London
N16 6JL
Director Name | Mr Samuel Berger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1992(44 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Filey Avenue London N16 6JL |
Director Name | Feigy Freshwater |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1992(44 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 51d Oakwood Court Abbotsbury Road London W14 8JY |
Director Name | Mr Benzion Schalom Eliezer Freshwater |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1992(44 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51d Oakwood Court Abbotsbury Road London W14 8JY |
Secretary Name | Mrs Lily Berger |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1992(44 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Filey Avenue London N16 6JL |
Secretary Name | Feigy Freshwater |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1992(44 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 51d Oakwood Court Abbotsbury Road London W14 8JY |
Director Name | Avigayil Freshwater |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 July 2000(52 years, 11 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 5a West Heath Avenue London NW11 7QS |
Director Name | Mr Joshua Sternlicht |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2001(53 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Director Name | Mr Abraham Y Klein |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 April 2002(54 years, 7 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Director Name | Nechama Golda Freshwater |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(44 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 March 2004) |
Role | Company Director |
Correspondence Address | 166 Hampstead Way London NW11 7XY |
Director Name | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(45 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
4.1k at £1 | A.l. Ashway LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£190,151 |
Cash | £3,060 |
Current Liabilities | £455,367 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 25 March |
Latest Return | 2 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
6 October 1948 | Delivered on: 6 October 1948 Persons entitled: Bradford Permanent Building Society Classification: Legal charge Secured details: £5,250 orginally advanced and any re-advances which may be made of sums repaid by the mortgagor. Particulars: Oakhurst court, woodford new road, walthamstow. Outstanding |
---|---|
20 August 1948 | Delivered on: 20 August 1948 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £7,500. Particulars: 4-50 (even numbers inclusive) dinton road, mitcham, surrey. Outstanding |
21 September 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
3 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
30 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
20 December 2022 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 2 December 2022 (2 pages) |
13 May 2022 | Confirmation statement made on 2 April 2022 with updates (3 pages) |
14 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
8 June 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
9 February 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
4 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
9 May 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
22 May 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
15 March 2018 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
9 February 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
9 February 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
22 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
9 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
1 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
26 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
26 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (10 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (10 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (10 pages) |
8 March 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
8 March 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
26 November 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
26 November 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (10 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (10 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (10 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (10 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (10 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (10 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
30 March 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
6 January 2010 | Previous accounting period shortened from 30 March 2009 to 29 March 2009 (1 page) |
6 January 2010 | Previous accounting period shortened from 30 March 2009 to 29 March 2009 (1 page) |
22 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
22 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
8 May 2008 | Return made up to 02/04/08; full list of members (5 pages) |
8 May 2008 | Director and secretary's change of particulars / feigy freshwater / 03/04/2008 (1 page) |
8 May 2008 | Director and secretary's change of particulars / feigy freshwater / 03/04/2008 (1 page) |
8 May 2008 | Return made up to 02/04/08; full list of members (5 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
30 March 2007 | Return made up to 02/04/07; full list of members (3 pages) |
30 March 2007 | Return made up to 02/04/07; full list of members (3 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
4 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
4 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
8 April 2005 | Return made up to 02/04/05; full list of members (9 pages) |
8 April 2005 | Return made up to 02/04/05; full list of members (9 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
7 April 2004 | Return made up to 02/04/04; full list of members (9 pages) |
7 April 2004 | Return made up to 02/04/04; full list of members (9 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
24 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
18 April 2003 | Return made up to 02/04/03; full list of members (9 pages) |
18 April 2003 | Return made up to 02/04/03; full list of members (9 pages) |
16 April 2003 | New director appointed (4 pages) |
16 April 2003 | New director appointed (4 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
31 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
18 April 2002 | Return made up to 02/04/02; full list of members (9 pages) |
18 April 2002 | Return made up to 02/04/02; full list of members (9 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
14 January 2002 | New director appointed (4 pages) |
14 January 2002 | New director appointed (4 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New director appointed (3 pages) |
13 April 2001 | Return made up to 02/04/01; full list of members (8 pages) |
13 April 2001 | Return made up to 02/04/01; full list of members (8 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
23 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
12 April 2000 | Return made up to 02/04/00; full list of members (28 pages) |
12 April 2000 | Return made up to 02/04/00; full list of members (28 pages) |
29 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
29 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
4 May 1999 | Return made up to 02/04/99; full list of members (28 pages) |
4 May 1999 | Return made up to 02/04/99; full list of members (28 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
9 April 1997 | Return made up to 02/04/97; full list of members (26 pages) |
9 April 1997 | Return made up to 02/04/97; full list of members (26 pages) |
22 November 1996 | Full accounts made up to 31 March 1996 (16 pages) |
22 November 1996 | Full accounts made up to 31 March 1996 (16 pages) |
21 May 1996 | Return made up to 02/04/96; full list of members (23 pages) |
21 May 1996 | Return made up to 02/04/96; full list of members (23 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (16 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (16 pages) |
9 August 1989 | Memorandum and Articles of Association (11 pages) |
9 August 1989 | Memorandum and Articles of Association (11 pages) |
5 September 1947 | Certificate of incorporation (2 pages) |
5 September 1947 | Certificate of incorporation (2 pages) |