Company NameAshrose Properties Limited
Company StatusActive
Company Number00596273
CategoryPrivate Limited Company
Incorporation Date1 January 1958(66 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rosemary Lipman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(33 years after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 London Mews
London
W2 1HY
Director NameMr Ashley Stafford Cohen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(33 years after company formation)
Appointment Duration33 years, 4 months
RoleProperty Consultant & Tennis Coach
Country of ResidenceEngland
Correspondence Address10 London Mews
London
W2 1HY
Secretary NameMrs Rosemary Lipman
StatusCurrent
Appointed31 December 2011(54 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address10 London Mews
London
W2 1HY
Director NameMr Jamie Arron Cohen
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(58 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 London Mews
London
W2 1HY
Director NameMr Joe Abraham Cohen
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years after company formation)
Appointment Duration6 years, 2 months (resigned 23 March 1997)
RoleProperty Owner
Correspondence Address67 Templars Avenue
London
NW11 0NU
Director NameMrs Ruby Cohen
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years after company formation)
Appointment Duration25 years, 9 months (resigned 20 October 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 3, Amba House 15 College Road
Harrow
Middlesex
HA1 1BA
Secretary NameMrs Ruby Cohen
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years after company formation)
Appointment Duration21 years (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Templars Avenue
London
NW11 0NU

Contact

Telephone020 84583553
Telephone regionLondon

Location

Registered Address10 London Mews
London
W2 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Ruby Cohen
51.00%
Ordinary A
29 at £1Ashley Cohen & Ruby Cohen & Rosemary Lipman
29.00%
Ordinary D
10 at £1Ashley Cohen
10.00%
Ordinary B
10 at £1Rosemary Lipman
10.00%
Ordinary C

Financials

Year2014
Net Worth£20,360
Cash£11,936
Current Liabilities£46,498

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

1 December 1972Delivered on: 8 December 1972
Persons entitled: Lombard North Central LTD.

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cyprus court, cyprus road, london N.3. 25 kingdon road, london N.W.6.
Outstanding
6 October 1972Delivered on: 13 October 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21, 23, 27, 29, 31 leslie rd, finchley, barnet.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 October 1972Delivered on: 13 October 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 leslie rd, finchley, barnet.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 October 1972Delivered on: 13 October 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 goldhurst terrace, hampstead.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 October 1972Delivered on: 13 October 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 kingdon rd, hampstead, ldn. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 1972Delivered on: 18 July 1972
Persons entitled: Hastings & Tharet Building Society

Classification: Charge by way of mortgage
Secured details: £5,000.
Particulars: 87, goldhurst terrace, london, NW6.
Outstanding
4 January 1965Delivered on: 18 January 1965
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 25 kingdon road, kilburn london.
Outstanding
27 April 1959Delivered on: 4 May 1959
Persons entitled: West London Investment Building Society

Classification: Mortgage
Secured details: £2350.
Particulars: 21 & 23, 25 & 27, 29 & 31 leslie road, finchley, N2.
Outstanding
29 July 2016Delivered on: 2 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 40 frognal, hampstead, london t/no 303713.
Outstanding
19 May 2003Delivered on: 4 June 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 40 frognal hampstead title number 303713. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 May 1958Delivered on: 21 May 1958
Persons entitled: West London Investment Building Society

Classification: Legal charge
Secured details: £2200.
Particulars: 123 goldhurst terrace, hampstead, london N.W.6.
Outstanding
12 April 2002Delivered on: 30 April 2002
Satisfied on: 30 May 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/Hold property known as 43 deanery close,east finchley london N2 8WT.
Fully Satisfied

Filing History

8 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
21 January 2020Confirmation statement made on 31 December 2019 with updates (7 pages)
2 January 2020Cessation of Ruby Cohen as a person with significant control on 15 August 2019 (1 page)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 November 2019Memorandum and Articles of Association (9 pages)
23 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (3 pages)
9 January 2019Notification of Rosemary Lipman as a person with significant control on 1 January 2018 (2 pages)
9 January 2019Notification of Ashley Cohen as a person with significant control on 1 January 2018 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 December 2016Satisfaction of charge 5 in full (4 pages)
24 December 2016Satisfaction of charge 6 in full (4 pages)
24 December 2016Satisfaction of charge 7 in full (4 pages)
24 December 2016Satisfaction of charge 7 in full (4 pages)
24 December 2016Satisfaction of charge 6 in full (4 pages)
24 December 2016Satisfaction of charge 5 in full (4 pages)
1 December 2016Satisfaction of charge 3 in full (4 pages)
1 December 2016Satisfaction of charge 4 in full (4 pages)
1 December 2016Satisfaction of charge 1 in full (4 pages)
1 December 2016Satisfaction of charge 8 in full (4 pages)
1 December 2016Satisfaction of charge 11 in full (4 pages)
1 December 2016Satisfaction of charge 1 in full (4 pages)
1 December 2016Satisfaction of charge 9 in full (4 pages)
1 December 2016Satisfaction of charge 8 in full (4 pages)
1 December 2016Satisfaction of charge 2 in full (4 pages)
1 December 2016Satisfaction of charge 9 in full (4 pages)
1 December 2016Satisfaction of charge 3 in full (4 pages)
1 December 2016Satisfaction of charge 2 in full (4 pages)
1 December 2016Satisfaction of charge 4 in full (4 pages)
1 December 2016Satisfaction of charge 11 in full (4 pages)
16 November 2016Termination of appointment of Ruby Cohen as a director on 20 October 2016 (1 page)
16 November 2016Termination of appointment of Ruby Cohen as a director on 20 October 2016 (1 page)
16 November 2016Appointment of Mr Jamie Arron Cohen as a director on 20 October 2016 (2 pages)
16 November 2016Appointment of Mr Jamie Arron Cohen as a director on 20 October 2016 (2 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Registration of charge 005962730012, created on 29 July 2016 (17 pages)
2 August 2016Registration of charge 005962730012, created on 29 July 2016 (17 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(6 pages)
1 October 2015Registered office address changed from Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
18 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
14 March 2013Director's details changed for Mrs Rosemary Lipman on 14 March 2012 (2 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
14 March 2013Director's details changed for Mrs Ruby Cohen on 14 March 2012 (2 pages)
14 March 2013Director's details changed for Mrs Rosemary Lipman on 14 March 2012 (2 pages)
14 March 2013Director's details changed for Mr Ashley Cohen on 14 March 2012 (2 pages)
14 March 2013Director's details changed for Mrs Ruby Cohen on 14 March 2012 (2 pages)
14 March 2013Director's details changed for Mr Ashley Cohen on 14 March 2012 (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 February 2012Appointment of Mrs Rosemary Lipman as a secretary (1 page)
10 February 2012Termination of appointment of Ruby Cohen as a secretary (1 page)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 February 2012Appointment of Mrs Rosemary Lipman as a secretary (1 page)
10 February 2012Termination of appointment of Ruby Cohen as a secretary (1 page)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Director's details changed for Mrs Ruby Cohen on 31 December 2009 (2 pages)
2 February 2010Director's details changed for Mrs Ruby Cohen on 31 December 2009 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Mrs Rosemary Lipman on 31 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Ashley Cohen on 31 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Ashley Cohen on 31 December 2009 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Mrs Rosemary Lipman on 31 December 2009 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
23 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
27 January 2005Return made up to 31/12/04; full list of members (9 pages)
27 January 2005Return made up to 31/12/04; full list of members (9 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
11 February 2004Return made up to 31/12/03; full list of members (8 pages)
11 February 2004Return made up to 31/12/03; full list of members (8 pages)
3 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
3 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
4 June 2003Particulars of mortgage/charge (5 pages)
4 June 2003Particulars of mortgage/charge (5 pages)
30 May 2003Declaration of satisfaction of mortgage/charge (1 page)
30 May 2003Declaration of satisfaction of mortgage/charge (1 page)
30 May 2003Registered office changed on 30/05/03 from: russell bedford house city forum 250 city road london. EC1V 2QQ (1 page)
30 May 2003Registered office changed on 30/05/03 from: russell bedford house city forum 250 city road london. EC1V 2QQ (1 page)
20 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
18 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 October 2000Full accounts made up to 31 March 2000 (10 pages)
5 October 2000Full accounts made up to 31 March 2000 (10 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 September 1999Full accounts made up to 31 March 1999 (9 pages)
20 September 1999Full accounts made up to 31 March 1999 (9 pages)
26 January 1999Amended full accounts made up to 31 March 1998 (9 pages)
26 January 1999Amended full accounts made up to 31 March 1998 (9 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 November 1998Full accounts made up to 31 March 1998 (9 pages)
4 November 1998Full accounts made up to 31 March 1998 (9 pages)
12 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1998Director resigned (1 page)
12 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1998Director resigned (1 page)
28 October 1997Full accounts made up to 31 March 1997 (10 pages)
28 October 1997Full accounts made up to 31 March 1997 (10 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 October 1996Full accounts made up to 31 March 1996 (10 pages)
15 October 1996Full accounts made up to 31 March 1996 (10 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
6 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
6 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
25 October 1983Accounts made up to 31 March 1983 (6 pages)
25 October 1983Accounts made up to 31 March 1983 (6 pages)
26 October 1982Accounts made up to 31 March 1982 (6 pages)
26 October 1982Accounts made up to 31 March 1982 (6 pages)
16 April 1982Accounts made up to 31 March 1981 (6 pages)
16 April 1982Accounts made up to 31 March 1981 (6 pages)