Company NameAshley Consultancy Services Limited
DirectorDavinder Singh Ahluwalia
Company StatusActive
Company Number03571787
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Davinder Singh Ahluwalia
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(4 years after company formation)
Appointment Duration21 years, 11 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Boston Road
London
W7 3TR
Director NameMr Davinder Singh Ahluwalia
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSeaton 1 Norwood Green Road
Southall
Middlesex
UB2 4LA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameHarmeet Singh Sahota
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address416 Lady Margaret Road
Southall
Middlesex
UB1 2NN
Director NameManjit Singh
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(10 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2002)
RoleMan Consultant
Correspondence Address167 Horn Lane
London
W3 6PP
Secretary NameRavneet Kaur Ahluwalia
NationalityBritish
StatusResigned
Appointed01 December 2004(6 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 May 2010)
RoleCompany Director
Correspondence AddressSeaton
Norwood Green Road
Southall
Middlesex
UB2 4LA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone020 88101500
Telephone regionLondon

Location

Registered Address48 Boston Road
London
W7 3TR
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1D.s. Ahluwalia
100.00%
Ordinary

Financials

Year2014
Net Worth£13,649
Cash£40,996
Current Liabilities£14,358

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

7 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
1 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
25 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
1 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
8 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
8 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
5 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
2 June 2014Registered office address changed from 48 Boston Road London W7 3TR England on 2 June 2014 (1 page)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
2 June 2014Registered office address changed from 48 Boston Road London W7 3TR England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 48 Boston Road London W7 3TR England on 2 June 2014 (1 page)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 July 2013Register inspection address has been changed from C/O None Po Box None Seaton Norwood Green Road Southall Middlesex UB2 4LA England (1 page)
22 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
22 July 2013Register inspection address has been changed from C/O None Po Box None Seaton Norwood Green Road Southall Middlesex UB2 4LA England (1 page)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
20 June 2012Director's details changed for Mr Davinder Singh Ahluwalia on 1 May 2012 (2 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
20 June 2012Director's details changed for Mr Davinder Singh Ahluwalia on 1 May 2012 (2 pages)
20 June 2012Director's details changed for Mr Davinder Singh Ahluwalia on 1 May 2012 (2 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 September 2011Registered office address changed from Seaton Norwood Green Road Southall Middlesex UB2 4LA on 21 September 2011 (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Registered office address changed from Seaton Norwood Green Road Southall Middlesex UB2 4LA on 21 September 2011 (1 page)
20 September 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011Termination of appointment of Ravneet Ahluwalia as a secretary (1 page)
15 March 2011Director's details changed for Mr Davinder Singh Ahluwalia on 5 May 2010 (2 pages)
15 March 2011Director's details changed for Mr Davinder Singh Ahluwalia on 5 May 2010 (2 pages)
15 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 March 2011Director's details changed for Mr Davinder Singh Ahluwalia on 5 May 2010 (2 pages)
15 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 March 2011Termination of appointment of Ravneet Ahluwalia as a secretary (1 page)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Director's details changed for Davinder Singh Ahluwalia on 9 May 2010 (2 pages)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Termination of appointment of Ravneet Ahluwalia as a secretary (1 page)
27 July 2010Director's details changed for Davinder Singh Ahluwalia on 9 May 2010 (2 pages)
27 July 2010Director's details changed for Davinder Singh Ahluwalia on 9 May 2010 (2 pages)
27 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Termination of appointment of Ravneet Ahluwalia as a secretary (1 page)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 December 2009Annual return made up to 10 May 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 10 May 2009 with a full list of shareholders (3 pages)
7 August 2009Return made up to 10/05/08; full list of members (3 pages)
7 August 2009Return made up to 10/05/08; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 September 2008Return made up to 10/05/07; full list of members (3 pages)
8 September 2008Return made up to 10/05/07; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 November 2006Return made up to 10/05/06; full list of members (2 pages)
16 November 2006Return made up to 10/05/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
17 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
1 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
1 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004Secretary resigned (1 page)
9 June 2004Return made up to 28/05/04; full list of members (6 pages)
9 June 2004Return made up to 28/05/04; full list of members (6 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
5 October 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
5 October 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
18 August 2003Return made up to 28/05/03; full list of members (6 pages)
18 August 2003Return made up to 28/05/03; full list of members (6 pages)
30 May 2003Registered office changed on 30/05/03 from: 167 horn lane london W3 6PP (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 May 2003Registered office changed on 30/05/03 from: 167 horn lane london W3 6PP (1 page)
30 May 2003Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
26 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
2 July 2001Return made up to 28/05/01; full list of members (6 pages)
2 July 2001Return made up to 28/05/01; full list of members (6 pages)
2 April 2001Full accounts made up to 31 May 2000 (9 pages)
2 April 2001Full accounts made up to 31 May 2000 (9 pages)
26 July 2000Return made up to 28/05/00; full list of members (6 pages)
26 July 2000Return made up to 28/05/00; full list of members (6 pages)
23 March 2000Full accounts made up to 31 May 1999 (9 pages)
23 March 2000Full accounts made up to 31 May 1999 (9 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
30 July 1999Return made up to 28/05/99; full list of members
  • 363(287) ‐ Registered office changed on 30/07/99
(6 pages)
30 July 1999Registered office changed on 30/07/99 from: 167 horn lane london W3 6PP (1 page)
30 July 1999Return made up to 28/05/99; full list of members
  • 363(287) ‐ Registered office changed on 30/07/99
(6 pages)
30 July 1999Registered office changed on 30/07/99 from: 167 horn lane london W3 6PP (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
8 February 1999Registered office changed on 08/02/99 from: 221 ashley gardens emery hill street london SW1P 1PA (1 page)
8 February 1999Registered office changed on 08/02/99 from: 221 ashley gardens emery hill street london SW1P 1PA (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
11 September 1998Registered office changed on 11/09/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 September 1998Registered office changed on 11/09/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998Secretary resigned (1 page)
28 May 1998Incorporation (17 pages)
28 May 1998Incorporation (17 pages)