London
W1F 7LD
Director Name | Natalia Sophie Jane Feron Asheshov |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2007(37 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Nicholas Patrick Asheshov |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2007(37 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Christopher John Guyver |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 1993) |
Role | Marketing Consultant |
Correspondence Address | 3 Franche Court Road London SW17 0JX |
Director Name | Mr Rodney McKinnon |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 January 1995) |
Role | Barrister |
Correspondence Address | 92 St Georges Drive London SW1V 3QY |
Secretary Name | Mr Geoffrey H Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 128 Francklyn Gardens Edgware Middlesex HA8 8SA |
Director Name | Sally Legge |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(25 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 23 April 2008) |
Role | Actuary |
Correspondence Address | 30 Strathmore Road Wimbledon London SW19 8DB |
Director Name | Nicholas Skellett |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 April 1997) |
Role | Company Financial Director |
Correspondence Address | Flat 4 92 St Georges Square London SW1V 3QW |
Director Name | Mr Nicholas John Howe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(25 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 August 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Talbot Road London W2 5JE |
Secretary Name | Robert Nicholas Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 November 2003) |
Role | Company Director |
Correspondence Address | 72 Rochester Row London SW1P 1JU |
Secretary Name | Lesley Kaye Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(34 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 August 2005) |
Role | Accounts Manager |
Correspondence Address | 7 Talbot Road London W2 5JE |
Secretary Name | Anna Margaret Clark Asheshov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlows West Monkton Taunton Somerset TA2 8NP |
Secretary Name | Dr Miles Brereton Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 March 2011) |
Role | General Practitioner |
Correspondence Address | Flat 7 92 St Georges Square London SW1V 3QY |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
3 at £1 | Auk Holdings LTD 42.86% Ordinary |
---|---|
1 at £1 | Asheshov Trust 14.29% Ordinary |
1 at £1 | Mr Nicholas Asheshov 14.29% Ordinary |
1 at £1 | Ms Natalia Sophie Jane Feron Asheshov 14.29% Ordinary |
1 at £1 | Natalie Ashehov & Miles Johnstone 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,862 |
Cash | £3,261 |
Current Liabilities | £20,174 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 April |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
1 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
2 January 2024 | Total exemption full accounts made up to 5 April 2023 (11 pages) |
5 April 2023 | Total exemption full accounts made up to 5 April 2022 (9 pages) |
14 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
14 February 2023 | Director's details changed for Natalia Sophie Jane Feron Asheshov on 31 December 2022 (2 pages) |
14 February 2023 | Director's details changed for Nicholas Patrick Asheshov on 31 December 2022 (2 pages) |
15 August 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 15 August 2022 (1 page) |
31 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 5 April 2021 (10 pages) |
26 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
14 November 2019 | Total exemption full accounts made up to 5 April 2019 (6 pages) |
14 March 2019 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 December 2018 | Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page) |
20 March 2018 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
12 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 December 2017 | Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
3 January 2017 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page) |
3 January 2017 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Director's details changed for Nicholas Patrick Asheshov on 14 December 2015 (2 pages) |
28 January 2016 | Director's details changed for Natalia Sophie Jane Feron Asheshov on 30 December 2015 (2 pages) |
28 January 2016 | Director's details changed for Anna Margaret Clark Asheshov on 30 December 2015 (2 pages) |
28 January 2016 | Director's details changed for Natalia Sophie Jane Feron Asheshov on 30 December 2015 (2 pages) |
28 January 2016 | Director's details changed for Anna Margaret Clark Asheshov on 30 December 2015 (2 pages) |
28 January 2016 | Director's details changed for Nicholas Patrick Asheshov on 14 December 2015 (2 pages) |
23 December 2015 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
31 August 2014 | Previous accounting period shortened from 24 June 2014 to 5 April 2014 (3 pages) |
31 August 2014 | Previous accounting period shortened from 24 June 2014 to 5 April 2014 (3 pages) |
31 August 2014 | Previous accounting period shortened from 24 June 2014 to 5 April 2014 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 24 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 24 June 2013 (4 pages) |
14 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Director's details changed for Anna Margaret Clark Asheshov on 13 November 2012 (2 pages) |
14 March 2014 | Director's details changed for Anna Margaret Clark Asheshov on 13 November 2012 (2 pages) |
14 March 2013 | Total exemption small company accounts made up to 24 June 2012 (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 24 June 2012 (4 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 February 2012 | Termination of appointment of Miles Johnson as a secretary (1 page) |
3 February 2012 | Termination of appointment of Miles Johnson as a secretary (1 page) |
22 March 2011 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
9 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Director's details changed for Anna Margaret Clark Asheshov on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Natalia Sophie Jane Feron Asheshov on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Natalia Sophie Jane Feron Asheshov on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Anna Margaret Clark Asheshov on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Nicholas Patrick Asheshov on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Nicholas Patrick Asheshov on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 March 2010 | Registered office address changed from C/O Plummer Parsons 5 North Street Hailsham East Sussex BN27 1DQ on 19 March 2010 (2 pages) |
19 March 2010 | Registered office address changed from C/O Plummer Parsons 5 North Street Hailsham East Sussex BN27 1DQ on 19 March 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 24 June 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 24 June 2009 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 24 June 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 24 June 2008 (4 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
8 December 2008 | Appointment terminated director sally legge (1 page) |
8 December 2008 | Appointment terminated director sally legge (1 page) |
22 April 2008 | Total exemption full accounts made up to 24 June 2007 (10 pages) |
22 April 2008 | Total exemption full accounts made up to 24 June 2007 (10 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
25 April 2007 | Total exemption full accounts made up to 24 June 2006 (11 pages) |
25 April 2007 | Total exemption full accounts made up to 24 June 2006 (11 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 March 2006 | Return made up to 31/12/05; full list of members
|
31 March 2006 | Return made up to 31/12/05; full list of members
|
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 24 June 2005 (4 pages) |
16 September 2005 | Total exemption small company accounts made up to 24 June 2005 (4 pages) |
8 April 2005 | Total exemption small company accounts made up to 24 June 2004 (4 pages) |
8 April 2005 | Total exemption small company accounts made up to 24 June 2004 (4 pages) |
1 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
22 October 2004 | Return made up to 31/12/03; full list of members
|
22 October 2004 | Return made up to 31/12/03; full list of members
|
27 April 2004 | Total exemption small company accounts made up to 24 June 2003 (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 24 June 2003 (4 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: c/o moretons 72 rochester row london SW1P 1JU (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: c/o moretons 72 rochester row london SW1P 1JU (1 page) |
2 May 2003 | Total exemption small company accounts made up to 24 June 2002 (4 pages) |
2 May 2003 | Total exemption small company accounts made up to 24 June 2002 (4 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
29 April 2002 | Total exemption small company accounts made up to 24 June 2001 (4 pages) |
29 April 2002 | Total exemption small company accounts made up to 24 June 2001 (4 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
26 July 2001 | Total exemption full accounts made up to 24 June 2000 (10 pages) |
26 July 2001 | Total exemption full accounts made up to 24 June 2000 (10 pages) |
22 December 2000 | Return made up to 31/12/00; full list of members (9 pages) |
22 December 2000 | Return made up to 31/12/00; full list of members (9 pages) |
24 October 2000 | Full accounts made up to 24 December 1999 (10 pages) |
24 October 2000 | Full accounts made up to 24 December 1999 (10 pages) |
29 September 2000 | Accounting reference date shortened from 24/12/00 to 24/06/00 (1 page) |
29 September 2000 | Accounting reference date shortened from 24/12/00 to 24/06/00 (1 page) |
25 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
25 October 1999 | Accounts for a small company made up to 24 December 1998 (7 pages) |
25 October 1999 | Accounts for a small company made up to 24 December 1998 (7 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: 2 north street hailsham east sussex BN27 1DQ (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: 2 north street hailsham east sussex BN27 1DQ (1 page) |
31 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
31 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
22 October 1998 | Full accounts made up to 24 December 1997 (13 pages) |
22 October 1998 | Full accounts made up to 24 December 1997 (13 pages) |
27 April 1998 | Accounting reference date extended from 24/06/97 to 24/12/97 (1 page) |
27 April 1998 | Accounting reference date extended from 24/06/97 to 24/12/97 (1 page) |
8 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: 88-90 crawford street london W1H 2BE (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: 88-90 crawford street london W1H 2BE (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
24 April 1997 | Accounts for a small company made up to 24 June 1996 (2 pages) |
24 April 1997 | Accounts for a small company made up to 24 June 1996 (2 pages) |
10 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 24 June 1995 (7 pages) |
1 May 1996 | Accounts for a small company made up to 24 June 1995 (7 pages) |
30 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
30 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | Director resigned (2 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: 33 ivor place baker street london NW1 6DA (1 page) |
7 July 1995 | Registered office changed on 07/07/95 from: 33 ivor place baker street london NW1 6DA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
13 November 1969 | Incorporation (31 pages) |
13 November 1969 | Incorporation (31 pages) |