Company NameAshton Rose Ltd
DirectorYury Gantman
Company StatusActive
Company Number04050005
CategoryPrivate Limited Company
Incorporation Date9 August 2000(23 years, 8 months ago)
Previous NamesCreditcheckers Ltd and Arlington & Associates Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Yury Gantman
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(17 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameAndrejs Mukans
Date of BirthMay 1975 (Born 49 years ago)
NationalityLatvian
StatusResigned
Appointed17 September 2003(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address30 Springfield Road
Harrow
Middlesex
HA1 1PY
Secretary NameMr Denis Korotkov-Koganovich
NationalityBritish
StatusResigned
Appointed17 September 2003(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3a Torriano Avenue
London
NW5 2SN
Director NameVasili Miadzelets
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBelarus
StatusResigned
Appointed08 June 2006(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2008)
RoleCompany Director
Correspondence Address66 Hillfield Road
London
NW6 1QA
Director NameMr Sergey Kim
Date of BirthOctober 1977 (Born 46 years ago)
NationalityKorean
StatusResigned
Appointed28 April 2008(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Busby Place
London
NW5 2SR
Director NameMarina Matveeva
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 2009)
RoleCompany Director
Correspondence Address10 St Annes Gardens
London
NW10 7HL
Director NameMr Yury Gantman
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 - 12
Welbeck Way
London
W1G 9YL
Director NameMrs Marina Matveeva
Date of BirthJuly 1979 (Born 44 years ago)
NationalityRussian
StatusResigned
Appointed28 January 2011(10 years, 5 months after company formation)
Appointment Duration2 months (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 Welbeck Way
Lonson
W1G 9YL
Director NameMs Venera Belova
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(10 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 - 12
Welbeck Way
London
W1G 9YL
Director NameMr Oleksandr Polskyy
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(16 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 - 12
Welbeck Way
London
W1G 9YL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameFRR Corporate Services Limited (Corporation)
StatusResigned
Appointed01 July 2006(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 July 2008)
Correspondence Address306 Victoria House
Victoria
Mahe Seychelles
Foreign
Secretary NameAshton Rose Limited (Corporation)
StatusResigned
Appointed15 July 2008(7 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 May 2012)
Correspondence Address3rd Floor, Geneva Place, Waterfront Drive
PO Box 3175
Road Town
BVI

Contact

Websiteashtonrose.com
Email address[email protected]
Telephone020 79357564
Telephone regionLondon

Location

Registered Address5 Stratford Place
London
W1C 1AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

350.1k at £1Oracle Capital Group Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£544,036
Cash£35,186
Current Liabilities£797,258

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

12 October 2007Delivered on: 24 October 2007
Satisfied on: 25 May 2011
Persons entitled: Hinde Street Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £18,750.
Fully Satisfied

Filing History

19 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 July 2019Notification of Denis Korotkov-Koganovich as a person with significant control on 18 July 2019 (2 pages)
24 July 2019Cessation of Oracle Capital Group Limited as a person with significant control on 18 July 2019 (1 page)
24 July 2019Notification of Malik Ishmuratov as a person with significant control on 18 July 2019 (2 pages)
23 July 2019Notification of Oracle Capital Group Limited as a person with significant control on 18 July 2019 (2 pages)
23 July 2019Cessation of Martin Paul Graham as a person with significant control on 18 July 2019 (1 page)
23 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
5 April 2019Registered office address changed from 8 - 12 Welbeck Way London W1G 9YL to 5 Stratford Place London W1C 1AX on 5 April 2019 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
20 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
26 February 2018Termination of appointment of Oleksandr Polskyy as a director on 20 February 2018 (1 page)
26 February 2018Appointment of Mr Yury Gantman as a director on 20 February 2018 (2 pages)
28 December 2017Accounts for a small company made up to 31 December 2016 (10 pages)
29 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
23 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 March 2017Accounts for a small company made up to 31 December 2015 (6 pages)
21 March 2017Accounts for a small company made up to 31 December 2015 (6 pages)
7 March 2017Director's details changed for Mr Oleksandr Polskyy on 1 March 2017 (2 pages)
7 March 2017Termination of appointment of Venera Belova as a director on 7 March 2017 (1 page)
7 March 2017Director's details changed for Mr Oleksandr Polskyy on 1 March 2017 (2 pages)
7 March 2017Termination of appointment of Venera Belova as a director on 7 March 2017 (1 page)
29 December 2016Current accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
29 December 2016Current accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
20 December 2016Appointment of Mr Oleksandr Polskyy as a director on 20 December 2016 (2 pages)
20 December 2016Appointment of Mr Oleksandr Polskyy as a director on 20 December 2016 (2 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
15 August 2016Director's details changed for Ms Venera Belova on 1 March 2014 (2 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
15 August 2016Director's details changed for Ms Venera Belova on 1 March 2014 (2 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 350,100
(3 pages)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 350,100
(3 pages)
3 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 350,100
(3 pages)
3 June 2015Director's details changed for Ms Venera Gayfutdinova on 11 May 2015 (2 pages)
3 June 2015Director's details changed for Ms Venera Gayfutdinova on 11 May 2015 (2 pages)
3 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 350,100
(3 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 350,100
(3 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 350,100
(3 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
21 May 2012Termination of appointment of Ashton Rose Limited as a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 18/05/2012
(2 pages)
21 May 2012Termination of appointment of Ashton Rose Limited as a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 18/05/2012
(2 pages)
18 May 2012Termination of appointment of Ashton Rose Limited as a secretary (1 page)
18 May 2012Termination of appointment of Ashton Rose Limited as a secretary (1 page)
25 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 June 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 350,100
(4 pages)
2 June 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 350,100
(4 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
11 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
11 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
5 April 2011Termination of appointment of Marina Matveeva as a director (1 page)
5 April 2011Appointment of Ms Venera Gayfutdinova as a director (2 pages)
5 April 2011Termination of appointment of Marina Matveeva as a director (1 page)
5 April 2011Appointment of Ms Venera Gayfutdinova as a director (2 pages)
31 January 2011Appointment of Mrs Marina Matveeva as a director (2 pages)
31 January 2011Appointment of Mrs Marina Matveeva as a director (2 pages)
28 January 2011Termination of appointment of Yury Gantman as a director (1 page)
28 January 2011Termination of appointment of Yury Gantman as a director (1 page)
1 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
2 September 2010Secretary's details changed for Ashton Rose Limited on 9 August 2010 (2 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
2 September 2010Secretary's details changed for Ashton Rose Limited on 9 August 2010 (2 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
2 September 2010Secretary's details changed for Ashton Rose Limited on 9 August 2010 (2 pages)
17 June 2010Registered office address changed from 8 Hinde Street London W1U 3BJ on 17 June 2010 (1 page)
17 June 2010Registered office address changed from 8 Hinde Street London W1U 3BJ on 17 June 2010 (1 page)
27 October 2009Amended accounts made up to 31 December 2008 (5 pages)
27 October 2009Amended accounts made up to 31 December 2008 (5 pages)
26 October 2009Appointment of Mr Yury Gantman as a director (2 pages)
26 October 2009Termination of appointment of Marina Matveeva as a director (1 page)
26 October 2009Termination of appointment of Marina Matveeva as a director (1 page)
26 October 2009Appointment of Mr Yury Gantman as a director (2 pages)
26 October 2009Termination of appointment of Sergey Kim as a director (1 page)
26 October 2009Termination of appointment of Sergey Kim as a director (1 page)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 September 2009Return made up to 09/08/09; full list of members (3 pages)
9 September 2009Return made up to 09/08/09; full list of members (3 pages)
26 August 2008Return made up to 09/08/08; full list of members (4 pages)
26 August 2008Return made up to 09/08/08; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 July 2008Appointment terminated secretary frr corporate services LIMITED (1 page)
21 July 2008Appointment terminated secretary frr corporate services LIMITED (1 page)
15 July 2008Secretary appointed ashton rose LIMITED (1 page)
15 July 2008Secretary appointed ashton rose LIMITED (1 page)
26 June 2008Director appointed marina matveeva (2 pages)
26 June 2008Director appointed marina matveeva (2 pages)
13 May 2008Accounting reference date extended from 01/08/2007 to 31/12/2007 (1 page)
13 May 2008Accounting reference date extended from 01/08/2007 to 31/12/2007 (1 page)
7 May 2008Director appointed sergey kim (2 pages)
7 May 2008Director appointed sergey kim (2 pages)
29 April 2008Appointment terminated director vasili miadzelets (1 page)
29 April 2008Appointment terminated director vasili miadzelets (1 page)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
24 September 2007Return made up to 09/08/07; full list of members (2 pages)
24 September 2007Return made up to 09/08/07; full list of members (2 pages)
14 June 2007Accounts for a dormant company made up to 1 August 2006 (2 pages)
14 June 2007Accounts for a dormant company made up to 1 August 2006 (2 pages)
14 June 2007Accounts for a dormant company made up to 1 August 2006 (2 pages)
21 January 2007Accounts for a dormant company made up to 30 June 2005 (1 page)
21 January 2007Accounts for a dormant company made up to 30 June 2005 (1 page)
14 September 2006Company name changed arlington & associates LTD\certificate issued on 14/09/06 (2 pages)
14 September 2006Company name changed arlington & associates LTD\certificate issued on 14/09/06 (2 pages)
6 September 2006Company name changed creditcheckers LTD\certificate issued on 06/09/06 (2 pages)
6 September 2006Company name changed creditcheckers LTD\certificate issued on 06/09/06 (2 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Return made up to 09/08/06; full list of members (2 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Return made up to 09/08/06; full list of members (2 pages)
11 August 2006Accounting reference date extended from 30/06/06 to 01/08/06 (1 page)
11 August 2006Accounting reference date extended from 30/06/06 to 01/08/06 (1 page)
9 August 2006Return made up to 09/08/05; full list of members (2 pages)
9 August 2006Return made up to 09/08/05; full list of members (2 pages)
4 August 2006New secretary appointed (1 page)
4 August 2006New secretary appointed (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
31 May 2006Registered office changed on 31/05/06 from: 1ST floor 42 welbeck street london W1G 8DU (1 page)
31 May 2006Registered office changed on 31/05/06 from: 1ST floor 42 welbeck street london W1G 8DU (1 page)
5 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
5 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
19 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
19 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
26 August 2004Return made up to 09/08/04; full list of members (6 pages)
26 August 2004Return made up to 09/08/04; full list of members (6 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
23 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2004£ nc 100/500100 12/04/04 (1 page)
23 April 2004£ nc 100/500100 12/04/04 (1 page)
23 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2004Return made up to 09/08/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/04
(6 pages)
12 February 2004Return made up to 09/08/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/04
(6 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 2003Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2003Registered office changed on 14/10/03 from: first floor 42 welbeck street london W1 8DU (1 page)
14 October 2003New director appointed (1 page)
14 October 2003Registered office changed on 14/10/03 from: first floor 42 welbeck street london W1 8DU (1 page)
14 October 2003New director appointed (1 page)
24 September 2003Registered office changed on 24/09/03 from: 39A leicester road salford lancashire M7 4AS (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Registered office changed on 24/09/03 from: 39A leicester road salford lancashire M7 4AS (1 page)
24 September 2003Director resigned (1 page)
22 September 2003Return made up to 09/08/03; full list of members (6 pages)
22 September 2003Return made up to 09/08/03; full list of members (6 pages)
4 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
4 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
18 August 2002Return made up to 09/08/02; full list of members (6 pages)
18 August 2002Return made up to 09/08/02; full list of members (6 pages)
7 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
7 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
15 August 2001Return made up to 09/08/01; full list of members (6 pages)
15 August 2001Return made up to 09/08/01; full list of members (6 pages)
6 September 2000Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
6 September 2000Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
9 August 2000Incorporation (22 pages)
9 August 2000Incorporation (22 pages)