You are here: bizstats.co.uk > a-z index > A list

A.s.h.s. Limited LONDON


Founded in 1996, A.s.h.s, classified under reg no. 03142746 is an active company. Currently registered at The Stable Block Plough Brewery SW8 3JX, London the company has been in the business for 28 years. Its financial year was closed on Friday 26th January and its latest financial statement was filed on Sat, 28th Jan 2023.

At present there are 5 directors in the the firm, namely Hugh S., Enrique L. and Narmina M. and others. In addition one secretary - Hugh S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Michael H. who worked with the the firm until 12 December 2017.

A.s.h.s. Limited Address / Contact

Office Address The Stable Block Plough Brewery
Office Address2 516 Wandsworth Road
Town London
Post code SW8 3JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03142746
Date of Incorporation Tue, 2nd Jan 1996
Industry Retail sale of clothing in specialised stores
Industry Retail sale of footwear in specialised stores
End of financial Year 26th January
Company age 28 years old
Account next due date Sat, 26th Oct 2024 (182 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Hugh S.

Position: Director

Appointed: 25 March 2019

Hugh S.

Position: Secretary

Appointed: 25 March 2019

Enrique L.

Position: Director

Appointed: 25 March 2019

Narmina M.

Position: Director

Appointed: 25 March 2019

Michael H.

Position: Director

Appointed: 30 July 2012

Anya H.

Position: Director

Appointed: 02 January 1996

Javad M.

Position: Director

Appointed: 25 March 2019

Resigned: 30 May 2022

Antoine B.

Position: Director

Appointed: 14 January 2018

Resigned: 25 March 2019

Bernard G.

Position: Director

Appointed: 30 December 2017

Resigned: 25 March 2019

Francesco G.

Position: Director

Appointed: 21 June 2017

Resigned: 07 March 2018

Helen W.

Position: Director

Appointed: 03 June 2015

Resigned: 27 March 2017

Mohamed R.

Position: Director

Appointed: 08 January 2014

Resigned: 25 March 2019

Stefano S.

Position: Director

Appointed: 08 January 2014

Resigned: 12 December 2017

Hind A.

Position: Director

Appointed: 30 July 2012

Resigned: 08 January 2014

Nayef A.

Position: Director

Appointed: 30 July 2012

Resigned: 08 January 2014

James M.

Position: Director

Appointed: 25 May 2011

Resigned: 03 March 2015

Sion K.

Position: Director

Appointed: 12 February 2009

Resigned: 30 July 2012

Catherine S.

Position: Director

Appointed: 17 October 2007

Resigned: 16 July 2012

John D.

Position: Director

Appointed: 19 September 2006

Resigned: 27 January 2009

Sian W.

Position: Director

Appointed: 19 September 2006

Resigned: 30 July 2012

Dan O.

Position: Director

Appointed: 19 December 2002

Resigned: 18 July 2012

Hugh S.

Position: Director

Appointed: 19 February 2001

Resigned: 15 August 2018

Lisa E.

Position: Director

Appointed: 21 July 1999

Resigned: 11 July 2012

Michael H.

Position: Secretary

Appointed: 02 January 1996

Resigned: 12 December 2017

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 January 1996

Resigned: 02 January 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 January 1996

Resigned: 02 January 1996

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we discovered, there is Javad M. This PSC and has 25-50% shares. Another one in the PSC register is Anya S. This PSC owns 25-50% shares and has 75,01-100% voting rights. Then there is Hamad A., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Javad M.

Notified on 25 March 2019
Nature of control: 25-50% shares

Anya S.

Notified on 24 December 2019
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Hamad A.

Notified on 21 September 2016
Ceased on 25 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anya S.

Notified on 23 June 2016
Ceased on 12 September 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-222023-01-28
Balance Sheet
Cash Bank On Hand1 4031 416
Current Assets5 2256 633
Debtors2 2982 950
Net Assets Liabilities2 1083 152
Other Debtors877439
Property Plant Equipment682763
Other
Accrued Liabilities Deferred Income1 125695
Accumulated Amortisation Impairment Intangible Assets187275
Accumulated Depreciation Impairment Property Plant Equipment823246
Additions Other Than Through Business Combinations Intangible Assets 71
Additions Other Than Through Business Combinations Property Plant Equipment 302
Administrative Expenses13 02813 139
Amounts Owed To Group Undertakings7 
Average Number Employees During Period8292
Bank Borrowings Overdrafts 2
Bank Overdrafts 2
Cash Cash Equivalents2 0782 173
Comprehensive Income Expense-3 343-1 403
Corporation Tax Payable44
Cost Sales6 0268 410
Creditors3 7524 355
Current Tax For Period44
Deferred Tax Asset Debtors 218
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit4 202-268
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -218
Finished Goods Goods For Resale1 4042 056
Fixed Assets830880
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment -5
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss-119-479
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income-162-37
Increase Decrease From Foreign Exchange Differences Property Plant Equipment -5
Increase From Amortisation Charge For Year Intangible Assets 88
Increase From Depreciation Charge For Year Property Plant Equipment 221
Intangible Assets148117
Intangible Assets Gross Cost334392
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss 123
Interest Income On Bank Deposits118
Interest Income On Financial Assets Fair Value Through Profit Or Loss25 
Interest Paid Classified As Operating Activities-24 
Interest Payable Similar Charges Finance Costs24144
Issue Equity Instruments 2 500
Net Finance Income Costs368
Other Creditors1 098613
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 047
Other Disposals Intangible Assets 13
Other Disposals Property Plant Equipment 4 047
Other Interest Receivable Similar Income Finance Income368
Other Provisions Balance Sheet Subtotal18027
Pension Other Post-employment Benefit Costs Other Pension Costs123129
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income363506
Profit Loss-3 178-1 456
Property Plant Equipment Gross Cost1 096534
Tax Increase Decrease From Effect Capital Allowances Depreciation314
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss200375
Tax Increase Decrease From Effect Foreign Tax Rates44
Tax Tax Credit On Profit Or Loss On Ordinary Activities4-214
Trade Creditors Trade Payables156
Trade Debtors Trade Receivables1 0581 412

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 28th Jan 2023
filed on: 18th, October 2023
Free Download (40 pages)

Company search

Advertisements