Ashtead
Surrey
KT21 1AT
Secretary Name | Mrs Rosalind Claire Gabrielle Banks |
---|---|
Status | Current |
Appointed | 28 October 2019(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 62 The Street Ashtead Surrey KT21 1AT |
Director Name | Mrs Wendy Sue Marley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 62 The Street Ashtead Surrey KT21 1AT |
Secretary Name | Mrs Wendy Sue Marley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 62 The Street Ashtead Surrey KT21 1AT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | ashwood.co.uk |
---|---|
Telephone | 01344 206262 |
Telephone region | Bracknell |
Registered Address | 62 The Street Ashtead Surrey KT21 1AT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Stephen John Marley 50.00% Ordinary A |
---|---|
50 at £1 | Wendy Sue Marley 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £328,035 |
Cash | £226,316 |
Current Liabilities | £202,665 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
3 October 2006 | Delivered on: 4 October 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
19 January 2021 | Director's details changed for Mr Stephen John Marley on 10 December 2020 (2 pages) |
---|---|
19 January 2021 | Change of details for Mr Stephen John Marley as a person with significant control on 10 December 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 3 April 2020 with updates (5 pages) |
16 January 2020 | Change of share class name or designation (2 pages) |
16 January 2020 | Resolutions
|
15 January 2020 | Secretary's details changed for Mrs Rosalind Claire Gabrielle Banks on 28 October 2019 (1 page) |
14 January 2020 | Appointment of Mrs Rosalind Claire Gabrielle Banks as a secretary on 28 October 2019 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
12 December 2019 | Director's details changed for Mr Stephen John Marley on 1 December 2019 (2 pages) |
12 December 2019 | Change of details for Mr Stephen John Marley as a person with significant control on 1 December 2019 (2 pages) |
12 November 2019 | Director's details changed for Mr Stephen John Marley on 12 November 2019 (2 pages) |
12 November 2019 | Change of details for Mr Stephen John Marley as a person with significant control on 12 November 2019 (2 pages) |
17 September 2019 | Resolutions
|
17 September 2019 | Purchase of own shares. (3 pages) |
17 September 2019 | Cancellation of shares. Statement of capital on 31 July 2019
|
21 August 2019 | Termination of appointment of Wendy Sue Marley as a director on 1 August 2019 (1 page) |
21 August 2019 | Cessation of Wendy Sue Marley as a person with significant control on 31 July 2019 (1 page) |
21 August 2019 | Termination of appointment of Wendy Sue Marley as a secretary on 1 August 2019 (1 page) |
21 August 2019 | Change of details for Mr Stephen John Marley as a person with significant control on 31 July 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
11 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
10 April 2018 | Secretary's details changed for Mrs Wendy Sue Marley on 10 April 2018 (1 page) |
10 April 2018 | Change of details for Mrs Wendy Sue Marley as a person with significant control on 10 April 2018 (2 pages) |
10 April 2018 | Director's details changed for Mrs Wendy Sue Marley on 10 April 2018 (2 pages) |
29 January 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
3 April 2017 | Director's details changed for Mrs Wendy Sue Marley on 5 April 2016 (2 pages) |
3 April 2017 | Director's details changed for Mrs Wendy Sue Marley on 5 April 2016 (2 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
3 April 2017 | Director's details changed for Mr Stephen John Marley on 5 April 2016 (2 pages) |
3 April 2017 | Director's details changed for Mr Stephen John Marley on 5 April 2016 (2 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
29 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
31 January 2013 | Change of share class name or designation (2 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Resolutions
|
31 January 2013 | Change of share class name or designation (2 pages) |
16 April 2012 | Director's details changed for Mr. Stephen John Marley on 12 October 2011 (2 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Director's details changed for Mr. Stephen John Marley on 12 October 2011 (2 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Director's details changed for Mr. Stephen John Marley on 12 October 2011 (2 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Director's details changed for Mr. Stephen John Marley on 12 October 2011 (2 pages) |
13 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 July 2011 | Registered office address changed from C/O Ian Robinson Chartered Accountant Electroline House 15 Lion Road Twickenham Middlesex TW1 4JH on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from C/O Ian Robinson Chartered Accountant Electroline House 15 Lion Road Twickenham Middlesex TW1 4JH on 14 July 2011 (2 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 May 2010 | Director's details changed for Wendy Sue Marley on 1 January 2010 (2 pages) |
18 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Stephen John Marley on 1 January 2010 (2 pages) |
18 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Stephen John Marley on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Wendy Sue Marley on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Stephen John Marley on 1 January 2010 (2 pages) |
18 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Wendy Sue Marley on 1 January 2010 (2 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
21 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
13 April 2009 | Amended accounts made up to 30 September 2007 (8 pages) |
13 April 2009 | Amended accounts made up to 30 September 2007 (8 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
13 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
26 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
26 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
21 April 2007 | Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page) |
21 April 2007 | Ad 12/09/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
21 April 2007 | Ad 12/09/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
21 April 2007 | Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page) |
7 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
7 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: doncastle house doncastle road bracknell berkshire RG12 8PE (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: doncastle house doncastle road bracknell berkshire RG12 8PE (1 page) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Return made up to 03/04/06; full list of members (7 pages) |
4 July 2006 | Return made up to 03/04/06; full list of members (7 pages) |
18 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
18 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
8 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
8 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
25 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
25 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
12 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
1 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
1 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
27 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
16 December 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
16 December 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
16 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
7 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
7 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
4 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | New secretary appointed;new director appointed (1 page) |
15 April 2000 | New director appointed (1 page) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | New secretary appointed;new director appointed (1 page) |
15 April 2000 | New director appointed (1 page) |
15 April 2000 | Director resigned (1 page) |
3 April 2000 | Incorporation (15 pages) |
3 April 2000 | Incorporation (15 pages) |