Company NameAshley Corporate Services Limited
DirectorsKeith Ashley Povah and Yvonne Povah
Company StatusDissolved
Company Number02788232
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith Ashley Povah
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1993(1 month, 1 week after company formation)
Appointment Duration31 years, 1 month
RoleHotelier
Correspondence AddressThe Lodge Hotel
52-54 Upper Richmond Road, Putney
London
SW15 2RN
Director NameYvonne Povah
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1993(1 month, 1 week after company formation)
Appointment Duration31 years, 1 month
RoleHotelier
Correspondence AddressThe Lodge Hotel
52-54 Upper Richmond Road
Putney
London
SW15 2RN
Secretary NameYvonne Povah
NationalityBritish
StatusCurrent
Appointed23 March 1993(1 month, 1 week after company formation)
Appointment Duration31 years, 1 month
RoleHotelier
Correspondence AddressThe Lodge Hotel
52-54 Upper Richmond Road
Putney
London
SW15 2RN
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,094,546
Gross Profit£338,428
Net Worth-£58,375
Cash£80,501
Current Liabilities£232,884

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 January 2007Dissolved (1 page)
11 January 2007Notice of vacation of office by administrator (15 pages)
25 October 2006Administrator's progress report (12 pages)
25 October 2006Notice of move from Administration to Dissolution (13 pages)
9 June 2006Administrator's progress report (11 pages)
26 January 2006Result of meeting of creditors (6 pages)
26 January 2006Statement of affairs (9 pages)
11 January 2006Statement of administrator's proposal (27 pages)
25 November 2005Registered office changed on 25/11/05 from: blenheim house 120 church street brighton BN1 1AU (1 page)
17 November 2005Appointment of an administrator (1 page)
8 June 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
23 March 2005Return made up to 09/02/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 July 2004Full accounts made up to 31 March 2003 (12 pages)
3 March 2004Return made up to 09/02/04; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
17 April 2002Return made up to 09/02/02; full list of members (6 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
16 February 2001Return made up to 09/02/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
17 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1999Full accounts made up to 31 March 1999 (14 pages)
24 February 1999Return made up to 09/02/99; no change of members (4 pages)
26 June 1998Full accounts made up to 31 March 1998 (13 pages)
6 February 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
9 July 1997Full accounts made up to 31 March 1997 (11 pages)
30 April 1997Return made up to 09/02/97; full list of members (6 pages)
11 June 1996Full accounts made up to 31 March 1996 (12 pages)
21 February 1996Return made up to 09/02/96; no change of members (4 pages)
19 June 1995Full accounts made up to 31 March 1995 (12 pages)
9 February 1993Incorporation (19 pages)