ASIA HOUSE ENTERPRISES LIMITED

ASIA HOUSE ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameASIA HOUSE ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03242229
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASIA HOUSE ENTERPRISES LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is ASIA HOUSE ENTERPRISES LIMITED located?

    Registered Office Address
    63 New Cavendish Street
    London
    W1G 7LP
    Undeliverable Registered Office AddressNo

    What were the previous names of ASIA HOUSE ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASIA HOUSE LIMITEDAug 27, 1996Aug 27, 1996

    What are the latest accounts for ASIA HOUSE ENTERPRISES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ASIA HOUSE ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToAug 27, 2026
    Next Confirmation Statement DueSep 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 27, 2025
    OverdueNo

    What are the latest filings for ASIA HOUSE ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Asia House as a person with significant control on Jun 20, 2024

    2 pagesPSC05

    Confirmation statement made on Aug 27, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    6 pagesAA

    Notification of Asia House as a person with significant control on Jun 20, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 05, 2024

    2 pagesPSC09

    Confirmation statement made on Aug 27, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Aug 27, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Appointment of Mr Stephen Ball as a director on Jan 01, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Aug 27, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 27, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Appointment of Mr Edward Knapp as a director on Nov 30, 2020

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Aug 27, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 27, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    14 pagesAA

    Termination of appointment of Vasuki Narayan Shastry as a director on Nov 30, 2018

    1 pagesTM01

    Confirmation statement made on Aug 27, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    14 pagesAA

    Termination of appointment of Vahid Alaghband as a director on May 02, 2018

    1 pagesTM01

    Confirmation statement made on Aug 27, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    12 pagesAA

    Who are the officers of ASIA HOUSE ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALL, Stephen
    63 New Cavendish Street
    London
    W1G 7LP
    Director
    63 New Cavendish Street
    London
    W1G 7LP
    EnglandBritish307122010001
    KNAPP, Edward
    New Cavendish Street
    W1G 7LP London
    63
    England
    Director
    New Cavendish Street
    W1G 7LP London
    63
    England
    EnglandBritish264510110001
    LAWRENCE, Michael
    63 New Cavendish Street
    London
    W1G 7LP
    Director
    63 New Cavendish Street
    London
    W1G 7LP
    United KingdomBritish171965280001
    GUEST, Melville Richard John
    11 Rodenhurst Road
    SW4 8AE London
    Secretary
    11 Rodenhurst Road
    SW4 8AE London
    British55657210001
    KOSCIUSZKO, Stefan Henry
    Abbas Hall
    CO10 0QD Great Cornard
    Suffolk
    Secretary
    Abbas Hall
    CO10 0QD Great Cornard
    Suffolk
    British88008550001
    NOEL, Charles
    63 New Cavendish Street
    London
    W1G 7LP
    Secretary
    63 New Cavendish Street
    London
    W1G 7LP
    171313180001
    PHILLIPS, Raj
    63 New Cavendish Street
    London
    W1G 7LP
    Secretary
    63 New Cavendish Street
    London
    W1G 7LP
    179881200001
    PINDER, Charlotte Andrea
    17 Bedford Gardens
    W8 7EF London
    Secretary
    17 Bedford Gardens
    W8 7EF London
    British125303520001
    DRACLIFFE COMPANY SERVICES LIMITED
    5 Great College Street
    SW1P 3SJ London
    Secretary
    5 Great College Street
    SW1P 3SJ London
    74314920001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALAGHBAND, Vahid
    Heath Drive
    NW3 7SB London
    23
    Director
    Heath Drive
    NW3 7SB London
    23
    United KingdomBritish5674390001
    BOYD, John Dixon Ikle, Sir
    63 New Cavendish Street
    London
    W1G 7LP
    Director
    63 New Cavendish Street
    London
    W1G 7LP
    United KingdomBritish61573420005
    DE UNGER, Richard
    46-48 Shepherd Market
    WI7 7HP London
    Director
    46-48 Shepherd Market
    WI7 7HP London
    United KingdomBritish106551740001
    GILLAM, Patrick John, Sir
    3 Saint Leonards Terrace
    SW3 4QA London
    Director
    3 Saint Leonards Terrace
    SW3 4QA London
    British42240150002
    GOODLAD, Alastair Robertson, The Lord
    Cott Farm
    Little Minster
    OX29 0RS Minster Lovell
    Oxfordshire
    Director
    Cott Farm
    Little Minster
    OX29 0RS Minster Lovell
    Oxfordshire
    United KingdomBritish112331630001
    GOW, Roderick Charles
    63 New Cavendish Street
    London
    W1G 7LP
    Director
    63 New Cavendish Street
    London
    W1G 7LP
    EnglandBritish149889370001
    GUEST, Melville Richard John
    11 Rodenhurst Road
    SW4 8AE London
    Director
    11 Rodenhurst Road
    SW4 8AE London
    British55657210001
    JOHN, David Glyndwr, Sir
    12 Grosvenor Crescent Mews
    SW1X 7EU London
    Director
    12 Grosvenor Crescent Mews
    SW1X 7EU London
    United KingdomBritish10816600003
    KOSCIUSZKO, Stefan Henry
    Abbas Hall
    CO10 0QD Great Cornard
    Suffolk
    Director
    Abbas Hall
    CO10 0QD Great Cornard
    Suffolk
    United KingdomBritish88008550001
    MILLER SMITH, Charles
    23 Egerton Terrace
    SW3 2BU London
    Director
    23 Egerton Terrace
    SW3 2BU London
    British122538300001
    NORTON, Hugh Edward
    101 Portland Road
    W11 4LN London
    Director
    101 Portland Road
    W11 4LN London
    British210730008
    PINDER, Charlotte Andrea
    17 Bedford Gardens
    W8 7EF London
    Director
    17 Bedford Gardens
    W8 7EF London
    British125303520001
    RICH, Nigel Mervyn Sutherland
    65 Chelsea Square
    SW3 6LE London
    Director
    65 Chelsea Square
    SW3 6LE London
    United KingdomBritish50875570003
    SHASTRY, Vasuki Narayan
    Basinghall Avenue
    EC2V 5DD London
    1
    England
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    England
    United KingdomIndian215478160001
    VOLLER, Paul Marcus George
    50 Broadway
    SW1H 0BL London
    Director
    50 Broadway
    SW1H 0BL London
    United KingdomBritish165728470001
    WAKEFIELD, Peter George Arthur, Sir
    Lincoln House 28 Montpelier Row
    TW1 2NQ Twickenham
    Director
    Lincoln House 28 Montpelier Row
    TW1 2NQ Twickenham
    United KingdomBritish51216740001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ASIA HOUSE ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    63 New Cavendish Street
    W1G 7LP London
    Asia House
    England
    Jun 20, 2024
    63 New Cavendish Street
    W1G 7LP London
    Asia House
    England
    No
    Legal FormCharitable Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006 And Charities Act 2011
    Place RegisteredCompanies House
    Registration Number03312073
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ASIA HOUSE ENTERPRISES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 27, 2016Jun 20, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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