Company NameAshway Engineering Limited
DirectorRoberto Mallozzi
Company StatusActive
Company Number02157411
CategoryPrivate Limited Company
Incorporation Date26 August 1987(36 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roberto Mallozzi
Date of BirthOctober 1953 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed07 February 2001(13 years, 5 months after company formation)
Appointment Duration23 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Foxley Lane
Purley
Surrey
CR8 3EH
Director NameMr David Thomas Leaver
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 August 1993)
RoleCompany Director
Correspondence Address70 Markfield Road
Caterham
Surrey
CR3 6RN
Director NameMr Ian McDonald Urquhart
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(3 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressGreencroft Cottage Hextall Lane
Bletchingley
Redhill
Surrey
RH1 4QT
Secretary NameMr David Thomas Leaver
NationalityBritish
StatusResigned
Appointed18 December 1990(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 August 1993)
RoleCompany Director
Correspondence Address70 Markfield Road
Caterham
Surrey
CR3 6RN
Director NameWilliam Stephen Ascough
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(6 years after company formation)
Appointment Duration7 years, 3 months (resigned 06 December 2000)
RoleCompany Director
Correspondence Address57 Lambert Road
Banstead
Surrey
SM7 2QU
Secretary NameMr Ian McDonald Urquhart
NationalityBritish
StatusResigned
Appointed27 August 1993(6 years after company formation)
Appointment Duration7 years, 3 months (resigned 06 December 2000)
RoleCompany Director
Correspondence AddressGreencroft Cottage Hextall Lane
Bletchingley
Redhill
Surrey
RH1 4QT
Director NameColin Howard Buckley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(11 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 19 November 2011)
RoleProject Engineer
Country of ResidenceEngland
Correspondence Address4 Parsley Gardens
Croydon
CR0 8YG
Director NameMr Nicholas Elliot Segal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(13 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 16 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Clarence Way
London
NW1 8DG
Secretary NameMr Nicholas Elliot Segal
NationalityBritish
StatusResigned
Appointed06 December 2000(13 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Clarence Way
London
NW1 8DG

Contact

Telephone01689 849912
Telephone regionOrpington

Location

Registered Address42 Weir Road Durnsford Industrial Estate
Wimbledon
London
SW19 8UG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Shareholders

6.7k at £1Calibre Services Group LTD
66.50%
Ordinary
500 at £1Mr Colin Howard Buckley
5.00%
Ordinary
1.4k at £1David Stirzaker
14.25%
Ordinary
1.4k at £1Ferdinand Borg
14.25%
Ordinary

Accounts

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

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

14 March 2001Delivered on: 20 March 2001
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: 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
26 October 1987Delivered on: 9 November 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

24 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
20 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
12 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
2 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
16 June 2017Termination of appointment of Nicholas Elliot Segal as a director on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Nicholas Elliot Segal as a secretary on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Nicholas Elliot Segal as a secretary on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Nicholas Elliot Segal as a director on 16 June 2017 (1 page)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
(5 pages)
3 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
(5 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000
(5 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000
(5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,000
(5 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,000
(5 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 December 2011Termination of appointment of Colin Buckley as a director (1 page)
19 December 2011Termination of appointment of Colin Buckley as a director (1 page)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
9 August 2011Registered office address changed from B1/B2 Addington Business Centre Vulcan Way, New Addington Croydon Surrey CR0 9UG on 9 August 2011 (1 page)
9 August 2011Registered office address changed from B1/B2 Addington Business Centre Vulcan Way, New Addington Croydon Surrey CR0 9UG on 9 August 2011 (1 page)
9 August 2011Registered office address changed from B1/B2 Addington Business Centre Vulcan Way, New Addington Croydon Surrey CR0 9UG on 9 August 2011 (1 page)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 December 2009Director's details changed for Colin Howard Buckley on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Nicholas Elliot Segal on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Nicholas Elliot Segal on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Roberto Mallozzi on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Roberto Mallozzi on 18 December 2009 (2 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Colin Howard Buckley on 18 December 2009 (2 pages)
15 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 February 2009Return made up to 18/12/08; full list of members (4 pages)
9 February 2009Return made up to 18/12/08; full list of members (4 pages)
22 December 2008Return made up to 18/12/07; full list of members (4 pages)
22 December 2008Return made up to 18/12/07; full list of members (4 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (11 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (11 pages)
5 March 2008Return made up to 18/12/06; full list of members (4 pages)
5 March 2008Return made up to 18/12/06; full list of members (4 pages)
28 June 2007Full accounts made up to 31 December 2006 (17 pages)
28 June 2007Full accounts made up to 31 December 2006 (17 pages)
19 December 2006Auditor's resignation (1 page)
19 December 2006Auditor's resignation (1 page)
1 November 2006Full accounts made up to 31 December 2005 (16 pages)
1 November 2006Full accounts made up to 31 December 2005 (16 pages)
9 January 2006Return made up to 18/12/05; full list of members (3 pages)
9 January 2006Return made up to 18/12/05; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
25 January 2005Registered office changed on 25/01/05 from: c/o craig goodman 90 high street harrow on the hill middlesex HA1 3LP (1 page)
25 January 2005Registered office changed on 25/01/05 from: c/o craig goodman 90 high street harrow on the hill middlesex HA1 3LP (1 page)
9 December 2004Return made up to 18/12/04; full list of members (8 pages)
9 December 2004Return made up to 18/12/04; full list of members (8 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
17 December 2003Return made up to 18/12/03; full list of members (8 pages)
17 December 2003Return made up to 18/12/03; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
31 December 2002Return made up to 18/12/02; full list of members (8 pages)
31 December 2002Return made up to 18/12/02; full list of members (8 pages)
9 December 2002Full accounts made up to 31 December 2001 (11 pages)
9 December 2002Full accounts made up to 31 December 2001 (11 pages)
26 January 2002Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(7 pages)
26 January 2002Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(7 pages)
5 November 2001Registered office changed on 05/11/01 from: the precinct cathedral close rochester kent ME1 1SZ (1 page)
5 November 2001Registered office changed on 05/11/01 from: the precinct cathedral close rochester kent ME1 1SZ (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
6 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
6 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
20 March 2001Particulars of mortgage/charge (4 pages)
20 March 2001Particulars of mortgage/charge (4 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
30 January 2001Return made up to 18/12/00; full list of members (7 pages)
30 January 2001Return made up to 18/12/00; full list of members (7 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned (1 page)
13 June 2000Accounts for a small company made up to 30 September 1999 (2 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (2 pages)
22 December 1999Return made up to 18/12/99; full list of members (7 pages)
22 December 1999Return made up to 18/12/99; full list of members (7 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Return made up to 18/12/98; no change of members (4 pages)
22 December 1998Return made up to 18/12/98; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 30 September 1998 (4 pages)
30 November 1998Accounts for a small company made up to 30 September 1998 (4 pages)
7 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
7 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
23 January 1998Registered office changed on 23/01/98 from: 45 high street rochester kent ME1 1LP (1 page)
23 January 1998Registered office changed on 23/01/98 from: 45 high street rochester kent ME1 1LP (1 page)
19 January 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
18 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
8 January 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
19 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
23 May 1996Registered office changed on 23/05/96 from: greenwood house 9 bluett street maidstone kent ME14 2UG (1 page)
23 May 1996Registered office changed on 23/05/96 from: greenwood house 9 bluett street maidstone kent ME14 2UG (1 page)
11 January 1996Return made up to 18/12/95; no change of members (4 pages)
11 January 1996Return made up to 18/12/95; no change of members (4 pages)
11 August 1995Registered office changed on 11/08/95 from: 7-9 crow lane rochester kent ME1 1RF (1 page)
11 August 1995Registered office changed on 11/08/95 from: 7-9 crow lane rochester kent ME1 1RF (1 page)
28 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 August 1987Incorporation (15 pages)
26 August 1987Incorporation (15 pages)