UKBizDB.co.uk

ASHTONS ( LONDON ) LTD

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

This company is commonly known as Ashtons ( London ) Ltd. The company was founded 14 years ago and was given the registration number 07063048. The firm's registered office is in BOREHAMWOOD. You can find them at Kenwood House, 77a Shenley Road, Borehamwood, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ASHTONS ( LONDON ) LTD
Company Number:07063048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2009
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Kenwood House, 77a Shenley Road, Borehamwood, Hertfordshire, England, WD6 1AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shelley Capital Management, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom, WD6 1AG

Director22 February 2018Active
8, Links Drive, Elstree, Borehamwood, England, WD6 3PS

Director22 February 2018Active
27, Springfield, Bushey Heath, Bushey, England, WD23 1GL

Director01 July 2011Active
64, Northiam, London, London, United Kingdom, N12 7HJ

Director31 October 2009Active
3b, Sunningfields Crescent, London, London, United Kingdom, NW4 4RD

Director31 October 2009Active

People with Significant Control

Mr Josh Sacofsky
Notified on:22 February 2018
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:Kenwood House, 77a Shenley Road, Borehamwood, England, WD6 1AG
Nature of control:
  • Significant influence or control
Mr Simeon Eleazar Philipp
Notified on:01 July 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:27, Springfield, Bushey, England, WD23 1GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Gazette

Gazette filings brought up to date.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Address

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

Download
2018-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.