Company NameAshleaf Limited
DirectorsJames John Dansie and Thushanthi Rajah
Company StatusActive
Company Number02041101
CategoryPrivate Limited Company
Incorporation Date28 July 1986(37 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James John Dansie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1992(5 years, 9 months after company formation)
Appointment Duration32 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRumball Sedgwick 198 Lower High Street
Watford
WD17 2FF
Secretary NameMr James John Dansie
NationalityBritish
StatusCurrent
Appointed17 April 1998(11 years, 8 months after company formation)
Appointment Duration26 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Havercroft Close
St Albans
Hertfordshire
AL3 4LD
Director NameDr Thushanthi Rajah
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1999(12 years, 7 months after company formation)
Appointment Duration25 years, 1 month
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressRumball Sedgwick 198 Lower High Street
Watford
WD17 2FF
Director NameRobert James John Bell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 1993)
RoleCompany Director
Correspondence Address48 Cammo Road
Edinburgh
Midlothian
EH4 8AP
Scotland
Director NamePaul Edward Lovett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(5 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 March 2001)
RoleChef
Correspondence Address2 Havercroft Close
St Albans
Hertfordshire
AL3 4LD
Director NameNeil Odom
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 17 April 1998)
RoleMerchant Banker
Correspondence Address5 Havercroft Close
St Albans
Hertfordshire
AL3 4LD
Director NameKenneth Leslie West
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(5 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address9 Havercroft Close
St Albans
Hertfordshire
AL3 4LD
Director NameMr Peter Karl Marsik
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(5 years, 9 months after company formation)
Appointment Duration31 years, 7 months (resigned 14 November 2023)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressRumball Sedgwick 198 Lower High Street
Watford
WD17 2FF
Secretary NameMr Peter Karl Marsik
NationalityBritish
StatusResigned
Appointed22 April 1992(5 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 20 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Havercroft Close
St Albans
Hertfordshire
AL3 4LD
Director NameSalvatore Fernandez
Date of BirthJuly 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed27 January 1994(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 June 1997)
RoleHotel General Manager
Correspondence AddressNo 6 Havercroft Close
King Harry Lane
St. Albans
Hertfordshire
AL3 4LD
Secretary NameNeil Odom
NationalityBritish
StatusResigned
Appointed20 March 1997(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 17 April 1998)
RoleCompany Director
Correspondence Address5 Havercroft Close
St Albans
Hertfordshire
AL3 4LD
Director NameRev Albert Philip Burley
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(12 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 January 2000)
RoleRetired
Correspondence Address2 Havercroft Close
St. Albans
Hertfordshire
AL3 4LD
Director NameMary Teresa Smith
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(26 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 St Peters Street
St. Albans
Herts
AL1 3HG
Director NameHelen Pincock
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(28 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRumball Sedgwick 198 Lower High Street
Watford
WD17 2FF

Location

Registered AddressRumball Sedgwick
198 Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1Cynthia Chrimes & Laurence John Chrimes
12.50%
Ordinary
1 at £1Dr Thushanthl Rajah
12.50%
Ordinary
1 at £1Helen Pincock
12.50%
Ordinary
1 at £1Mary Teresa Smith
12.50%
Ordinary
1 at £1Mr James John Dansie
12.50%
Ordinary
1 at £1Mr P.k. Marsik
12.50%
Ordinary
1 at £1Mrs J. Brown
12.50%
Ordinary
1 at £1Neil A. Rooney
12.50%
Ordinary

Financials

Year2014
Net Worth£10,460
Cash£11,671
Current Liabilities£2,140

Accounts

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

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (3 days from now)

Filing History

2 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
29 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
27 March 2020Registered office address changed from C/O C/O Rumball Sedgwick Ltd Abbots House 198 Lower High Street Watford Hertfordshire WD17 2FF to Rumball Sedgwick 198 Lower High Street Watford WD17 2FF on 27 March 2020 (1 page)
23 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
17 March 2017Director's details changed for Mr James John Dansie on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Helen Pincock on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mr James John Dansie on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mr Peter Karl Marsik on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Dr Thushanthi Rajah on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Helen Pincock on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mr Peter Karl Marsik on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Dr Thushanthi Rajah on 17 March 2017 (2 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 8
(9 pages)
18 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 8
(9 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 8
(9 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 8
(9 pages)
6 January 2015Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG to C/O C/O Rumball Sedgwick Ltd Abbots House 198 Lower High Street Watford Hertfordshire WD17 2FF on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG to C/O C/O Rumball Sedgwick Ltd Abbots House 198 Lower High Street Watford Hertfordshire WD17 2FF on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG to C/O C/O Rumball Sedgwick Ltd Abbots House 198 Lower High Street Watford Hertfordshire WD17 2FF on 6 January 2015 (1 page)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Appointment of Helen Pincock as a director on 1 August 2014 (3 pages)
28 August 2014Appointment of Helen Pincock as a director on 1 August 2014 (3 pages)
28 August 2014Appointment of Helen Pincock as a director on 1 August 2014 (3 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 8
(8 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 8
(8 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (8 pages)
16 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (8 pages)
9 April 2013Appointment of Mary Teresa Smith as a director (5 pages)
9 April 2013Appointment of Mary Teresa Smith as a director (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 April 2012Director's details changed for Mr James John Dansie on 1 January 2012 (2 pages)
29 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
29 April 2012Director's details changed for Mr Peter Karl Marsik on 1 January 2012 (2 pages)
29 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
29 April 2012Director's details changed for Mr James John Dansie on 1 January 2012 (2 pages)
29 April 2012Director's details changed for Mr Peter Karl Marsik on 1 January 2012 (2 pages)
29 April 2012Director's details changed for Mr James John Dansie on 1 January 2012 (2 pages)
12 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
12 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
13 May 2010Director's details changed for Mr James John Dansie on 22 April 2010 (2 pages)
13 May 2010Director's details changed for Dr Thushanthi Rajah on 22 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Peter Karl Marsik on 22 April 2010 (2 pages)
13 May 2010Director's details changed for Dr Thushanthi Rajah on 22 April 2010 (2 pages)
13 May 2010Director's details changed for Mr James John Dansie on 22 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Peter Karl Marsik on 22 April 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 June 2009Return made up to 22/04/09; full list of members (6 pages)
25 June 2009Return made up to 22/04/09; full list of members (6 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 May 2008Return made up to 22/04/08; full list of members (6 pages)
22 May 2008Return made up to 22/04/08; full list of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 May 2007Registered office changed on 11/05/07 from: rumball sedgwicr 58 st peters street st albans herts AL1 3HG (1 page)
11 May 2007Registered office changed on 11/05/07 from: rumball sedgwicr 58 st peters street st albans herts AL1 3HG (1 page)
11 May 2007Return made up to 22/04/07; full list of members (4 pages)
11 May 2007Return made up to 22/04/07; full list of members (4 pages)
10 May 2007Location of register of members (1 page)
10 May 2007Location of register of members (1 page)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2006Return made up to 22/04/06; full list of members
  • 363(287) ‐ Registered office changed on 09/05/06
(10 pages)
9 May 2006Return made up to 22/04/06; full list of members
  • 363(287) ‐ Registered office changed on 09/05/06
(10 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 April 2005Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 April 2005Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 July 2004Director resigned (1 page)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2004Director resigned (1 page)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 July 2004Registered office changed on 08/07/04 from: 2 havercroft close st. Albans hertfordshire AL3 4LD (1 page)
8 July 2004Registered office changed on 08/07/04 from: 2 havercroft close st. Albans hertfordshire AL3 4LD (1 page)
8 July 2004Return made up to 22/04/04; full list of members (11 pages)
8 July 2004Return made up to 22/04/04; full list of members (11 pages)
9 October 2003Return made up to 22/04/03; full list of members; amend (11 pages)
9 October 2003Return made up to 22/04/03; full list of members; amend (11 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 August 2003Return made up to 22/04/03; full list of members (11 pages)
10 August 2003Return made up to 22/04/03; full list of members (11 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 June 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 June 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 May 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 May 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Return made up to 22/04/99; full list of members (7 pages)
21 July 1999Return made up to 22/04/99; full list of members (7 pages)
2 June 1999Registered office changed on 02/06/99 from: 8 spencer street st. Albans herts. AL3 5EG (1 page)
2 June 1999Registered office changed on 02/06/99 from: 8 spencer street st. Albans herts. AL3 5EG (1 page)
1 April 1999Return made up to 22/04/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999Return made up to 22/04/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 April 1999New secretary appointed (2 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
24 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 June 1997Return made up to 22/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 June 1997Return made up to 22/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 May 1997New secretary appointed (2 pages)
25 May 1997New secretary appointed (2 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 May 1996Return made up to 22/04/96; no change of members (8 pages)
9 May 1996Return made up to 22/04/96; no change of members (8 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 May 1995Return made up to 22/04/95; no change of members (6 pages)
1 May 1995Return made up to 22/04/95; no change of members (6 pages)
28 March 1988Registered office changed on 28/03/88 from: 14 upper marborough road st albans hertfordshire AL1 3BN (1 page)
28 March 1988Registered office changed on 28/03/88 from: 14 upper marborough road st albans hertfordshire AL1 3BN (1 page)
28 October 1986Registered office changed on 28/10/86 from: icc house 110 whitchurch road cardiff CF4 3LY (1 page)
28 October 1986Registered office changed on 28/10/86 from: icc house 110 whitchurch road cardiff CF4 3LY (1 page)
28 July 1986Certificate of Incorporation (1 page)
28 July 1986Incorporation (16 pages)
28 July 1986Certificate of Incorporation (1 page)
28 July 1986Incorporation (16 pages)