Company NameAshdown (Leadenhall) Plc
Company StatusDissolved
Company Number02459155
CategoryPublic Limited Company
Incorporation Date12 January 1990(34 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameCapt James William Beauchamp Blackett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleArmy Officer
Country of ResidenceScotland
Correspondence AddressArbigland
Kirkbean
Dumfries
Dumfriesshire
DG2 8BQ
Scotland
Director NameMr/Captain John Beauchamp Blackett
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressArbigland
Kirkbean
Dumfries
Dumfriesshire
DG2 8BQ
Scotland
Director NamePeter Mark Collet Cregeen
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressTubbs Barn
Hawkley
Hampshire
GU33 6HA
Secretary NameMr Bernard Michael Joseph
NationalityBritish
StatusCurrent
Appointed12 January 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hillersdon Avenue
Edgware
Middlesex
HA8 7SG
Director NameMrs Rosemary Alexandra Barlow
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 May 1993)
RoleCompany Director
Correspondence AddressWaldridge Manor Stockwell Lane
Meadle
Aylesbury
Buckinghamshire
HP17 9UH
Director NameMrs Susan Elizabeth Blackett
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 1993)
RoleCompany Director
Correspondence AddressArbigland Yard
Kirkbean
Dumfries
Dumfriesshire
DG2 8BQ
Scotland
Director NamePeter Francis Bowen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration-1 years, 5 months (resigned 26 June 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bowerdean Street
London
SW6 3TW
Director NameMr Jonathan Mark Bradford Gibson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration-1 years, 5 months (resigned 26 June 1991)
RoleWine Merchant
Correspondence Address9 Quarry Road
London
SW18 2QH
Director NameMr Harry Salmon
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 February 1992)
RoleCompany Director
Correspondence Address113 Ladbroke Road
London
W11 3PR
Director NameEdward John Cristopher Blackett
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(2 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 February 1999)
RoleCompany Director
Correspondence AddressArbigland
Kirkbean
Dumfries
Dumfriesshire
DG2 8BQ
Scotland

Location

Registered Address1 Grays Inn Square
Gray Inn London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£1,185,790
Gross Profit£659,380
Net Worth-£64,152
Current Liabilities£422,587

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 August 2007Dissolved (1 page)
16 May 2007Return of final meeting of creditors (1 page)
19 September 2001Registered office changed on 19/09/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
30 May 2001Notice of discharge of Administration Order (4 pages)
30 May 2001Order of court to wind up (3 pages)
30 May 2001Administrator's abstract of receipts and payments (3 pages)
3 April 2001Administrator's abstract of receipts and payments (3 pages)
3 April 2001Administrator's abstract of receipts and payments (3 pages)
3 April 2001Administrator's abstract of receipts and payments (3 pages)
15 March 1999Director resigned (1 page)
22 December 1998Notice of result of meeting of creditors (4 pages)
8 December 1998Statement of administrator's proposal (21 pages)
9 October 1998Notice of Administration Order (1 page)
9 October 1998Administration Order (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (14 pages)
11 January 1998Return made up to 12/01/98; no change of members (4 pages)
2 February 1997Return made up to 12/01/97; no change of members (4 pages)
19 October 1996Full accounts made up to 31 March 1996 (14 pages)
22 February 1996Return made up to 12/01/96; full list of members (5 pages)
6 December 1995Particulars of mortgage/charge (12 pages)
2 November 1995Full accounts made up to 31 March 1995 (14 pages)