Company NameAshford (PT1) Limited
DirectorsNeil David Townson and Victoria Harvey
Company StatusActive
Company Number03920071
CategoryPrivate Limited Company
Incorporation Date1 February 2000(24 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(19 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMs Victoria Harvey
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(23 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameCrestbridge UK Limited (Corporation)
StatusCurrent
Appointed14 December 2023(23 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameTony Warren Edelstein
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address74 Longland Drive
Totteridge
London
N20 8HL
Director NameMr Anthony Laurence King-Cline
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Folkington Corner
London
N12 7BH
Director NameMr John Richard Trustram Eve
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Astra Court
Hythe
Southampton
Hampshire
SO45 6DZ
Secretary NameTony Warren Edelstein
NationalityBritish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address74 Longland Drive
Totteridge
London
N20 8HL
Director NameMr Dominic Joseph Gerard Reilly
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 8 months after company formation)
Appointment Duration6 years (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Farm Bilden End
Chrishall
Royston
Herts
SG8 8RF
Director NameMr William James Maunder Taylor
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Malvern Terrace
London
N1 1HR
Secretary NameMr Dominic Joseph Gerard Reilly
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 8 months after company formation)
Appointment Duration6 years (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Farm Bilden End
Chrishall
Royston
Herts
SG8 8RF
Director NameMr Simon Derwood Auston Drewett
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(7 years, 8 months after company formation)
Appointment Duration15 years, 12 months (resigned 22 September 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameMr Simon Derwood Auston Drewett
NationalityBritish
StatusResigned
Appointed01 October 2007(7 years, 8 months after company formation)
Appointment Duration15 years, 12 months (resigned 22 September 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG

Contact

Websitekingfisherproperty.co.uk
Telephone020 74910380
Telephone regionLondon

Location

Registered Address8 Sackville Street
London
W1S 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ashford (Hc) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Charges

16 March 2000Delivered on: 27 March 2000
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A debenture made by the company,ashford limited partnership,ashford (gp) limited,ashford (PT2) limited,ashford (hc) limited (together and individually the "chargors") in favour of the law debenture trust corporation P.L.C. as bond trustee for the benefici
Secured details: Each of the property trustees ( which includes the company) will pay or procure the payment discharge and satisfy or procure the discharge and satisfaction of the new lease secured obligations (as defined) and all obligations which it may at any time have to the bond trustee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries under or pursuant to the property trustee guarantee and the other transaction documents to which it is a party.
Particulars: Each chargor charged with full title guarantee in favour of the bond trustee (as bond trustee for the beneficiaries) with the payment and discharge of the secured obligations the benefit of all of its right title and interest to in and under all present and future (I) collateral agreements to real property: (ii) licences: (iii) eurostar rent: (iv) rental income: (v) assigned accounts: (vi) chattels: (vii) insurance policies: (vii) property trust: (ix) eurostar lease: (x) department of transport guarantee: (xi) monetary claims.. See the mortgage charge document for full details.
Outstanding

Filing History

4 March 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 January 2020Director's details changed for Mr Simon Derwood Austen Drewett on 29 January 2020 (2 pages)
29 January 2020Secretary's details changed for Mr Simon Derwood Austen Drewett on 29 January 2020 (1 page)
13 March 2019Appointment of Mr Neil David Townson as a director on 13 March 2019 (2 pages)
13 March 2019Termination of appointment of William James Maunder Taylor as a director on 13 March 2019 (1 page)
18 February 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
15 February 2019Notification of Alexander Anders Ohlsson as a person with significant control on 14 January 2019 (2 pages)
15 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
25 July 2018Registered office address changed from 41-43 Maddox Street London W1S 2PD to 8 Sackville Street London W1S 3DG on 25 July 2018 (1 page)
23 February 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
15 February 2017Full accounts made up to 31 January 2017 (7 pages)
15 February 2017Full accounts made up to 31 January 2017 (7 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
22 February 2016Full accounts made up to 31 January 2016 (7 pages)
22 February 2016Full accounts made up to 31 January 2016 (7 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(5 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(5 pages)
13 April 2015Full accounts made up to 31 January 2015 (7 pages)
13 April 2015Full accounts made up to 31 January 2015 (7 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
21 March 2014Secretary's details changed for Mr Simon Derwood Austen Drewett on 12 March 2014 (1 page)
21 March 2014Director's details changed for Mr Simon Derwood Austen Drewett on 12 March 2014 (2 pages)
21 March 2014Secretary's details changed for Mr Simon Derwood Austen Drewett on 12 March 2014 (1 page)
21 March 2014Director's details changed for Mr Simon Derwood Austen Drewett on 12 March 2014 (2 pages)
12 February 2014Full accounts made up to 31 January 2014 (7 pages)
12 February 2014Full accounts made up to 31 January 2014 (7 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
19 February 2013Full accounts made up to 31 January 2013 (7 pages)
19 February 2013Full accounts made up to 31 January 2013 (7 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
8 February 2012Full accounts made up to 31 January 2012 (7 pages)
8 February 2012Full accounts made up to 31 January 2012 (7 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
4 March 2011Full accounts made up to 31 January 2011 (7 pages)
4 March 2011Full accounts made up to 31 January 2011 (7 pages)
11 June 2010Full accounts made up to 31 January 2010 (7 pages)
11 June 2010Full accounts made up to 31 January 2010 (7 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
17 February 2009Full accounts made up to 31 January 2009 (7 pages)
17 February 2009Full accounts made up to 31 January 2009 (7 pages)
9 February 2009Return made up to 01/02/09; full list of members (3 pages)
9 February 2009Return made up to 01/02/09; full list of members (3 pages)
18 February 2008Full accounts made up to 31 January 2008 (7 pages)
18 February 2008Full accounts made up to 31 January 2008 (7 pages)
14 February 2008Return made up to 01/02/08; full list of members (2 pages)
14 February 2008Return made up to 01/02/08; full list of members (2 pages)
2 October 2007New secretary appointed;new director appointed (2 pages)
2 October 2007Secretary resigned;director resigned (1 page)
2 October 2007Secretary resigned;director resigned (1 page)
2 October 2007New secretary appointed;new director appointed (2 pages)
28 February 2007Full accounts made up to 31 January 2007 (7 pages)
28 February 2007Full accounts made up to 31 January 2007 (7 pages)
6 February 2007Return made up to 01/02/07; full list of members (2 pages)
6 February 2007Return made up to 01/02/07; full list of members (2 pages)
1 March 2006Full accounts made up to 31 January 2006 (7 pages)
1 March 2006Full accounts made up to 31 January 2006 (7 pages)
16 February 2006Return made up to 01/02/06; full list of members (2 pages)
16 February 2006Return made up to 01/02/06; full list of members (2 pages)
25 February 2005Full accounts made up to 31 January 2005 (7 pages)
25 February 2005Full accounts made up to 31 January 2005 (7 pages)
15 February 2005Return made up to 01/02/05; full list of members (2 pages)
15 February 2005Return made up to 01/02/05; full list of members (2 pages)
23 April 2004Full accounts made up to 31 January 2004 (7 pages)
23 April 2004Full accounts made up to 31 January 2004 (7 pages)
9 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2003Registered office changed on 19/11/03 from: c/o kingfisher property partnerships LTD 40 parker street london WC2B 5PQ (1 page)
19 November 2003Registered office changed on 19/11/03 from: c/o kingfisher property partnerships LTD 40 parker street london WC2B 5PQ (1 page)
7 June 2003Full accounts made up to 31 January 2003 (7 pages)
7 June 2003Full accounts made up to 31 January 2003 (7 pages)
18 February 2003Return made up to 01/02/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(7 pages)
18 February 2003Return made up to 01/02/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(7 pages)
3 September 2002Full accounts made up to 31 January 2002 (7 pages)
3 September 2002Full accounts made up to 31 January 2002 (7 pages)
9 March 2002Return made up to 01/02/02; full list of members
  • 363(287) ‐ Registered office changed on 09/03/02
(6 pages)
9 March 2002Return made up to 01/02/02; full list of members
  • 363(287) ‐ Registered office changed on 09/03/02
(6 pages)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001New secretary appointed;new director appointed (2 pages)
4 October 2001Secretary resigned;director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001Secretary resigned;director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: 74 longland drive london N20 8HL (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: 74 longland drive london N20 8HL (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
12 July 2001Full accounts made up to 31 January 2001 (8 pages)
12 July 2001Full accounts made up to 31 January 2001 (8 pages)
5 February 2001Return made up to 01/02/01; full list of members (7 pages)
5 February 2001Return made up to 01/02/01; full list of members (7 pages)
11 May 2000Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
11 May 2000Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
27 March 2000Particulars of mortgage/charge (14 pages)
27 March 2000Particulars of mortgage/charge (14 pages)
1 February 2000Incorporation (25 pages)
1 February 2000Incorporation (25 pages)