Company NameAshcroft Kettering Management Limited
Company StatusDissolved
Company Number03984675
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 11 months ago)
Previous NameMawlaw 497 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAnthony Peter Baker
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence AddressFlat 13 Cavendish Flats
Gilbert Street
London
W1
Director NameGraham Peter Cole
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 11 months
RoleChartered Surveyor
Correspondence Address15 Hillcroft Crescent
Ealing
London
W5 2SG
Director NameMr Anthony John De Beaufort-Suchlick
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland View
Huntercombe End Nuffield
Henley
Oxon
RG9 5RR
Director NameMr Ian Moorcroft
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address2 Dents Road
London
SW11 6JA
Director NamePeter Edward Nash
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence AddressBlackberry Hill
Horsley
Nailsworth
Gloucestershire
GL6 0PJ
Wales
Secretary NameMr Anthony John De Beaufort-Suchlick
NationalityBritish
StatusCurrent
Appointed25 May 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland View
Huntercombe End Nuffield
Henley
Oxon
RG9 5RR
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressC/O Baker Tilly
Spectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2005Dissolved (1 page)
31 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
31 January 20054.68 (final B.d date 027/01/05 (5 pages)
27 February 2004Registered office changed on 27/02/04 from: ashcroft house 162-166 fulham palace road london W6 9PA (1 page)
18 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 February 2004Appointment of a voluntary liquidator (2 pages)
18 February 2004Declaration of solvency (3 pages)
22 August 2003Full accounts made up to 31 March 2003 (10 pages)
22 July 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2002Full accounts made up to 31 March 2002 (10 pages)
1 June 2002Return made up to 03/05/02; full list of members (9 pages)
27 January 2002Full accounts made up to 31 March 2001 (10 pages)
30 July 2001Ad 28/06/01--------- £ si 4@1=4 £ ic 1/5 (2 pages)
11 July 2001Return made up to 03/05/01; full list of members (7 pages)
2 July 2001Director resigned (1 page)
2 July 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Registered office changed on 02/07/01 from: 20 black friars lane london EC4V 6EB (1 page)
2 July 2001New director appointed (3 pages)
2 July 2001New director appointed (3 pages)
2 July 2001New director appointed (3 pages)
2 July 2001New director appointed (3 pages)
2 July 2001New secretary appointed;new director appointed (3 pages)
9 May 2000Company name changed mawlaw 497 LIMITED\certificate issued on 10/05/00 (2 pages)