Company NameAshadale Limited
Company StatusActive
Company Number01792313
CategoryPrivate Limited Company
Incorporation Date16 February 1984(40 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMrs Rebecca Rumpler
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1991(7 years after company formation)
Appointment Duration33 years, 1 month
RoleAssistant
Country of ResidenceEngland
Correspondence AddressUnit 24 Millmead Industrial Estate
Mill Mead Road
London
N17 9QU
Director NameMr Chaim Rumpler
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(34 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Millmead Industrial Estate
Mill Mead Road
London
N17 9QU
Director NameMr Samson Merlin
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(34 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressUnit 24 Millmead Industrial Estate
Mill Mead Road
London
N17 9QU
Director NameEdward Rumpler
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(7 years after company formation)
Appointment Duration24 years, 11 months (resigned 09 February 2016)
RoleConfectioner
Country of ResidenceUnited Kingdom
Correspondence Address220 The Vale
London
NW11 8SR
Secretary NameEdward Rumpler
NationalityBritish
StatusResigned
Appointed10 March 1991(7 years after company formation)
Appointment Duration24 years, 11 months (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 The Vale
London
NW11 8SR

Contact

Websiterumplers.co.uk
Email address[email protected]
Telephone020 88087065
Telephone regionLondon

Location

Registered AddressUnit 24 Millmead Industrial Estate
Mill Mead Road
London
N17 9QU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Edward Rumpler
50.00%
Ordinary
1 at £1Rebecca Rumpler
50.00%
Ordinary

Financials

Year2014
Net Worth£458,153
Cash£1
Current Liabilities£642,434

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due27 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Returns

Latest Return11 April 2024 (2 weeks, 3 days ago)
Next Return Due25 April 2025 (12 months from now)

Charges

11 August 2017Delivered on: 15 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 September 1991Delivered on: 25 September 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 ref m 313C for further details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
10 September 2020Director's details changed for Mr Chaim Rumpler on 20 May 2019 (2 pages)
24 April 2020Confirmation statement made on 11 April 2020 with updates (6 pages)
1 April 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
19 December 2019Sub-division of shares on 22 November 2019 (4 pages)
10 December 2019Change of share class name or designation (2 pages)
10 December 2019Resolutions
  • RES13 ‐ Sub-division of 2 ordinary shares 22/11/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
1 July 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
23 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
26 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
14 March 2019Appointment of Mr Samson Merlin as a director on 1 February 2019 (2 pages)
15 January 2019Appointment of Mr Chaim Rumpler as a director on 15 January 2019 (2 pages)
28 June 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
17 May 2018Registered office address changed from 220 the Vale London NW11 8SR to Unit 24 Millmead Industrial Estate Mill Mead Road London N17 9QU on 17 May 2018 (1 page)
15 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
20 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
15 August 2017Registration of charge 017923130002, created on 11 August 2017 (16 pages)
15 August 2017Registration of charge 017923130002, created on 11 August 2017 (16 pages)
4 August 2017Total exemption small company accounts made up to 29 June 2016 (4 pages)
4 August 2017Total exemption small company accounts made up to 29 June 2016 (4 pages)
12 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
7 July 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
6 July 2016Termination of appointment of Edward Rumpler as a director on 9 February 2016 (1 page)
6 July 2016Termination of appointment of Edward Rumpler as a director on 9 February 2016 (1 page)
6 July 2016Termination of appointment of Edward Rumpler as a secretary on 9 February 2016 (1 page)
6 July 2016Termination of appointment of Edward Rumpler as a secretary on 9 February 2016 (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016Total exemption small company accounts made up to 29 June 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 29 June 2015 (4 pages)
10 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
13 May 2015Total exemption small company accounts made up to 29 June 2014 (4 pages)
13 May 2015Total exemption small company accounts made up to 29 June 2014 (4 pages)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
20 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mrs. Rebecca Rumpler on 1 April 2010 (2 pages)
1 June 2010Secretary's details changed for Edward Rumpler on 1 April 2010 (1 page)
1 June 2010Director's details changed for Edward Rumpler on 1 April 2010 (2 pages)
1 June 2010Secretary's details changed for Edward Rumpler on 1 April 2010 (1 page)
1 June 2010Director's details changed for Edward Rumpler on 1 April 2010 (2 pages)
1 June 2010Director's details changed for Mrs. Rebecca Rumpler on 1 April 2010 (2 pages)
1 June 2010Director's details changed for Mrs. Rebecca Rumpler on 1 April 2010 (2 pages)
1 June 2010Director's details changed for Edward Rumpler on 1 April 2010 (2 pages)
1 June 2010Secretary's details changed for Edward Rumpler on 1 April 2010 (1 page)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 November 2009Annual return made up to 11 April 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 11 April 2009 with a full list of shareholders (4 pages)
13 March 2009Return made up to 11/04/07; full list of members (4 pages)
13 March 2009Return made up to 11/04/07; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 October 2008Accounting reference date extended from 28/02/2008 to 30/06/2008 (1 page)
7 October 2008Accounting reference date extended from 28/02/2008 to 30/06/2008 (1 page)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 October 2007Return made up to 10/03/07; full list of members (2 pages)
26 October 2007Return made up to 10/03/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
26 September 2006Return made up to 10/03/06; full list of members (7 pages)
26 September 2006Return made up to 10/03/06; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
27 April 2005Return made up to 10/03/05; full list of members (7 pages)
27 April 2005Return made up to 10/03/05; full list of members (7 pages)
18 October 2004Return made up to 10/03/04; full list of members (7 pages)
18 October 2004Return made up to 10/03/04; full list of members (7 pages)
18 October 2004Accounts for a small company made up to 29 February 2004 (6 pages)
18 October 2004Accounts for a small company made up to 29 February 2004 (6 pages)
13 October 2003Return made up to 10/03/03; full list of members
  • 363(287) ‐ Registered office changed on 13/10/03
(7 pages)
13 October 2003Accounts for a small company made up to 28 February 2003 (5 pages)
13 October 2003Return made up to 10/03/03; full list of members
  • 363(287) ‐ Registered office changed on 13/10/03
(7 pages)
13 October 2003Accounts for a small company made up to 28 February 2003 (5 pages)
31 December 2002Accounts for a small company made up to 28 February 2002 (5 pages)
31 December 2002Accounts for a small company made up to 28 February 2002 (5 pages)
5 September 2002Return made up to 10/03/02; full list of members (6 pages)
5 September 2002Return made up to 10/03/02; full list of members (6 pages)
14 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
14 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
11 June 2001Return made up to 10/03/01; full list of members (6 pages)
11 June 2001Return made up to 10/03/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
4 May 2000Return made up to 10/03/00; full list of members (6 pages)
4 May 2000Return made up to 10/03/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
2 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
28 September 1999Return made up to 10/03/99; full list of members
  • 363(287) ‐ Registered office changed on 28/09/99
(6 pages)
28 September 1999Return made up to 10/03/99; full list of members
  • 363(287) ‐ Registered office changed on 28/09/99
(6 pages)
14 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
14 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
22 May 1998Return made up to 10/03/98; no change of members
  • 363(287) ‐ Registered office changed on 22/05/98
(4 pages)
22 May 1998Return made up to 10/03/98; no change of members
  • 363(287) ‐ Registered office changed on 22/05/98
(4 pages)
12 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
12 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
22 May 1997Return made up to 10/03/97; no change of members (4 pages)
22 May 1997Return made up to 10/03/97; no change of members (4 pages)
30 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
30 December 1996Return made up to 10/03/96; full list of members (6 pages)
30 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
30 December 1996Return made up to 10/03/96; full list of members (6 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (6 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (6 pages)
11 April 1995Return made up to 10/03/95; no change of members (4 pages)
11 April 1995Return made up to 10/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
16 February 1984Incorporation (16 pages)
16 February 1984Incorporation (16 pages)