Company NameAshall Hadrian Limited
DirectorsGuy Norman Marsden and Piet James Pulford
Company StatusActive
Company Number03486915
CategoryPrivate Limited Company
Incorporation Date30 December 1997(26 years, 4 months ago)
Previous NameGrownwell Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Guy Norman Marsden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(12 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Upper Brook Street
London
W1K 7QB
Director NameMr Piet James Pulford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(12 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Upper Brook Street
London
W1K 7QB
Secretary NamePiet James Pulford
NationalityBritish
StatusCurrent
Appointed22 June 2010(12 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address24 Upper Brook Street
London
W1K 7QB
Director NameJohn Michael Ashall
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Farm Hillside Road
Appleton
Warrington
Cheshire
WA4 5PY
Director NameKeith Froud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 06 February 1998)
RoleSolicitor
Correspondence Address12 Cavalier Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0UF
Director NameNicola Hayley Sumner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 06 February 1998)
RoleLegal Executive
Correspondence Address123 Shawclough Way
Rochdale
Lancashire
OL12 6EE
Secretary NameJohn Keating
NationalityBritish
StatusResigned
Appointed06 February 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address45 Fullerton Road
Hartford
Northwich
Cheshire
CW8 1SR
Secretary NameNicola Hayley Sumner
NationalityBritish
StatusResigned
Appointed06 February 1998(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 06 February 1998)
RoleLegal Executive
Correspondence Address123 Shawclough Way
Rochdale
Lancashire
OL12 6EE
Director NameMr Christopher John Thomson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed08 December 2000(2 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameMr Anthony Mark Ashall
NationalityBritish
StatusResigned
Appointed20 December 2002(4 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameMr Anthony Mark Ashall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(8 years after company formation)
Appointment Duration4 years, 5 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameMr Scott Alexander Ashall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLesterdale Cow Lane
Norley
Frodsham
Cheshire
WA6 8PN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 December 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteashallproperty.com

Location

Registered Address24 Upper Brook Street
London
W1K 7QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Highbridge Cobalt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,598,675
Current Liabilities£3,130,750

Accounts

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

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

22 October 2002Delivered 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

Filing History

15 July 2023Compulsory strike-off action has been discontinued (1 page)
12 July 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
23 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
26 October 2022Registered 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 2022Compulsory strike-off action has been discontinued (1 page)
28 July 2022Accounts for a small company made up to 31 March 2021 (18 pages)
12 July 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
24 February 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
8 April 2021Accounts for a small company made up to 31 March 2020 (17 pages)
13 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
24 August 2020Registered 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 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
17 April 2019Accounts for a small company made up to 31 March 2018 (18 pages)
21 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (17 pages)
2 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (17 pages)
7 January 2017Full accounts made up to 31 March 2016 (17 pages)
2 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
30 December 2015Full accounts made up to 31 March 2015 (15 pages)
30 December 2015Full accounts made up to 31 March 2015 (15 pages)
15 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
15 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
6 May 2014Full accounts made up to 31 March 2013 (12 pages)
6 May 2014Full accounts made up to 31 March 2013 (12 pages)
31 March 2014Director's details changed for Mr Piet James Pulford on 18 September 2013 (2 pages)
31 March 2014Secretary's details changed for Piet James Pulford on 18 September 2013 (1 page)
31 March 2014Secretary's details changed for Piet James Pulford on 18 September 2013 (1 page)
31 March 2014Director's details changed for Mr Piet James Pulford on 18 September 2013 (2 pages)
31 March 2014Director's details changed for Mr Guy Norman Marsden on 18 September 2013 (2 pages)
31 March 2014Director's details changed for Mr Guy Norman Marsden on 18 September 2013 (2 pages)
17 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
17 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
25 September 2013Auditor's resignation (1 page)
25 September 2013Auditor's resignation (1 page)
18 September 2013Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
25 July 2012Full accounts made up to 31 March 2012 (12 pages)
25 July 2012Full accounts made up to 31 March 2012 (12 pages)
17 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
23 December 2011Full accounts made up to 31 March 2011 (13 pages)
23 December 2011Full accounts made up to 31 March 2011 (13 pages)
5 April 2011Full accounts made up to 31 March 2010 (14 pages)
5 April 2011Full accounts made up to 31 March 2010 (14 pages)
11 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
13 September 2010Termination of appointment of Scott Ashall as a director (1 page)
13 September 2010Termination of appointment of Anthony Ashall as a secretary (1 page)
13 September 2010Termination of appointment of Anthony Ashall as a director (1 page)
13 September 2010Termination of appointment of Anthony Ashall as a director (1 page)
13 September 2010Termination of appointment of Anthony Ashall as a secretary (1 page)
13 September 2010Termination of appointment of Scott Ashall as a director (1 page)
5 July 2010Appointment of Mr Piet James Pulford as a director (3 pages)
5 July 2010Registered office address changed from Greenway House Abbots Park Preston Brook Cheshire WA7 3GH on 5 July 2010 (3 pages)
5 July 2010Registered office address changed from Greenway House Abbots Park Preston Brook Cheshire WA7 3GH on 5 July 2010 (3 pages)
5 July 2010Appointment of Piet James Pulford as a secretary (3 pages)
5 July 2010Appointment of Mr Guy Norman Marsden as a director (3 pages)
5 July 2010Appointment of Mr Piet James Pulford as a director (3 pages)
5 July 2010Appointment of Mr Guy Norman Marsden as a director (3 pages)
5 July 2010Registered office address changed from Greenway House Abbots Park Preston Brook Cheshire WA7 3GH on 5 July 2010 (3 pages)
5 July 2010Appointment of Piet James Pulford as a secretary (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2010Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages)
11 March 2010Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages)
11 March 2010Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages)
23 February 2010Accounts for a small company made up to 4 February 2009 (8 pages)
23 February 2010Accounts for a small company made up to 4 February 2009 (8 pages)
23 February 2010Accounts for a small company made up to 4 February 2009 (8 pages)
7 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
10 February 2009Return made up to 30/12/08; full list of members (3 pages)
10 February 2009Return made up to 30/12/08; full list of members (3 pages)
31 January 2009Accounts for a small company made up to 4 February 2008 (7 pages)
31 January 2009Accounts for a small company made up to 4 February 2008 (7 pages)
31 January 2009Accounts for a small company made up to 4 February 2008 (7 pages)
11 April 2008Accounting reference date shortened from 31/03/2008 to 04/02/2008 (1 page)
11 April 2008Accounting reference date shortened from 31/03/2008 to 04/02/2008 (1 page)
9 January 2008Return made up to 30/12/07; full list of members (2 pages)
9 January 2008Return made up to 30/12/07; full list of members (2 pages)
14 August 2007Full accounts made up to 31 March 2007 (14 pages)
14 August 2007Full accounts made up to 31 March 2007 (14 pages)
15 January 2007Return made up to 30/12/06; full list of members (2 pages)
15 January 2007Return made up to 30/12/06; full list of members (2 pages)
6 November 2006Full accounts made up to 31 March 2006 (14 pages)
6 November 2006Full accounts made up to 31 March 2006 (14 pages)
19 July 2006New director appointed (3 pages)
19 July 2006New director appointed (3 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (4 pages)
24 January 2006New director appointed (4 pages)
17 January 2006Director resigned (1 page)
17 January 2006Return made up to 30/12/05; full list of members (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Return made up to 30/12/05; full list of members (2 pages)
20 December 2005Full accounts made up to 31 March 2005 (13 pages)
20 December 2005Full accounts made up to 31 March 2005 (13 pages)
3 February 2005Full accounts made up to 31 March 2004 (13 pages)
3 February 2005Full accounts made up to 31 March 2004 (13 pages)
10 January 2005Return made up to 30/12/04; full list of members (7 pages)
10 January 2005Return made up to 30/12/04; full list of members (7 pages)
10 January 2004Return made up to 30/12/03; full list of members (7 pages)
10 January 2004Return made up to 30/12/03; full list of members (7 pages)
10 November 2003Full accounts made up to 31 March 2003 (11 pages)
10 November 2003Full accounts made up to 31 March 2003 (11 pages)
12 May 2003Registered office changed on 12/05/03 from: greenway manchester road warrington WA1 3EF (1 page)
12 May 2003Registered office changed on 12/05/03 from: greenway manchester road warrington WA1 3EF (1 page)
15 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003New secretary appointed (2 pages)
31 October 2002Full accounts made up to 31 March 2002 (11 pages)
31 October 2002Full accounts made up to 31 March 2002 (11 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
14 January 2002Return made up to 30/12/01; full list of members (6 pages)
14 January 2002Return made up to 30/12/01; full list of members (6 pages)
2 November 2001Full accounts made up to 31 March 2001 (11 pages)
2 November 2001Full accounts made up to 31 March 2001 (11 pages)
24 May 2001Auditor's resignation (1 page)
24 May 2001Auditor's resignation (1 page)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
19 January 2001Return made up to 30/12/00; full list of members (6 pages)
19 January 2001Return made up to 30/12/00; full list of members (6 pages)
15 December 2000New director appointed (3 pages)
15 December 2000New director appointed (3 pages)
23 January 2000Return made up to 30/12/99; full list of members (6 pages)
23 January 2000Return made up to 30/12/99; full list of members (6 pages)
29 December 1999Full accounts made up to 31 March 1999 (9 pages)
29 December 1999Full accounts made up to 31 March 1999 (9 pages)
22 January 1999Return made up to 30/12/98; full list of members (6 pages)
22 January 1999Return made up to 30/12/98; full list of members (6 pages)
23 February 1998Registered office changed on 23/02/98 from: fouth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Registered office changed on 23/02/98 from: fouth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned;director resigned (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
23 February 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
23 February 1998Secretary resigned;director resigned (1 page)
20 February 1998Memorandum and Articles of Association (11 pages)
20 February 1998Memorandum and Articles of Association (11 pages)
13 February 1998Company name changed grownwell LIMITED\certificate issued on 16/02/98 (2 pages)
13 February 1998Company name changed grownwell LIMITED\certificate issued on 16/02/98 (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New secretary appointed;new director appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998New secretary appointed;new director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 February 1998Director resigned (1 page)
30 December 1997Incorporation (15 pages)
30 December 1997Incorporation (15 pages)