Company NameAshdene Properties Limited
Company StatusDissolved
Company Number00604914
CategoryPrivate Limited Company
Incorporation Date21 May 1958(65 years, 11 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gerald Collins
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1991(32 years, 8 months after company formation)
Appointment Duration16 years, 10 months (closed 13 November 2007)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address12a Gerard Road
Harrow
Middlesex
HA1 2ND
Director NameElmer John Van Dooren
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1991(32 years, 8 months after company formation)
Appointment Duration16 years, 10 months (closed 13 November 2007)
RoleEstate Agent
Correspondence Address2 Roland Way
South Kensington
London
SW7 3RE
Secretary NameElmer John Van Dooren
NationalityBritish
StatusClosed
Appointed14 January 1991(32 years, 8 months after company formation)
Appointment Duration16 years, 10 months (closed 13 November 2007)
RoleCompany Director
Correspondence Address2 Roland Way
South Kensington
London
SW7 3RE
Director NameMr Eric Edward Griffiths
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1993(35 years, 4 months after company formation)
Appointment Duration14 years, 1 month (closed 13 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dell Close
Farnham Common
Slough
Berkshire
SL2 3PZ
Director NamePaul Marshall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(35 years, 4 months after company formation)
Appointment Duration14 years, 1 month (closed 13 November 2007)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address54 Copperkins Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 5RA
Director NameBernard Taylor
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(35 years, 4 months after company formation)
Appointment Duration14 years, 1 month (closed 13 November 2007)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastglade
Northwood
Middlesex
HA6 3LD
Director NameHarold Lines Fairley
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(35 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 January 2002)
RoleCompany Director
Correspondence Address51 Webster Gardens
Ealing
London
W5 5NB

Location

Registered Address35/37 Grosvenor Gardens
London
SW1W 0BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£6,872
Net Worth£552,150
Cash£199,332
Current Liabilities£3,110

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
19 June 2007Application for striking-off (2 pages)
11 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
23 January 2007Return made up to 31/12/06; full list of members (4 pages)
21 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
3 January 2006Return made up to 31/12/05; full list of members (4 pages)
9 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
25 January 2005Return made up to 31/12/04; full list of members (9 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 January 2004Return made up to 31/12/03; change of members (8 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
14 January 2003Return made up to 31/12/02; full list of members (9 pages)
25 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 February 2002Director resigned (1 page)
28 January 2002Return made up to 31/12/01; full list of members (9 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 February 2001Return made up to 14/01/01; full list of members (9 pages)
9 January 2001Full accounts made up to 31 March 2000 (9 pages)
16 February 2000Return made up to 14/01/00; full list of members (9 pages)
9 December 1999Full accounts made up to 31 March 1999 (9 pages)
9 March 1999Return made up to 14/01/99; full list of members (10 pages)
13 October 1998Full accounts made up to 31 March 1998 (9 pages)
6 February 1998Return made up to 14/01/98; no change of members (8 pages)
17 September 1997Full accounts made up to 31 March 1997 (9 pages)
28 February 1997Return made up to 14/01/97; no change of members (8 pages)
6 November 1996Full accounts made up to 31 March 1996 (8 pages)
17 February 1996Return made up to 14/01/96; full list of members (10 pages)
12 October 1995Full accounts made up to 31 March 1995 (8 pages)
17 March 1995Return made up to 14/01/95; no change of members (10 pages)
13 February 1989Full accounts made up to 31 March 1988 (7 pages)