Company Name79 Ashley Road Limited
Company StatusActive
Company Number03627762
CategoryPrivate Limited Company
Incorporation Date7 September 1998(25 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJames Dunlop Gibson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2001(2 years, 10 months after company formation)
Appointment Duration22 years, 9 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
79 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NameMaria Insua Canosa
Date of BirthNovember 1941 (Born 82 years ago)
NationalitySpanish
StatusCurrent
Appointed01 March 2006(7 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
79 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NameBryan Craig Melville
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed13 March 2006(7 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
79 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Secretary NameBryan Craig Melville
NationalitySouth African
StatusCurrent
Appointed13 March 2006(7 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
79 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NameHelen Catherine Blakeley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleAccountant
Correspondence AddressFlat 3 79 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NameScott Jonathan Gregory
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleAccountant
Correspondence AddressFlat 2 79 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NameBrian David Stagnell
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleCompany Director/Chartered Sur
Correspondence Address79 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NameLizette Charlotte Stagnell
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleHousewife
Correspondence AddressFlat 1
79 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Secretary NameScott Jonathan Gregory
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleAccountant
Correspondence AddressFlat 2 79 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NameIan Charles Sloggett
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 2002)
RoleRegional Sales Manager
Correspondence AddressFlat 2
79 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Secretary NameMr Gerard Raymond Sloggett
NationalityBritish
StatusResigned
Appointed29 December 1999(1 year, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4b Garside Close
Hampton
Middlesex
TW12 3AN
Secretary NameLizette Charlotte Stagnell
NationalityBritish
StatusResigned
Appointed01 September 2002(3 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 March 2006)
RoleExecutive
Correspondence AddressFlat 1
79 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NameAnthony Geard
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed15 September 2002(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2006)
RoleAnalyst
Correspondence AddressFlat 2
79 Ashley Road
Walton On Thames
KT12 1HQ
Secretary NameAnthony Geard
NationalitySouth African
StatusResigned
Appointed15 September 2002(4 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2003)
RoleAnalyst
Correspondence AddressFlat 2
79 Ashley Road
Walton On Thames
KT12 1HQ
Secretary NameBarry William Nelson
NationalityBritish
StatusResigned
Appointed31 January 2006(7 years, 4 months after company formation)
Appointment Duration2 months (resigned 04 April 2006)
RoleRetired
Correspondence AddressFlat 1
79 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01932 267179
Telephone regionWeybridge

Location

Registered AddressFlat 1 79 Ashley Road
Walton-On-Thames
Surrey
KT12 1HQ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bryan Craig Melville
33.33%
Ordinary
1 at £1James Dunlop Gibson
33.33%
Ordinary
1 at £1Maria Insua-canosa
33.33%
Ordinary

Financials

Year2014
Net Worth£1,498

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 1 week from now)

Filing History

16 October 2020Micro company accounts made up to 30 September 2020 (3 pages)
2 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
3 October 2019Micro company accounts made up to 30 September 2019 (2 pages)
17 October 2018Micro company accounts made up to 30 September 2018 (2 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
3 October 2016Micro company accounts made up to 30 September 2016 (2 pages)
3 October 2016Micro company accounts made up to 30 September 2016 (2 pages)
5 October 2015Micro company accounts made up to 30 September 2015 (2 pages)
5 October 2015Micro company accounts made up to 30 September 2015 (2 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3
(6 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3
(6 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3
(6 pages)
14 July 2015Micro company accounts made up to 30 September 2014 (2 pages)
14 July 2015Micro company accounts made up to 30 September 2014 (2 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(6 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(6 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(6 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3
(6 pages)
1 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3
(6 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3
(6 pages)
1 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
10 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
25 October 2011Total exemption full accounts made up to 30 September 2011 (7 pages)
25 October 2011Total exemption full accounts made up to 30 September 2011 (7 pages)
30 December 2010Total exemption full accounts made up to 30 September 2010 (7 pages)
30 December 2010Total exemption full accounts made up to 30 September 2010 (7 pages)
24 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
24 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
6 November 2009Total exemption full accounts made up to 30 September 2009 (6 pages)
6 November 2009Total exemption full accounts made up to 30 September 2009 (6 pages)
23 October 2009Registered office address changed from 79 Ashley Road Walton on Thames Surrey KT12 1HQ on 23 October 2009 (1 page)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for James Dunlop Gibson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for James Dunlop Gibson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Maria Insua Canosa on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Maria Insua Canosa on 23 October 2009 (2 pages)
23 October 2009Registered office address changed from 79 Ashley Road Walton on Thames Surrey KT12 1HQ on 23 October 2009 (1 page)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Bryan Craig Melville on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Bryan Craig Melville on 23 October 2009 (2 pages)
30 December 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
30 December 2008Total exemption full accounts made up to 30 September 2008 (6 pages)
30 December 2008Total exemption full accounts made up to 30 September 2008 (6 pages)
30 December 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
9 September 2008Return made up to 07/09/08; full list of members (4 pages)
9 September 2008Location of register of members (1 page)
9 September 2008Return made up to 07/09/08; full list of members (4 pages)
9 September 2008Location of register of members (1 page)
27 August 2008Return made up to 07/09/07; full list of members (4 pages)
27 August 2008Return made up to 07/09/07; full list of members (4 pages)
17 November 2006Return made up to 07/09/06; full list of members (7 pages)
17 November 2006Return made up to 07/09/06; full list of members (7 pages)
5 November 2006Total exemption full accounts made up to 30 September 2006 (6 pages)
5 November 2006Total exemption full accounts made up to 30 September 2006 (6 pages)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Director resigned (1 page)
8 May 2006Secretary resigned;director resigned (1 page)
8 May 2006Secretary resigned;director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
4 April 2006New secretary appointed;new director appointed (2 pages)
4 April 2006New secretary appointed;new director appointed (2 pages)
20 February 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
20 February 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
14 September 2005Return made up to 07/09/05; no change of members (7 pages)
14 September 2005Return made up to 07/09/05; no change of members (7 pages)
7 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
7 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
1 October 2004Return made up to 07/09/04; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 October 2004Return made up to 07/09/04; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 May 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
27 May 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003Return made up to 07/09/03; full list of members (8 pages)
29 September 2003Return made up to 07/09/03; full list of members (8 pages)
22 September 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
22 September 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
3 August 2002Director resigned (1 page)
3 August 2002Director resigned (1 page)
5 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
5 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
26 October 2001Return made up to 07/09/01; full list of members (8 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Return made up to 07/09/01; full list of members (8 pages)
26 October 2001New secretary appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
11 December 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000Secretary resigned (1 page)
14 August 2000Full accounts made up to 30 September 1999 (5 pages)
14 August 2000Full accounts made up to 30 September 1999 (5 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
23 January 2000New secretary appointed (2 pages)
23 January 2000New secretary appointed (2 pages)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
8 December 1999Return made up to 07/09/99; full list of members (6 pages)
8 December 1999Return made up to 07/09/99; full list of members (6 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
11 August 1999Secretary resigned;director resigned (1 page)
11 August 1999Secretary resigned;director resigned (1 page)
24 June 1999Ad 07/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 June 1999Ad 07/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998Secretary resigned (1 page)
7 September 1998Incorporation (20 pages)
7 September 1998Incorporation (20 pages)