Company NameAshburn Glass & Glazing Limited
DirectorAaron Neal Hewitson
Company StatusActive
Company Number02807204
CategoryPrivate Limited Company
Incorporation Date31 March 1993(31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameAaron Neal Hewitson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2004(11 years, 4 months after company formation)
Appointment Duration19 years, 9 months
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address113c Upper Clapton High Road
London
E5 9BU
Director NameFrederick John Milburn
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(same day as company formation)
RoleGlazing Contractor
Correspondence Address273 Hatfield Road
St Albans
Hertfordshire
AL4 0DH
Director NameRita Catherine Milburn
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(same day as company formation)
RoleBook Keeper
Correspondence Address273 Hatfield Road
St Albans
Hertfordshire
AL4 0DH
Secretary NameFrederick John Milburn
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address273 Hatfield Road
St Albans
Hertfordshire
AL4 0DH
Director NameKenneth Beaton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(11 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 April 2005)
RoleGlazier
Correspondence Address44 Ormond House
Lordship Road Stoke Newington
London
N16 0PR
Secretary NameMichelle Louise Wallace
NationalityBritish
StatusResigned
Appointed02 August 2004(11 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 March 2005)
RoleBook Keeper
Correspondence Address44 Ormond House
Lordship Road Stoke Newington
London
N16 0PR
Secretary NameAnn Patricia Jones
NationalityBritish
StatusResigned
Appointed19 March 2005(11 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 04 August 2018)
RoleCompany Director
Correspondence Address3 Chesterfield Road
Leyton
London
E10 6EW
Director NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websiteashburnglasslondon.co.uk

Location

Registered Address113c Upper Clapton High Road
London
E5 9BU
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Shareholders

100 at £1Aaron Neal Hewitson
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,109
Cash£2,309
Current Liabilities£68,297

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 Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Filing History

20 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
24 November 2018Termination of appointment of Ann Patricia Jones as a secretary on 4 August 2018 (1 page)
11 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
16 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
8 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 March 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 March 2009 (6 pages)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
10 June 2010Director's details changed for Aaron Neal Hewitson on 31 March 2010 (2 pages)
10 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Aaron Neal Hewitson on 31 March 2010 (2 pages)
10 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
1 September 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2009Return made up to 31/03/09; full list of members (3 pages)
3 July 2009Return made up to 31/03/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 August 2008Return made up to 31/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2008Return made up to 31/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2008Registered office changed on 18/06/2008 from 52 stamford hill london N16 6XT (1 page)
18 June 2008Registered office changed on 18/06/2008 from 52 stamford hill london N16 6XT (1 page)
21 June 2007Return made up to 31/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2007Return made up to 31/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 May 2006Return made up to 31/03/06; full list of members (2 pages)
26 May 2006Director's particulars changed (1 page)
26 May 2006Return made up to 31/03/06; full list of members (2 pages)
26 May 2006Director's particulars changed (1 page)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
13 June 2005Return made up to 31/03/05; full list of members (7 pages)
13 June 2005Return made up to 31/03/05; full list of members (7 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005Secretary resigned (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
24 August 2004Secretary resigned;director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Secretary resigned;director resigned (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 April 2004Return made up to 31/03/04; full list of members (7 pages)
2 April 2004Return made up to 31/03/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 April 2003Return made up to 31/03/03; full list of members (7 pages)
7 April 2003Return made up to 31/03/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 April 2000Return made up to 31/03/00; full list of members (6 pages)
5 April 2000Return made up to 31/03/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 April 1999Return made up to 31/03/99; no change of members (4 pages)
19 April 1999Return made up to 31/03/99; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (9 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (9 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 April 1997Return made up to 31/03/97; full list of members (6 pages)
24 April 1997Return made up to 31/03/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 March 1996Return made up to 31/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 March 1996Return made up to 31/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 April 1995Return made up to 31/03/95; no change of members (4 pages)
7 April 1995Return made up to 31/03/95; no change of members (4 pages)