Company NameAshton Limited
DirectorKanchan Shahid Qureshi
Company StatusActive
Company Number01820764
CategoryPrivate Limited Company
Incorporation Date31 May 1984(39 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Kanchan Shahid Qureshi
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressFlat 1 Randolph House 2-12 Northwick Park Road
Harrow
HA1 2NU
Secretary NameMrs Kanchan Shahid Qureshi
NationalityBritish
StatusCurrent
Appointed06 October 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Waltham Drive
Edgware
Middlesex
HA8 5PE
Director NameMr Shahid Pervez Qureshi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(7 years, 4 months after company formation)
Appointment Duration27 years (resigned 08 October 2018)
RoleAccountants
Country of ResidenceEngland
Correspondence Address40 Waltham Drive
Edgware
Middlesex
HA8 5PE

Contact

Telephone01524 67481
Telephone regionLancaster

Location

Registered AddressFlat 1 Randolph Court
2-12 Northwick Park Road
Harrow
Greater London
HA1 2NU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

13.8k at £1Shahid Pervez Qureshi
55.20%
Ordinary
11.2k at £1Kanchan Shahid Qureshi
44.80%
Ordinary

Financials

Year2014
Turnover£24,150
Net Worth£6,810
Cash£4,708
Current Liabilities£35,798

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

26 February 1999Delivered on: 18 March 1999
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 station road north harrow t/no;-MX461978 together with goodwill of any business at the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 February 1999Delivered on: 18 March 1999
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 24 watford way hendon london t/no;-NGL529205 tohether with fixed equitable charge the goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 February 1999Delivered on: 18 March 1999
Persons entitled: Principality Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all property and assets of the company present and future.
Outstanding
19 December 1986Delivered on: 2 January 1987
Satisfied on: 11 March 2011
Persons entitled: The Royal Bank of Scotland 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 land and premises k/a 55 station road, north harrow, harrow, london t/n MX461978.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
19 December 1986Delivered on: 2 January 1987
Satisfied on: 11 March 2011
Persons entitled: The Royal Bank of Scotland 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 land & premises k/a 24 watford way, hendon, barnet, london t/N. NGL529205.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
2 October 1984Delivered on: 9 October 1984
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: £45,300 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 55 station road, l/b of harrow. T/no MX461978. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

5 November 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
29 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
8 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 December 2018Registered office address changed from Flat 1 Randolph House 2-12 Northwick Park Road Harrow HA1 2NU England to Flat 1 Randolph Court 2-12 Northwick Park Road Harrow Greater London HA1 2NU on 5 December 2018 (2 pages)
27 November 2018Registered office address changed from Flat 1 2-12 Northwick Park Road Harrow HA1 2NU England to Flat 1 Randolph House 2-12 Northwick Park Road Harrow HA1 2NU on 27 November 2018 (1 page)
27 November 2018Registered office address changed from 40 Waltham Drive Edgware Middlesex HA8 5PE to Flat 1 2-12 Northwick Park Road Harrow HA1 2NU on 27 November 2018 (1 page)
27 November 2018Director's details changed for Mrs Kanchan Shahid Qureshi on 26 November 2018 (2 pages)
8 October 2018Notification of Kanchan Shahid Qureshi as a person with significant control on 7 October 2018 (2 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
8 October 2018Cessation of Shahid Pervez Qureshi as a person with significant control on 8 October 2018 (1 page)
8 October 2018Termination of appointment of Shahid Pervez Qureshi as a director on 8 October 2018 (1 page)
5 October 2018Satisfaction of charge 6 in full (4 pages)
5 October 2018Satisfaction of charge 4 in full (4 pages)
5 October 2018Satisfaction of charge 5 in full (4 pages)
1 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
31 March 2016Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 25,000
(5 pages)
31 March 2016Director's details changed for Kanchan Shahid Qureshi on 6 October 2015 (2 pages)
31 March 2016Director's details changed for Kanchan Shahid Qureshi on 6 October 2015 (2 pages)
31 March 2016Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 25,000
(5 pages)
31 March 2016Director's details changed for Shahid Pervez Qureshi on 6 October 2015 (2 pages)
31 March 2016Director's details changed for Shahid Pervez Qureshi on 6 October 2015 (2 pages)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
22 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
14 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
12 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 25,000
(14 pages)
12 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 25,000
(14 pages)
12 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 25,000
(14 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 25,000
(13 pages)
5 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 25,000
(13 pages)
5 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 25,000
(13 pages)
25 January 2013Annual return made up to 6 October 2012 (14 pages)
25 January 2013Annual return made up to 6 October 2012 (14 pages)
25 January 2013Annual return made up to 6 October 2012 (14 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 January 2012Annual return made up to 6 October 2011 with a full list of shareholders (14 pages)
16 January 2012Annual return made up to 6 October 2011 with a full list of shareholders (14 pages)
16 January 2012Annual return made up to 6 October 2011 with a full list of shareholders (14 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (13 pages)
16 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (13 pages)
16 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (13 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (10 pages)
9 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (10 pages)
9 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (10 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 November 2008Return made up to 06/10/08; full list of members (10 pages)
28 November 2008Return made up to 06/10/08; full list of members (10 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Return made up to 06/10/07; no change of members (7 pages)
18 December 2007Return made up to 06/10/07; no change of members (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 December 2006Return made up to 06/10/06; full list of members (7 pages)
20 December 2006Return made up to 06/10/06; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 November 2005Return made up to 06/10/05; full list of members (7 pages)
29 November 2005Return made up to 06/10/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 January 2005Return made up to 06/10/04; full list of members (7 pages)
4 January 2005Return made up to 06/10/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 January 2004Return made up to 06/10/03; full list of members (7 pages)
11 January 2004Return made up to 06/10/03; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 January 2003Return made up to 06/10/02; full list of members (7 pages)
2 January 2003Return made up to 06/10/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 January 2002Return made up to 06/10/01; full list of members (6 pages)
2 January 2002Return made up to 06/10/01; full list of members (6 pages)
6 April 2001Full accounts made up to 31 March 2000 (11 pages)
6 April 2001Full accounts made up to 31 March 2000 (11 pages)
16 November 2000Return made up to 06/10/00; full list of members (6 pages)
16 November 2000Return made up to 06/10/00; full list of members (6 pages)
20 April 2000Ad 20/03/00--------- £ si 6000@1=6000 £ ic 19000/25000 (2 pages)
20 April 2000Ad 20/03/00--------- £ si 6000@1=6000 £ ic 19000/25000 (2 pages)
7 April 2000Full accounts made up to 31 March 1999 (11 pages)
7 April 2000Full accounts made up to 31 March 1999 (11 pages)
19 October 1999Return made up to 06/10/99; full list of members (6 pages)
19 October 1999Return made up to 06/10/99; full list of members (6 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Ad 05/02/99--------- £ si 9000@1=9000 £ ic 10000/19000 (2 pages)
4 March 1999Ad 05/02/99--------- £ si 9000@1=9000 £ ic 10000/19000 (2 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
8 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 November 1998Return made up to 06/10/98; full list of members (6 pages)
19 November 1998Return made up to 06/10/98; full list of members (6 pages)
2 April 1998Ad 27/03/98--------- £ si 4000@1=4000 £ ic 6000/10000 (2 pages)
2 April 1998Ad 27/03/98--------- £ si 4000@1=4000 £ ic 6000/10000 (2 pages)
4 February 1998Full accounts made up to 31 March 1997 (11 pages)
4 February 1998Full accounts made up to 31 March 1997 (11 pages)
24 October 1997Return made up to 06/10/97; no change of members (4 pages)
24 October 1997Return made up to 06/10/97; no change of members (4 pages)
23 October 1997Ad 15/10/97--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages)
23 October 1997Ad 15/10/97--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages)
13 June 1997Nc inc already adjusted 30/05/97 (1 page)
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1997Nc inc already adjusted 30/05/97 (1 page)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
24 October 1996Return made up to 06/10/96; no change of members (4 pages)
24 October 1996Return made up to 06/10/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
27 December 1995Return made up to 06/10/95; full list of members (6 pages)
27 December 1995Return made up to 06/10/95; full list of members (6 pages)
30 November 1995Return made up to 06/10/94; no change of members (4 pages)
30 November 1995Return made up to 06/10/94; no change of members (4 pages)