Company NameAshley Milton Limited
Company StatusActive
Company Number01703765
CategoryPrivate Limited Company
Incorporation Date3 March 1983(41 years, 2 months ago)
Previous NameCalvins Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Peter Riversdale Chaloner
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1992(9 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address290 Elgin Avenue
London
W9 1JS
Director NameMr Guy Melik Chaloner
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(39 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address290 Elgin Avenue
London
W9 1JS
Director NameMr James Alexander Chaloner
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(39 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address290 Elgin Avenue
London
W9 1JS
Director NamePeter Adrian Clubbe
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 December 1997)
RoleEstate Agent
Correspondence Address43 Grange Road
Stanwick
Wellingborough
Northantd
NN9 6PZ
Secretary NameMr Peter Riversdale Chaloner
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Nicholas Gardens
Ealing
London
W5 5HY
Secretary NameLisa Chaloner
NationalityBritish
StatusResigned
Appointed05 December 1997(14 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 October 2011)
RoleCompany Director
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ

Contact

Websiteashleymilton.com
Telephone020 72866565
Telephone regionLondon

Location

Registered Address290 Elgin Avenue
London
W9 1JS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Peter Riversdale Chaloner
99.00%
Ordinary
50 at £1Nicholas Friend Chaloner Pease
1.00%
Ordinary

Financials

Year2014
Net Worth-£116,358
Cash£309
Current Liabilities£168,947

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Charges

13 June 2003Delivered on: 27 June 2003
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £109,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 81 raglan court empire way wembley middx HA9 0RE. Fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
6 February 2017Previous accounting period extended from 30 December 2016 to 31 December 2016 (1 page)
6 February 2017Previous accounting period extended from 30 December 2016 to 31 December 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
1 June 2016Director's details changed for Mr Peter Riversdale Chaloner on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Mr Peter Riversdale Chaloner on 14 May 2016 (2 pages)
1 June 2016Director's details changed for Mr Peter Riversdale Chaloner on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Mr Peter Riversdale Chaloner on 14 May 2016 (2 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5,000
(3 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5,000
(3 pages)
7 March 2016Registered office address changed from 29-30 Fitzroy Square London London W1T 6LQ United Kingdom to 290 Elgin Avenue London W9 1JS on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 29-30 Fitzroy Square London London W1T 6LQ United Kingdom to 290 Elgin Avenue London W9 1JS on 7 March 2016 (1 page)
17 February 2016Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 29-30 Fitzroy Square London London W1T 6LQ on 17 February 2016 (1 page)
17 February 2016Director's details changed for Mr Peter Riversdale Chaloner on 17 February 2016 (2 pages)
17 February 2016Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 29-30 Fitzroy Square London London W1T 6LQ on 17 February 2016 (1 page)
17 February 2016Director's details changed for Mr Peter Riversdale Chaloner on 17 February 2016 (2 pages)
9 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5,000
(3 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5,000
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,000
(3 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,000
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 June 2012Termination of appointment of Lisa Chaloner as a secretary (1 page)
11 June 2012Termination of appointment of Lisa Chaloner as a secretary (1 page)
11 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 May 2011Secretary's details changed for Lisa Chaloner on 27 May 2011 (1 page)
31 May 2011Director's details changed for Mr Peter Riversdale Chaloner on 27 May 2011 (2 pages)
31 May 2011Secretary's details changed for Lisa Chaloner on 27 May 2011 (1 page)
31 May 2011Director's details changed for Mr Peter Riversdale Chaloner on 27 May 2011 (2 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 July 2009Return made up to 28/05/09; full list of members (3 pages)
21 July 2009Return made up to 28/05/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 June 2008Return made up to 28/05/08; full list of members (3 pages)
23 June 2008Return made up to 28/05/08; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 May 2007Return made up to 28/05/07; full list of members (2 pages)
31 May 2007Return made up to 28/05/07; full list of members (2 pages)
6 June 2006Return made up to 28/05/06; full list of members (2 pages)
6 June 2006Return made up to 28/05/06; full list of members (2 pages)
23 December 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
23 December 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
4 July 2005Return made up to 28/05/05; full list of members (2 pages)
4 July 2005Return made up to 28/05/05; full list of members (2 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 June 2004Return made up to 28/05/04; full list of members (5 pages)
8 June 2004Return made up to 28/05/04; full list of members (5 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Return made up to 28/05/03; full list of members (6 pages)
11 June 2003Return made up to 28/05/03; full list of members (6 pages)
10 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 July 2002Return made up to 28/05/02; full list of members (5 pages)
4 July 2002Return made up to 28/05/02; full list of members (5 pages)
4 July 2002Registered office changed on 04/07/02 from: 29-30 fitzroy square london W1P 5HH (1 page)
4 July 2002Registered office changed on 04/07/02 from: 29-30 fitzroy square london W1P 5HH (1 page)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
27 June 2001Return made up to 28/05/01; full list of members (5 pages)
27 June 2001Return made up to 28/05/01; full list of members (5 pages)
13 September 2000Full accounts made up to 31 December 1999 (13 pages)
13 September 2000Full accounts made up to 31 December 1999 (13 pages)
29 June 2000Return made up to 28/05/00; full list of members (6 pages)
29 June 2000Return made up to 28/05/00; full list of members (6 pages)
23 June 1999Return made up to 28/05/99; full list of members (6 pages)
23 June 1999Return made up to 28/05/99; full list of members (6 pages)
4 September 1998Full accounts made up to 31 December 1997 (15 pages)
4 September 1998Full accounts made up to 31 December 1997 (15 pages)
21 June 1998Return made up to 28/05/98; full list of members (6 pages)
21 June 1998Return made up to 28/05/98; full list of members (6 pages)
23 December 1997Secretary resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997New secretary appointed (2 pages)
23 December 1997Secretary resigned (1 page)
23 December 1997New secretary appointed (2 pages)
23 December 1997Director resigned (1 page)
30 July 1997Full accounts made up to 31 December 1996 (15 pages)
30 July 1997Full accounts made up to 31 December 1996 (15 pages)
12 June 1997Return made up to 28/05/97; full list of members (6 pages)
12 June 1997Return made up to 28/05/97; full list of members (6 pages)
16 October 1996Full accounts made up to 31 December 1995 (15 pages)
16 October 1996Full accounts made up to 31 December 1995 (15 pages)
11 June 1996Return made up to 28/05/96; full list of members (6 pages)
11 June 1996Return made up to 28/05/96; full list of members (6 pages)
21 June 1995Full accounts made up to 31 December 1994 (13 pages)
21 June 1995Full accounts made up to 31 December 1994 (13 pages)
10 February 1984Company name changed\certificate issued on 10/02/84 (2 pages)
10 February 1984Company name changed\certificate issued on 10/02/84 (2 pages)
3 March 1983Incorporation (15 pages)
3 March 1983Incorporation (15 pages)