Company NameAshgrove Services (London) Limited
DirectorBarry James Tutty
Company StatusActive
Company Number03029013
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 2 months ago)
Previous NameI.T. In Education Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Barry James Tutty
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1998(3 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleLecturer
Country of ResidenceEngland
Correspondence Address25 Connaught Avenue
Chingford
London
E4 7AE
Secretary NameElizabeth Ann Tutty
NationalityBritish
StatusCurrent
Appointed06 May 2004(9 years, 2 months after company formation)
Appointment Duration19 years, 12 months
RoleTypist
Correspondence Address25 Connaught Avenue
Chingford
London
E4 7AE
Director NameMr Gary Connor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(1 week, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 1996)
RoleComputer Consultant
Correspondence Address10 Fleet Avenue
Upminster
Essex
RM14 1PY
Secretary NameMary Theresa Connor
NationalityBritish
StatusResigned
Appointed14 March 1995(1 week, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 1996)
RoleSecretary
Correspondence Address10 Fleet Avenue
Upminster
Essex
RM14 1PY
Director NameMary Theresa Connor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(12 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 April 1998)
RoleConsultant
Correspondence Address10 Fleet Avenue
Upminster
Essex
RM14 1PY
Secretary NameMr Paul Barry Holliday
NationalityBritish
StatusResigned
Appointed01 March 1996(12 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Hartswood Road
Brentwood
Essex
CM14 5AG
Director NameChristopher Bruce Dunne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1998(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 06 May 2004)
RoleLecturer
Correspondence Address87 Ram Gorse
Little Parndon
Harlow
Essex
CM20 1PZ
Director NameTerrance Michael Dunne
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1998(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 06 May 2004)
RoleLecturer
Correspondence Address87 Ram Gorse
Little Parndon
Harlow
Essex
CM20 1PZ
Secretary NameIrene Joyce Dunne
NationalityBritish
StatusResigned
Appointed05 April 1998(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 06 May 2004)
RoleCompany Director
Correspondence Address87 Ram Gorse
Little Parndon
Harlow
Essex
CM20 1PZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address43 Mornington Road
Chingford
London
E4 7DT
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1B. Tutty
60.00%
Ordinary
2 at £1Elizabeth Tutty
40.00%
Ordinary

Financials

Year2014
Net Worth-£41,610
Cash£5,903
Current Liabilities£56,514

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

3 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
8 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
24 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
15 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
15 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
3 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
16 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-15
(3 pages)
6 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 April 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
9 April 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 5
(4 pages)
20 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 5
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 November 2015Registered office address changed from 43 Mornington Road London E4 7DT to 43 Mornington Road Chingford London E4 7DT on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 43 Mornington Road London E4 7DT to 43 Mornington Road Chingford London E4 7DT on 23 November 2015 (1 page)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5
(4 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5
(4 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5
(4 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 5
(4 pages)
14 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 5
(4 pages)
14 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 5
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 April 2009Return made up to 03/03/09; full list of members (3 pages)
17 April 2009Return made up to 03/03/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 March 2008Return made up to 03/03/08; full list of members (3 pages)
7 March 2008Return made up to 03/03/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 March 2007Return made up to 03/03/07; full list of members (2 pages)
5 March 2007Return made up to 03/03/07; full list of members (2 pages)
20 February 2007Amended accounts made up to 31 March 2006 (3 pages)
20 February 2007Amended accounts made up to 31 March 2006 (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 March 2006Return made up to 03/03/06; full list of members (2 pages)
6 March 2006Return made up to 03/03/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 August 2005Return made up to 03/03/05; full list of members (2 pages)
19 August 2005Return made up to 03/03/05; full list of members (2 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 June 2004Director resigned (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004Director resigned (1 page)
12 March 2004Return made up to 03/03/04; full list of members (7 pages)
12 March 2004Return made up to 03/03/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
10 March 2003Return made up to 03/03/03; full list of members (7 pages)
10 March 2003Return made up to 03/03/03; full list of members (7 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 March 2002Return made up to 03/03/02; full list of members (7 pages)
1 March 2002Return made up to 03/03/02; full list of members (7 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
19 March 2001Return made up to 03/03/01; full list of members (7 pages)
19 March 2001Return made up to 03/03/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
27 April 2000Ad 01/03/00--------- £ si 5@1 (2 pages)
27 April 2000Registered office changed on 27/04/00 from: 56 station road chingford london E4 7BE (1 page)
27 April 2000Ad 01/03/00--------- £ si 5@1 (2 pages)
27 April 2000Registered office changed on 27/04/00 from: 56 station road chingford london E4 7BE (1 page)
20 April 2000Return made up to 03/03/00; full list of members (7 pages)
20 April 2000Return made up to 03/03/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
17 April 1999Return made up to 03/03/99; full list of members (6 pages)
17 April 1999Return made up to 03/03/99; full list of members (6 pages)
14 August 1998Registered office changed on 14/08/98 from: 113 hartswood road warley brentwood essex CM14 5AG (1 page)
14 August 1998Registered office changed on 14/08/98 from: 113 hartswood road warley brentwood essex CM14 5AG (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Secretary resigned (1 page)
28 April 1998Full accounts made up to 31 March 1998 (7 pages)
28 April 1998Full accounts made up to 31 March 1998 (7 pages)
6 February 1998Return made up to 03/03/97; no change of members
  • 363(287) ‐ Registered office changed on 06/02/98
(4 pages)
6 February 1998Return made up to 03/03/97; no change of members
  • 363(287) ‐ Registered office changed on 06/02/98
(4 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
6 January 1997Full accounts made up to 31 March 1996 (10 pages)
6 January 1997Full accounts made up to 31 March 1996 (10 pages)
26 November 1996Return made up to 03/03/96; full list of members
  • 363(287) ‐ Registered office changed on 26/11/96
(6 pages)
26 November 1996Director resigned (1 page)
26 November 1996Secretary resigned (1 page)
26 November 1996New secretary appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996Return made up to 03/03/96; full list of members
  • 363(287) ‐ Registered office changed on 26/11/96
(6 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996Secretary resigned (1 page)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
15 March 1995Registered office changed on 15/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)