Company NameJohn Ashley Holdings Limited
DirectorsEileen Miriam Harris and John Ashley Harris
Company StatusActive
Company Number03066763
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameEileen Miriam Harris
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hanover Suite
5 Hatchford Manor, Hatchford Park, Ockham Lane
Cobham
Surrey
KT11 1LR
Director NameMr John Ashley Harris
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 81 Portsmouth Road
Surbiton
Surrey
KT6 5PT
Secretary NameEileen Miriam Harris
NationalityBritish
StatusCurrent
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hanover Suite
5 Hatchford Manor, Hatchford Park, Ockham Lane
Cobham
Surrey
KT11 1LR
Director NameMr Eric Harris
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hanover Suite
5 Hatchford Manor, Hatchford Park, Ockham Lane
Cobham
Surrey
KT11 1LR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

6.2k at £1Eileen Miriam Harris
8.27%
Ordinary A
6.2k at £1Mr Eric Harris
8.27%
Ordinary A
4.5k at £1Eileen Miriam Harris Accumulation & Maintenance Trust
5.96%
Ordinary 1
4.5k at £1Eric Harris Accumulation & Maintenance Trust
5.96%
Ordinary 1
3.9k at £1Eileen Miriam Harris (No.1) Discretionary Settlement
5.14%
Ordinary 1
3.9k at £1Eileen Miriam Harris (No.2) Discretionary Settlement
5.14%
Ordinary 1
3.9k at £1Eric Harris (No.1) Discretionary Settlement
5.14%
Ordinary 1
3.9k at £1Eric Harris (No.2) Discretionary Settlement
5.14%
Ordinary 1
2.3k at £1Eileen Miriam Harris Accumulation & Maintenance Trust
2.98%
Ordinary A
2.3k at £1Eric Harris Accumulation & Maintenance Trust
2.98%
Ordinary A
12.5k at £1Eileen Miriam Harris
16.57%
Ordinary C
12.5k at £1Mr Eric Harris
16.57%
Ordinary C
-OTHER
11.26%
-
12.5k at £0.01Eileen Miriam Harris
0.17%
Ordinary 2
12.5k at £0.01Mr Eric Harris
0.17%
Ordinary 2
4.5k at £0.01Eileen Miriam Harris Accumulation & Maintenance Trust
0.06%
Ordinary 2
4.5k at £0.01Eric Harris Accumulation & Maintenance Trust
0.06%
Ordinary 2
3.9k at £0.01Eileen Miriam Harris (No.1) Discretionary Settlement
0.05%
Ordinary 2
3.9k at £0.01Eileen Miriam Harris (No.2) Discretionary Settlement
0.05%
Ordinary 2
3.9k at £0.01Eric Harris (No.1) Discretionary Settlement
0.05%
Ordinary 2
3.9k at £0.01Eric Harris (No.2) Discretionary Settlement
0.05%
Ordinary 2

Financials

Year2014
Net Worth£943,266
Cash£86,675
Current Liabilities£589,247

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

23 July 2014Delivered on: 1 August 2014
Persons entitled:
Belinda Cheryl Hammerschmidt
John Ashley Harris
Eileen Miriam Harris
Eric Harris

Classification: A registered charge
Particulars: Land and buildings on the norh west side of malden way new malden t/no.TGL87382.
Outstanding
15 January 2008Delivered on: 17 January 2008
Persons entitled: Eric Harris Eileen Harris John Ashley Harris and Denton & Co Trustees Limited (Trustees of Thejam Pension Scheme)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of malden way new malden surrey t/n TGL87382.
Outstanding
22 April 2004Delivered on: 1 May 2004
Persons entitled: Eric Harris, Eileen Harris, John Ashley Harris and Denton & Co Trustees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All f/h and l/h property goodwill and uncalled capital book debts and other debts and securities intellectual proeprty rights. Fixed and floating charge on all undertaking and assets.
Outstanding
29 September 2003Delivered on: 30 September 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being 75/77 penrhyn road kingston upon thames t/no SGL139583. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 September 2003Delivered on: 30 September 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being 161 brighton road surbiton t/no SY183813. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 September 2003Delivered on: 30 September 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 81 & 82 portsmouth road surbition KT6 5PT t/n sgl 103994. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 September 2003Delivered on: 30 September 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property being land and buildings on the north west side of malden way new malden surrey KT3 6EB t/n TGL87382. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 September 2003Delivered on: 30 September 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 84 portsmouth road surbiton KT6 5PT. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 September 2003Delivered on: 13 September 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding

Filing History

22 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
14 June 2023Satisfaction of charge 1 in full (1 page)
14 June 2023Satisfaction of charge 5 in full (2 pages)
14 June 2023Satisfaction of charge 4 in full (2 pages)
14 March 2023Micro company accounts made up to 30 September 2022 (7 pages)
4 July 2022Cessation of Eric Harris as a person with significant control on 18 February 2022 (1 page)
1 July 2022Notification of Eileen Miriam Harris as a person with significant control on 18 February 2022 (2 pages)
24 June 2022Director's details changed for Mr John Ashley Harris on 1 June 2022 (2 pages)
24 June 2022Change of details for Mr John Ashley Harris as a person with significant control on 1 June 2022 (2 pages)
24 June 2022Confirmation statement made on 9 June 2022 with updates (10 pages)
22 June 2022Micro company accounts made up to 30 September 2021 (9 pages)
13 June 2022Termination of appointment of Eric Harris as a director on 18 February 2022 (1 page)
28 June 2021Micro company accounts made up to 30 September 2020 (7 pages)
22 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
30 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (9 pages)
15 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 15 December 2019 (1 page)
28 June 2019Micro company accounts made up to 30 September 2018 (8 pages)
17 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
18 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
6 June 2018Micro company accounts made up to 30 September 2017 (7 pages)
27 February 2018Change of details for Mr John Ashley Harris as a person with significant control on 2 February 2018 (2 pages)
2 February 2018Director's details changed for Mr John Ashley Harris on 2 February 2018 (2 pages)
2 February 2018Director's details changed for Mr John Ashley Harris on 2 February 2018 (2 pages)
19 October 2017Registered office address changed from Euro House High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 October 2017 (1 page)
19 October 2017Registered office address changed from Euro House High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 October 2017 (1 page)
19 June 2017Confirmation statement made on 9 June 2017 with updates (10 pages)
19 June 2017Confirmation statement made on 9 June 2017 with updates (10 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authority for directors to exercise power to authorise conflict of interest 09/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authority for directors to exercise power to authorise conflict of interest 09/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 January 2017Statement of company's objects (2 pages)
13 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 January 2017Statement of company's objects (2 pages)
13 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
17 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 75,601
(9 pages)
17 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 75,601
(9 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 June 2016Director's details changed for Mr John Ashley Harris on 6 June 2016 (2 pages)
9 June 2016Director's details changed for Mr John Ashley Harris on 6 June 2016 (2 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 75,601
(9 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 75,601
(9 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 75,601
(9 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 August 2014Registration of charge 030667630009, created on 23 July 2014 (27 pages)
1 August 2014Registration of charge 030667630009, created on 23 July 2014 (27 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 75,601
(9 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 75,601
(9 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 75,601
(9 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (9 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (9 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (9 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (9 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (9 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (9 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
5 March 2012Change of share class name or designation (2 pages)
5 March 2012Change of share class name or designation (2 pages)
5 March 2012Memorandum and Articles of Association (13 pages)
5 March 2012Particulars of variation of rights attached to shares (2 pages)
5 March 2012Particulars of variation of rights attached to shares (2 pages)
5 March 2012Memorandum and Articles of Association (13 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (9 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (9 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (9 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
8 April 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
8 April 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
17 June 2009Return made up to 09/06/09; full list of members (12 pages)
17 June 2009Director's change of particulars / john harris / 09/06/2009 (1 page)
17 June 2009Return made up to 09/06/09; full list of members (12 pages)
17 June 2009Director's change of particulars / john harris / 09/06/2009 (1 page)
8 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
8 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
10 July 2008Return made up to 09/06/08; full list of members (12 pages)
10 July 2008Return made up to 09/06/08; full list of members (12 pages)
22 April 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
22 April 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
12 July 2007Return made up to 09/06/07; full list of members (8 pages)
12 July 2007Return made up to 09/06/07; full list of members (8 pages)
15 May 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
15 May 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
22 June 2006Secretary's particulars changed;director's particulars changed (1 page)
22 June 2006Secretary's particulars changed;director's particulars changed (1 page)
22 June 2006Return made up to 09/06/06; full list of members (8 pages)
22 June 2006Return made up to 09/06/06; full list of members (8 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
28 July 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
23 June 2005Return made up to 09/06/05; full list of members (8 pages)
23 June 2005Return made up to 09/06/05; full list of members (8 pages)
29 July 2004Full accounts made up to 30 September 2003 (12 pages)
29 July 2004Full accounts made up to 30 September 2003 (12 pages)
17 June 2004Return made up to 09/06/04; full list of members (9 pages)
17 June 2004Return made up to 09/06/04; full list of members (9 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (5 pages)
30 September 2003Particulars of mortgage/charge (5 pages)
30 September 2003Particulars of mortgage/charge (5 pages)
30 September 2003Particulars of mortgage/charge (5 pages)
30 September 2003Particulars of mortgage/charge (5 pages)
30 September 2003Particulars of mortgage/charge (5 pages)
30 September 2003Particulars of mortgage/charge (5 pages)
30 September 2003Particulars of mortgage/charge (5 pages)
30 September 2003Particulars of mortgage/charge (5 pages)
30 September 2003Particulars of mortgage/charge (5 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
23 June 2003Return made up to 09/06/03; full list of members (9 pages)
23 June 2003Return made up to 09/06/03; full list of members (9 pages)
26 April 2003Full accounts made up to 30 September 2002 (11 pages)
26 April 2003Full accounts made up to 30 September 2002 (11 pages)
21 July 2002Full accounts made up to 30 September 2001 (11 pages)
21 July 2002Full accounts made up to 30 September 2001 (11 pages)
24 June 2002Return made up to 09/06/02; full list of members (9 pages)
24 June 2002Return made up to 09/06/02; full list of members (9 pages)
22 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 April 2001Full accounts made up to 30 September 2000 (11 pages)
13 April 2001Full accounts made up to 30 September 2000 (11 pages)
30 June 2000Return made up to 09/06/00; full list of members (9 pages)
30 June 2000Return made up to 09/06/00; full list of members (9 pages)
20 June 2000Full accounts made up to 30 September 1999 (11 pages)
20 June 2000Full accounts made up to 30 September 1999 (11 pages)
26 July 1999Full accounts made up to 30 September 1998 (11 pages)
26 July 1999Full accounts made up to 30 September 1998 (11 pages)
1 July 1999Return made up to 09/06/99; full list of members (6 pages)
1 July 1999Return made up to 09/06/99; full list of members (6 pages)
12 August 1998Return made up to 09/06/98; no change of members (4 pages)
12 August 1998Return made up to 09/06/98; no change of members (4 pages)
15 June 1998Full accounts made up to 30 September 1997 (11 pages)
15 June 1998Full accounts made up to 30 September 1997 (11 pages)
14 April 1997Full accounts made up to 30 September 1996 (11 pages)
14 April 1997Full accounts made up to 30 September 1996 (11 pages)
8 July 1996Return made up to 09/06/96; full list of members (6 pages)
8 July 1996Return made up to 09/06/96; full list of members (6 pages)
18 July 1995Ad 23/06/95--------- £ si [email protected]=500 £ ic 2/502 (2 pages)
18 July 1995Ad 23/06/95--------- £ si [email protected]=500 £ ic 2/502 (2 pages)
19 June 1995Secretary resigned;new director appointed (2 pages)
19 June 1995Secretary resigned;new director appointed (2 pages)
9 June 1995Incorporation (38 pages)
9 June 1995Incorporation (38 pages)