Company NameAshtod Management Ltd.
DirectorMarcel Kraus
Company StatusActive
Company Number03565929
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)

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

Secretary NameMr Marcel Kraus
NationalitySwiss
StatusCurrent
Appointed03 June 1998(2 weeks, 2 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Ashtead Road
London
E5 9BJ
Director NameMr Marcel Kraus
Date of BirthFebruary 1953 (Born 71 years ago)
NationalitySwiss
StatusCurrent
Appointed05 May 2022(23 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address45 Ashtead Road
London
E5 9BJ
Director NameMr Leonard Lerner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Rostrevor Avenue
South Tottenham
London
N15 6LP
Secretary NameMr Simon Tesler
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Albion Road
London
N16 9JU
Director NameMr Jacob Meir Dreyfuss
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(2 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Lingwood Road
London
E5 9BN
Director NameMr Dani Kraus
Date of BirthOctober 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed17 February 2000(1 year, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 03 January 2014)
RoleSupervicer In Catering
Country of ResidenceSwitzerland
Correspondence Address16a Cazenove Road
London
N16 6BD
Director NameMr Sylvain Kraus
Date of BirthFebruary 1951 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed06 January 2014(15 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 May 2022)
RoleTeacher
Country of ResidenceIsrael
Correspondence Address45 Ashtead Road
London
E5 9BJ

Contact

Telephone020 72544408
Telephone regionLondon

Location

Registered Address45 Ashtead Road
London
E5 9BJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Marcel Kraus
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,716
Cash£8,210
Current Liabilities£32,926

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (4 weeks, 1 day from now)

Filing History

18 May 2020Registered office address changed from 60a Knightland Road Herbart Mews London E5 9HS to 45 Ashtead Road London E5 9BJ on 18 May 2020 (1 page)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
29 May 2019Micro company accounts made up to 31 May 2018 (2 pages)
19 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
22 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
2 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 May 2014Registered office address changed from 16a Cazenove Road London N16 6BD on 27 May 2014 (1 page)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Registered office address changed from 60a Herbart Mews Knightland Road London E5 9HS United Kingdom on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 60a Herbart Mews Knightland Road London E5 9HS United Kingdom on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 16a Cazenove Road London N16 6BD on 27 May 2014 (1 page)
20 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 January 2014Termination of appointment of Dani Kraus as a director (1 page)
16 January 2014Appointment of Mr Sylvain Kraus as a director (2 pages)
16 January 2014Termination of appointment of Dani Kraus as a director (1 page)
16 January 2014Appointment of Mr Sylvain Kraus as a director (2 pages)
5 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Dani Kraus on 1 April 2010 (2 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Dani Kraus on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Dani Kraus on 1 April 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
21 May 2009Return made up to 18/05/09; full list of members (3 pages)
21 May 2009Return made up to 18/05/09; full list of members (3 pages)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
27 May 2008Return made up to 18/05/08; full list of members (3 pages)
27 May 2008Return made up to 18/05/08; full list of members (3 pages)
21 June 2007Return made up to 18/05/07; full list of members (2 pages)
21 June 2007Return made up to 18/05/07; full list of members (2 pages)
26 May 2006Return made up to 18/05/06; full list of members (2 pages)
26 May 2006Return made up to 18/05/06; full list of members (2 pages)
2 June 2005Return made up to 18/05/05; full list of members (2 pages)
2 June 2005Return made up to 18/05/05; full list of members (2 pages)
22 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
28 May 2004Return made up to 18/05/04; full list of members (6 pages)
28 May 2004Return made up to 18/05/04; full list of members (6 pages)
21 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
21 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
31 May 2003Return made up to 18/05/03; full list of members (6 pages)
31 May 2003Return made up to 18/05/03; full list of members (6 pages)
24 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
10 June 2002Return made up to 18/05/02; full list of members (6 pages)
10 June 2002Return made up to 18/05/02; full list of members (6 pages)
19 April 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
19 April 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
1 June 2001Accounts for a small company made up to 31 May 2000 (8 pages)
1 June 2001Accounts for a small company made up to 31 May 2000 (8 pages)
23 May 2001Return made up to 18/05/01; full list of members (6 pages)
23 May 2001Return made up to 18/05/01; full list of members (6 pages)
6 April 2001Return made up to 18/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 April 2001Return made up to 18/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
24 May 2000Accounts for a small company made up to 31 May 1999 (8 pages)
24 May 2000Accounts for a small company made up to 31 May 1999 (8 pages)
30 July 1999Return made up to 18/05/99; full list of members (5 pages)
30 July 1999Return made up to 18/05/99; full list of members (5 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999Registered office changed on 23/06/99 from: 149 albion road london N16 9JU (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999Registered office changed on 23/06/99 from: 149 albion road london N16 9JU (1 page)
23 June 1999New director appointed (2 pages)
18 May 1998Incorporation (13 pages)
18 May 1998Incorporation (13 pages)