About

Registered Number: 03127108
Date of Incorporation: 16/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 3rd Floor Capital House, 25 Chapel Street, London, NW1 5DH

 

Azzurri Ask 25 Ltd was established in 1995, it's status in the Companies House registry is set to "Active". The company has only one director listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNSMUIR, Lindsay Allan 12 June 2018 - 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 02 October 2018
PSC02 - N/A 04 September 2018
PSC09 - N/A 04 September 2018
AP03 - Appointment of secretary 18 June 2018
AP01 - Appointment of director 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
TM02 - Termination of appointment of secretary 18 June 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 07 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2015
AA - Annual Accounts 06 October 2015
AD01 - Change of registered office address 01 June 2015
CERTNM - Change of name certificate 11 March 2015
RESOLUTIONS - N/A 03 February 2015
AP01 - Appointment of director 23 January 2015
TM01 - Termination of appointment of director 21 January 2015
AR01 - Annual Return 15 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2015
AA - Annual Accounts 08 October 2014
AD01 - Change of registered office address 05 August 2014
CH01 - Change of particulars for director 09 May 2014
CH01 - Change of particulars for director 09 May 2014
CH03 - Change of particulars for secretary 09 May 2014
AD01 - Change of registered office address 09 May 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 16 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 16 October 2008
287 - Change in situation or address of Registered Office 06 May 2008
363a - Annual Return 20 November 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
AA - Annual Accounts 28 June 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 25 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 30 September 2005
395 - Particulars of a mortgage or charge 11 February 2005
RESOLUTIONS - N/A 01 February 2005
RESOLUTIONS - N/A 01 February 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 February 2005
363s - Annual Return 23 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
RESOLUTIONS - N/A 14 July 2004
RESOLUTIONS - N/A 14 July 2004
RESOLUTIONS - N/A 14 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 July 2004
395 - Particulars of a mortgage or charge 13 July 2004
AA - Annual Accounts 30 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288c - Notice of change of directors or secretaries or in their particulars 12 February 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 22 May 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 12 June 2001
288c - Notice of change of directors or secretaries or in their particulars 21 May 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
363s - Annual Return 23 November 2000
287 - Change in situation or address of Registered Office 23 October 2000
AA - Annual Accounts 01 June 2000
288c - Notice of change of directors or secretaries or in their particulars 26 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
363s - Annual Return 02 February 2000
288c - Notice of change of directors or secretaries or in their particulars 29 September 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 17 December 1998
288c - Notice of change of directors or secretaries or in their particulars 06 November 1998
AA - Annual Accounts 29 April 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
287 - Change in situation or address of Registered Office 27 January 1998
363s - Annual Return 14 January 1998
288a - Notice of appointment of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
AA - Annual Accounts 17 July 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
363s - Annual Return 07 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1995
288 - N/A 07 December 1995
288 - N/A 07 December 1995
288 - N/A 07 December 1995
288 - N/A 05 December 1995
CERTNM - Change of name certificate 30 November 1995
RESOLUTIONS - N/A 29 November 1995
RESOLUTIONS - N/A 29 November 1995
RESOLUTIONS - N/A 29 November 1995
123 - Notice of increase in nominal capital 29 November 1995
287 - Change in situation or address of Registered Office 28 November 1995
NEWINC - New incorporation documents 16 November 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2005 Fully Satisfied

N/A

A supplemental deed 01 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.