This company is commonly known as Ashadale Limited. The company was founded 40 years ago and was given the registration number 01792313. The firm's registered office is in LONDON. You can find them at Unit 24 Millmead Industrial Estate, Mill Mead Road, London, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | ASHADALE LIMITED |
---|---|---|
Company Number | : | 01792313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1984 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 24 Millmead Industrial Estate, Mill Mead Road, London, England, N17 9QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 24, Millmead Industrial Estate, Mill Mead Road, London, England, N17 9QU | Director | 01 February 2019 | Active |
Unit 24, Millmead Industrial Estate, Mill Mead Road, London, England, N17 9QU | Director | 15 January 2019 | Active |
Unit 24, Millmead Industrial Estate, Mill Mead Road, London, England, N17 9QU | Director | - | Active |
220 The Vale, London, NW11 8SR | Secretary | - | Active |
220 The Vale, London, NW11 8SR | Director | - | Active |
Aliment Solutions Limited | ||
Notified on | : | 28 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 24 Millmead Industrial Estate, Mill Mead Road, London, United Kingdom, N17 9QU |
Nature of control | : |
|
Sara Rumpler | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | Belgian |
Country of residence | : | England |
Address | : | Unit 24, Millmead Industrial Estate, London, England, N17 9QU |
Nature of control | : |
|
Mr Chaim Rumpler | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 24 Mill Mead Industrial Centre Mill Mead Road, London, United Kingdom, N17 9QU |
Nature of control | : |
|
Mr Samson Merlin | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 24 Mill Mead Industrial Centre Mill Mead Road, London, United Kingdom, N17 9QU |
Nature of control | : |
|
Rosie Merlin | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 24, Millmead Industrial Estate, London, England, N17 9QU |
Nature of control | : |
|
Mrs Rebecca Rumpler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 24, Millmead Industrial Estate, London, England, N17 9QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Officers | Change person director company with change date. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Capital | Capital alter shares subdivision. | Download |
2019-12-10 | Resolution | Resolution. | Download |
2019-12-10 | Capital | Capital name of class of shares. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2018-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.