Company NameAshfern Limited
Company StatusActive
Company Number02497373
CategoryPrivate Limited Company
Incorporation Date30 April 1990(34 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Angela Claire Belton
NationalityBritish
StatusCurrent
Appointed08 April 1991(11 months, 1 week after company formation)
Appointment Duration33 years
RoleCo Director
Correspondence Address109 Blackfen Road
Sidcup
DA15 8PZ
Director NameClaire Belton
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2015(25 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleAdministrator
Country of ResidenceFrance
Correspondence Address109 Blackfen Road
Sidcup
DA15 8PZ
Director NameJames Peter Belton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(30 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address109 Blackfen Road
Sidcup
DA15 8PZ
Director NameCharlotte Guinevere McLachian
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(30 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Blackfen Road
Sidcup
DA15 8PZ
Director NameTimothy John Allison Belton
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(11 months, 1 week after company formation)
Appointment Duration24 years, 9 months (resigned 30 December 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address9 Grasmere Avenue
Orpington
Kent
BR6 8HD

Location

Registered Address109 Blackfen Road
Sidcup
DA15 8PZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardBlackfen and Lamorbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

325.1k at £1A.c. Belton
100.00%
Ordinary
1 at £1T.j.a. Belton
0.00%
Ordinary

Financials

Year2014
Net Worth£347,312
Cash£215
Current Liabilities£3,903

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

10 June 1991Delivered on: 17 June 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
11 September 1990Delivered on: 18 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The warehouses lower maidenland st kew bodmin cornwall and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 February 1991Delivered on: 12 February 1991
Satisfied on: 19 June 1997
Persons entitled: The Development Commission

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The warehouse lower maidenland st kew bodmin cornwall.
Fully Satisfied

Filing History

13 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
21 October 2020Appointment of James Peter Belton as a director on 20 October 2020 (2 pages)
21 October 2020Appointment of Charlotte Guinevere Mclachian as a director on 21 October 2020 (2 pages)
14 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
26 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
26 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 August 2016Registered office address changed from 9 Grasmere Avenue Orpington Kent BR6 8HD to 109 Blackfen Road Sidcup DA15 8PZ on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 9 Grasmere Avenue Orpington Kent BR6 8HD to 109 Blackfen Road Sidcup DA15 8PZ on 24 August 2016 (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
12 August 2016Appointment of Claire Belton as a director on 30 December 2015 (2 pages)
12 August 2016Appointment of Claire Belton as a director on 30 December 2015 (2 pages)
10 August 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 325,100
(6 pages)
10 August 2016Termination of appointment of Timothy John Allison Belton as a director on 30 December 2015 (1 page)
10 August 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 325,100
(6 pages)
10 August 2016Termination of appointment of Timothy John Allison Belton as a director on 30 December 2015 (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 May 2015Registered office address changed from 9 Grasmere Avenue Orpington Kent BR6 8HD England to 9 Grasmere Avenue Orpington Kent BR6 8HD on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 61 Grasmere Gardens Locksbottom Orpington Kent BR6 8HF to 9 Grasmere Avenue Orpington Kent BR6 8HD on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 61 Grasmere Gardens Locksbottom Orpington Kent BR6 8HF to 9 Grasmere Avenue Orpington Kent BR6 8HD on 18 May 2015 (1 page)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 325,100
(3 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 325,100
(3 pages)
18 May 2015Registered office address changed from 9 Grasmere Avenue Orpington Kent BR6 8HD England to 9 Grasmere Avenue Orpington Kent BR6 8HD on 18 May 2015 (1 page)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 325,100
(3 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 325,100
(3 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 September 2013Registered office address changed from 2 Broomhill Rd., Orpington Kent BR6 0EW on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 2 Broomhill Rd., Orpington Kent BR6 0EW on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 2 Broomhill Rd., Orpington Kent BR6 0EW on 6 September 2013 (1 page)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allotment of shares 23/07/2009
(1 page)
5 October 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 325,100
(4 pages)
5 October 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 325,100
(4 pages)
5 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allotment of shares 23/07/2009
(1 page)
28 May 2010Director's details changed for Timothy John Allison Belton on 30 April 2010 (2 pages)
28 May 2010Secretary's details changed for Angela Claire Belton on 30 April 2010 (1 page)
28 May 2010Registered office address changed from 10 Palmers Way Trenant Wadebridge Cornwall PL27 6HB on 28 May 2010 (1 page)
28 May 2010Registered office address changed from 10 Palmers Way Trenant Wadebridge Cornwall PL27 6HB on 28 May 2010 (1 page)
28 May 2010Secretary's details changed for Angela Claire Belton on 30 April 2010 (1 page)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Timothy John Allison Belton on 30 April 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
11 May 2009Return made up to 30/04/09; full list of members (3 pages)
11 May 2009Return made up to 30/04/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 May 2008Return made up to 30/04/08; full list of members (3 pages)
2 May 2008Return made up to 30/04/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
9 May 2007Registered office changed on 09/05/07 from: 10 palmers way, trenant, wadebridge, wadebridge cornwall PL27 6HB (1 page)
9 May 2007Registered office changed on 09/05/07 from: 10 palmers way, trenant, wadebridge, wadebridge cornwall PL27 6HB (1 page)
30 April 2007Location of register of members (1 page)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Return made up to 30/04/07; full list of members (3 pages)
30 April 2007Registered office changed on 30/04/07 from: 3 polmorla rd wadebridge cornwall PL27 7ND (1 page)
30 April 2007Return made up to 30/04/07; full list of members (3 pages)
30 April 2007Location of register of members (1 page)
30 April 2007Registered office changed on 30/04/07 from: 3 polmorla rd wadebridge cornwall PL27 7ND (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Location of debenture register (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Location of debenture register (1 page)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 May 2006Return made up to 30/04/06; full list of members (2 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Return made up to 30/04/06; full list of members (2 pages)
30 May 2006Director's particulars changed (1 page)
21 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
16 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
28 July 2005Registered office changed on 28/07/05 from: ground floor offices 3 polmorla road wadebridge cornwall PL27 7ND (1 page)
28 July 2005Registered office changed on 28/07/05 from: ground floor offices 3 polmorla road wadebridge cornwall PL27 7ND (1 page)
28 July 2005Return made up to 30/04/05; full list of members (2 pages)
28 July 2005Location of debenture register (1 page)
28 July 2005Return made up to 30/04/05; full list of members (2 pages)
28 July 2005Location of register of members (1 page)
28 July 2005Location of register of members (1 page)
28 July 2005Location of debenture register (1 page)
20 April 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
20 April 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
3 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
3 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
7 July 2004Return made up to 30/04/04; full list of members (2 pages)
7 July 2004Return made up to 30/04/04; full list of members (2 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
20 May 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
20 May 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 May 2003Return made up to 30/04/03; full list of members (6 pages)
13 May 2003Return made up to 30/04/03; full list of members (6 pages)
19 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
19 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
16 July 2002Registered office changed on 16/07/02 from: ground floor office 3 polmorla road wadebridge cornwall. PL27 7ND (2 pages)
16 July 2002Registered office changed on 16/07/02 from: ground floor office 3 polmorla road wadebridge cornwall. PL27 7ND (2 pages)
15 July 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
(6 pages)
15 July 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
(6 pages)
29 April 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
29 April 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
28 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
28 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
4 May 2001Return made up to 30/04/01; full list of members (6 pages)
4 May 2001Return made up to 30/04/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
30 May 2000Return made up to 30/04/00; full list of members (6 pages)
30 May 2000Return made up to 30/04/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
13 May 1999Return made up to 30/04/99; full list of members (6 pages)
13 May 1999Return made up to 30/04/99; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
31 May 1998Return made up to 30/04/98; full list of members (6 pages)
31 May 1998Return made up to 30/04/98; full list of members (6 pages)
21 April 1998Accounts for a small company made up to 30 April 1997 (4 pages)
21 April 1998Accounts for a small company made up to 30 April 1997 (4 pages)
19 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 May 1997Return made up to 30/04/97; full list of members (6 pages)
27 May 1997Return made up to 30/04/97; full list of members (6 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
3 June 1996Full accounts made up to 30 April 1995 (6 pages)
3 June 1996Full accounts made up to 30 April 1995 (6 pages)
21 May 1996Return made up to 30/04/96; no change of members (4 pages)
21 May 1996Return made up to 30/04/96; no change of members (4 pages)
20 July 1995Return made up to 30/04/95; full list of members (6 pages)
20 July 1995Return made up to 30/04/95; full list of members (6 pages)
30 April 1990Incorporation (16 pages)
30 April 1990Incorporation (16 pages)