Priestley Gardens
Chadwell Heath Romford
Essex
RM6 4SN
Director Name | Patricia Grace Ould |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1991(59 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN |
Secretary Name | Mr Peter Duncan Connell |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 1993(60 years, 11 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mullis & Peake 8-10 Eastern Road Romford Essex RM1 3PJ |
Director Name | Mr Peter Duncan Connell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2016(84 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 - 10 Eastern Road Romford Essex RM1 3PJ |
Director Name | Ms Kathryn Eunice Therese Baskerville |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(84 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN |
Director Name | Mr Robert William Oswald Baskerville |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(84 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN |
Director Name | Mr Sean Patrick Ashton Ould |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(84 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN |
Director Name | Mrs Sharon Lesley Ould |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(84 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN |
Director Name | Noel Charles Peter Ashton |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(59 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | La Caillebotiere 50800 La Lande D'Airou France |
Director Name | Oswald Vernon Ashton |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(59 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 December 2001) |
Role | Company Director |
Correspondence Address | Gomeldon Hallwood Crescent Shenfield Brentwood Essex CM15 9AA |
Secretary Name | John Farbon Moultrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | 11 Woodfines Emerson Park Hornchurch Essex RM11 3HR |
Website | ashtonestateagents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85992323 |
Telephone region | London |
Registered Address | Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.2k at £1 | Mrs P.g. Ould 48.59% Ordinary |
---|---|
62 at £1 | Peter Duncan Connell 2.43% Ordinary |
418 at £1 | Executors Of O.v. Ashton 16.38% Ordinary |
416 at £1 | Ms E.b. Baskerville 16.30% Ordinary |
411 at £1 | J.m. Ashton 16.11% Ordinary |
5 at £1 | Mr S.a. Gill 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172,823 |
Cash | £148,655 |
Current Liabilities | £127,011 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
11 October 1974 | Delivered on: 23 October 1974 Satisfied on: 18 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Brookside garage, fyfield, essex as comprised in a conveyance dated 18.10.72. Fully Satisfied |
---|---|
26 February 1974 | Delivered on: 4 March 1974 Satisfied on: 18 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining little paddocks, london road, stanford rivers, essex. Fully Satisfied |
5 June 1972 | Delivered on: 16 June 1972 Satisfied on: 18 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 123 london road, stanford rivers, essex T.N. ex 52061. Fully Satisfied |
3 September 1952 | Delivered on: 9 September 1952 Satisfied on: 18 May 2007 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys due etc. Particulars: 1, high road, chadwell heath, essex. Fully Satisfied |
28 May 1948 | Delivered on: 8 June 1948 Satisfied on: 18 May 2007 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys due etc. Particulars: 1, 3, 5, 7 eva road, chadwell heath ilford, essex. Fully Satisfied |
9 August 1935 | Delivered on: 15 August 1935 Satisfied on: 18 May 2007 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys etc. Particulars: 1 high road chadwell heath essex. Fully Satisfied |
5 November 1934 | Delivered on: 21 November 1934 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys etc. Particulars: 1 acre 3R.8P of land forming part of east road henley gardens chadwell heath essex. Fully Satisfied |
2 March 1934 | Delivered on: 10 March 1934 Satisfied on: 18 May 2007 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys etc. Particulars: Land, east side of eva rd & 23, 24, 25, 26, & 27 the pavement chadwell heath essex. Fully Satisfied |
14 January 1975 | Delivered on: 22 January 1975 Satisfied on: 18 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining maltings, paslow common, essex. Fully Satisfied |
16 October 1973 | Delivered on: 22 October 1973 Satisfied on: 18 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks farm, standon massey, essex. Fully Satisfied |
18 January 2018 | Delivered on: 18 January 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1 high road. Romford. Essex. RM6 6PX. Outstanding |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
8 June 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
16 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 June 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
18 January 2018 | Registration of charge 002651930011, created on 18 January 2018 (18 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 June 2017 | Director's details changed for Patricia Grace Ould on 26 May 2017 (2 pages) |
8 June 2017 | Secretary's details changed for Mr Peter Duncan Connell on 26 May 2017 (1 page) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
8 June 2017 | Secretary's details changed for Mr Peter Duncan Connell on 26 May 2017 (1 page) |
8 June 2017 | Director's details changed for Patricia Grace Ould on 26 May 2017 (2 pages) |
8 June 2017 | Director's details changed for Elizabeth Bloom Baskerville on 26 May 2017 (2 pages) |
8 June 2017 | Director's details changed for Elizabeth Bloom Baskerville on 26 May 2017 (2 pages) |
8 June 2017 | Secretary's details changed for Mr Peter Duncan Connell on 26 May 2017 (1 page) |
8 June 2017 | Secretary's details changed for Mr Peter Duncan Connell on 26 May 2017 (1 page) |
28 April 2017 | Appointment of Ms Kathryn Eunice Therese Baskerville as a director on 6 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Sean Patrick Ashton Ould as a director on 6 April 2017 (2 pages) |
28 April 2017 | Appointment of Ms Kathryn Eunice Therese Baskerville as a director on 6 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Robert William Oswald Baskerville as a director on 6 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Sean Patrick Ashton Ould as a director on 6 April 2017 (2 pages) |
28 April 2017 | Appointment of Mrs Sharon Lesley Ould as a director on 6 April 2017 (2 pages) |
28 April 2017 | Appointment of Mrs Sharon Lesley Ould as a director on 6 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Robert William Oswald Baskerville as a director on 6 April 2017 (2 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 August 2016 | Appointment of Mr Peter Duncan Connell as a director on 8 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Peter Duncan Connell as a director on 8 July 2016 (2 pages) |
6 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
17 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2013 (16 pages) |
17 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2013 (16 pages) |
19 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Resolutions
|
21 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
11 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Director's details changed for Elizabeth Bloom Baskerville on 24 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Elizabeth Bloom Baskerville on 24 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Patricia Grace Ould on 24 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Patricia Grace Ould on 24 May 2010 (2 pages) |
23 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
23 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 July 2008 | Appointment terminated director noel ashton (1 page) |
21 July 2008 | Appointment terminated director noel ashton (1 page) |
10 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
10 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Location of register of members (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
2 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
26 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
26 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 June 2006 | Location of debenture register (1 page) |
19 June 2006 | Location of debenture register (1 page) |
19 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
19 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 June 2005 | Return made up to 25/05/05; full list of members
|
6 June 2005 | Return made up to 25/05/05; full list of members
|
1 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
1 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 July 2003 | Return made up to 25/05/03; full list of members
|
14 July 2003 | Return made up to 25/05/03; full list of members
|
28 June 2002 | Return made up to 25/05/02; full list of members
|
28 June 2002 | Return made up to 25/05/02; full list of members
|
28 May 2002 | Registered office changed on 28/05/02 from: 1, high rd, chadwell heath, romford, essex RM6 6PX (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 1, high rd, chadwell heath, romford, essex RM6 6PX (1 page) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 July 2001 | Return made up to 25/05/01; full list of members
|
4 July 2001 | Return made up to 25/05/01; full list of members
|
5 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
7 June 2000 | Return made up to 25/05/00; full list of members (8 pages) |
7 June 2000 | Return made up to 25/05/00; full list of members (8 pages) |
12 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
6 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 June 1997 | Return made up to 25/05/97; no change of members
|
8 June 1997 | Return made up to 25/05/97; no change of members
|
16 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 June 1996 | Return made up to 25/05/96; full list of members
|
12 June 1996 | Return made up to 25/05/96; full list of members
|
1 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 June 1995 | Return made up to 25/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 25/05/95; no change of members (4 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | Statement of affairs (90 pages) |
1 January 1995 | Statement of affairs (90 pages) |
28 July 1993 | Return made up to 25/05/93; full list of members
|
28 July 1993 | Return made up to 25/05/93; full list of members
|
14 June 1993 | Memorandum and Articles of Association (15 pages) |
14 June 1993 | Memorandum and Articles of Association (15 pages) |
27 May 1986 | Return made up to 23/05/86; full list of members (4 pages) |
27 May 1986 | Return made up to 23/05/86; full list of members (4 pages) |
7 May 1932 | Certificate of incorporation (1 page) |