516 Wandsworth Road
London
SW8 3JX
Director Name | Mr Hugh James Seymour |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX |
Secretary Name | Mr Hugh James Seymour |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX |
Director Name | Lisa Jane Marcella Ephson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British Irish |
Status | Resigned |
Appointed | 20 February 2001(2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX |
Director Name | Mr James McArthur |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX |
Director Name | Mrs Helen Elizabeth Wright |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 March 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX |
Director Name | Mr Francesco Giannaccari |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 June 2017(16 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | anyahindmarch.com |
---|---|
Telephone | 020 75010168 |
Telephone region | London |
Registered Address | The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | A.s.h.s. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,130,660 |
Cash | £131,615 |
Current Liabilities | £829,389 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 26 October 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 26 January |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
20 May 2005 | Delivered 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 |
---|
1 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
7 January 2021 | Accounts for a small company made up to 28 December 2019 (18 pages) |
23 January 2020 | Director's details changed for Mr Hugh James Seymour on 23 January 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
23 January 2020 | Secretary's details changed for Mr Hugh James Seymour on 23 January 2020 (1 page) |
10 January 2020 | Director's details changed for Ms Anya Susannah Seymour on 10 January 2020 (2 pages) |
1 August 2019 | Accounts for a small company made up to 29 December 2018 (17 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
3 October 2018 | Accounts for a small company made up to 30 December 2017 (17 pages) |
13 June 2018 | Termination of appointment of Francesco Giannaccari as a director on 7 March 2018 (1 page) |
7 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
27 July 2017 | Appointment of Mr Francesco Giannaccari as a director on 21 June 2017 (2 pages) |
27 July 2017 | Termination of appointment of Lisa Jane Marcella Ephson as a director on 25 July 2017 (1 page) |
27 July 2017 | Appointment of Mr Francesco Giannaccari as a director on 21 June 2017 (2 pages) |
27 July 2017 | Termination of appointment of Lisa Jane Marcella Ephson as a director on 25 July 2017 (1 page) |
28 March 2017 | Termination of appointment of Helen Elizabeth Wright as a director on 27 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Helen Elizabeth Wright as a director on 27 March 2017 (1 page) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 26 December 2015 (15 pages) |
7 October 2016 | Full accounts made up to 26 December 2015 (15 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 June 2015 | Appointment of Mrs Helen Elizabeth Wright as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Mrs Helen Elizabeth Wright as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Mrs Helen Elizabeth Wright as a director on 3 June 2015 (2 pages) |
16 March 2015 | Termination of appointment of James Mcarthur as a director on 3 March 2015 (1 page) |
16 March 2015 | Termination of appointment of James Mcarthur as a director on 3 March 2015 (1 page) |
16 March 2015 | Termination of appointment of James Mcarthur as a director on 3 March 2015 (1 page) |
12 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
26 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
4 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 May 2012 | Appointment of Mr. James Mcarthur as a director (3 pages) |
28 May 2012 | Appointment of Mr. James Mcarthur as a director (3 pages) |
24 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG on 24 February 2012 (1 page) |
24 February 2012 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG on 24 February 2012 (1 page) |
24 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Amended accounts made up to 31 December 2010 (7 pages) |
11 January 2012 | Amended accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
25 February 2011 | Register(s) moved to registered office address (1 page) |
25 February 2011 | Register(s) moved to registered office address (1 page) |
11 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 February 2010 | Director's details changed for Anya Seymour on 28 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Lisa Jane Marcella Ephson on 28 January 2010 (2 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Director's details changed for Lisa Jane Marcella Ephson on 28 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Director's details changed for Anya Seymour on 28 January 2010 (2 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
17 February 2009 | Director's change of particulars / anya hindmarch / 20/01/2009 (1 page) |
17 February 2009 | Director's change of particulars / anya hindmarch / 20/01/2009 (1 page) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 March 2008 | Return made up to 06/02/08; full list of members (6 pages) |
8 March 2008 | Return made up to 06/02/08; full list of members (6 pages) |
29 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
29 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
25 April 2007 | Return made up to 28/01/07; full list of members (2 pages) |
25 April 2007 | Return made up to 28/01/07; full list of members (2 pages) |
15 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
15 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 September 2006 | Return made up to 28/01/06; full list of members (7 pages) |
1 September 2006 | Return made up to 28/01/06; full list of members (7 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 July 2005 | Return made up to 28/01/05; full list of members (7 pages) |
7 July 2005 | Return made up to 28/01/05; full list of members (7 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
18 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 May 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
30 May 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
18 February 2002 | Return made up to 06/02/02; full list of members
|
18 February 2002 | Return made up to 06/02/02; full list of members
|
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
2 March 2001 | Company name changed A.S.H.S. la LIMITED\certificate issued on 02/03/01 (2 pages) |
2 March 2001 | Company name changed A.S.H.S. la LIMITED\certificate issued on 02/03/01 (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | New secretary appointed;new director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 February 2001 | Incorporation (17 pages) |
6 February 2001 | Incorporation (17 pages) |