Company NameAsh Wharf Limited
Company StatusActive
Company Number00455842
CategoryPrivate Limited Company
Incorporation Date22 June 1948(75 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStuart Paul Catchpole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1995(47 years, 2 months after company formation)
Appointment Duration28 years, 8 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address39 Essex Chambers 81 Chancery Lane
London
WC2A 1DD
Director NameJohn Matthew Benjamin
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(66 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Essex Chambers 81 Chancery Lane
London
WC2A 1DD
Director NameMr Keith Jupp
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(72 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187 Petts Wood Road
Petts Wood
Orpington
BR5 1JZ
Director NameBrenda Goldblatt
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(43 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1995)
RoleSecretary
Correspondence Address11 Kerwin Road
Dore
Sheffield
South Yorkshire
S17 3DH
Director NameSybil Gwendolen Wendy Russell
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(43 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1995)
RoleOffice Manager
Correspondence Address38 Darwin Court Gloucester Avenue
Primrose Hill
London
NW1 7BG
Director NameSimon Goldblatt
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(43 years, 7 months after company formation)
Appointment Duration29 years, 9 months (resigned 02 November 2021)
RoleBarrister-At-Law
Country of ResidenceEngland
Correspondence Address39 Essex Chambers 81 Chancery Lane
London
WC2A 1DD
Secretary NameSimon Goldblatt
NationalityBritish
StatusResigned
Appointed23 January 1992(43 years, 7 months after company formation)
Appointment Duration29 years, 9 months (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Essex Chambers 81 Chancery Lane
London
WC2A 1DD

Location

Registered Address187 Petts Wood Road
Petts Wood
Orpington
BR5 1JZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

72 at £1Simon Goldblatt
72.00%
Ordinary B
18 at £1Mr Simon Goldblatt
18.00%
Ordinary A
10 at £1Stuart Catchpole
10.00%
Ordinary B

Financials

Year2014
Net Worth£138,895
Cash£58,084
Current Liabilities£35,440

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

24 April 1985Delivered on: 2 May 1985
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: Ash wharf angel road london N18.
Outstanding
17 April 1985Delivered on: 30 April 1985
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: Ash wharf angel road london N18.
Outstanding

Filing History

7 February 2024Confirmation statement made on 23 January 2024 with updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
6 February 2023Director's details changed for Stuart Paul Catchpole on 18 January 2023 (2 pages)
6 February 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
6 February 2023Notification of Miriam Kronbauer as a person with significant control on 13 October 2022 (2 pages)
18 January 2023Director's details changed for John Matthew Benjamin on 18 January 2023 (2 pages)
6 June 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
2 March 2022Confirmation statement made on 23 January 2022 with updates (4 pages)
8 December 2021Notification of Keith Jupp as a person with significant control on 30 November 2021 (2 pages)
30 November 2021Appointment of Mr Keith Jupp as a director on 30 March 2021 (2 pages)
30 November 2021Termination of appointment of Simon Goldblatt as a secretary on 2 November 2021 (1 page)
30 November 2021Termination of appointment of Simon Goldblatt as a director on 2 November 2021 (1 page)
30 November 2021Cessation of Simon Goldblatt as a person with significant control on 2 November 2021 (1 page)
30 November 2021Registered office address changed from Wilmington House High Street East Grinstead West Sussex RH19 3AU to 187 Petts Wood Road Petts Wood Orpington BR5 1JZ on 30 November 2021 (1 page)
21 September 2021Compulsory strike-off action has been discontinued (1 page)
20 September 2021Micro company accounts made up to 31 August 2020 (3 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
25 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
25 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
2 April 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
3 April 2019Secretary's details changed for Simon Goldblatt on 2 April 2019 (1 page)
3 April 2019Director's details changed for Simon Goldblatt on 2 April 2019 (2 pages)
3 April 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
3 April 2019Director's details changed for Stuart Paul Catchpole on 2 April 2019 (2 pages)
3 April 2019Director's details changed for John Matthew Benjamin on 2 April 2019 (2 pages)
18 January 2019Director's details changed for Simon Goldblatt on 4 January 2019 (2 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
5 February 2018Confirmation statement made on 23 January 2018 with updates (5 pages)
6 September 2017Change of share class name or designation (2 pages)
6 September 2017Change of share class name or designation (2 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
29 June 2016Satisfaction of charge 1 in full (4 pages)
29 June 2016Satisfaction of charge 1 in full (4 pages)
29 June 2016Satisfaction of charge 2 in full (3 pages)
29 June 2016Satisfaction of charge 2 in full (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
9 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
21 April 2015Appointment of John Matthew Benjamin as a director on 30 September 2014 (2 pages)
21 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
21 April 2015Appointment of John Matthew Benjamin as a director on 30 September 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 February 2014Secretary's details changed for Simon Goldblatt on 31 December 2013 (1 page)
4 February 2014Secretary's details changed for Simon Goldblatt on 31 December 2013 (1 page)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
27 February 2013Director's details changed for Stuart Paul Catchpole on 20 January 2013 (2 pages)
27 February 2013Director's details changed for Stuart Paul Catchpole on 20 January 2013 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 April 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
12 April 2012Director's details changed for Stuart Paul Catchpole on 22 January 2012 (2 pages)
12 April 2012Director's details changed for Stuart Paul Catchpole on 22 January 2012 (2 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 February 2010Director's details changed for Simon Goldblatt on 23 January 2010 (2 pages)
16 February 2010Director's details changed for Stuart Paul Catchpole on 23 January 2010 (2 pages)
16 February 2010Director's details changed for Stuart Paul Catchpole on 23 January 2010 (2 pages)
16 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Simon Goldblatt on 23 January 2010 (2 pages)
16 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 March 2009Return made up to 23/01/09; full list of members (4 pages)
4 March 2009Return made up to 23/01/09; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 February 2008Return made up to 23/01/08; full list of members (3 pages)
18 February 2008Return made up to 23/01/08; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 February 2007Return made up to 23/01/07; full list of members (8 pages)
26 February 2007Return made up to 23/01/07; full list of members (8 pages)
10 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 February 2006Return made up to 23/01/06; no change of members (7 pages)
20 February 2006Return made up to 23/01/06; no change of members (7 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 February 2005Return made up to 23/01/05; no change of members (7 pages)
1 February 2005Return made up to 23/01/05; no change of members (7 pages)
12 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
12 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
10 February 2004Return made up to 23/01/04; full list of members (7 pages)
10 February 2004Return made up to 23/01/04; full list of members (7 pages)
24 June 2003Amended accounts made up to 31 August 2002 (11 pages)
24 June 2003Amended accounts made up to 31 August 2002 (11 pages)
27 May 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
27 May 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
3 May 2003£ ic 100/98 31/03/03 £ sr 2@1=2 (1 page)
3 May 2003Ad 31/03/03--------- £ si 2@1=2 £ ic 98/100 (2 pages)
3 May 2003Ad 31/03/03--------- £ si 2@1=2 £ ic 98/100 (2 pages)
3 May 2003£ ic 100/98 31/03/03 £ sr 2@1=2 (1 page)
7 February 2003Return made up to 23/01/03; full list of members (7 pages)
7 February 2003Return made up to 23/01/03; full list of members (7 pages)
29 May 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
29 May 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
30 January 2002Return made up to 23/01/02; full list of members (6 pages)
30 January 2002Return made up to 23/01/02; full list of members (6 pages)
7 March 2001Full accounts made up to 31 August 2000 (9 pages)
7 March 2001Full accounts made up to 31 August 2000 (9 pages)
7 March 2001Return made up to 23/01/01; full list of members (6 pages)
7 March 2001Return made up to 23/01/01; full list of members (6 pages)
6 July 2000Full accounts made up to 31 August 1999 (9 pages)
6 July 2000Full accounts made up to 31 August 1999 (9 pages)
4 April 2000Return made up to 23/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 2000Return made up to 23/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 1999Full accounts made up to 31 August 1998 (9 pages)
24 December 1999Full accounts made up to 31 August 1998 (9 pages)
12 February 1999Return made up to 23/01/99; no change of members (4 pages)
12 February 1999Return made up to 23/01/99; no change of members (4 pages)
7 December 1998Registered office changed on 07/12/98 from: aran 15A mayfield road weybridge surrey KT13 8XB (1 page)
7 December 1998Registered office changed on 07/12/98 from: aran 15A mayfield road weybridge surrey KT13 8XB (1 page)
2 July 1998Full accounts made up to 31 August 1997 (11 pages)
2 July 1998Full accounts made up to 31 August 1997 (11 pages)
16 February 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1997Full accounts made up to 31 August 1996 (13 pages)
9 July 1997Full accounts made up to 31 August 1996 (13 pages)
17 February 1997Return made up to 23/01/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1997Return made up to 23/01/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1996Full accounts made up to 31 August 1995 (15 pages)
2 July 1996Full accounts made up to 31 August 1995 (15 pages)
22 September 1995£ ic 90/35 24/08/95 £ sr 55@1=55 (1 page)
22 September 1995£ ic 90/35 24/08/95 £ sr 55@1=55 (1 page)
11 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
11 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)