Company NameAshby'S(Roman Road)Limited
DirectorsBrian Robert Dilloway and Sylvia Dilloway
Company StatusActive
Company Number00840213
CategoryPrivate Limited Company
Incorporation Date8 March 1965(59 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBrian Robert Dilloway
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(26 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address34-35 Eastcastle St
London
W1W 8DW
Secretary NameSylia Dilloway
NationalityBritish
StatusCurrent
Appointed20 September 2002(37 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address34-35 Eastcastle St
London
W1W 8DW
Director NameMrs Sylvia Dilloway
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(51 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address34-35 Eastcastle St
London
W1W 8DW
Director NameWilliam Edward Reddish
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(26 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 October 1994)
RoleButcher
Correspondence Address77 Beatty Ville
Barkingside
Ilford
Essex
Ig6
Secretary NameWilliam Edward Reddish
NationalityBritish
StatusResigned
Appointed28 June 1991(26 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 October 1994)
RoleCompany Director
Correspondence Address77 Beatty Ville
Barkingside
Ilford
Essex
Ig6
Director NameGeorge Dilloway
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(29 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 September 2002)
RoleCompany Director
Correspondence Address13 Ivy Chimneys
Epping
Essex
CM16 4EL
Secretary NameGeorge Dilloway
NationalityBritish
StatusResigned
Appointed13 October 1994(29 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 September 2002)
RoleCompany Director
Correspondence Address13 Ivy Chimneys
Epping
Essex
CM16 4EL

Contact

Telephone020 89802866
Telephone regionLondon

Location

Registered Address34-35 Eastcastle St
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

250 at £1B.r. Dilloway
50.00%
Ordinary
250 at £1S. Dilloway
50.00%
Ordinary

Financials

Year2014
Turnover£82,229
Net Worth£21,736
Cash£24,560
Current Liabilities£538,572

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 Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

12 August 2015Delivered on: 15 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 591 roman road bow london.
Outstanding
21 November 1980Delivered on: 25 November 1980
Persons entitled: National Westminster 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: F/H - 591, roman road, bow, london E.3.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 November 1973Delivered on: 18 December 1973
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: 589, roman road tower hamlets, bow E3. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 November 1972Delivered on: 13 November 1972
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 621, roman road, bow. London borough of tower hamlets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 November 1972Delivered on: 13 November 1972
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 602 roman road, bow, london borough of tower hamlets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
13 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 July 2017Notification of Sylvia Dilloway as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Sylvia Dilloway as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Brian Robert Dilloway as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Brian Robert Dilloway as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 500
(6 pages)
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 500
(6 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 June 2016Appointment of Mrs Sylvia Dilloway as a director on 2 June 2016 (2 pages)
2 June 2016Appointment of Mrs Sylvia Dilloway as a director on 2 June 2016 (2 pages)
9 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 500
(3 pages)
9 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 500
(3 pages)
15 August 2015Registration of charge 008402130005, created on 12 August 2015 (9 pages)
15 August 2015Registration of charge 008402130005, created on 12 August 2015 (9 pages)
6 June 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
6 June 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
30 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
30 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 500
(3 pages)
3 July 2014Secretary's details changed for Sylia Dilloway on 8 November 2013 (1 page)
3 July 2014Secretary's details changed for Sylia Dilloway on 8 November 2013 (1 page)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 500
(3 pages)
3 July 2014Secretary's details changed for Sylia Dilloway on 8 November 2013 (1 page)
30 May 2014Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 30 May 2014 (1 page)
2 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
12 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
30 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
30 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
9 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
4 November 2011Secretary's details changed for Sylia Dilloway on 1 November 2011 (2 pages)
4 November 2011Director's details changed for Brian Robert Dilloway on 1 November 2011 (2 pages)
4 November 2011Secretary's details changed for Sylia Dilloway on 1 November 2011 (2 pages)
4 November 2011Secretary's details changed for Sylia Dilloway on 1 November 2011 (1 page)
4 November 2011Director's details changed for Brian Robert Dilloway on 1 November 2011 (2 pages)
4 November 2011Secretary's details changed for Sylia Dilloway on 1 November 2011 (2 pages)
4 November 2011Director's details changed for Brian Robert Dilloway on 1 November 2011 (2 pages)
4 November 2011Secretary's details changed for Sylia Dilloway on 1 November 2011 (1 page)
4 November 2011Secretary's details changed for Sylia Dilloway on 1 November 2011 (1 page)
26 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
26 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Brian Robert Dilloway on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Brian Robert Dilloway on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Brian Robert Dilloway on 1 October 2009 (2 pages)
12 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
1 July 2009Return made up to 28/06/09; full list of members (3 pages)
1 July 2009Return made up to 28/06/09; full list of members (3 pages)
4 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
10 July 2008Return made up to 28/06/08; full list of members (3 pages)
10 July 2008Return made up to 28/06/08; full list of members (3 pages)
10 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
10 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
8 August 2007Return made up to 28/06/07; full list of members (2 pages)
8 August 2007Return made up to 28/06/07; full list of members (2 pages)
1 August 2006Return made up to 28/06/06; full list of members (2 pages)
1 August 2006Return made up to 28/06/06; full list of members (2 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
10 July 2005Return made up to 28/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/07/05
(6 pages)
10 July 2005Return made up to 28/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/07/05
(6 pages)
24 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
24 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
21 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
26 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
3 December 2002Registered office changed on 03/12/02 from: 589 roman road bow london E3 5EL (1 page)
3 December 2002Registered office changed on 03/12/02 from: 589 roman road bow london E3 5EL (1 page)
26 September 2002Return made up to 28/06/02; full list of members (7 pages)
26 September 2002Secretary resigned;director resigned (1 page)
26 September 2002Return made up to 28/06/02; full list of members (7 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002Secretary resigned;director resigned (1 page)
26 September 2002New secretary appointed (2 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
27 July 2001Return made up to 28/06/01; full list of members (6 pages)
27 July 2001Return made up to 28/06/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 July 2000Return made up to 28/06/00; full list of members (6 pages)
14 July 2000Return made up to 28/06/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 July 1999Return made up to 28/06/99; no change of members (4 pages)
22 July 1999Return made up to 28/06/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 August 1998Return made up to 28/06/98; full list of members (6 pages)
25 August 1998Return made up to 28/06/98; full list of members (6 pages)
7 April 1998Accounting reference date extended from 07/03/98 to 31/03/98 (1 page)
7 April 1998Accounting reference date extended from 07/03/98 to 31/03/98 (1 page)
8 January 1998Full accounts made up to 7 March 1997 (9 pages)
8 January 1998Full accounts made up to 7 March 1997 (9 pages)
8 January 1998Full accounts made up to 7 March 1997 (9 pages)
30 July 1997Return made up to 28/06/97; no change of members (4 pages)
30 July 1997Return made up to 28/06/97; no change of members (4 pages)
8 January 1997Full accounts made up to 7 March 1996 (9 pages)
8 January 1997Full accounts made up to 7 March 1996 (9 pages)
8 January 1997Full accounts made up to 7 March 1996 (9 pages)
11 July 1996Return made up to 28/06/96; no change of members (4 pages)
11 July 1996Return made up to 28/06/96; no change of members (4 pages)
28 November 1995Full accounts made up to 7 March 1995 (9 pages)
28 November 1995Full accounts made up to 7 March 1995 (9 pages)
28 November 1995Full accounts made up to 7 March 1995 (9 pages)
11 October 1995Return made up to 28/06/95; full list of members (6 pages)
11 October 1995Return made up to 28/06/95; full list of members (6 pages)
2 October 1995Secretary resigned;director resigned (2 pages)
2 October 1995Secretary resigned;director resigned (2 pages)
2 October 1995New secretary appointed;new director appointed (2 pages)
2 October 1995New secretary appointed;new director appointed (2 pages)