London
W1K 7QB
Director Name | Mr Piet James Pulford |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2010(12 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Upper Brook Street London W1K 7QB |
Secretary Name | Piet James Pulford |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2010(12 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 24 Upper Brook Street London W1K 7QB |
Director Name | John Michael Ashall |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Farm Hillside Road Appleton Warrington Cheshire WA4 5PY |
Director Name | Keith Froud |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 06 February 1998) |
Role | Solicitor |
Correspondence Address | 12 Cavalier Drive Apperley Bridge Bradford West Yorkshire BD10 0UF |
Director Name | Nicola Hayley Sumner |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 06 February 1998) |
Role | Legal Executive |
Correspondence Address | 123 Shawclough Way Rochdale Lancashire OL12 6EE |
Secretary Name | John Keating |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 45 Fullerton Road Hartford Northwich Cheshire CW8 1SR |
Secretary Name | Nicola Hayley Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 06 February 1998) |
Role | Legal Executive |
Correspondence Address | 123 Shawclough Way Rochdale Lancashire OL12 6EE |
Director Name | Mr Christopher John Thomson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 December 2000(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Secretary Name | Mr Anthony Mark Ashall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Field Lane Appleton Warrington Cheshire WA4 5JR |
Director Name | Mr Anthony Mark Ashall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(8 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Field Lane Appleton Warrington Cheshire WA4 5JR |
Director Name | Mr Scott Alexander Ashall |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lesterdale Cow Lane Norley Frodsham Cheshire WA6 8PN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | ashallproperty.com |
---|
Registered Address | 24 Upper Brook Street London W1K 7QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Highbridge Cobalt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,598,675 |
Current Liabilities | £3,130,750 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
22 October 2002 | Delivered on: 25 October 2002 Satisfied on: 17 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Equitable charge Secured details: All monies due or to become due from highbridge business park limited to the chargee on any account whatsoever. Particulars: L/H land at hadrian business park wallsend t/no: TY340979. Fully Satisfied |
---|
15 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 July 2023 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
26 October 2022 | Registered office address changed from 122-124 Temple Chambers 3 -7 Temple Avenue London EC4Y 0DA England to 24 Upper Brook Street London W1K 7QB on 26 October 2022 (1 page) |
29 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2022 | Accounts for a small company made up to 31 March 2021 (18 pages) |
12 July 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a small company made up to 31 March 2020 (17 pages) |
13 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
24 August 2020 | Registered office address changed from 131-135 Temple Chambers 3- 7 Temple Avenue London EC4Y 0HP to 122-124 Temple Chambers 3 -7 Temple Avenue London EC4Y 0DA on 24 August 2020 (1 page) |
15 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
17 April 2019 | Accounts for a small company made up to 31 March 2018 (18 pages) |
21 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
2 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
2 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
30 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
15 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
8 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
6 May 2014 | Full accounts made up to 31 March 2013 (12 pages) |
6 May 2014 | Full accounts made up to 31 March 2013 (12 pages) |
31 March 2014 | Director's details changed for Mr Piet James Pulford on 18 September 2013 (2 pages) |
31 March 2014 | Secretary's details changed for Piet James Pulford on 18 September 2013 (1 page) |
31 March 2014 | Secretary's details changed for Piet James Pulford on 18 September 2013 (1 page) |
31 March 2014 | Director's details changed for Mr Piet James Pulford on 18 September 2013 (2 pages) |
31 March 2014 | Director's details changed for Mr Guy Norman Marsden on 18 September 2013 (2 pages) |
31 March 2014 | Director's details changed for Mr Guy Norman Marsden on 18 September 2013 (2 pages) |
17 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
25 September 2013 | Auditor's resignation (1 page) |
25 September 2013 | Auditor's resignation (1 page) |
18 September 2013 | Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page) |
7 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
17 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
5 April 2011 | Full accounts made up to 31 March 2010 (14 pages) |
5 April 2011 | Full accounts made up to 31 March 2010 (14 pages) |
11 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Termination of appointment of Scott Ashall as a director (1 page) |
13 September 2010 | Termination of appointment of Anthony Ashall as a secretary (1 page) |
13 September 2010 | Termination of appointment of Anthony Ashall as a director (1 page) |
13 September 2010 | Termination of appointment of Anthony Ashall as a director (1 page) |
13 September 2010 | Termination of appointment of Anthony Ashall as a secretary (1 page) |
13 September 2010 | Termination of appointment of Scott Ashall as a director (1 page) |
5 July 2010 | Appointment of Mr Piet James Pulford as a director (3 pages) |
5 July 2010 | Registered office address changed from Greenway House Abbots Park Preston Brook Cheshire WA7 3GH on 5 July 2010 (3 pages) |
5 July 2010 | Registered office address changed from Greenway House Abbots Park Preston Brook Cheshire WA7 3GH on 5 July 2010 (3 pages) |
5 July 2010 | Appointment of Piet James Pulford as a secretary (3 pages) |
5 July 2010 | Appointment of Mr Guy Norman Marsden as a director (3 pages) |
5 July 2010 | Appointment of Mr Piet James Pulford as a director (3 pages) |
5 July 2010 | Appointment of Mr Guy Norman Marsden as a director (3 pages) |
5 July 2010 | Registered office address changed from Greenway House Abbots Park Preston Brook Cheshire WA7 3GH on 5 July 2010 (3 pages) |
5 July 2010 | Appointment of Piet James Pulford as a secretary (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2010 | Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages) |
11 March 2010 | Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages) |
11 March 2010 | Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages) |
23 February 2010 | Accounts for a small company made up to 4 February 2009 (8 pages) |
23 February 2010 | Accounts for a small company made up to 4 February 2009 (8 pages) |
23 February 2010 | Accounts for a small company made up to 4 February 2009 (8 pages) |
7 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
10 February 2009 | Return made up to 30/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 30/12/08; full list of members (3 pages) |
31 January 2009 | Accounts for a small company made up to 4 February 2008 (7 pages) |
31 January 2009 | Accounts for a small company made up to 4 February 2008 (7 pages) |
31 January 2009 | Accounts for a small company made up to 4 February 2008 (7 pages) |
11 April 2008 | Accounting reference date shortened from 31/03/2008 to 04/02/2008 (1 page) |
11 April 2008 | Accounting reference date shortened from 31/03/2008 to 04/02/2008 (1 page) |
9 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
15 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
6 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
6 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
19 July 2006 | New director appointed (3 pages) |
19 July 2006 | New director appointed (3 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (4 pages) |
24 January 2006 | New director appointed (4 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
10 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
10 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: greenway manchester road warrington WA1 3EF (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: greenway manchester road warrington WA1 3EF (1 page) |
15 January 2003 | Return made up to 30/12/02; full list of members
|
15 January 2003 | Return made up to 30/12/02; full list of members
|
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
14 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
24 May 2001 | Auditor's resignation (1 page) |
24 May 2001 | Auditor's resignation (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
19 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
15 December 2000 | New director appointed (3 pages) |
15 December 2000 | New director appointed (3 pages) |
23 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
23 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
22 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: fouth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: fouth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Secretary resigned;director resigned (1 page) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
23 February 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
23 February 1998 | Secretary resigned;director resigned (1 page) |
20 February 1998 | Memorandum and Articles of Association (11 pages) |
20 February 1998 | Memorandum and Articles of Association (11 pages) |
13 February 1998 | Company name changed grownwell LIMITED\certificate issued on 16/02/98 (2 pages) |
13 February 1998 | Company name changed grownwell LIMITED\certificate issued on 16/02/98 (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New secretary appointed;new director appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | New secretary appointed;new director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 February 1998 | Director resigned (1 page) |
30 December 1997 | Incorporation (15 pages) |
30 December 1997 | Incorporation (15 pages) |