ASCHERBERG,HOPWOOD & CREW LIMITED

Cannon Place, 78 Cannon Street, London, EC4N 6AF, England
StatusACTIVE
Company No.00088857
CategoryPrivate Limited Company
Incorporated22 May 1906
Age117 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

ASCHERBERG,HOPWOOD & CREW LIMITED is an active private limited company with number 00088857. It was incorporated 117 years, 11 months, 24 days ago, on 22 May 1906. The company address is Cannon Place, 78 Cannon Street, London, EC4N 6AF, England.



Company Fillings

Change person director company with change date

Date: 11 Apr 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Katherine Elizabeth Alderton

Change date: 2024-03-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olswang Cosec Limited

Termination date: 2024-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-12

Officer name: Michael Anthony Lavin

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2022

Action Date: 24 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-10

Officer name: Mr Darren Robert Young

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Sian Smith

Termination date: 2021-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edward John Smith

Termination date: 2020-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2020

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Warner/Chappell Music International Limited

Change date: 2017-05-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Jan 2020

Action Date: 01 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-05-01

Officer name: Olswang Cosec Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-22

Officer name: Ms Katherine Elizabeth Alderton

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

New address: Cannon Place, 78 Cannon Street London EC4N 6AF

Old address: Seventh Floor 90 High Holborn London WC1V 6XX

Change date: 2017-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Edward John Smith

Appointment date: 2016-12-22

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2016

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Joanne Sian Smith

Change date: 2014-08-29

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2016

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-29

Officer name: Mr Michael Anthony Lavin

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-21

Officer name: James Richard Manners

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Auditors resignation company

Date: 18 Aug 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 14 Aug 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanne Sian Smith

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Richard Manners

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Dyball

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Dyball

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2012

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Michael Anthony Lavin

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2012

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jane Mary Dyball

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Olswang Cosec Limited

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/04 to 30/09/04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 26/08/04 from: interpark house 7 down street london W1J 7AJ

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Resolution

Date: 17 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 14/08/02 from: co warner chappell music griffin house 161 hammersmith road london W6 8BS

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts amended with accounts type full

Date: 07 Jan 2002

Action Date: 30 Nov 1999

Category: Accounts

Type: AAMD

Made up date: 1999-11-30

Documents

View document PDF

Accounts amended with accounts type full

Date: 07 Jan 2002

Action Date: 30 Nov 1998

Category: Accounts

Type: AAMD

Made up date: 1998-11-30

Documents

View document PDF

Accounts amended with accounts type full

Date: 07 Jan 2002

Action Date: 30 Nov 2000

Category: Accounts

Type: AAMD

Made up date: 2000-11-30

Documents

View document PDF

Accounts amended with accounts type full

Date: 07 Jan 2002

Action Date: 30 Nov 1997

Category: Accounts

Type: AAMD

Made up date: 1997-11-30

Documents

View document PDF

Miscellaneous

Date: 07 Jan 2002

Category: Miscellaneous

Type: MISC

Description: 30/11/96 amending accs full n/t

Documents

View document PDF

Miscellaneous

Date: 07 Jan 2002

Category: Miscellaneous

Type: MISC

Description: 30/11/95 amending accs full n/t

Documents

View document PDF

Miscellaneous

Date: 07 Jan 2002

Category: Miscellaneous

Type: MISC

Description: 30/11/94 amending accs full n/t

Documents

View document PDF

Miscellaneous

Date: 07 Jan 2002

Category: Miscellaneous

Type: MISC

Description: 30/11/93 amending accs full n/t

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/99; no change of members

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF


Some Companies

BAVARIAN REAL ESTATE LIMITED

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05227302
Status:ACTIVE
Category:Private Limited Company

FRIDHEM REST HOME LIMITED

79 STATION ROAD,KINGS LYNN,PE31 7AB

Number:05415798
Status:ACTIVE
Category:Private Limited Company

RAU TRANSPORT LTD

40 COLDHARBOUR COURT, MICHELDEVER ROAD,ANDOVER,SP10 2BL

Number:11051181
Status:ACTIVE
Category:Private Limited Company

SUPPLY POINT LIMITED

ABACUS HOUSE,MACCLESFIELD,SK10 1DD

Number:08254882
Status:ACTIVE
Category:Private Limited Company

TELFORD HORSEHAY STEAM TRUST COMPANY LIMITED

THE OLD LOCOMOTIVE SHED,TELFORD,TF4 2NF

Number:01970570
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE READING SHOP LIMITED

7 THE PARADE,LEICESTER,LE2 5BB

Number:04352353
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source