Askonas Holt Limited LONDON


Askonas Holt started in year 1997 as Private Limited Company with registration number 03385237. The Askonas Holt company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 15 Fetter Lane. Postal code: EC4A 1BW.

Currently there are 9 directors in the the firm, namely JR. S., Kate B. and Paul H. and others. In addition one secretary - Paul H. - is with the company. Currently 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.

Askonas Holt Limited Address / Contact

Office Address 15 Fetter Lane
Town London
Post code EC4A 1BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03385237
Date of Incorporation Wed, 11th Jun 1997
Industry Artistic creation
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

JR. S.

Position: Director

Appointed: 20 December 2022

Kate B.

Position: Director

Appointed: 01 January 2022

Paul H.

Position: Director

Appointed: 01 January 2022

Sergio P.

Position: Director

Appointed: 01 October 2018

Celia W.

Position: Director

Appointed: 14 July 2015

Joel T.

Position: Director

Appointed: 01 January 2011

Donagh C.

Position: Director

Appointed: 01 January 2007

Suzanne P.

Position: Director

Appointed: 01 January 2007

Paul H.

Position: Secretary

Appointed: 26 October 2005

Mark H.

Position: Director

Appointed: 11 June 1997

Sean G.

Position: Director

Appointed: 01 December 2018

Resigned: 31 January 2021

Gaetan L.

Position: Director

Appointed: 01 August 2016

Resigned: 31 December 2020

Jillian C.

Position: Director

Appointed: 15 March 2010

Resigned: 29 July 2016

Mark N.

Position: Director

Appointed: 01 January 2007

Resigned: 14 December 2009

Michael C.

Position: Director

Appointed: 01 November 2002

Resigned: 30 June 2023

Peter M.

Position: Secretary

Appointed: 30 July 1998

Resigned: 26 October 2005

Martin C.

Position: Director

Appointed: 30 July 1998

Resigned: 02 January 2014

Claus M.

Position: Director

Appointed: 30 July 1998

Resigned: 01 November 2002

Peter M.

Position: Director

Appointed: 30 July 1998

Resigned: 19 August 2005

Peter B.

Position: Director

Appointed: 30 July 1998

Resigned: 02 January 2014

Daniel Q.

Position: Director

Appointed: 30 July 1998

Resigned: 30 July 1999

Lawson (london) Limited

Position: Secretary

Appointed: 11 June 1997

Resigned: 30 July 1998

Robert R.

Position: Director

Appointed: 11 June 1997

Resigned: 02 January 2014

Dawn N.

Position: Director

Appointed: 11 June 1997

Resigned: 11 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-06-30
Balance Sheet
Cash Bank On Hand1 045 4271 083 8361 228 695624 137706 844873 819
Current Assets3 132 3233 657 8262 577 7152 263 2243 257 8313 955 922
Debtors2 086 8962 573 9901 349 0201 639 0872 550 9873 082 103
Net Assets Liabilities1 619 2101 799 8391 449 7051 100 2581 351 2341 844 746
Other Debtors354 74387 42570 14531 200170 752157 830
Property Plant Equipment770 997664 951538 010409 122322 807299 212
Other
Accrued Liabilities Deferred Income724 224664 05266 203519 262968 406708 333
Accumulated Amortisation Impairment Intangible Assets    3 0755 894
Accumulated Depreciation Impairment Property Plant Equipment483 092649 836812 657772 189866 182922 437
Additions Other Than Through Business Combinations Property Plant Equipment 73 38635 88031 74178 19358 485
Amounts Owed By Group Undertakings     162 153
Average Number Employees During Period707481626473
Bank Borrowings Overdrafts  346 206291 661198 108131 428
Corporation Tax Payable4 614167 333126 735126 7351 85340 607
Corporation Tax Recoverable19 21049 04540 13740 13763 60231 291
Creditors143 335120 767396 923291 661198 108131 428
Deferred Tax Asset Debtors     20 188
Dividend Declared Payable 200 000    
Finance Lease Liabilities Present Value Total75 59870 05070 05070 050  
Fixed Assets770 997665 051538 110409 222329 058302 644
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 760 5404 414 2193 957 3443 839 3323 403 9792 852 206
Increase From Amortisation Charge For Year Intangible Assets    3 0752 819
Increase From Depreciation Charge For Year Property Plant Equipment 179 432162 821160 629164 50881 567
Intangible Assets    6 1513 332
Intangible Assets Gross Cost    9 226 
Investments Fixed Assets 100100100100100
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases   2 226 1501 724 1751 244 025
Net Current Assets Liabilities991 5481 280 4711 333 4341 007 6131 233 4221 816 973
Other Creditors143 335120 76750 71756 634535 710621 406
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 688 201 09770 51525 312
Other Disposals Property Plant Equipment 12 688 201 09770 51525 825
Other Taxation Social Security Payable95 998190 584344 839126 854122 811120 909
Percentage Class Share Held In Subsidiary 100100100100100
Prepayments Accrued Income882 928717 620531 021923 6561 392 9261 218 974
Profit Loss   -187 056250 976 
Property Plant Equipment Gross Cost1 254 0891 314 7871 350 6671 181 3111 188 9891 221 649
Provisions    13 138143 443
Provisions For Liabilities Balance Sheet Subtotal 24 91624 91624 91613 138143 443
Redemption Shares Decrease In Equity   162 391  
Taxation Including Deferred Taxation Balance Sheet Subtotal    13 138 
Total Assets Less Current Liabilities1 762 5451 945 5221 871 5441 416 8351 562 4802 119 617
Trade Creditors Trade Payables995 3761 009 967525 286304 016322 744568 735
Trade Debtors Trade Receivables830 0151 090 964428 529514 971923 7071 491 667

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 2023/06/30
filed on: 30th, November 2023
Free Download (13 pages)

Company search

Advertisements