Company NameAshtonia Investments Limited
Company StatusActive
Company Number00574978
CategoryPrivate Limited Company
Incorporation Date30 November 1956(67 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony Charles Lloyd Sturge
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(35 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RolePublisher
Country of ResidenceEngland
Correspondence Address12a Woodside Avenue Woodside
London
SW19 7QN
Director NameMr William Forsyth Emsley Carr
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1993(36 years, 12 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConderton Manor
Tewkesbury
Gloucestershire
GL20 7PR
Wales
Director NameJane Carr
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2004(47 years, 9 months after company formation)
Appointment Duration19 years, 7 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressConderton Manor
Tewkesbury
Gloucestershire
GL20 7PR
Wales
Secretary NameMrs Dawn Christina Jolley
NationalityBritish
StatusCurrent
Appointed10 September 2004(47 years, 9 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Woodham Waye
Woking
Surrey
GU21 5SW
Director NameMrs Sarah Ivatts
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(35 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2003)
RoleBusiness Executive
Correspondence AddressTreloweth
School Hill, Mevagissey
St. Austell
Cornwall
PL26 6TH
Secretary NameMrs Sarah Ivatts
NationalityBritish
StatusResigned
Appointed18 June 1992(35 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressTreloweth
School Hill, Mevagissey
St. Austell
Cornwall
PL26 6TH
Secretary NameMrs Victoria Elliott Howard
NationalityBritish
StatusResigned
Appointed31 July 2003(46 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 2004)
RoleCompany Director
Correspondence Address3 Montserrat Road
Putney
London
SW15 2LD

Contact

Websiteazfreight.com

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

24 at £1Anthony Charles Lloyd Sturge & Rosemary Hill A/c S
24.00%
Ordinary
24 at £1Mr William Forsyth Emsley Carr
24.00%
Ordinary
23 at £1Sarah Carr
23.00%
Ordinary
18 at £1Anthony Charles Lloyd Sturge & William Forsyth Emsley Carr A/c S & E
18.00%
Ordinary
11 at £1W.f.e. Carr & A.c.l. Sturge
11.00%
Ordinary

Financials

Year2014
Net Worth-£161,647
Cash£604
Current Liabilities£1,729,802

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

17 October 1990Delivered on: 22 October 1990
Persons entitled: Samuel Montagu & Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lands hereditamants and premises being:- cliveden house, 26-29 cliveden place, chelsea, london SW1W 8HD.
Outstanding
20 August 1973Delivered on: 30 August 1973
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises 147-157 (odd) northdown rd, margate, kent & 69-75 (odd) godwin rd, margate, kent title no:K6641 together with all fixtures.
Outstanding
31 July 1970Delivered on: 13 August 1970
Satisfied on: 27 June 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises nos: 26-29 clivedon place, chelsea, london together with all fixtures.
Fully Satisfied

Filing History

2 March 2021Amended total exemption full accounts made up to 31 March 2020 (9 pages)
20 February 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
27 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
19 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(7 pages)
22 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(7 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(7 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Director's details changed for Anthony Charles Lloyd Sturge on 1 February 2014 (2 pages)
22 September 2014Director's details changed for Anthony Charles Lloyd Sturge on 1 February 2014 (2 pages)
22 September 2014Director's details changed for Anthony Charles Lloyd Sturge on 1 February 2014 (2 pages)
13 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(7 pages)
13 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(7 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 16 October 2013 (1 page)
16 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 16 October 2013 (1 page)
18 July 2013Current accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
18 July 2013Current accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
18 July 2013Current accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
6 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
5 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
23 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 November 2010Total exemption full accounts made up to 5 April 2010 (12 pages)
30 November 2010Total exemption full accounts made up to 5 April 2010 (12 pages)
30 November 2010Total exemption full accounts made up to 5 April 2010 (12 pages)
7 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
7 June 2010Director's details changed for Anthony Charles Lloyd Sturge on 23 May 2010 (2 pages)
7 June 2010Director's details changed for Jane Carr on 23 May 2010 (2 pages)
7 June 2010Director's details changed for Anthony Charles Lloyd Sturge on 23 May 2010 (2 pages)
7 June 2010Director's details changed for Jane Carr on 23 May 2010 (2 pages)
7 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
30 December 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
30 December 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
30 December 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
26 May 2009Return made up to 23/05/09; full list of members (6 pages)
26 May 2009Return made up to 23/05/09; full list of members (6 pages)
10 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
10 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
10 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
9 June 2008Return made up to 23/05/08; full list of members (6 pages)
9 June 2008Return made up to 23/05/08; full list of members (6 pages)
28 January 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
28 January 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
28 January 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
23 August 2007Secretary's particulars changed (1 page)
23 August 2007Secretary's particulars changed (1 page)
10 July 2007Return made up to 23/05/07; full list of members (4 pages)
10 July 2007Return made up to 23/05/07; full list of members (4 pages)
5 February 2007Total exemption full accounts made up to 5 April 2006 (12 pages)
5 February 2007Total exemption full accounts made up to 5 April 2006 (12 pages)
5 February 2007Total exemption full accounts made up to 5 April 2006 (12 pages)
1 June 2006Return made up to 23/05/06; full list of members (4 pages)
1 June 2006Return made up to 23/05/06; full list of members (4 pages)
9 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
9 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
9 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
1 July 2005Location of register of members (1 page)
1 July 2005Location of register of members (1 page)
24 June 2005Return made up to 23/05/05; full list of members (4 pages)
24 June 2005Return made up to 23/05/05; full list of members (4 pages)
10 February 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
10 February 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
10 February 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004New director appointed (2 pages)
8 July 2004Location of register of members (1 page)
8 July 2004Return made up to 23/05/04; full list of members (6 pages)
8 July 2004Location of debenture register (1 page)
8 July 2004Return made up to 23/05/04; full list of members (6 pages)
8 July 2004Location of debenture register (1 page)
8 July 2004Location of register of members (1 page)
5 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
5 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
5 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
14 September 2003Secretary resigned;director resigned (1 page)
14 September 2003New secretary appointed (2 pages)
14 September 2003Secretary resigned;director resigned (1 page)
14 September 2003New secretary appointed (2 pages)
29 May 2003Return made up to 23/05/03; full list of members (7 pages)
29 May 2003Return made up to 23/05/03; full list of members (7 pages)
4 December 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
4 December 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
4 December 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
2 June 2002Return made up to 23/05/02; full list of members (8 pages)
2 June 2002Return made up to 23/05/02; full list of members (8 pages)
19 December 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
19 December 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
19 December 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
8 June 2001Return made up to 23/05/01; full list of members (9 pages)
8 June 2001Return made up to 23/05/01; full list of members (9 pages)
19 December 2000Full accounts made up to 5 April 2000 (10 pages)
19 December 2000Full accounts made up to 5 April 2000 (10 pages)
19 December 2000Full accounts made up to 5 April 2000 (10 pages)
9 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 January 2000Full accounts made up to 5 April 1999 (10 pages)
14 January 2000Full accounts made up to 5 April 1999 (10 pages)
14 January 2000Full accounts made up to 5 April 1999 (10 pages)
8 June 1999Return made up to 23/05/99; full list of members (8 pages)
8 June 1999Return made up to 23/05/99; full list of members (8 pages)
18 November 1998Full accounts made up to 5 April 1998 (10 pages)
18 November 1998Full accounts made up to 5 April 1998 (10 pages)
18 November 1998Full accounts made up to 5 April 1998 (10 pages)
19 June 1998Return made up to 23/05/98; no change of members (6 pages)
19 June 1998Location of debenture register (1 page)
19 June 1998Return made up to 23/05/98; no change of members (6 pages)
19 June 1998Location of register of members (1 page)
19 June 1998Location of debenture register (1 page)
19 June 1998Location of register of members (1 page)
16 January 1998Registered office changed on 16/01/98 from: no.1 Pemberton row london EC4A 3HY (1 page)
16 January 1998Registered office changed on 16/01/98 from: no.1 Pemberton row london EC4A 3HY (1 page)
5 January 1998Full accounts made up to 5 April 1997 (12 pages)
5 January 1998Full accounts made up to 5 April 1997 (12 pages)
5 January 1998Full accounts made up to 5 April 1997 (12 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
9 June 1997Return made up to 23/05/97; no change of members (6 pages)
9 June 1997Return made up to 23/05/97; no change of members (6 pages)
9 January 1997Amended full accounts made up to 5 April 1996 (12 pages)
9 January 1997Amended full accounts made up to 5 April 1996 (12 pages)
9 January 1997Amended full accounts made up to 5 April 1996 (12 pages)
30 December 1996Full accounts made up to 5 April 1996 (12 pages)
30 December 1996Full accounts made up to 5 April 1996 (12 pages)
30 December 1996Full accounts made up to 5 April 1996 (12 pages)
3 June 1996Return made up to 25/05/96; full list of members (8 pages)
3 June 1996Return made up to 25/05/96; full list of members (8 pages)
12 September 1995Full accounts made up to 5 April 1995 (12 pages)
12 September 1995Full accounts made up to 5 April 1995 (12 pages)
12 September 1995Full accounts made up to 5 April 1995 (12 pages)
1 June 1995Return made up to 25/05/95; full list of members (6 pages)
1 June 1995Return made up to 25/05/95; full list of members (6 pages)
30 November 1956Incorporation (11 pages)
30 November 1956Incorporation (11 pages)