London
NW9 0BA
Director Name | Kamlesh Kumari Sapra |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 32a Mildred Avenue Hayes Middlesex UB3 1TN |
Secretary Name | Mr Narinder Sapra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Woodcock Hill Kenton Harrow Middlesex HA3 0NZ |
Director Name | Sanjeev Sapra |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32a Mildred Avenue Hayes Middlesex UB3 1TN |
Secretary Name | Sanjeev Sapra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32a Mildred Avenue Hayes Middlesex UB3 1TN |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Website | ashtoninternational.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01895 876575 |
Telephone region | Uxbridge |
Registered Address | 27 Kingston Road London SW19 1JX |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Kamlesh Kumari Sapra 50.00% Ordinary |
---|---|
1 at £1 | Mr Sanjeev Sapra 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£864 |
Cash | £119 |
Current Liabilities | £984 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 15 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 3 weeks from now) |
15 February 2021 | Change of details for Mr Aayoosh Sapra as a person with significant control on 12 February 2021 (2 pages) |
---|---|
12 February 2021 | Change of details for Mr Aayoosh Sapra as a person with significant control on 12 February 2021 (2 pages) |
8 September 2020 | Registered office address changed from 75 75 Coniston Gardens London NW9 0BA United Kingdom to 75 Coniston Gardens London NW9 0BA on 8 September 2020 (1 page) |
24 July 2020 | Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 75 Coniston Gardens London NW9 0BA on 24 July 2020 (1 page) |
24 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
17 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
19 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
31 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
1 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
9 May 2017 | Micro company accounts made up to 30 July 2016 (3 pages) |
9 May 2017 | Micro company accounts made up to 30 July 2016 (3 pages) |
6 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
6 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
18 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 November 2015 | Termination of appointment of Sanjeev Sapra as a secretary on 30 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Sanjeev Sapra as a secretary on 30 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Sanjeev Sapra as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Kamlesh Kumari Sapra as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Kamlesh Kumari Sapra as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Sanjeev Sapra as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Sanjeev Sapra as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Kamlesh Kumari Sapra as a director on 2 October 2015 (1 page) |
15 September 2015 | Appointment of Mr Aayoosh Sapra as a director on 14 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Mr Aayoosh Sapra on 15 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Mr Aayoosh Sapra on 15 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Aayoosh Sapra as a director on 14 September 2015 (2 pages) |
31 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
20 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
5 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
23 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Kamlesh Kumari Sapra on 15 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Sanjeev Sapra on 15 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Sanjeev Sapra on 15 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Kamlesh Kumari Sapra on 15 July 2010 (2 pages) |
14 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
14 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
15 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page) |
17 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
15 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
15 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
4 September 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
4 September 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
16 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
8 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
8 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
13 April 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
13 April 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
9 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
9 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
27 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
27 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
2 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
20 August 2003 | Return made up to 15/07/03; full list of members
|
20 August 2003 | Return made up to 15/07/03; full list of members
|
21 May 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
21 May 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 290 station road hayes middlesex UB3 4AW (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 290 station road hayes middlesex UB3 4AW (1 page) |
12 August 2002 | Return made up to 15/07/02; full list of members
|
12 August 2002 | Return made up to 15/07/02; full list of members
|
28 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
28 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 July 2001 | Return made up to 15/07/01; full list of members
|
20 July 2001 | Return made up to 15/07/01; full list of members
|
11 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
11 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
5 September 2000 | Return made up to 15/07/00; full list of members
|
5 September 2000 | Return made up to 15/07/00; full list of members
|
23 August 2000 | Registered office changed on 23/08/00 from: 93 albion road hounslow middlesex TW3 3RS (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 93 albion road hounslow middlesex TW3 3RS (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: 93 albion road hounslow middlesex TW3 3RS (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: 93 albion road hounslow middlesex TW3 3RS (1 page) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
15 July 1999 | Incorporation (7 pages) |
15 July 1999 | Incorporation (7 pages) |