Asyn Limited LONDON


Asyn started in year 2002 as Private Limited Company with registration number 04519744. The Asyn company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at Grove House. Postal code: N12 0DR.

There is a single director in the company at the moment - Basil P., appointed on 22 May 2006. In addition, a secretary was appointed - Basil P., appointed on 2 May 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christabel Secretarial Ltd who worked with the the company until 20 July 2003.

Asyn Limited Address / Contact

Office Address Grove House
Office Address2 2 Woodberry Grove
Town London
Post code N12 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04519744
Date of Incorporation Tue, 27th Aug 2002
Industry Non-specialised wholesale trade
End of financial Year 30th August
Company age 22 years old
Account next due date Thu, 30th May 2024 (40 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Basil P.

Position: Secretary

Appointed: 02 May 2017

Basil P.

Position: Director

Appointed: 22 May 2006

Integrity Secretarial Ltd.

Position: Corporate Secretary

Appointed: 13 October 2014

Resigned: 02 May 2017

Antony T.

Position: Director

Appointed: 20 July 2003

Resigned: 22 May 2006

Christabel Consultants & Management Limited

Position: Corporate Secretary

Appointed: 20 July 2003

Resigned: 13 October 2014

Sergey T.

Position: Director

Appointed: 03 September 2002

Resigned: 21 May 2004

Georgy K.

Position: Director

Appointed: 03 September 2002

Resigned: 02 October 2006

Christabel Secretarial Ltd

Position: Secretary

Appointed: 27 August 2002

Resigned: 20 July 2003

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 August 2002

Resigned: 27 August 2002

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 2002

Resigned: 27 August 2002

Hester J.

Position: Director

Appointed: 27 August 2002

Resigned: 22 May 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Basil P. This PSC has 75,01-100% voting rights.

Basil P.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand241 843259 676337 134220 10971 713402 437420 411
Current Assets1 520 1261 536 0421 780 9702 152 420986 842819 005552 990
Debtors1 278 2831 276 3661 443 8361 932 311915 129416 568132 579
Net Assets Liabilities    461 971500 643512 091
Other Debtors207 9141 194 0531 334 269784 780871 324299 403 
Property Plant Equipment762610488837670536429
Other
Description Principal Activities     46 90046 900
Accrued Liabilities Deferred Income    2 1592 2682 640
Accumulated Depreciation Impairment Property Plant Equipment1 7481 9002 0222 2322 3992 5332 640
Amounts Owed By Group Undertakings    4 0504 0504 050
Average Number Employees During Period1111111
Creditors1 096 8511 132 1571 357 4201 645 719525 542318 79241 247
Deferred Tax Asset Debtors    10 6401 512 
Fixed Assets    670536429
Increase From Depreciation Charge For Year Property Plant Equipment 152122210167134107
Net Current Assets Liabilities423 275403 885423 550506 701461 300500 213511 743
Net Deferred Tax Liability Asset     10681
Other Creditors2 5203 2072 160183 184178 570  
Prepayments Accrued Income    28 18425 11364 805
Property Plant Equipment Gross Cost2 5102 5102 5103 0693 0693 0693 069
Provisions For Liabilities Balance Sheet Subtotal     10681
Taxation Social Security Payable    3145761 487
Total Assets Less Current Liabilities424 037404 495424 038507 538461 970500 750512 172
Trade Creditors Trade Payables1 078 2061 128 7631 350 4711 442 746344 498315 94837 120
Trade Debtors Trade Receivables1 070 36982 313109 5671 147 53193186 49163 724
Number Shares Issued Fully Paid 2     
Other Taxation Social Security Payable16 1251874 78919 789   
Par Value Share 1     
Profit Loss -19 542     
Total Additions Including From Business Combinations Property Plant Equipment   559   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 26th, May 2023
Free Download (9 pages)

Company search