Company NameAsadul (Service) Limited
DirectorsPhilip Gambling and Mitchell Kennett
Company StatusActive
Company Number02032138
CategoryPrivate Limited Company
Incorporation Date27 June 1986(37 years, 10 months ago)
Previous NameMoretonspring Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePhilip Gambling
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address72 Orchard Road
Maldon
Essex
CM9 6EP
Director NameMr Mitchell Kennett
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(35 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address72 Orchard Road
Maldon
Essex
CM9 6EP
Director NameStuart Edward Bailey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(5 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 14 November 2006)
RoleEngineer
Correspondence Address13 Heathfields
Eight Ash Green
Colchester
Essex
CO6 3QP
Director NameAnthony Michael Dossi
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1996)
RoleEngineer
Correspondence Address3 Elmdale Drive
Mistley
Manningtree
Essex
CO11 2HP
Secretary NameClaire Barbara Bailey
NationalityBritish
StatusResigned
Appointed30 October 1996(10 years, 4 months after company formation)
Appointment Duration10 years (resigned 14 November 2006)
RoleCompany Director
Correspondence Address13 Heathfields
Eight Ash Green
Colchester
Essex
CO6 3QP
Director NameMr Andrew Mark Raison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(20 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hillview Close
Rowhedge
Colchester
Essex
CO5 7HS
Secretary NameLinda Raison
NationalityBritish
StatusResigned
Appointed14 November 2006(20 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 June 2008)
RoleCompany Director
Correspondence Address19 Hillview Close
Rowhedge
Colchester
Essex
CO5 7HS
Secretary NameMrs Nicola Tunmore
NationalityBritish
StatusResigned
Appointed13 June 2008(21 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Correspondence Address72 Orchard Road
Maldon
Essex
CM9 6EP
Director NameMrs Nicola Tunmore
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(31 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address72 Orchard Road
Maldon
Essex
CM9 6EP
Secretary NameIndustrial & Financial Secretariat Limited (Corporation)
StatusResigned
Appointed23 December 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 October 1996)
Correspondence Address30 Upper High Street
Thame
Oxfordshire
OX9 3EZ

Contact

Websiteasadul.co.uk
Email address[email protected]
Telephone01206 241600
Telephone regionColchester

Location

Registered Address72 Orchard Road
Maldon
Essex
CM9 6EP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Philip Gambling
100.00%
Ordinary

Financials

Year2014
Net Worth£122,907
Cash£26,988
Current Liabilities£79,803

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Filing History

16 January 2021Secretary's details changed for Nicola Tunmore on 1 December 2020 (1 page)
16 January 2021Confirmation statement made on 23 December 2020 with updates (5 pages)
16 January 2021Director's details changed for Nicola Tunmore on 1 December 2020 (2 pages)
20 October 2020Unaudited abridged accounts made up to 30 September 2020 (10 pages)
25 September 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
6 January 2020Confirmation statement made on 23 December 2019 with updates (6 pages)
30 June 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
29 January 2019Change of details for Mr Philip Gambling as a person with significant control on 1 October 2018 (2 pages)
29 January 2019Statement of capital following an allotment of shares on 1 October 2018
  • GBP 200
(4 pages)
29 January 2019Confirmation statement made on 23 December 2018 with updates (6 pages)
7 March 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
26 February 2018Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ to 72 Orchard Road Maldon Essex CM9 6EP on 26 February 2018 (1 page)
26 February 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
26 February 2018Secretary's details changed for Nicola Tunmore on 1 December 2017 (1 page)
26 February 2018Appointment of Nicola Tunmore as a director on 1 December 2017 (2 pages)
26 February 2018Director's details changed for Philip Gambling on 1 December 2017 (2 pages)
26 February 2018Change of details for Mr Philip Gambling as a person with significant control on 26 February 2018 (2 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
21 April 2015Resolutions
  • RES13 ‐ Division of shares 27/03/2015
(1 page)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 100
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 50
(4 pages)
28 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 50
(4 pages)
28 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 50
(4 pages)
28 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 50
(4 pages)
27 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 January 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
22 January 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
5 March 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
28 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
17 January 2011Secretary's details changed for Nicola Tunmore on 3 August 2010 (2 pages)
17 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
17 January 2011Secretary's details changed for Nicola Tunmore on 3 August 2010 (2 pages)
17 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
17 January 2011Director's details changed for Philip Gambling on 3 August 2010 (2 pages)
17 January 2011Secretary's details changed for Nicola Tunmore on 3 August 2010 (2 pages)
17 January 2011Director's details changed for Philip Gambling on 3 August 2010 (2 pages)
17 January 2011Director's details changed for Philip Gambling on 3 August 2010 (2 pages)
21 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
21 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
23 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
23 July 2009Registered office changed on 23/07/2009 from hophouse colchester road west bergholt colchester CO6 3TJ (1 page)
23 July 2009Registered office changed on 23/07/2009 from hophouse colchester road west bergholt colchester CO6 3TJ (1 page)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 February 2009Return made up to 23/12/08; full list of members (4 pages)
9 February 2009Return made up to 23/12/08; full list of members (4 pages)
1 August 2008Gbp ic 100/50\14/06/08\gbp sr 50@1=50\ (1 page)
1 August 2008Gbp ic 100/50\14/06/08\gbp sr 50@1=50\ (1 page)
31 July 2008Appointment terminated secretary linda raison (1 page)
31 July 2008Appointment terminated secretary linda raison (1 page)
28 July 2008Secretary appointed nicola tunmore (3 pages)
28 July 2008Secretary appointed nicola tunmore (3 pages)
28 July 2008Appointment terminated director andrew raison (1 page)
28 July 2008Appointment terminated director andrew raison (1 page)
31 December 2007Return made up to 23/12/07; full list of members (3 pages)
31 December 2007Return made up to 23/12/07; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 March 2007Return made up to 23/12/06; full list of members
  • 363(287) ‐ Registered office changed on 03/03/07
(7 pages)
3 March 2007Return made up to 23/12/06; full list of members
  • 363(287) ‐ Registered office changed on 03/03/07
(7 pages)
12 December 2006New director appointed (3 pages)
12 December 2006New director appointed (3 pages)
23 November 2006New secretary appointed (3 pages)
23 November 2006New secretary appointed (3 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
4 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
11 January 2006Return made up to 23/12/05; full list of members (7 pages)
11 January 2006Return made up to 23/12/05; full list of members (7 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
18 January 2005Return made up to 23/12/04; full list of members (7 pages)
18 January 2005Return made up to 23/12/04; full list of members (7 pages)
22 September 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
22 September 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
22 January 2004Return made up to 23/12/03; full list of members (7 pages)
22 January 2004Return made up to 23/12/03; full list of members (7 pages)
26 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
26 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
24 January 2003Return made up to 23/12/02; full list of members (7 pages)
24 January 2003Return made up to 23/12/02; full list of members (7 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
14 January 2002Return made up to 23/12/01; full list of members (6 pages)
14 January 2002Return made up to 23/12/01; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
22 January 2001Return made up to 23/12/00; full list of members (6 pages)
22 January 2001Return made up to 23/12/00; full list of members (6 pages)
18 July 2000Full accounts made up to 30 September 1999 (8 pages)
18 July 2000Full accounts made up to 30 September 1999 (8 pages)
11 January 2000Return made up to 23/12/99; full list of members (6 pages)
11 January 2000Return made up to 23/12/99; full list of members (6 pages)
5 July 1999Full accounts made up to 30 September 1998 (8 pages)
5 July 1999Full accounts made up to 30 September 1998 (8 pages)
13 January 1999Return made up to 23/12/98; no change of members (4 pages)
13 January 1999Return made up to 23/12/98; no change of members (4 pages)
31 March 1998Full accounts made up to 30 September 1997 (8 pages)
31 March 1998Full accounts made up to 30 September 1997 (8 pages)
1 February 1998Return made up to 23/12/97; no change of members (4 pages)
1 February 1998Return made up to 23/12/97; no change of members (4 pages)
19 March 1997Full accounts made up to 30 September 1996 (8 pages)
19 March 1997Full accounts made up to 30 September 1996 (8 pages)
20 January 1997Return made up to 23/12/96; full list of members (6 pages)
20 January 1997Return made up to 23/12/96; full list of members (6 pages)
17 December 1996Secretary resigned (2 pages)
17 December 1996New secretary appointed (2 pages)
17 December 1996Secretary resigned (2 pages)
17 December 1996New secretary appointed (2 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
1 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 February 1996Return made up to 23/12/95; full list of members (6 pages)
4 February 1996Return made up to 23/12/95; full list of members (6 pages)
28 July 1995Full accounts made up to 30 September 1994 (7 pages)
28 July 1995Full accounts made up to 30 September 1994 (7 pages)