UKBizDB.co.uk

ASHTON LONDON LIMITED

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

This company is commonly known as Ashton London Limited. The company was founded 8 years ago and was given the registration number 10130713. The firm's registered office is in ILFORD. You can find them at 16 Staines Road, , Ilford, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:ASHTON LONDON LIMITED
Company Number:10130713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2016
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:16 Staines Road, Ilford, England, IG1 2XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Staines Road, Ilford, United Kingdom, IG1 2XF

Director26 October 2020Active
Kemp House 152-160, City Road, London, England, EC1V 2NX

Director02 April 2019Active
Kemp House 152-160, City Road, London, England, EC1V 2NX

Director18 April 2016Active

People with Significant Control

Mrs Rafia Khan
Notified on:26 October 2020
Status:Active
Date of birth:July 1991
Nationality:Pakistani
Country of residence:United Kingdom
Address:16, Staines Road, Ilford, United Kingdom, IG1 2XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Karina Patmalniece
Notified on:02 April 2019
Status:Active
Date of birth:January 1975
Nationality:Latvian
Country of residence:England
Address:16, Staines Road, Ilford, England, IG1 2XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm
Mr Arturs Patmalnieks
Notified on:18 April 2016
Status:Active
Date of birth:November 1980
Nationality:Latvian
Country of residence:England
Address:Kemp House 152-160, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 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
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts amended with accounts type total exemption full.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Change of name

Certificate change of name company.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Address

Change registered office address company with date old address new address.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-17Gazette

Gazette filings brought up to date.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-05-24Persons with significant control

Change to a person with significant control.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.