Company NameAshursts Limited
Company StatusActive
Company Number02217139
CategoryPrivate Limited Company
Incorporation Date3 February 1988(36 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Angela Margaret Mary Pearson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(30 years, 3 months after company formation)
Appointment Duration5 years, 12 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Director NameMr Mark Andrew Herbert
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(32 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Director NameMs Lynn Noelle Dunne
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed31 July 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Director NameMs Karen Davies
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Secretary NameLynn Noelle Dunne
StatusCurrent
Appointed31 July 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Director NameMartin George Henry Bell
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 1992)
RoleSolicitor
Correspondence AddressMulberry Woodbury Hill
Loughton
Essex
IG10 1JB
Director NameMr Jeffrey Alan Sultoon
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(3 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 10 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2HA
Secretary NameMartin George Henry Bell
NationalityBritish
StatusResigned
Appointed14 October 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 1992)
RoleCompany Director
Correspondence AddressMulberry Woodbury Hill
Loughton
Essex
IG10 1JB
Director NameAndrew John Soundy
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(4 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 April 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBartletts Farm
Mattingley
Basingstoke
Hampshire
RG27 8JU
Secretary NameAndrew John Soundy
NationalityBritish
StatusResigned
Appointed14 November 1992(4 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 April 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBartletts Farm
Mattingley
Basingstoke
Hampshire
RG27 8JU
Director NameGeoffrey Stephen Green
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(13 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2HA
Secretary NameGeoffrey Stephen Green
NationalityBritish
StatusResigned
Appointed12 April 2001(13 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2HA
Director NameMr Christopher Vigrass
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(21 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAshurst Llp Broadwalk House
5 Appold Street
London
EC2A 2HA
Director NameCharles Slade Henry Geffen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(21 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 May 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAshurst Llp Broadwalk House
5 Appold Street
London
EC2A 2HA
Secretary NameMr Nigel Antony Morland
NationalityBritish
StatusResigned
Appointed10 June 2009(21 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Malt House
Tilford
Farnham
Surrey
GU10 2BZ
Director NameMr Brian William Dunlop
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(26 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2HA
Director NameMr Benjamin James Cuthbert Tidswell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 April 2014(26 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Secretary NameMr Brian William Dunlop
StatusResigned
Appointed29 April 2014(26 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2HA
Director NameMr Simon David Jonathan Beddow
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(28 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2HA
Secretary NameMr Simon David Beddow
StatusResigned
Appointed01 September 2016(28 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2HA
Director NameMrs Ruth Elizabeth Harris
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(31 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Secretary NameMrs Ruth Elizabeth Harris
StatusResigned
Appointed01 March 2019(31 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2021)
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW

Contact

Websiteashursts.com

Location

Registered AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Ashurst LLP
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

15 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
20 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
30 April 2020Appointment of Mr Mark Andrew Herbert as a director on 30 April 2020 (2 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
18 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
4 June 2019Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 4 June 2019 (1 page)
14 March 2019Appointment of Mrs Ruth Elizabeth Harris as a secretary on 1 March 2019 (2 pages)
14 March 2019Appointment of Mrs Ruth Elizabeth Harris as a director on 1 March 2019 (2 pages)
13 March 2019Termination of appointment of Simon David Beddow as a secretary on 28 February 2019 (1 page)
13 March 2019Termination of appointment of Simon David Jonathan Beddow as a director on 28 February 2019 (1 page)
17 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
25 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
3 May 2018Appointment of Ms Angela Pearson as a director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Christopher Vigrass as a director on 30 April 2018 (1 page)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 September 2016Appointment of Mr Simon David Beddow as a director on 1 September 2016 (2 pages)
14 September 2016Appointment of Mr Simon David Beddow as a director on 1 September 2016 (2 pages)
14 September 2016Appointment of Mr Simon David Beddow as a secretary on 1 September 2016 (2 pages)
14 September 2016Appointment of Mr Simon David Beddow as a secretary on 1 September 2016 (2 pages)
13 September 2016Termination of appointment of Brian William Dunlop as a director on 31 August 2016 (1 page)
13 September 2016Termination of appointment of Brian William Dunlop as a secretary on 31 August 2016 (1 page)
13 September 2016Termination of appointment of Brian William Dunlop as a director on 31 August 2016 (1 page)
13 September 2016Termination of appointment of Brian William Dunlop as a secretary on 31 August 2016 (1 page)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
16 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
13 May 2014Termination of appointment of Charles Geffen as a director (1 page)
13 May 2014Termination of appointment of Charles Geffen as a director (1 page)
9 May 2014Termination of appointment of Nigel Morland as a secretary (1 page)
9 May 2014Appointment of Mr Brian William Dunlop as a director (2 pages)
9 May 2014Appointment of Mr Brian William Dunlop as a secretary (2 pages)
9 May 2014Appointment of Mr Benjamin James Cuthbert Tidswell as a director (2 pages)
9 May 2014Appointment of Mr Benjamin James Cuthbert Tidswell as a director (2 pages)
9 May 2014Appointment of Mr Brian William Dunlop as a secretary (2 pages)
9 May 2014Termination of appointment of Nigel Morland as a secretary (1 page)
9 May 2014Appointment of Mr Brian William Dunlop as a director (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(5 pages)
25 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(5 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 January 2010Director's details changed for Christopher Vigrass on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Charles Slade Henry Geffen on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Charles Slade Henry Geffen on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Charles Slade Henry Geffen on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Christopher Vigrass on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Christopher Vigrass on 5 January 2010 (2 pages)
13 July 2009Director appointed christopher vigrass (2 pages)
13 July 2009Director appointed christopher vigrass (2 pages)
24 June 2009Director appointed charles slade henry geffen (2 pages)
24 June 2009Director appointed charles slade henry geffen (2 pages)
17 June 2009Appointment terminated director and secretary geoffrey green (1 page)
17 June 2009Appointment terminated director jeffrey sultoon (1 page)
17 June 2009Appointment terminated director and secretary geoffrey green (1 page)
17 June 2009Secretary appointed nigel anthony morland (2 pages)
17 June 2009Appointment terminated director jeffrey sultoon (1 page)
17 June 2009Secretary appointed nigel anthony morland (2 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
29 October 2008Return made up to 14/10/08; full list of members (4 pages)
29 October 2008Return made up to 14/10/08; full list of members (4 pages)
14 November 2007Return made up to 14/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2007Return made up to 14/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 November 2006Secretary's particulars changed;director's particulars changed (1 page)
21 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 November 2006Return made up to 14/10/06; full list of members (7 pages)
2 November 2006Return made up to 14/10/06; full list of members (7 pages)
16 December 2005Return made up to 14/10/05; full list of members (7 pages)
16 December 2005Return made up to 14/10/05; full list of members (7 pages)
16 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
3 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 October 2004Return made up to 14/10/04; full list of members (7 pages)
27 October 2004Return made up to 14/10/04; full list of members (7 pages)
28 October 2003Return made up to 14/10/03; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 October 2003Return made up to 14/10/03; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 October 2002Return made up to 14/10/02; full list of members (7 pages)
26 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
26 October 2002Return made up to 14/10/02; full list of members (7 pages)
26 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 November 2001Return made up to 14/10/01; full list of members (6 pages)
7 November 2001Return made up to 14/10/01; full list of members (6 pages)
7 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
7 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
19 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001Secretary resigned;director resigned (1 page)
19 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001Secretary resigned;director resigned (1 page)
21 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
21 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
15 November 2000Return made up to 14/10/00; full list of members (6 pages)
15 November 2000Return made up to 14/10/00; full list of members (6 pages)
12 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
12 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
16 November 1999Return made up to 14/10/99; full list of members (6 pages)
16 November 1999Return made up to 14/10/99; full list of members (6 pages)
17 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
17 November 1998Return made up to 14/10/98; no change of members (4 pages)
17 November 1998Return made up to 14/10/98; no change of members (4 pages)
17 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
27 November 1997Return made up to 14/10/97; no change of members (4 pages)
27 November 1997Return made up to 14/10/97; no change of members (4 pages)
27 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
27 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
6 November 1996Return made up to 14/10/96; full list of members (6 pages)
6 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
6 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
6 November 1996Return made up to 14/10/96; full list of members (6 pages)
10 November 1995Return made up to 14/10/95; no change of members (4 pages)
10 November 1995Return made up to 14/10/95; no change of members (4 pages)
10 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
10 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)