Ascot Court Limited LONDON


Founded in 1998, Ascot Court, classified under reg no. 03576376 is an active company. Currently registered at 79 Cheviot Gardens NW2 1QD, London the company has been in the business for twenty six years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 18th June 1998 Ascot Court Limited is no longer carrying the name Fieldcrest Marketing.

The firm has 4 directors, namely Niraj M., Leonard F. and Geoff K. and others. Of them, Anthony D. has been with the company the longest, being appointed on 9 November 1998 and Niraj M. has been with the company for the least time - from 28 March 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ascot Court Limited Address / Contact

Office Address 79 Cheviot Gardens
Town London
Post code NW2 1QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03576376
Date of Incorporation Fri, 5th Jun 1998
Industry Residents property management
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (64 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Niraj M.

Position: Director

Appointed: 28 March 2019

Leonard F.

Position: Director

Appointed: 28 February 2019

Geoff K.

Position: Director

Appointed: 21 December 2006

Anthony D.

Position: Director

Appointed: 09 November 1998

Essam E.

Position: Director

Appointed: 19 January 2017

Resigned: 01 August 2017

Vantis Secretaries Limited

Position: Corporate Secretary

Appointed: 15 August 2007

Resigned: 16 July 2008

Jameel V.

Position: Director

Appointed: 21 January 2007

Resigned: 23 November 2009

Tanya W.

Position: Director

Appointed: 17 January 2007

Resigned: 15 May 2015

Arun S.

Position: Director

Appointed: 21 December 2006

Resigned: 01 December 2008

Brian F.

Position: Director

Appointed: 21 December 2006

Resigned: 18 April 2016

John B.

Position: Director

Appointed: 21 December 2006

Resigned: 30 May 2015

Jonathan G.

Position: Director

Appointed: 02 June 2005

Resigned: 07 August 2006

Nicholas M.

Position: Director

Appointed: 23 July 2003

Resigned: 28 July 2006

Tanya W.

Position: Director

Appointed: 09 May 2002

Resigned: 20 June 2002

Friars Secretariat Limited

Position: Corporate Secretary

Appointed: 08 February 2002

Resigned: 15 August 2007

Company Law Consultants Limited

Position: Corporate Secretary

Appointed: 21 May 2001

Resigned: 28 February 2002

David A.

Position: Director

Appointed: 09 November 1998

Resigned: 02 December 2004

Hanei E.

Position: Director

Appointed: 09 November 1998

Resigned: 21 March 2003

Clive S.

Position: Secretary

Appointed: 09 November 1998

Resigned: 21 May 2001

Richard H.

Position: Director

Appointed: 09 November 1998

Resigned: 26 March 2004

John L.

Position: Director

Appointed: 08 June 1998

Resigned: 26 May 2009

Jack W.

Position: Director

Appointed: 08 June 1998

Resigned: 14 July 2011

John L.

Position: Secretary

Appointed: 08 June 1998

Resigned: 09 November 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 1998

Resigned: 08 June 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 June 1998

Resigned: 08 June 1998

Company previous names

Fieldcrest Marketing June 18, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand49 07761 49262 71779 94763 43388 73079 062
Net Assets Liabilities184 645193 314193 519206 168219 682217 659398 341
Property Plant Equipment170 882170 882170 882170 882170 882170 882425 000
Current Assets   79 94793 43488 73179 063
Debtors    30 00111
Other
Average Number Employees During Period 224444
Creditors4 5058 2519 27113 85213 82511 1453 681
Net Current Assets Liabilities44 57253 24153 44666 09579 60977 58675 382
Number Shares Issued Fully Paid 333333343434
Other Creditors3 5003 5003 5004 5005 0005 6803 681
Other Taxation Social Security Payable 2 0402 0213 0733 359  
Par Value Share 111111
Profit Loss 8 66920512 64913 513  
Property Plant Equipment Gross Cost170 882170 882170 882170 882170 882170 882425 000
Provisions30 80930 80930 80930 80930 80930 809102 041
Provisions For Liabilities Balance Sheet Subtotal30 80930 80930 80930 80930 80930 809102 041
Total Assets Less Current Liabilities215 454224 123224 328236 977250 491248 468500 382
Trade Creditors Trade Payables1 0052 7113 7506 2795 4665 465 
Additional Provisions Increase From New Provisions Recognised      71 232
Called Up Share Capital Not Paid    111
Total Increase Decrease From Revaluations Property Plant Equipment      254 118

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 5th, January 2024
Free Download (9 pages)

Company search

Advertisements