UKBizDB.co.uk

201 ASHMORE ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 201 Ashmore Road Limited. The company was founded 38 years ago and was given the registration number 01959092. The firm's registered office is in . You can find them at 201 Ashmore Road, London, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:201 ASHMORE ROAD LIMITED
Company Number:01959092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:201 Ashmore Road, London, W9 3DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3 Sutherland House, 34-35 Bolton Gardens, London, SW5 0AQ

Director22 May 1998Active
Top Floor Flat, 201 Ashmore Road, London, United Kingdom, W9 3DB

Director11 June 2023Active
Ground Floor, 201 Ashmore Road, London, W9 3DB

Director06 November 2004Active
Ground Floor 201 Ashmore Road, London, W9 3DB

Secretary22 May 1998Active
1st Floor 201 Ashmore Road, London, W9 3DB

Secretary23 June 1996Active
201 Ashmore Road, London, W9 3DB

Secretary-Active
Flat 4, 5 Randolph Avenue, London, United Kingdom, W9 1BH

Secretary02 May 2003Active
Ground Floor 201 Ashmore Road, London, W9 3DB

Director30 April 1997Active
201 Ashmore Road, London, W9 3DB

Director-Active
3 Northumberland Place, London, W2 5BS

Director19 February 1998Active
1st Floor 201 Ashmore Road, London, W9 3DB

Director23 June 1996Active
201 Ashmore Road, London, W9 3DB

Director-Active
Flat 4, 5 Randolph Avenue, London, United Kingdom, W9 1BH

Director30 July 2001Active
Ground Floor Flat, 201 Ashmore Road, London, W9 3DB

Director02 May 2003Active
Ground Floor Flat, 201 Ashmore Road, London, W9 3DB

Director02 May 2003Active

People with Significant Control

Mr Hicham Atia
Notified on:26 April 2023
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:United Kingdom
Address:Top Floor Flat, 201 Ashmore Road, London, United Kingdom, W9 3DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stefan Anton Joseph Kovach
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Flat 4, 5 Randolph Avenue, London, United Kingdom, W9 1BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Holly Rapaccioli
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 201 Ashmore Road, London, United Kingdom, W9 3DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Abbas
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, Sutherland House, 34-35 Bolton Gardens, London, United Kingdom, SW5 0AQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type dormant.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination secretary company with name termination date.

Download
2023-06-19Persons with significant control

Notification of a person with significant control.

Download
2023-06-19Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2022-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type dormant.

Download
2020-10-15Accounts

Accounts with accounts type dormant.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type dormant.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Accounts

Accounts with accounts type dormant.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type dormant.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-13Accounts

Accounts with accounts type dormant.

Download
2016-04-14Officers

Change person secretary company with change date.

Download
2016-04-14Officers

Change person director company with change date.

Download
2016-04-13Officers

Change person director company with change date.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.