Company Name201 Ashmore Road Limited
Company StatusActive
Company Number01959092
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nigel Abbas
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1998(12 years, 6 months after company formation)
Appointment Duration25 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 3 Sutherland House
34-35 Bolton Gardens
London
SW5 0AQ
Director NameMr Stefan Anton Joseph Kovach
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2001(15 years, 8 months after company formation)
Appointment Duration22 years, 8 months
RoleInternet
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 5 Randolph Avenue
London
W9 1BH
Secretary NameMr Stefan Anton Joseph Kovach
NationalityBritish
StatusCurrent
Appointed02 May 2003(17 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleInternet
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 5 Randolph Avenue
London
W9 1BH
Director NameMs Holly Rapaccioli
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2004(18 years, 12 months after company formation)
Appointment Duration19 years, 4 months
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
201 Ashmore Road
London
W9 3DB
Director NameLesley Anne Dilcock
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1997)
RoleJournalist
Correspondence Address201 Ashmore Road
London
W9 3DB
Director NameSusan Elizabeth Hartley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 March 1996)
RoleSecretary
Correspondence Address201 Ashmore Road
London
W9 3DB
Secretary NameSusan Elizabeth Hartley
NationalityBritish
StatusResigned
Appointed18 June 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address201 Ashmore Road
London
W9 3DB
Director NameJoanna Rose Hartley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1996(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 1998)
RolePicture Researcher
Correspondence Address1st Floor 201 Ashmore Road
London
W9 3DB
Secretary NameJoanna Rose Hartley
NationalityBritish
StatusResigned
Appointed23 June 1996(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 1998)
RolePicture Researcher
Correspondence Address1st Floor 201 Ashmore Road
London
W9 3DB
Director NamePeter John Crawford
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(11 years, 5 months after company formation)
Appointment Duration6 years (resigned 02 May 2003)
RoleComputer Consultant
Correspondence AddressGround Floor 201 Ashmore Road
London
W9 3DB
Director NameSheree Lee Folkson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(12 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 July 2001)
RoleCompany Director
Correspondence Address3 Northumberland Place
London
W2 5BS
Secretary NamePeter John Crawford
NationalityBritish
StatusResigned
Appointed22 May 1998(12 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 May 2003)
RoleComputer Consultant
Correspondence AddressGround Floor 201 Ashmore Road
London
W9 3DB
Director NameJames Robert Roy Smith
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 2004)
RoleManagement Consultant
Correspondence AddressGround Floor Flat
201 Ashmore Road
London
W9 3DB
Director NameBarbara Dorothee Verheij
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 2004)
RoleIT Consultant
Correspondence AddressGround Floor Flat
201 Ashmore Road
London
W9 3DB

Location

Registered Address201 Ashmore Road
London
W9 3DB
RegionLondon
ConstituencyWestminster North
CountyGreater London
ParishQueen's Park
WardQueen's Park
Built Up AreaGreater London

Shareholders

1 at £1Holly Tudor Miles
33.33%
Ordinary
1 at £1Nigel Abbas
33.33%
Ordinary
1 at £1Stefan Anton Joseph Kovach
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

28 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
26 June 2023Appointment of Mr Hicham Atia as a director on 11 June 2023 (2 pages)
26 June 2023Confirmation statement made on 18 June 2023 with updates (4 pages)
19 June 2023Notification of Hicham Atia as a person with significant control on 26 April 2023 (2 pages)
19 June 2023Termination of appointment of Stefan Anton Joseph Kovach as a secretary on 26 April 2023 (1 page)
19 June 2023Cessation of Stefan Anton Joseph Kovach as a person with significant control on 26 April 2023 (1 page)
1 June 2023Termination of appointment of Stefan Anton Joseph Kovach as a director on 26 April 2023 (1 page)
19 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
7 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
26 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
1 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
1 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (7 pages)
26 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3
(6 pages)
28 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3
(6 pages)
13 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 April 2016Secretary's details changed for Mr Stefan Anton Joseph Kovach on 1 April 2016 (1 page)
14 April 2016Secretary's details changed for Mr Stefan Anton Joseph Kovach on 1 April 2016 (1 page)
14 April 2016Director's details changed for Mr Stefan Anton Joseph Kovach on 1 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Stefan Anton Joseph Kovach on 1 April 2016 (2 pages)
13 April 2016Director's details changed for Holly Tudor Miles on 1 January 2016 (2 pages)
13 April 2016Director's details changed for Holly Tudor Miles on 1 January 2016 (2 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3
(6 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3
(6 pages)
17 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(6 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(6 pages)
13 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
29 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
14 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
30 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 June 2009Return made up to 18/06/09; full list of members (4 pages)
24 June 2009Return made up to 18/06/09; full list of members (4 pages)
22 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 June 2008Return made up to 18/06/08; full list of members (4 pages)
30 June 2008Return made up to 18/06/08; full list of members (4 pages)
27 June 2008Director's change of particulars / holly mills / 06/11/2004 (1 page)
27 June 2008Director's change of particulars / holly mills / 06/11/2004 (1 page)
20 June 2007Return made up to 18/06/07; full list of members (3 pages)
20 June 2007Return made up to 18/06/07; full list of members (3 pages)
10 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 June 2006Return made up to 18/06/06; full list of members (3 pages)
19 June 2006Return made up to 18/06/06; full list of members (3 pages)
5 October 2005Return made up to 18/06/05; full list of members (3 pages)
5 October 2005Return made up to 18/06/05; full list of members (3 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
3 October 2005Location of register of members (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Location of register of members (1 page)
29 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 November 2004New director appointed (1 page)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 November 2004New director appointed (1 page)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 June 2004Return made up to 18/06/04; full list of members (9 pages)
21 June 2004Return made up to 18/06/04; full list of members (9 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Return made up to 18/06/03; full list of members (8 pages)
11 August 2003Return made up to 18/06/03; full list of members (8 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
1 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
1 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 May 2003Director resigned (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003New secretary appointed (2 pages)
2 May 2003Secretary resigned;director resigned (1 page)
2 May 2003Secretary resigned;director resigned (1 page)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
18 July 2002Return made up to 18/06/02; full list of members (7 pages)
18 July 2002Return made up to 18/06/02; full list of members (7 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
11 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 July 2000Return made up to 18/06/00; full list of members (7 pages)
5 July 2000Return made up to 18/06/00; full list of members (7 pages)
5 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
5 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
18 June 1999Return made up to 18/06/99; no change of members (4 pages)
18 June 1999Return made up to 18/06/99; no change of members (4 pages)
23 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 July 1998Secretary resigned;director resigned (1 page)
20 July 1998Secretary resigned;director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Return made up to 18/06/98; full list of members (6 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Return made up to 18/06/98; full list of members (6 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
2 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Return made up to 18/06/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1997Return made up to 18/06/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 August 1996Return made up to 18/06/96; full list of members (7 pages)
22 August 1996Return made up to 18/06/96; full list of members (7 pages)
17 July 1996New secretary appointed;new director appointed (1 page)
17 July 1996New secretary appointed;new director appointed (1 page)
17 July 1996Secretary resigned;director resigned (2 pages)
17 July 1996Secretary resigned;director resigned (2 pages)
4 July 1995Return made up to 18/06/95; full list of members (6 pages)
4 July 1995Return made up to 18/06/95; full list of members (6 pages)
14 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
14 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)