Company NameAshwell Estates Limited
DirectorAbraham Reifer
Company StatusActive
Company Number01032848
CategoryPrivate Limited Company
Incorporation Date29 November 1971(52 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMrs Edith Reifer
NationalityBritish
StatusCurrent
Appointed19 April 1992(20 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Craven Walk
London
N16 6BS
Secretary NameMr Abraham Reifer
NationalityBritish
StatusCurrent
Appointed16 March 1994(22 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Craven Walk
London
N16 6BS
Director NameMr Abraham Reifer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2001(29 years, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Craven Walk
London
N16 6BS
Secretary NameMr Michael Reifer
StatusCurrent
Appointed21 March 2022(50 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address10 Leeside Crescent
London
NW11 0DB
Director NameSamuel Reifer
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(20 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 November 2001)
RoleCompany Director
Correspondence Address45 Craven Walk
London
N16 6BS

Location

Registered Address23 Craven Walk
London
N16 6BS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

49 at £1Abraham Reifer
49.00%
Ordinary B
49 at £1Sarah Frydenson
49.00%
Ordinary B
1 at £1Edith Reifer
1.00%
Ordinary A
1 at £1Executors Of Samuel Reifer
1.00%
Ordinary A

Financials

Year2014
Net Worth£4,976,896
Cash£1,684,449
Current Liabilities£542,230

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (5 days from now)

Charges

8 July 1983Delivered on: 15 July 1983
Persons entitled: Barclays 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 82 clapham high street, SW4 L.B.of lambeth. Title no sgl 373738.
Outstanding
23 March 1983Delivered on: 29 March 1983
Persons entitled: Barclays 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 561/563 lea bridge road E10 l/b of waltham forest title no egl 11726.
Outstanding
30 June 1982Delivered on: 6 July 1982
Persons entitled: Barclays 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 42/44 whitby road, ellesmere port, cheshire. Title: no ch 155433.
Outstanding
10 July 1979Delivered on: 19 July 1979
Persons entitled: Barclays 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: 19 & 21 brownhill road, colford, SE6 london borough of lewisham. Title nos 416366 and 174402.
Outstanding
15 August 1978Delivered on: 18 August 1978
Persons entitled: Barclays 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: 232 upper tooting road SW18 london borough of wandsworth.
Outstanding
10 December 1976Delivered on: 23 December 1976
Persons entitled: Barclays 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: 172A fairoak road bishopstoke, eastleigh hampshire.
Outstanding
10 December 1976Delivered on: 23 December 1976
Persons entitled: Barclays 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: 2A whalesmead road, bishopstoke, eastleigh. Hampshire.
Outstanding
16 October 1992Delivered on: 22 October 1992
Persons entitled: Barclays 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: 19/19A and 21/21A market parade,havant hampshire t/no hp 386448.
Outstanding
9 October 1992Delivered on: 16 October 1992
Persons entitled: Barclays 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: 244A & 244B london rd, waterlooville hampshire t/no hp 281698.
Outstanding
11 April 1991Delivered on: 29 April 1991
Persons entitled: Barclays 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: 5 & 7 high street, eastleigh, hampshire title no hp 421752.
Outstanding
15 June 1973Delivered on: 28 June 1973
Persons entitled: Barclays 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: 327 richmond road twickenham middx. Title no P57295.
Outstanding
17 January 1991Delivered on: 29 January 1991
Persons entitled: Barclays 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: 5 & 7 high street eastleigh hampshire title no hp 362393.
Outstanding
18 May 1989Delivered on: 26 May 1989
Persons entitled: Barclays 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: 19/19A and 21/21A market parade havant hampshire title no hp 307038.
Outstanding
25 February 1987Delivered on: 10 March 1987
Persons entitled: Barclays 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: 1442/14429 wimbourne road kinson bournemouth dorset part title no P86777.
Outstanding
19 November 1986Delivered on: 25 November 1986
Persons entitled: Barclays 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: 1088/1090 high road chadwell heath l/b of redbridge title no egl 176785.
Outstanding
29 May 1986Delivered on: 10 June 1986
Persons entitled: Barclays 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: 1088/1090 high road, chadwell heath L.B. of redbridge title no egl 163038.
Outstanding
6 November 1985Delivered on: 21 November 1985
Persons entitled: Barclays 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: 109, old christchurch road, bournemouth dorset title no dt 96124.
Outstanding
3 January 1985Delivered on: 9 January 1985
Persons entitled: Barclays 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: 12 the arcade westbourne bournemouth dorset.
Outstanding
30 November 1984Delivered on: 10 December 1984
Persons entitled: Barclays 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 141 london road portsmouth hants.
Outstanding
18 July 1972Delivered on: 8 August 1972
Persons entitled: Barclays 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: 170-200 queensway, hemel hempstead, herts.
Outstanding
12 January 1986Delivered on: 24 January 1986
Satisfied on: 4 March 1993
Persons entitled: Barclays 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: 244 and 244A london road waterlooville hampshire title no hp 281698.
Fully Satisfied
2 July 1985Delivered on: 6 July 1985
Satisfied on: 4 March 1993
Persons entitled: Barclays 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 property, 244/244A london road waterlooville hampshire.
Fully Satisfied

Filing History

21 June 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
25 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
(5 pages)
17 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(5 pages)
26 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
20 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
20 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
15 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
15 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
3 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
3 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
5 May 2009Return made up to 19/04/09; full list of members (4 pages)
5 May 2009Return made up to 19/04/09; full list of members (4 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
24 June 2008Return made up to 19/04/08; full list of members (4 pages)
24 June 2008Return made up to 19/04/08; full list of members (4 pages)
20 March 2008Accounts for a small company made up to 31 March 2007 (6 pages)
20 March 2008Accounts for a small company made up to 31 March 2007 (6 pages)
23 July 2007Amended full accounts made up to 31 March 2006 (15 pages)
23 July 2007Amended full accounts made up to 31 March 2006 (15 pages)
30 April 2007Return made up to 19/04/07; full list of members (3 pages)
30 April 2007Return made up to 19/04/07; full list of members (3 pages)
5 April 2007Full accounts made up to 31 March 2006 (13 pages)
5 April 2007Full accounts made up to 31 March 2006 (13 pages)
2 August 2006Full accounts made up to 31 March 2005 (12 pages)
2 August 2006Full accounts made up to 31 March 2005 (12 pages)
1 June 2006Return made up to 19/04/06; full list of members (3 pages)
1 June 2006Return made up to 19/04/06; full list of members (3 pages)
10 June 2005Return made up to 19/04/05; full list of members (3 pages)
10 June 2005Return made up to 19/04/05; full list of members (3 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
15 June 2004Return made up to 19/04/04; full list of members (9 pages)
15 June 2004Return made up to 19/04/04; full list of members (9 pages)
26 April 2004Full accounts made up to 31 March 2003 (13 pages)
26 April 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
4 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
3 July 2003Return made up to 19/04/03; full list of members (9 pages)
3 July 2003Return made up to 19/04/03; full list of members (9 pages)
19 February 2003Full accounts made up to 31 March 2002 (13 pages)
19 February 2003Full accounts made up to 31 March 2002 (13 pages)
13 August 2002Registered office changed on 13/08/02 from: room 406, triumph house 189 regent street london W1B 4AT (1 page)
13 August 2002Registered office changed on 13/08/02 from: room 406, triumph house 189 regent street london W1B 4AT (1 page)
16 May 2002Return made up to 19/04/02; full list of members (8 pages)
16 May 2002Return made up to 19/04/02; full list of members (8 pages)
5 May 2002Full accounts made up to 31 March 2001 (12 pages)
5 May 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
2 February 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
2 July 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(7 pages)
2 July 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(7 pages)
21 May 2001Full accounts made up to 31 March 2000 (15 pages)
21 May 2001Full accounts made up to 31 March 2000 (15 pages)
19 May 2000Return made up to 19/04/00; full list of members (7 pages)
19 May 2000Return made up to 19/04/00; full list of members (7 pages)
22 March 2000Full accounts made up to 31 March 1999 (14 pages)
22 March 2000Full accounts made up to 31 March 1999 (14 pages)
4 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
4 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
5 May 1999Return made up to 19/04/99; full list of members (6 pages)
5 May 1999Return made up to 19/04/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (13 pages)
4 February 1999Full accounts made up to 31 March 1998 (13 pages)
6 May 1998Return made up to 19/04/98; no change of members (5 pages)
6 May 1998Return made up to 19/04/98; no change of members (5 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 May 1997Return made up to 19/04/97; no change of members (5 pages)
16 May 1997Return made up to 19/04/97; no change of members (5 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
10 May 1996Return made up to 19/04/96; full list of members (7 pages)
10 May 1996Return made up to 19/04/96; full list of members (7 pages)
17 February 1996Full accounts made up to 31 March 1995 (18 pages)
17 February 1996Full accounts made up to 31 March 1995 (18 pages)
30 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 May 1995Return made up to 19/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 1995Return made up to 19/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
28 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)