Company NameA.S.H.S. Usa Limited
DirectorsAnya Susannah Seymour and Hugh James Seymour
Company StatusActive
Company Number04154536
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMs Anya Susannah Seymour
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2001(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Stable Block Plough Brewery
516 Wandsworth Road
London
SW8 3JX
Director NameMr Hugh James Seymour
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stable Block Plough Brewery
516 Wandsworth Road
London
SW8 3JX
Secretary NameMr Hugh James Seymour
NationalityBritish
StatusCurrent
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stable Block Plough Brewery
516 Wandsworth Road
London
SW8 3JX
Director NameLisa Jane Marcella Ephson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish Irish
StatusResigned
Appointed20 February 2001(2 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stable Block Plough Brewery
516 Wandsworth Road
London
SW8 3JX
Director NameMr James McArthur
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stable Block Plough Brewery
516 Wandsworth Road
London
SW8 3JX
Director NameMrs Helen Elizabeth Wright
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 March 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Stable Block Plough Brewery
516 Wandsworth Road
London
SW8 3JX
Director NameMr Francesco Giannaccari
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed21 June 2017(16 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stable Block Plough Brewery
516 Wandsworth Road
London
SW8 3JX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteanyahindmarch.com
Telephone020 75010168
Telephone regionLondon

Location

Registered AddressThe Stable Block Plough Brewery
516 Wandsworth Road
London
SW8 3JX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A.s.h.s. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,130,660
Cash£131,615
Current Liabilities£829,389

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due26 October 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End26 January

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

20 May 2005Delivered on: 24 May 2005
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

Filing History

1 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 28 December 2019 (18 pages)
23 January 2020Director's details changed for Mr Hugh James Seymour on 23 January 2020 (2 pages)
23 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
23 January 2020Secretary's details changed for Mr Hugh James Seymour on 23 January 2020 (1 page)
10 January 2020Director's details changed for Ms Anya Susannah Seymour on 10 January 2020 (2 pages)
1 August 2019Accounts for a small company made up to 29 December 2018 (17 pages)
28 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
3 October 2018Accounts for a small company made up to 30 December 2017 (17 pages)
13 June 2018Termination of appointment of Francesco Giannaccari as a director on 7 March 2018 (1 page)
7 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
27 July 2017Appointment of Mr Francesco Giannaccari as a director on 21 June 2017 (2 pages)
27 July 2017Termination of appointment of Lisa Jane Marcella Ephson as a director on 25 July 2017 (1 page)
27 July 2017Appointment of Mr Francesco Giannaccari as a director on 21 June 2017 (2 pages)
27 July 2017Termination of appointment of Lisa Jane Marcella Ephson as a director on 25 July 2017 (1 page)
28 March 2017Termination of appointment of Helen Elizabeth Wright as a director on 27 March 2017 (1 page)
28 March 2017Termination of appointment of Helen Elizabeth Wright as a director on 27 March 2017 (1 page)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
7 October 2016Full accounts made up to 26 December 2015 (15 pages)
7 October 2016Full accounts made up to 26 December 2015 (15 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(7 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(7 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 June 2015Appointment of Mrs Helen Elizabeth Wright as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Mrs Helen Elizabeth Wright as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Mrs Helen Elizabeth Wright as a director on 3 June 2015 (2 pages)
16 March 2015Termination of appointment of James Mcarthur as a director on 3 March 2015 (1 page)
16 March 2015Termination of appointment of James Mcarthur as a director on 3 March 2015 (1 page)
16 March 2015Termination of appointment of James Mcarthur as a director on 3 March 2015 (1 page)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(6 pages)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(6 pages)
30 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(6 pages)
26 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(6 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)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 May 2012Appointment of Mr. James Mcarthur as a director (3 pages)
28 May 2012Appointment of Mr. James Mcarthur as a director (3 pages)
24 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
24 February 2012Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG on 24 February 2012 (1 page)
24 February 2012Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG on 24 February 2012 (1 page)
24 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
11 January 2012Amended accounts made up to 31 December 2010 (7 pages)
11 January 2012Amended accounts made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
25 February 2011Register(s) moved to registered office address (1 page)
25 February 2011Register(s) moved to registered office address (1 page)
11 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 February 2010Director's details changed for Anya Seymour on 28 January 2010 (2 pages)
10 February 2010Director's details changed for Lisa Jane Marcella Ephson on 28 January 2010 (2 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Lisa Jane Marcella Ephson on 28 January 2010 (2 pages)
10 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Anya Seymour on 28 January 2010 (2 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 March 2009Return made up to 28/01/09; full list of members (4 pages)
2 March 2009Return made up to 28/01/09; full list of members (4 pages)
17 February 2009Director's change of particulars / anya hindmarch / 20/01/2009 (1 page)
17 February 2009Director's change of particulars / anya hindmarch / 20/01/2009 (1 page)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 March 2008Return made up to 06/02/08; full list of members (6 pages)
8 March 2008Return made up to 06/02/08; full list of members (6 pages)
29 February 2008Return made up to 28/01/08; full list of members (4 pages)
29 February 2008Return made up to 28/01/08; full list of members (4 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
7 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2007Return made up to 28/01/07; full list of members (2 pages)
25 April 2007Return made up to 28/01/07; full list of members (2 pages)
15 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
15 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 September 2006Return made up to 28/01/06; full list of members (7 pages)
1 September 2006Return made up to 28/01/06; full list of members (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 July 2005Return made up to 28/01/05; full list of members (7 pages)
7 July 2005Return made up to 28/01/05; full list of members (7 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 February 2004Return made up to 28/01/04; full list of members (7 pages)
12 February 2004Return made up to 28/01/04; full list of members (7 pages)
18 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 February 2003Return made up to 28/01/03; full list of members (7 pages)
5 February 2003Return made up to 28/01/03; full list of members (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 May 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
30 May 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
18 February 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
2 March 2001Company name changed A.S.H.S. la LIMITED\certificate issued on 02/03/01 (2 pages)
2 March 2001Company name changed A.S.H.S. la LIMITED\certificate issued on 02/03/01 (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001New secretary appointed;new director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001New secretary appointed;new director appointed (2 pages)
6 February 2001Incorporation (17 pages)
6 February 2001Incorporation (17 pages)