Company NameAshton International Limited
DirectorAayoosh Sapra
Company StatusActive - Proposal to Strike off
Company Number03807820
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Aayoosh Sapra
Date of BirthMay 1992 (Born 32 years ago)
NationalityCanadian
StatusCurrent
Appointed14 September 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameKamlesh Kumari Sapra
Date of BirthApril 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address32a Mildred Avenue
Hayes
Middlesex
UB3 1TN
Secretary NameMr Narinder Sapra
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Woodcock Hill
Kenton
Harrow
Middlesex
HA3 0NZ
Director NameSanjeev Sapra
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(1 year, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32a Mildred Avenue
Hayes
Middlesex
UB3 1TN
Secretary NameSanjeev Sapra
NationalityBritish
StatusResigned
Appointed30 April 2001(1 year, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32a Mildred Avenue
Hayes
Middlesex
UB3 1TN
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websiteashtoninternational.co.uk
Email address[email protected]
Telephone01895 876575
Telephone regionUxbridge

Location

Registered Address27 Kingston Road
London
SW19 1JX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Kamlesh Kumari Sapra
50.00%
Ordinary
1 at £1Mr Sanjeev Sapra
50.00%
Ordinary

Financials

Year2014
Net Worth-£864
Cash£119
Current Liabilities£984

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Filing History

15 February 2021Change of details for Mr Aayoosh Sapra as a person with significant control on 12 February 2021 (2 pages)
12 February 2021Change of details for Mr Aayoosh Sapra as a person with significant control on 12 February 2021 (2 pages)
8 September 2020Registered 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 2020Registered 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 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
19 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
31 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
1 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
9 May 2017Micro company accounts made up to 30 July 2016 (3 pages)
9 May 2017Micro company accounts made up to 30 July 2016 (3 pages)
6 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
6 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
18 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 November 2015Termination of appointment of Sanjeev Sapra as a secretary on 30 October 2015 (1 page)
5 November 2015Termination of appointment of Sanjeev Sapra as a secretary on 30 October 2015 (1 page)
2 October 2015Termination of appointment of Sanjeev Sapra as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Kamlesh Kumari Sapra as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Kamlesh Kumari Sapra as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Sanjeev Sapra as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Sanjeev Sapra as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Kamlesh Kumari Sapra as a director on 2 October 2015 (1 page)
15 September 2015Appointment of Mr Aayoosh Sapra as a director on 14 September 2015 (2 pages)
15 September 2015Director's details changed for Mr Aayoosh Sapra on 15 September 2015 (2 pages)
15 September 2015Director's details changed for Mr Aayoosh Sapra on 15 September 2015 (2 pages)
15 September 2015Appointment of Mr Aayoosh Sapra as a director on 14 September 2015 (2 pages)
31 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
5 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
23 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Kamlesh Kumari Sapra on 15 July 2010 (2 pages)
23 July 2010Director's details changed for Sanjeev Sapra on 15 July 2010 (2 pages)
23 July 2010Director's details changed for Sanjeev Sapra on 15 July 2010 (2 pages)
23 July 2010Director's details changed for Kamlesh Kumari Sapra on 15 July 2010 (2 pages)
14 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
14 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
15 July 2009Return made up to 15/07/09; full list of members (4 pages)
15 July 2009Return made up to 15/07/09; full list of members (4 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
12 December 2008Registered office changed on 12/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
12 December 2008Registered office changed on 12/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
17 July 2008Return made up to 15/07/08; full list of members (4 pages)
17 July 2008Return made up to 15/07/08; full list of members (4 pages)
15 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
15 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
4 September 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
4 September 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
16 July 2007Return made up to 15/07/07; full list of members (3 pages)
16 July 2007Return made up to 15/07/07; full list of members (3 pages)
8 August 2006Return made up to 15/07/06; full list of members (3 pages)
8 August 2006Return made up to 15/07/06; full list of members (3 pages)
13 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
13 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
9 August 2005Return made up to 15/07/05; full list of members (3 pages)
9 August 2005Return made up to 15/07/05; full list of members (3 pages)
27 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
27 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
2 August 2004Return made up to 15/07/04; full list of members (7 pages)
2 August 2004Return made up to 15/07/04; full list of members (7 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
20 August 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
21 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
9 May 2003Registered office changed on 09/05/03 from: 290 station road hayes middlesex UB3 4AW (1 page)
9 May 2003Registered office changed on 09/05/03 from: 290 station road hayes middlesex UB3 4AW (1 page)
12 August 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
28 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 July 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 May 2001Full accounts made up to 31 July 2000 (8 pages)
11 May 2001Full accounts made up to 31 July 2000 (8 pages)
5 September 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 August 2000Registered office changed on 23/08/00 from: 93 albion road hounslow middlesex TW3 3RS (1 page)
23 August 2000Registered office changed on 23/08/00 from: 93 albion road hounslow middlesex TW3 3RS (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
9 August 1999Registered office changed on 09/08/99 from: 93 albion road hounslow middlesex TW3 3RS (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999Registered office changed on 09/08/99 from: 93 albion road hounslow middlesex TW3 3RS (1 page)
4 August 1999Secretary resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Registered office changed on 04/08/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
4 August 1999Secretary resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Registered office changed on 04/08/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
15 July 1999Incorporation (7 pages)
15 July 1999Incorporation (7 pages)