Buckhurst Hill
IG9 5BY
Secretary Name | Sarah Cullum |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2000(9 years, 4 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 62 Queens Road Buckhurst Hill IG9 5BY |
Director Name | Mr Jason King |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(14 years after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Remover |
Country of Residence | England |
Correspondence Address | 62 Queens Road Buckhurst Hill IG9 5BY |
Director Name | Mrs Pauline Roullier |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(4 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 April 1992) |
Role | Cleaning Supervisor |
Correspondence Address | 3 The Leys Vange Basildon Essex SS16 4BN |
Secretary Name | Miss Sarah Cullum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 1993) |
Role | Secretary |
Correspondence Address | 7 Deepdene Basildon Essex SS16 5BL |
Director Name | Mrs Pauline Roullier |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 August 2000) |
Role | Cleaning Adviser |
Correspondence Address | 3 The Leys Vange Basildon Essex SS16 4BN |
Secretary Name | Mrs Pauline Roullier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(2 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 August 2000) |
Role | Cleaning Adviser |
Correspondence Address | 3 The Leys Vange Basildon Essex SS16 4BN |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Website | www.ashworld.co.uk |
---|
Registered Address | 62 Queens Road Buckhurst Hill IG9 5BY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Jason King 50.00% Ordinary |
---|---|
50 at £1 | John B. Williamson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £302,583 |
Gross Profit | £244,675 |
Net Worth | £109,639 |
Cash | £6,711 |
Current Liabilities | £87,071 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
3 April 2006 | Delivered 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 |
---|
24 November 2020 | Registered 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 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
16 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
5 August 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
10 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
20 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
15 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
15 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
6 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
12 June 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
18 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 April 2010 | Director's details changed for Jason King on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Mr John Barry Williamson on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Sarah Cullum on 1 October 2009 (1 page) |
16 April 2010 | Director's details changed for Jason King on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Secretary's details changed for Sarah Cullum on 1 October 2009 (1 page) |
16 April 2010 | Director's details changed for Mr John Barry Williamson on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Jason King on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Sarah Cullum on 1 October 2009 (1 page) |
16 April 2010 | Director's details changed for Mr John Barry Williamson on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
20 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 May 2008 | Return made up to 05/04/08; no change of members (7 pages) |
6 May 2008 | Return made up to 05/04/08; no change of members (7 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 May 2007 | Return made up to 05/04/07; full list of members (7 pages) |
16 May 2007 | Return made up to 05/04/07; full list of members (7 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
27 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 July 2005 | Return made up to 05/04/05; full list of members (6 pages) |
13 July 2005 | Return made up to 05/04/05; full list of members (6 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
10 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
16 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
18 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
28 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
23 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
27 June 2000 | Return made up to 05/04/00; full list of members
|
27 June 2000 | Return made up to 05/04/00; full list of members
|
25 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
25 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: 406 high road ilford essex IG1 1TW (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 406 high road ilford essex IG1 1TW (1 page) |
21 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
21 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
8 April 1998 | Return made up to 05/04/98; full list of members (6 pages) |
8 April 1998 | Return made up to 05/04/98; full list of members (6 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
30 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
24 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
24 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
20 April 1995 | Return made up to 05/04/95; full list of members
|
20 April 1995 | Return made up to 05/04/95; full list of members
|