Company NameForty Ashburn Place Maintenance Limited
Company StatusActive
Company Number00937915
CategoryPrivate Limited Company
Incorporation Date28 August 1968(55 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jamie Lockhart Giles
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(35 years, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleStudent
Country of ResidenceEngland
Correspondence Address40 Ashburn Place
London
SW7 4JR
Director NameEsther Helena Winter
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySpanish
StatusCurrent
Appointed22 September 2009(41 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleDirector Carddies Ltd
Country of ResidenceEngland
Correspondence Address40 Ashburn Place
London
SW7 4JR
Director NameMs Julie Anne Townend
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(43 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 40 Ashburn Place
South Kensington
London
SW7 4JR
Secretary NameSusan Metcalfe Residential
StatusCurrent
Appointed17 August 2023(55 years after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Correspondence Address10 Hollywood Road
London
SW10 9HY
Director NameJane Monroe
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(23 years, 6 months after company formation)
Appointment Duration29 years, 5 months (resigned 19 August 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Ashburn Place
London
SW7 4JR
Director NameMrs Rosemary Edith De Vere
Date of BirthJune 1941 (Born 82 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 March 1992(23 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 February 2000)
RoleAccountant
Correspondence AddressHaddiscoe Hall
Haddiscoe
Norfolk
NR14 6PE
Director NameMr Manu Duggal
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(23 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 June 1998)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat D
17 Russell Road
London
W14 8HU
Director NameGordon Scott Giles
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(23 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 January 2002)
RoleBanker
Correspondence AddressFlat 3 40 Ashburn Place
London
SW7 4JR
Secretary NameRobin Neale Hinde
NationalityBritish
StatusResigned
Appointed19 March 1992(23 years, 6 months after company formation)
Appointment Duration10 years (resigned 10 April 2002)
RoleCompany Director
Correspondence Address1 Queens Drive
Thames Ditton
Surrey
KT7 0TJ
Director NameElizabeth Duggal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1998(29 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 2000)
RoleDevelopment Executive
Correspondence AddressFlat 4 40 Ashburn Place
London
SW7 4JR
Director NameMr Robin Richard Shaw
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(33 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2005)
RoleConsultant
Correspondence Address40 Ashburn Place
London
SW7 4JR
Director NameMr Denis Benaud Maryk
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2003(34 years, 6 months after company formation)
Appointment Duration8 years (resigned 07 April 2011)
RoleVideo Director
Country of ResidenceEngland
Correspondence AddressFlat 4
65 Redcliffe Road
London
SW10 9NQ
Director NameFabrice Pedro Rousselin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed20 February 2006(37 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 February 2009)
RoleFinance Manager
Correspondence Address40 Ashburn Place
London
SW7 4JR
Secretary NameScotts (Corporation)
StatusResigned
Appointed10 April 2002(33 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2003)
Correspondence Address4a Disraeli Road
Putney
London
SW15 2DS
Secretary NameR N Hinde Limited (Corporation)
StatusResigned
Appointed01 July 2003(34 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 05 January 2015)
Correspondence AddressHowick Pursers Lane
Peaslake
Surrey
GU5 9RE
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 January 2015(46 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2021)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusResigned
Appointed30 April 2021(52 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 April 2023)
Correspondence Address8 Hogarth Place Hogarth Place
London
SW5 0QT

Location

Registered Address10 Hollywood Road
London
SW10 9HY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

414 at £1Esther Winter
33.33%
Ordinary
276 at £1Executors Of Gordon Scott Giles
22.22%
Ordinary
276 at £1Jane Munroe
22.22%
Ordinary
276 at £1Mrs Julia Townend
22.22%
Ordinary

Financials

Year2014
Turnover£15,600
Net Worth£27,854
Cash£14,768
Current Liabilities£3,518

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

20 February 2024Confirmation statement made on 20 February 2024 with updates (4 pages)
16 November 2023Accounts for a dormant company made up to 25 March 2023 (4 pages)
17 August 2023Director's details changed for Jukie Anne Townend on 17 August 2023 (2 pages)
17 August 2023Termination of appointment of Jane Monroe as a director on 19 August 2021 (1 page)
17 August 2023Director's details changed for Esther Helena Winter on 17 August 2023 (2 pages)
17 August 2023Termination of appointment of Tlc Real Estate Services Limited as a secretary on 22 April 2023 (1 page)
17 August 2023Director's details changed for Jamie Lockhart Giles on 17 August 2023 (2 pages)
17 August 2023Director's details changed for Jamie Lockhart Giles on 17 August 2023 (2 pages)
17 August 2023Appointment of Susan Metcalfe Residential as a secretary on 17 August 2023 (2 pages)
6 June 2023Registered office address changed from 8 Hogarth Place London SW5 0QT England to 10 Hollywood Road London SW10 9HY on 6 June 2023 (1 page)
20 February 2023Confirmation statement made on 20 February 2023 with updates (5 pages)
14 November 2022Micro company accounts made up to 25 March 2022 (3 pages)
19 March 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
13 December 2021Micro company accounts made up to 25 March 2021 (3 pages)
24 September 2021Appointment of Tlc Real Estate Services Limited as a secretary on 30 April 2021 (2 pages)
19 May 2021Registered office address changed from 249 Old Brompton Road London SW5 9HP United Kingdom to 8 Hogarth Place London SW5 0QT on 19 May 2021 (1 page)
19 May 2021Change of details for Esther Helena Winter as a person with significant control on 19 May 2021 (2 pages)
17 May 2021Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 30 April 2021 (1 page)
17 May 2021Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 249 Old Brompton Road London SW5 9HP on 17 May 2021 (1 page)
26 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 25 March 2020 (3 pages)
24 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 25 March 2019 (2 pages)
1 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 25 March 2018 (2 pages)
10 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 25 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 25 March 2017 (2 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,242
(7 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,242
(7 pages)
4 January 2016Total exemption full accounts made up to 25 March 2015 (7 pages)
4 January 2016Total exemption full accounts made up to 25 March 2015 (7 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,242
(7 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,242
(7 pages)
21 January 2015Termination of appointment of R N Hinde Limited as a secretary on 5 January 2015 (2 pages)
21 January 2015Termination of appointment of R N Hinde Limited as a secretary on 5 January 2015 (2 pages)
21 January 2015Termination of appointment of R N Hinde Limited as a secretary on 5 January 2015 (2 pages)
13 January 2015Registered office address changed from Bentley House 4a,Disraeli Road Putney London SW15 2DS to 94 Park Lane Croydon Surrey CR0 1JB on 13 January 2015 (1 page)
13 January 2015Termination of appointment of R N Hinde Limited as a secretary on 5 January 2015 (1 page)
13 January 2015Termination of appointment of R N Hinde Limited as a secretary on 5 January 2015 (1 page)
13 January 2015Appointment of Hml Company Secretarial Services Limited as a secretary on 5 January 2015 (2 pages)
13 January 2015Appointment of Hml Company Secretarial Services Limited as a secretary on 5 January 2015 (2 pages)
13 January 2015Termination of appointment of R N Hinde Limited as a secretary on 5 January 2015 (1 page)
13 January 2015Registered office address changed from Bentley House 4a,Disraeli Road Putney London SW15 2DS to 94 Park Lane Croydon Surrey CR0 1JB on 13 January 2015 (1 page)
13 January 2015Appointment of Hml Company Secretarial Services Limited as a secretary on 5 January 2015 (2 pages)
18 September 2014Total exemption full accounts made up to 25 March 2014 (10 pages)
18 September 2014Total exemption full accounts made up to 25 March 2014 (10 pages)
5 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1,242
(8 pages)
5 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1,242
(8 pages)
9 December 2013Total exemption full accounts made up to 25 March 2013 (11 pages)
9 December 2013Total exemption full accounts made up to 25 March 2013 (11 pages)
9 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
9 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
22 August 2012Total exemption full accounts made up to 25 March 2012 (11 pages)
22 August 2012Total exemption full accounts made up to 25 March 2012 (11 pages)
16 April 2012Appointment of Jukie Anne Townend as a director (3 pages)
16 April 2012Appointment of Jukie Anne Townend as a director (3 pages)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
19 August 2011Total exemption full accounts made up to 25 March 2011 (11 pages)
19 August 2011Total exemption full accounts made up to 25 March 2011 (11 pages)
23 May 2011Appointment of Esther Helena Winter as a director (3 pages)
23 May 2011Appointment of Esther Helena Winter as a director (3 pages)
17 May 2011Termination of appointment of Denis Maryk as a director (2 pages)
17 May 2011Termination of appointment of Denis Maryk as a director (2 pages)
29 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
29 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
4 August 2010Total exemption full accounts made up to 25 March 2010 (6 pages)
4 August 2010Total exemption full accounts made up to 25 March 2010 (6 pages)
22 March 2010Director's details changed for Jamie Lockhart Giles on 19 March 2010 (2 pages)
22 March 2010Director's details changed for Jamie Lockhart Giles on 19 March 2010 (2 pages)
22 March 2010Secretary's details changed for R N Hinde Limited on 19 March 2010 (2 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Jane Monroe on 19 March 2010 (2 pages)
22 March 2010Director's details changed for Jane Monroe on 19 March 2010 (2 pages)
22 March 2010Secretary's details changed for R N Hinde Limited on 19 March 2010 (2 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
1 August 2009Total exemption full accounts made up to 25 March 2009 (11 pages)
1 August 2009Total exemption full accounts made up to 25 March 2009 (11 pages)
27 March 2009Return made up to 19/03/09; full list of members (6 pages)
27 March 2009Return made up to 19/03/09; full list of members (6 pages)
27 March 2009Appointment terminated director fabrice pedro rousselin (1 page)
27 March 2009Appointment terminated director fabrice pedro rousselin (1 page)
19 August 2008Full accounts made up to 25 March 2008 (11 pages)
19 August 2008Full accounts made up to 25 March 2008 (11 pages)
8 April 2008Return made up to 19/03/08; no change of members
  • 363(287) ‐ Registered office changed on 08/04/08
(8 pages)
8 April 2008Return made up to 19/03/08; no change of members
  • 363(287) ‐ Registered office changed on 08/04/08
(8 pages)
25 February 2008Full accounts made up to 25 March 2007 (11 pages)
25 February 2008Full accounts made up to 25 March 2007 (11 pages)
28 March 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 March 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
12 January 2007Full accounts made up to 25 March 2006 (12 pages)
12 January 2007Full accounts made up to 25 March 2006 (12 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
5 April 2006Return made up to 19/03/06; full list of members (8 pages)
5 April 2006Return made up to 19/03/06; full list of members (8 pages)
30 September 2005Full accounts made up to 25 March 2005 (11 pages)
30 September 2005Full accounts made up to 25 March 2005 (11 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
4 April 2005Return made up to 19/03/05; full list of members (9 pages)
4 April 2005Return made up to 19/03/05; full list of members (9 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
12 August 2004Full accounts made up to 25 March 2004 (11 pages)
12 August 2004Full accounts made up to 25 March 2004 (11 pages)
19 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2003Full accounts made up to 25 March 2003 (11 pages)
18 November 2003Full accounts made up to 25 March 2003 (11 pages)
8 July 2003Secretary resigned (2 pages)
8 July 2003Secretary resigned (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Return made up to 19/03/03; full list of members (8 pages)
27 March 2003Return made up to 19/03/03; full list of members (8 pages)
24 September 2002Full accounts made up to 25 March 2002 (11 pages)
24 September 2002Full accounts made up to 25 March 2002 (11 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Return made up to 19/03/02; full list of members (7 pages)
19 April 2002Return made up to 19/03/02; full list of members (7 pages)
19 April 2002Director resigned (1 page)
8 November 2001Full accounts made up to 25 March 2001 (11 pages)
8 November 2001Full accounts made up to 25 March 2001 (11 pages)
11 April 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
30 June 2000Full accounts made up to 25 March 2000 (11 pages)
30 June 2000Full accounts made up to 25 March 2000 (11 pages)
18 April 2000Director resigned (1 page)
18 April 2000Return made up to 19/03/00; full list of members (8 pages)
18 April 2000Return made up to 19/03/00; full list of members (8 pages)
18 April 2000Director resigned (1 page)
13 September 1999Full accounts made up to 25 March 1999 (11 pages)
13 September 1999Full accounts made up to 25 March 1999 (11 pages)
16 May 1999Return made up to 19/03/99; full list of members (6 pages)
16 May 1999Return made up to 19/03/99; full list of members (6 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
11 August 1998Full accounts made up to 25 March 1998 (11 pages)
11 August 1998Full accounts made up to 25 March 1998 (11 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
8 April 1998Return made up to 19/03/98; no change of members (4 pages)
8 April 1998Return made up to 19/03/98; no change of members (4 pages)
11 August 1997Full accounts made up to 25 March 1997 (11 pages)
11 August 1997Full accounts made up to 25 March 1997 (11 pages)
3 April 1997Return made up to 19/03/97; no change of members (4 pages)
3 April 1997Return made up to 19/03/97; no change of members (4 pages)
30 May 1996Full accounts made up to 25 March 1996 (11 pages)
30 May 1996Full accounts made up to 25 March 1996 (11 pages)
26 April 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1995Director's particulars changed (2 pages)
12 April 1995Director's particulars changed (2 pages)
31 March 1995Return made up to 19/03/95; no change of members (4 pages)
31 March 1995Return made up to 19/03/95; no change of members (4 pages)
28 August 1968Incorporation (16 pages)