London
SW18 5SJ
Director Name | Ian Richard Todd |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1992(13 years, 9 months after company formation) |
Appointment Duration | 32 years |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | Flat 4 37 Wimbledon Park Road London SW18 5SJ |
Secretary Name | Ian Richard Todd |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2000(21 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 37 Wimbledon Park Road London SW18 5SJ |
Director Name | Alice Mae Castle |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2001(22 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Radio Producer |
Country of Residence | England |
Correspondence Address | Flat 3 Ashley Lodge 37 Wimbledon Park Road London SW18 5SJ |
Director Name | Brant Wesley Thomas |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 09 February 2004(25 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 5 Ashley Lodge 37 Wimbledon Park Road London SW18 5SJ |
Director Name | Charlotte Stevens |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2015(37 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 37 Wimbledon Park Road London SW18 5SJ |
Director Name | Mr Edward Bertram Nelson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 37 Wimbledon Park Road Southfields London SW18 5SJ |
Director Name | Ms Jeanette Audrey Hills |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(13 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 05 May 1995) |
Role | Teacher |
Correspondence Address | 37 Wimbledon Park Road London SW18 5SJ |
Director Name | Ms Nicola Danielle Jefferies |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 February 1999) |
Role | Personal Assistant |
Correspondence Address | 37 Wimbledon Park Road Southfields London SW18 5SJ |
Secretary Name | Ms Margaret Mary Loughnan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 1992(13 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 10 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Wimbledon Park Road Southfields London SW18 5SJ |
Director Name | Peter Brian Hewlett Smith |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 1995) |
Role | Charity Fundraiser |
Correspondence Address | Flat 5 37 Wimbledon Park Road Southfields London SW18 5SJ |
Director Name | Steven Kershaw |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(16 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 09 October 2015) |
Role | Sales Engineer |
Country of Residence | England |
Correspondence Address | Flat 2, Ashley L:Odge Wimbledon Park Road London SW18 5SJ |
Director Name | Rachel Baker |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 September 1998) |
Role | Accountant |
Correspondence Address | Flat 5 37 Wimbledon Park Road Wandsworth London SW18 5UG |
Director Name | Michael Gordon Medcalfe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 2001) |
Role | Managing Director |
Correspondence Address | Sadlers Lodge Home Farm, Redhill Road Cobham Surrey KT11 1EF |
Director Name | Janet Elizabeth Galloway |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2001) |
Role | Solicitor |
Correspondence Address | Flat 3 37 Wimbledon Park Road London SW18 5SJ |
Director Name | Sheila Margaret Wallace |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2004) |
Role | Consultant |
Correspondence Address | Flat 5 Ashley Lodge 37 Wimbledon Park Road London SW18 5SJ |
Director Name | Mark Edward Francis Barton |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2004) |
Role | Development Accountants |
Correspondence Address | Flat 5 Ashley Lodge 37 Wimbledon Park Road London SW18 5SJ |
Website | ashleylodge.com |
---|
Registered Address | Suite 1b1, Argyle House Northside Joel Street Northwood Hills HA6 1NW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,796 |
Net Worth | -£550 |
Cash | £4,269 |
Current Liabilities | £5,362 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 3 days from now) |
7 July 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (5 pages) |
30 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
20 May 2019 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
13 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (5 pages) |
21 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
17 May 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
17 May 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
1 May 2016 | Annual return made up to 25 April 2016 no member list (7 pages) |
1 May 2016 | Annual return made up to 25 April 2016 no member list (7 pages) |
25 October 2015 | Termination of appointment of Steven Kershaw as a director on 9 October 2015 (1 page) |
25 October 2015 | Appointment of Charlotte Stevens as a director on 9 October 2015 (2 pages) |
25 October 2015 | Termination of appointment of Steven Kershaw as a director on 9 October 2015 (1 page) |
25 October 2015 | Termination of appointment of Steven Kershaw as a director on 9 October 2015 (1 page) |
25 October 2015 | Appointment of Charlotte Stevens as a director on 9 October 2015 (2 pages) |
25 October 2015 | Appointment of Charlotte Stevens as a director on 9 October 2015 (2 pages) |
28 May 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
28 May 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
17 May 2015 | Annual return made up to 25 April 2015 no member list (7 pages) |
17 May 2015 | Director's details changed for Steven Kershaw on 1 January 2015 (2 pages) |
17 May 2015 | Annual return made up to 25 April 2015 no member list (7 pages) |
17 May 2015 | Director's details changed for Steven Kershaw on 1 January 2015 (2 pages) |
17 May 2015 | Director's details changed for Steven Kershaw on 1 January 2015 (2 pages) |
16 May 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
16 May 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
13 May 2014 | Annual return made up to 25 April 2014 no member list (7 pages) |
13 May 2014 | Annual return made up to 25 April 2014 no member list (7 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 April 2013 | Annual return made up to 25 April 2013 no member list (7 pages) |
29 April 2013 | Annual return made up to 25 April 2013 no member list (7 pages) |
29 April 2013 | Director's details changed for Steven Kershaw on 26 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Steven Kershaw on 26 April 2013 (2 pages) |
28 April 2013 | Director's details changed for Ms Margaret Mary Loughnan on 26 April 2013 (2 pages) |
28 April 2013 | Director's details changed for Ms Margaret Mary Loughnan on 26 April 2013 (2 pages) |
21 May 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 25 April 2012 no member list (7 pages) |
26 April 2012 | Annual return made up to 25 April 2012 no member list (7 pages) |
25 May 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
25 May 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
17 May 2011 | Annual return made up to 25 April 2011 no member list (7 pages) |
17 May 2011 | Annual return made up to 25 April 2011 no member list (7 pages) |
27 May 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
27 May 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
29 April 2010 | Annual return made up to 25 April 2010 no member list (5 pages) |
29 April 2010 | Annual return made up to 25 April 2010 no member list (5 pages) |
26 April 2010 | Director's details changed for Ms Margaret Mary Loughnan on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Alice Mae Castle on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Brant Wesley Thomas on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Brant Wesley Thomas on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Steven Kershaw on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Steven Kershaw on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Ian Richard Todd on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Alice Mae Castle on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Ian Richard Todd on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Steven Kershaw on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Ms Margaret Mary Loughnan on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Brant Wesley Thomas on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Ian Richard Todd on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Ms Margaret Mary Loughnan on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Alice Mae Castle on 1 January 2010 (2 pages) |
4 June 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
4 June 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
27 April 2009 | Annual return made up to 25/04/09 (3 pages) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 205-207 crescent road barnet hertfordshire EN4 8SB (1 page) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 205-207 crescent road barnet hertfordshire EN4 8SB (1 page) |
27 April 2009 | Annual return made up to 25/04/09 (3 pages) |
12 May 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
12 May 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
8 May 2008 | Annual return made up to 25/04/08 (3 pages) |
8 May 2008 | Annual return made up to 25/04/08 (3 pages) |
14 June 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
14 June 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
4 June 2007 | Annual return made up to 25/04/07 (2 pages) |
4 June 2007 | Annual return made up to 25/04/07 (2 pages) |
23 May 2006 | Annual return made up to 25/04/06 (2 pages) |
23 May 2006 | Annual return made up to 25/04/06 (2 pages) |
15 May 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
15 May 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
30 September 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
30 September 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
20 July 2005 | Annual return made up to 25/04/05 (2 pages) |
20 July 2005 | Annual return made up to 25/04/05 (2 pages) |
27 May 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
27 May 2004 | Annual return made up to 25/04/04 (5 pages) |
27 May 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
27 May 2004 | Annual return made up to 25/04/04 (5 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
23 May 2003 | Annual return made up to 25/04/03 (6 pages) |
23 May 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
23 May 2003 | Annual return made up to 25/04/03 (6 pages) |
23 May 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
13 May 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
13 May 2002 | Annual return made up to 25/04/02 (6 pages) |
13 May 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
13 May 2002 | Annual return made up to 25/04/02 (6 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (5 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Annual return made up to 25/04/01 (4 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (5 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Annual return made up to 25/04/01 (4 pages) |
2 June 2000 | Annual return made up to 25/04/00 (4 pages) |
2 June 2000 | Annual return made up to 25/04/00 (4 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Full accounts made up to 31 March 2000 (5 pages) |
2 June 2000 | Full accounts made up to 31 March 2000 (5 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: 37 wimbledon park road wandsworth london SW18 5SJ (1 page) |
20 May 1999 | Annual return made up to 25/04/99 (6 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: 37 wimbledon park road wandsworth london SW18 5SJ (1 page) |
20 May 1999 | Annual return made up to 25/04/99 (6 pages) |
20 May 1999 | Full accounts made up to 31 March 1999 (5 pages) |
20 May 1999 | Full accounts made up to 31 March 1999 (5 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
10 July 1998 | Annual return made up to 25/04/98 (6 pages) |
10 July 1998 | Annual return made up to 25/04/98 (6 pages) |
8 May 1997 | Annual return made up to 25/04/97 (6 pages) |
8 May 1997 | Location of register of members (1 page) |
8 May 1997 | Annual return made up to 25/04/97 (6 pages) |
8 May 1997 | Location of register of members (1 page) |
8 May 1997 | Full accounts made up to 31 March 1997 (5 pages) |
8 May 1997 | Full accounts made up to 31 March 1997 (5 pages) |
14 May 1996 | Annual return made up to 25/04/96 (6 pages) |
14 May 1996 | Annual return made up to 25/04/96 (6 pages) |
14 May 1996 | Full accounts made up to 31 March 1996 (5 pages) |
14 May 1996 | Full accounts made up to 31 March 1996 (5 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Director resigned (2 pages) |
17 May 1995 | Full accounts made up to 31 March 1995 (5 pages) |
17 May 1995 | Annual return made up to 25/04/95 (6 pages) |
17 May 1995 | Annual return made up to 25/04/95 (6 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Full accounts made up to 31 March 1995 (5 pages) |