin Gerard | Director | Willow Tree Barn Grange Road TN30 6EE Tenterden Kent | United Kingdom | British | 101681770001 | |||||
| CHURCHILL, Neil Gareth, Dr | Director | 12 Post Horn Lane RH18 5DD Forest Row East Sussex | England | British | 69181740004 | |||||
| CLARKSON, Benjamin Timothy | Director | 10 Whitechapel High Street E1 8QS London The White Chapel Building England | England | British | 231595150001 | |||||
| COVEY, Donna May | Director | 42 Dornton Road SW12 9NE London | England | British | 80292930001 | |||||
| DONALDSON, Richard | Director | 70 Wilson Street EC2A 2DB London | British | 121052790001 | ||||||
| GAIRDNER, James Andrew Campbell | Director | 17 Larpent Avenue Putney SW15 6UP London | United Kingdom | British | 8148690001 | |||||
| GOODE, Penelope Cary Anne | Director | 28 Bryanston Square W1H 7LS London | British | 9198010001 | ||||||
| GRAHAM, John Martin | Director | 10 Whitechapel High Street E1 8QS London The White Chapel Building England | England | British | 33455900001 | |||||
| JACK, Deborah | Director | 21 Ashbrook Road N19 3DF London | British | 77637250001 | ||||||
| LANE, Donald John, Dr | Director | 82 Old Road Headington OX3 7LP Oxford Oxfordshire | British | 9198020001 | ||||||
| LELLIOTT, John George | Director | Mansell Street E1 8AA London 18 | United Kingdom | British | 239023840001 | |||||
| LELLIOTT, John George | Director | Mansell Street E1 8AA London 18 England | Uk | British | 150765740003 | |||||
| LETTS, Melinda | Director | 15 Melgund Road N5 1PT London | British | 28235260002 | ||||||
| MCLAREN, Christopher Melville | Director | 31 Upper Addison Gardens W14 8AJ London | England | British | 7881680001 | |||||
| OTLEY, Thomas Richard | Director | Poulton House SN8 2LN Marlborough Wiltshire | British | 34814660001 | ||||||
| PARTRIDGE, Martyn Richard, Professor | Director | 4 Westfield IG10 4EB Loughton Essex | England | British | 18974490001 | |||||
| PHILPOTT, Anne Monica | Director | 42 Laud Street CR0 1SX Croydon Surrey | British | 37656210001 | ||||||
| RALSTON, Helen Elizabeth Mclaren | Director | 10 Winterbourne RH12 5JW Horsham West Sussex | United Kingdom | British | 55554310002 |
Who are the persons with significant control of ASTHMA ENTERPRISES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Asthma Uk And British Lung Foundation Partnership | Jan 01, 2020 | Mansell Street E1 8AA London 18 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Asthma And Lung Uk | Apr 06, 2016 | Mansell Street E1 8AA London 18 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0