Background WavePink WaveYellow Wave

ASLA INVESTMENTS AND PROPERTY COMPANY LIMITED (00622554)

ASLA INVESTMENTS AND PROPERTY COMPANY LIMITED (00622554) is an active UK company. incorporated on 9 March 1959. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASLA INVESTMENTS AND PROPERTY COMPANY LIMITED has been registered for 67 years. Current directors include BRITTAN, Sharon, MORRIS, Mary Iasabel.

Company Number
00622554
Status
active
Type
ltd
Incorporated
9 March 1959
Age
67 years
Address
First Floor, 14-15 Berners Street, London, W1T 3LJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRITTAN, Sharon, MORRIS, Mary Iasabel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASLA INVESTMENTS AND PROPERTY COMPANY LIMITED

ASLA INVESTMENTS AND PROPERTY COMPANY LIMITED is an active company incorporated on 9 March 1959 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASLA INVESTMENTS AND PROPERTY COMPANY LIMITED was registered 67 years ago.(SIC: 68209)

Status

active

Active since 67 years ago

Company No

00622554

LTD Company

Age

67 Years

Incorporated 9 March 1959

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 1 April 2025 - 25 March 2026

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 16 February 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 2 March 2026
For period ending 16 February 2026
Contact
Address

First Floor, 14-15 Berners Street London, W1T 3LJ,

Previous Addresses

C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England
From: 30 November 2022To: 28 April 2025
C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England
From: 29 April 2019To: 30 November 2022
27 Mortimer Street London W1T 3BL
From: 9 March 1959To: 29 April 2019
Timeline

7 key events • 1959 - 2019

Funding Officers Ownership
Company Founded
Mar 59
Director Left
Feb 14
Director Joined
Feb 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
May 19
Director Joined
May 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

D'SA, Glenn Erasmo

Active
Berners Street, LondonW1T 3LJ
Secretary
Appointed 10 Jul 2023

BRITTAN, Sharon

Active
Berners Street, LondonW1T 3LJ
Born February 1967
Director
Appointed 21 Apr 2019

MORRIS, Mary Iasabel

Active
Highgate Close, LondonN6 4SD
Born October 1931
Director
Appointed 11 Feb 2014

MORRIS, Anita

Resigned
4 Caroline House, LondonW2 4RG
Secretary
Appointed N/A
Resigned 03 Jan 2014

MORRIS, Mary Isabel

Resigned
Highgate Close, LondonN6 4SD
Secretary
Appointed 11 Feb 2014
Resigned 10 Jul 2023

MORRIS, Anita

Resigned
4 Caroline House, LondonW2 4RG
Born July 1931
Director
Appointed N/A
Resigned 03 Jan 2014

MORRIS, Leslie

Resigned
7 Jamestown Way, LondonE14 2DE
Born October 1929
Director
Appointed N/A
Resigned 21 Feb 2019

Persons with significant control

2

Leslie Morris Will Trust

Active
Berners Street, LondonW1T 3LJ
Born October 1929

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Anita Morris Will Trust

Active
Berners Street, LondonW1T 3LJ
Born July 1931

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
28 April 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Mortgage Satisfy Charge Full
14 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2014
MR04Satisfaction of Charge
Termination Secretary Company With Name
20 February 2014
TM02Termination of Secretary
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
20 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2003
AAAnnual Accounts
Resolution
19 December 2002
RESOLUTIONSResolutions
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
287Change of Registered Office
Accounts With Accounts Type Small
15 December 1999
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1997
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1996
AAAnnual Accounts
Legacy
14 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1994
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1994
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1992
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Legacy
10 October 1991
363b363b
Accounts With Accounts Type Small
4 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 1990
AAAnnual Accounts
Legacy
26 October 1990
363363
Accounts With Accounts Type Small
22 August 1989
AAAnnual Accounts
Legacy
22 August 1989
363363
Legacy
11 August 1988
363363
Accounts With Accounts Type Small
27 July 1988
AAAnnual Accounts
Accounts With Accounts Type Small
10 September 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
30 September 1986
AAAnnual Accounts
Legacy
30 September 1986
363363
Incorporation Company
9 March 1959
NEWINCIncorporation