Ilford
IG3 9UZ
Secretary Name | Ramesh Arjan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2004(11 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Co Secretary |
Correspondence Address | 116 Goodmayes Road Ilford Essex IG3 9UZ |
Director Name | Mr Ramesh Arjan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(4 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 June 2000) |
Role | Accountant |
Correspondence Address | 70 Elgin Road Sevenkings Ilford Essex IG3 8LN |
Secretary Name | Mr Ashok Mukundlal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(4 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 114-116 Goodmayes Road Ilford IG3 9UZ |
Secretary Name | Mawlesh Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2000(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 44 Breamore Road Sevenkings Essex IG3 9NB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.ashfords.org |
---|---|
Telephone | 020 85997263 |
Telephone region | London |
Registered Address | 116 Goodmayes Road Ilford Essex IG3 9UZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 30 April 2024 (2 days ago) |
---|---|
Next Return Due | 14 May 2025 (1 year from now) |
30 November 2006 | Delivered on: 5 December 2006 Persons entitled: Hsbc 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 f/h property 114/116 goodmayes road ilford essex,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
30 November 2006 | Delivered on: 5 December 2006 Persons entitled: Hsbc 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: F/H property at 158 queens road buckhurst hill essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 November 2006 | Delivered on: 29 November 2006 Persons entitled: Hsbc 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 |
20 December 2001 | Delivered on: 3 January 2002 Satisfied on: 6 November 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as flat 2,80 eastern esplanade,cliftonville,margate,kent CT9 2JP. Fully Satisfied |
7 August 1992 | Delivered on: 17 August 1992 Satisfied on: 6 November 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 114/116 goodmayes road ilford l/b of redbridge t/no.P123180. Fully Satisfied |
20 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
28 September 2023 | Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page) |
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
27 September 2022 | Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page) |
6 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
6 May 2022 | Cessation of Ashok Mukundlal Shah as a person with significant control on 5 March 2022 (1 page) |
6 May 2022 | Notification of Ashok Mukundlal Shah as a person with significant control on 1 April 2022 (2 pages) |
6 May 2022 | Notification of Ramesh Arjan as a person with significant control on 1 April 2022 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
6 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
21 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 December 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 June 2017 | Satisfaction of charge 3 in full (1 page) |
12 June 2017 | Satisfaction of charge 5 in full (2 pages) |
12 June 2017 | Satisfaction of charge 3 in full (1 page) |
12 June 2017 | Satisfaction of charge 4 in full (2 pages) |
12 June 2017 | Satisfaction of charge 5 in full (2 pages) |
12 June 2017 | Satisfaction of charge 4 in full (2 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
17 January 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 January 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
18 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
18 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 May 2011 | Secretary's details changed for Ramesh Arjan on 1 April 2011 (1 page) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Secretary's details changed for Ramesh Arjan on 1 April 2011 (1 page) |
4 May 2011 | Secretary's details changed for Ramesh Arjan on 1 April 2011 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
16 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
16 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 September 2008 | Return made up to 01/05/08; full list of members (3 pages) |
12 September 2008 | Return made up to 01/05/08; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 July 2007 | Return made up to 01/05/07; full list of members (2 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: 269 green street forest gate london E7 8LJ (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 269 green street forest gate london E7 8LJ (1 page) |
30 July 2007 | Return made up to 01/05/07; full list of members (2 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 October 2006 | Return made up to 01/05/06; full list of members (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Return made up to 01/05/06; full list of members (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
17 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Return made up to 01/05/04; full list of members
|
12 July 2004 | Return made up to 01/05/04; full list of members
|
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 September 2003 | Return made up to 01/05/03; full list of members (8 pages) |
18 September 2003 | Return made up to 01/05/03; full list of members (8 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
21 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Return made up to 01/05/01; full list of members (7 pages) |
2 November 2001 | Return made up to 01/05/01; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
28 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
2 December 1999 | Return made up to 01/05/99; no change of members (4 pages) |
2 December 1999 | Return made up to 01/05/99; no change of members (4 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 June 1998 | Return made up to 01/05/98; full list of members (6 pages) |
23 June 1998 | Return made up to 01/05/98; full list of members (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
15 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 June 1996 | Return made up to 01/05/96; no change of members (4 pages) |
27 June 1996 | Return made up to 01/05/96; no change of members (4 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
11 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |
11 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |