Asterita Limited LONDON


Asterita started in year 1994 as Private Limited Company with registration number 02974546. The Asterita company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at 40 Paultons Square. Postal code: SW3 5DT.

The company has 4 directors, namely Rebecca K., James K. and Meredith K. and others. Of them, Rebecca K., James K., Meredith K., Michael K. have been with the company the longest, being appointed on 11 November 2013. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Asterita Limited Address / Contact

Office Address 40 Paultons Square
Town London
Post code SW3 5DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02974546
Date of Incorporation Thu, 6th Oct 1994
Industry Other letting and operating of own or leased real estate
Industry Non-trading company
End of financial Year 28th February
Company age 30 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 20th Oct 2023 (2023-10-20)
Last confirmation statement dated Thu, 6th Oct 2022

Company staff

Rebecca K.

Position: Director

Appointed: 11 November 2013

James K.

Position: Director

Appointed: 11 November 2013

Meredith K.

Position: Director

Appointed: 11 November 2013

Michael K.

Position: Director

Appointed: 11 November 2013

Helen Z.

Position: Secretary

Appointed: 17 December 2012

Resigned: 11 November 2013

Evangelia K.

Position: Secretary

Appointed: 30 May 2008

Resigned: 17 December 2012

Nikolaos Z.

Position: Director

Appointed: 04 June 2004

Resigned: 11 November 2013

Helen Z.

Position: Director

Appointed: 04 June 2004

Resigned: 11 November 2013

Jeremy S.

Position: Director

Appointed: 15 June 1999

Resigned: 24 December 2007

Jeremy S.

Position: Secretary

Appointed: 06 October 1994

Resigned: 30 May 2008

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1994

Resigned: 06 October 1994

Leslie S.

Position: Director

Appointed: 06 October 1994

Resigned: 24 December 2007

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 06 October 1994

Resigned: 06 October 1994

Combined Nominees Limited

Position: Nominee Director

Appointed: 06 October 1994

Resigned: 06 October 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Rebecca K. The abovementioned PSC and has 25-50% shares.

Rebecca K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth196 667195 620       
Balance Sheet
Current Assets2 3981 7642 3403 0512 3102 0012 0861 8492 075
Net Assets Liabilities 195 620195 788196 086197 301196 579196 251195 598192 452
Cash Bank In Hand2 3981 764       
Net Assets Liabilities Including Pension Asset Liability196 667195 620       
Tangible Fixed Assets199 118198 705       
Reserves/Capital
Called Up Share Capital179 380179 380       
Profit Loss Account Reserve17 28716 240       
Shareholder Funds196 667195 620       
Other
Average Number Employees During Period    1    
Creditors 4 8504 8452 4762 4762 4762 4762 4765 435
Depreciation Amortisation Impairment Expense 413413413413413   
Fixed Assets199 119198 706198 293197 880197 467197 054196 641196 225195 812
Net Current Assets Liabilities-2 452-3 086-2 505-1 794-166475390-627-3 360
Other Operating Expenses Format2 5 1841 5193 4883 5413 809   
Profit Loss -1 047168299-1 154-722   
Total Assets Less Current Liabilities196 667195 620195 788196 086197 301196 579196 251195 598192 452
Turnover Revenue 4 5502 1004 2002 8003 500   
Creditors Due Within One Year4 8504 850       
Investments Fixed Assets11       
Number Shares Allotted 179 380       
Par Value Share 1       
Share Capital Allotted Called Up Paid179 380179 380       
Tangible Fixed Assets Cost Or Valuation206 486206 486       
Tangible Fixed Assets Depreciation7 3687 781       
Tangible Fixed Assets Depreciation Charged In Period 413       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 27th, November 2023
Free Download (8 pages)

Company search

Advertisements