Company NameAshcott Limited
DirectorDharmesh Jasani
Company StatusActive - Proposal to Strike off
Company Number02656818
CategoryPrivate Limited Company
Incorporation Date23 October 1991(32 years, 6 months ago)
Previous NameInstant Start 185 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDharmesh Jasani
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleRegional Manager
Correspondence Address125 Penn Place
Northway
Rickmansworth
Hertfordshire
WD3 1QQ
Secretary NameMr Dharmesh Jasani
StatusCurrent
Appointed13 February 2022(30 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address125 Penn Place Northway
Rickmansworth
Hertfordshire
WD3 1QQ
Secretary NameMr Andrew Edward Pittman Morris
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 1995)
RoleCompany Director
Correspondence Address44 Alder Lodge
River Gardens Stevenage Road
London
SW6 6NR
Director NameMr Indukumar Harilal Jasani
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(3 years, 7 months after company formation)
Appointment Duration26 years, 8 months (resigned 13 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Penn Place
Northway
Rickmansworth
Hertfordshire
WD3 1QQ
Secretary NameMr Indukumar Harilal Jasani
NationalityBritish
StatusResigned
Appointed15 June 1995(3 years, 7 months after company formation)
Appointment Duration26 years, 8 months (resigned 13 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Penn Place
Northway
Rickmansworth
Hertfordshire
WD3 1QQ

Contact

Websiteashcott.com
Telephone020 78234486
Telephone regionLondon

Location

Registered Address1 Bridge Lane
London
NW11 0EA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

950 at £1Indukumar Harilal Jasani
95.00%
Ordinary
50 at £1Dharmesh Jasani
5.00%
Ordinary

Financials

Year2014
Net Worth£10,433
Cash£1,775
Current Liabilities£77,356

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 5 days from now)

Filing History

26 September 2023First Gazette notice for compulsory strike-off (1 page)
14 July 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
30 June 2023Registered office address changed from C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ United Kingdom to 1 Bridge Lane London NW11 0EA on 30 June 2023 (1 page)
1 December 2022Compulsory strike-off action has been discontinued (1 page)
30 November 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
1 August 2022Termination of appointment of Indukumar Harilal Jasani as a secretary on 13 February 2022 (1 page)
29 July 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
29 July 2022Appointment of Mr Dharmesh Jasani as a secretary on 13 February 2022 (2 pages)
29 July 2022Termination of appointment of Indukumar Harilal Jasani as a director on 13 February 2022 (1 page)
17 December 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
15 June 2021Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ on 15 June 2021 (1 page)
15 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
28 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
12 June 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
27 June 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(5 pages)
9 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(5 pages)
7 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(5 pages)
4 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 1,000
(3 pages)
4 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 1,000
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
11 November 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 June 2009Return made up to 16/05/09; full list of members (4 pages)
30 June 2009Return made up to 16/05/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 June 2008Return made up to 16/05/08; full list of members (5 pages)
4 June 2008Return made up to 16/05/08; full list of members (5 pages)
8 March 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 July 2007Return made up to 16/05/07; full list of members (5 pages)
12 July 2007Return made up to 16/05/07; full list of members (5 pages)
4 October 2006Return made up to 06/05/06; full list of members (5 pages)
4 October 2006Return made up to 06/05/06; full list of members (5 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
26 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 June 2005Return made up to 16/05/05; full list of members (5 pages)
6 June 2005Return made up to 16/05/05; full list of members (5 pages)
16 March 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 March 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 September 2004Return made up to 20/05/04; full list of members (5 pages)
20 September 2004Return made up to 20/05/04; full list of members (5 pages)
22 March 2004Director's particulars changed (2 pages)
22 March 2004Director's particulars changed (2 pages)
22 March 2004Secretary's particulars changed;director's particulars changed (1 page)
22 March 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
13 January 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
6 October 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
6 October 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
13 June 2003Return made up to 04/06/03; full list of members (5 pages)
13 June 2003Return made up to 04/06/03; full list of members (5 pages)
11 June 2003Total exemption small company accounts made up to 31 October 2000 (6 pages)
11 June 2003Total exemption small company accounts made up to 31 October 2000 (6 pages)
24 December 2001Total exemption small company accounts made up to 31 October 1999 (6 pages)
24 December 2001Return made up to 23/10/01; full list of members (5 pages)
24 December 2001Return made up to 23/10/01; full list of members (5 pages)
24 December 2001Total exemption small company accounts made up to 31 October 1999 (6 pages)
24 April 2001Compulsory strike-off action has been discontinued (1 page)
24 April 2001Compulsory strike-off action has been discontinued (1 page)
19 April 2001Return made up to 23/10/00; full list of members (4 pages)
19 April 2001Return made up to 23/10/00; full list of members (4 pages)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
5 February 2000Return made up to 23/10/99; full list of members (5 pages)
5 February 2000Return made up to 23/10/99; full list of members (5 pages)
4 February 2000Accounts for a small company made up to 31 October 1998 (6 pages)
4 February 2000Accounts for a small company made up to 31 October 1998 (6 pages)
26 August 1999Accounts for a small company made up to 31 October 1997 (7 pages)
26 August 1999Accounts for a small company made up to 31 October 1997 (7 pages)
10 April 1999Ad 11/03/99--------- £ si 49@1=49 £ ic 2/51 (2 pages)
10 April 1999Ad 11/03/99--------- £ si 49@1=49 £ ic 2/51 (2 pages)
10 April 1999Ad 11/03/99--------- £ si 49@1=49 £ ic 51/100 (2 pages)
10 April 1999Ad 11/03/99--------- £ si 49@1=49 £ ic 51/100 (2 pages)
9 December 1998Return made up to 23/10/98; full list of members (5 pages)
9 December 1998Return made up to 23/10/98; full list of members (5 pages)
27 July 1998Accounts for a small company made up to 31 October 1996 (8 pages)
27 July 1998Accounts for a small company made up to 31 October 1996 (8 pages)
2 February 1998Secretary's particulars changed;director's particulars changed (1 page)
2 February 1998Secretary's particulars changed;director's particulars changed (1 page)
2 February 1998Return made up to 23/10/97; full list of members (5 pages)
2 February 1998Return made up to 23/10/97; full list of members (5 pages)
11 January 1998Accounts for a small company made up to 31 October 1995 (8 pages)
11 January 1998Accounts for a small company made up to 31 October 1995 (8 pages)
28 January 1997Return made up to 23/10/96; full list of members (5 pages)
28 January 1997Return made up to 23/10/96; full list of members (5 pages)
17 May 1996Accounts for a small company made up to 31 October 1994 (9 pages)
17 May 1996Accounts for a small company made up to 31 October 1994 (9 pages)
9 May 1996Return made up to 23/10/95; full list of members (5 pages)
9 May 1996Return made up to 23/10/95; full list of members (5 pages)
14 July 1995Accounts for a small company made up to 31 October 1993 (7 pages)
14 July 1995Accounts for a small company made up to 31 October 1993 (7 pages)
29 June 1995Registered office changed on 29/06/95 from: gable house 239 regents park road london N3 3LF (1 page)
29 June 1995Registered office changed on 29/06/95 from: gable house 239 regents park road london N3 3LF (1 page)