Company NameAshworld Limited
DirectorsJohn Barry Williamson and Jason King
Company StatusActive
Company Number02598633
CategoryPrivate Limited Company
Incorporation Date5 April 1991(33 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Barry Williamson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(2 months, 3 weeks after company formation)
Appointment Duration32 years, 10 months
RoleCleaning Supervisor
Country of ResidenceEngland
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Secretary NameSarah Cullum
NationalityBritish
StatusCurrent
Appointed17 August 2000(9 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Director NameMr Jason King
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(14 years after company formation)
Appointment Duration19 years, 1 month
RoleRemover
Country of ResidenceEngland
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Director NameMrs Pauline Roullier
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(4 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 April 1992)
RoleCleaning Supervisor
Correspondence Address3 The Leys
Vange
Basildon
Essex
SS16 4BN
Secretary NameMiss Sarah Cullum
NationalityBritish
StatusResigned
Appointed03 May 1991(4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 1993)
RoleSecretary
Correspondence Address7 Deepdene
Basildon
Essex
SS16 5BL
Director NameMrs Pauline Roullier
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(1 year, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 August 2000)
RoleCleaning Adviser
Correspondence Address3 The Leys
Vange
Basildon
Essex
SS16 4BN
Secretary NameMrs Pauline Roullier
NationalityBritish
StatusResigned
Appointed06 April 1993(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 17 August 2000)
RoleCleaning Adviser
Correspondence Address3 The Leys
Vange
Basildon
Essex
SS16 4BN
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websitewww.ashworld.co.uk

Location

Registered Address62 Queens Road
Buckhurst Hill
IG9 5BY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Jason King
50.00%
Ordinary
50 at £1John B. Williamson
50.00%
Ordinary

Financials

Year2014
Turnover£302,583
Gross Profit£244,675
Net Worth£109,639
Cash£6,711
Current Liabilities£87,071

Accounts

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

Returns

Latest Return5 April 2024 (3 weeks, 3 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

3 April 2006Delivered on: 7 April 2006
Persons entitled: National Westminster 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

Filing History

24 November 2020Registered office address changed from 18 Ravenings Parade Goodmayes Road Ilford Essex IG3 9NR to 62 Queens Road Buckhurst Hill IG9 5BY on 24 November 2020 (1 page)
15 July 2020Micro company accounts made up to 31 March 2020 (7 pages)
16 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
5 August 2019Micro company accounts made up to 31 March 2019 (7 pages)
10 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 March 2018 (7 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
15 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
15 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
12 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
12 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
18 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
18 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
16 April 2010Director's details changed for Jason King on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Mr John Barry Williamson on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Sarah Cullum on 1 October 2009 (1 page)
16 April 2010Director's details changed for Jason King on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
16 April 2010Secretary's details changed for Sarah Cullum on 1 October 2009 (1 page)
16 April 2010Director's details changed for Mr John Barry Williamson on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Jason King on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Sarah Cullum on 1 October 2009 (1 page)
16 April 2010Director's details changed for Mr John Barry Williamson on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
20 April 2009Return made up to 05/04/09; full list of members (4 pages)
20 April 2009Return made up to 05/04/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 May 2008Return made up to 05/04/08; no change of members (7 pages)
6 May 2008Return made up to 05/04/08; no change of members (7 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
16 May 2007Return made up to 05/04/07; full list of members (7 pages)
16 May 2007Return made up to 05/04/07; full list of members (7 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
27 April 2006Return made up to 05/04/06; full list of members (7 pages)
27 April 2006Return made up to 05/04/06; full list of members (7 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 July 2005Return made up to 05/04/05; full list of members (6 pages)
13 July 2005Return made up to 05/04/05; full list of members (6 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 April 2004Return made up to 05/04/04; full list of members (6 pages)
16 April 2004Return made up to 05/04/04; full list of members (6 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 April 2003Return made up to 05/04/03; full list of members (6 pages)
18 April 2003Return made up to 05/04/03; full list of members (6 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
24 April 2002Return made up to 05/04/02; full list of members (6 pages)
24 April 2002Return made up to 05/04/02; full list of members (6 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
24 April 2001Return made up to 05/04/01; full list of members (6 pages)
24 April 2001Return made up to 05/04/01; full list of members (6 pages)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned;director resigned (1 page)
23 August 2000Full accounts made up to 31 March 2000 (9 pages)
23 August 2000Full accounts made up to 31 March 2000 (9 pages)
27 June 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1999Full accounts made up to 31 March 1999 (9 pages)
25 August 1999Full accounts made up to 31 March 1999 (9 pages)
17 June 1999Registered office changed on 17/06/99 from: 406 high road ilford essex IG1 1TW (1 page)
17 June 1999Registered office changed on 17/06/99 from: 406 high road ilford essex IG1 1TW (1 page)
21 April 1999Return made up to 05/04/99; no change of members (4 pages)
21 April 1999Return made up to 05/04/99; no change of members (4 pages)
18 November 1998Full accounts made up to 31 March 1998 (9 pages)
18 November 1998Full accounts made up to 31 March 1998 (9 pages)
8 April 1998Return made up to 05/04/98; full list of members (6 pages)
8 April 1998Return made up to 05/04/98; full list of members (6 pages)
11 November 1997Full accounts made up to 31 March 1997 (10 pages)
11 November 1997Full accounts made up to 31 March 1997 (10 pages)
30 April 1997Return made up to 05/04/97; no change of members (4 pages)
30 April 1997Return made up to 05/04/97; no change of members (4 pages)
24 September 1996Full accounts made up to 31 March 1996 (10 pages)
24 September 1996Full accounts made up to 31 March 1996 (10 pages)
24 April 1996Return made up to 05/04/96; no change of members (4 pages)
24 April 1996Return made up to 05/04/96; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
20 April 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)