Company NameAshlei Associates Limited
DirectorsSamir Patel and Mayuri Patel
Company StatusActive
Company Number04176959
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Samir Patel
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(11 years after company formation)
Appointment Duration12 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address73 Kenilworth Avenue
Harrow
Middlesex
HA2 8RZ
Director NameMrs Mayuri Patel
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Heath Drive
Heath Drive
Sutton
Surrey
SM2 5RP
Director NameMr Amit Patel
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Brecon Close
Mitcham
Surrey
CR4 1XB
Director NameDipti Patel
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleAdministrative
Correspondence Address53 Buckland Way
Worcester Park
Surrey
KT4 8NT
Director NameMrs Mayuri Patel
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Heath Drive
Sutton
Surrey
SM2 5RP
Secretary NameIleshchandra Patel
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleSecretarial
Country of ResidenceUnited Kingdom
Correspondence Address7 Heath Drive
Sutton
Surrey
SM2 5RP
Secretary NameMrs Mayuri Patel
NationalityBritish
StatusResigned
Appointed07 March 2009(8 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 June 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Heath Drive
Sutton
Surrey
SM2 5RP
Secretary NameMr Samir Patel
StatusResigned
Appointed02 June 2009(8 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 March 2012)
RoleCompany Director
Correspondence Address73 Kenilworth Avenue
South Harrow
Middlesex
HA2 8RZ
Director NameMr Samir Patel
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(9 years, 1 month after company formation)
Appointment Duration12 months (resigned 03 April 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address63 Brecon Close
Mitcham
Surrey
CR4 1XB
Secretary NameDipti Patel
StatusResigned
Appointed07 March 2012(11 years after company formation)
Appointment Duration2 years (resigned 07 March 2014)
RoleCompany Director
Correspondence Address73 Kenilworth Avenue
Harrow
Middlesex
HA2 8RZ
Secretary NameMrs Sumitra Patel
StatusResigned
Appointed25 April 2018(17 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 December 2020)
RoleCompany Director
Correspondence Address73 Kenilworth Avenue
Harrow
Middlesex
HA2 8RZ
Secretary NameMr Akash Patel
StatusResigned
Appointed13 December 2020(19 years, 9 months after company formation)
Appointment Duration1 month (resigned 14 January 2021)
RoleCompany Director
Correspondence Address5 Cork Square
London
E1W 2NG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address7 Heath Drive
Sutton
SM2 5RP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Akash Patel
25.00%
Ordinary A
50 at £1Samir Patel
25.00%
Ordinary B
50 at £1Sohini Patel
25.00%
Ordinary A
50 at £1Sumit Patel
25.00%
Ordinary B

Financials

Year2014
Net Worth-£17,111
Cash£364
Current Liabilities£17,690

Accounts

Latest Accounts7 March 2023 (1 year, 1 month ago)
Next Accounts Due7 December 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End07 March

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Filing History

9 January 2021Appointment of Mr Akash Patel as a secretary on 13 December 2020 (2 pages)
9 January 2021Termination of appointment of Sumitra Patel as a secretary on 13 December 2020 (1 page)
6 June 2020Micro company accounts made up to 7 September 2019 (3 pages)
23 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
28 May 2019Micro company accounts made up to 7 September 2018 (2 pages)
27 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
30 May 2018Micro company accounts made up to 7 September 2017 (2 pages)
26 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
26 April 2018Appointment of Mrs Sumitra Patel as a secretary on 25 April 2018 (2 pages)
6 June 2017Micro company accounts made up to 7 September 2016 (2 pages)
6 June 2017Micro company accounts made up to 7 September 2016 (2 pages)
4 May 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 7 September 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 7 September 2015 (4 pages)
17 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
(4 pages)
17 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
(4 pages)
1 June 2015Total exemption small company accounts made up to 7 September 2014 (4 pages)
1 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(4 pages)
1 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(4 pages)
1 June 2015Total exemption small company accounts made up to 7 September 2014 (4 pages)
1 June 2015Total exemption small company accounts made up to 7 September 2014 (4 pages)
1 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(4 pages)
26 April 2014Total exemption small company accounts made up to 7 September 2013 (4 pages)
26 April 2014Total exemption small company accounts made up to 7 September 2013 (4 pages)
26 April 2014Total exemption small company accounts made up to 7 September 2013 (4 pages)
11 April 2014Annual return made up to 9 March 2014 with a full list of shareholders (4 pages)
11 April 2014Annual return made up to 9 March 2014 with a full list of shareholders (4 pages)
11 April 2014Annual return made up to 9 March 2014 with a full list of shareholders (4 pages)
11 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
(4 pages)
8 March 2014Termination of appointment of Dipti Patel as a secretary (1 page)
8 March 2014Termination of appointment of Dipti Patel as a secretary on 7 March 2014 (1 page)
8 March 2014Termination of appointment of Dipti Patel as a secretary on 7 March 2014 (1 page)
8 March 2014Termination of appointment of Dipti Patel as a secretary on 7 March 2014 (1 page)
29 May 2013Total exemption small company accounts made up to 7 September 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 7 September 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 7 September 2012 (3 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 7 September 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 7 September 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 7 September 2011 (5 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
28 March 2012Termination of appointment of Amit Patel as a director on 7 March 2012 (1 page)
28 March 2012Termination of appointment of Samir Patel as a secretary on 7 March 2012 (1 page)
28 March 2012Appointment of Samir Patel as a director on 7 March 2012 (2 pages)
28 March 2012Appointment of Samir Patel as a director on 7 March 2012 (2 pages)
28 March 2012Appointment of Samir Patel as a director on 7 March 2012 (2 pages)
28 March 2012Appointment of Dipti Patel as a secretary on 7 March 2012 (1 page)
28 March 2012Appointment of Dipti Patel as a secretary on 7 March 2012 (1 page)
28 March 2012Termination of appointment of Samir Patel as a secretary on 7 March 2012 (1 page)
28 March 2012Appointment of Dipti Patel as a secretary (1 page)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
28 March 2012Termination of appointment of Samir Patel as a secretary on 7 March 2012 (1 page)
28 March 2012Appointment of Samir Patel as a director (2 pages)
28 March 2012Termination of appointment of Samir Patel as a secretary (1 page)
28 March 2012Termination of appointment of Amit Patel as a director on 7 March 2012 (1 page)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
28 March 2012Appointment of Dipti Patel as a secretary on 7 March 2012 (1 page)
28 March 2012Termination of appointment of Amit Patel as a director (1 page)
28 March 2012Termination of appointment of Amit Patel as a director on 7 March 2012 (1 page)
10 February 2012Registered office address changed from 63 Brecon Close Mitcham Surrey CR4 1XB on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 63 Brecon Close Mitcham Surrey CR4 1XB on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 63 Brecon Close Mitcham Surrey CR4 1XB on 10 February 2012 (1 page)
20 June 2011Termination of appointment of Samir Patel as a director (1 page)
20 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
20 June 2011Appointment of Mr Amit Patel as a director (2 pages)
20 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
20 June 2011Termination of appointment of Samir Patel as a director (1 page)
20 June 2011Termination of appointment of Samir Patel as a director (1 page)
20 June 2011Appointment of Mr Amit Patel as a director (2 pages)
20 June 2011Termination of appointment of Samir Patel as a director (1 page)
7 June 2011Termination of appointment of Amit Patel as a director (1 page)
7 June 2011Appointment of Mr Samir Patel as a director (2 pages)
7 June 2011Termination of appointment of Amit Patel as a director (1 page)
7 June 2011Appointment of Mr Samir Patel as a director (2 pages)
3 June 2011Total exemption small company accounts made up to 7 September 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 7 September 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 7 September 2010 (5 pages)
6 June 2010Total exemption small company accounts made up to 7 September 2009 (5 pages)
6 June 2010Total exemption small company accounts made up to 7 September 2009 (5 pages)
6 June 2010Total exemption small company accounts made up to 7 September 2009 (5 pages)
2 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Amit Patel on 7 October 2009 (2 pages)
2 June 2010Director's details changed for Amit Patel on 7 October 2009 (2 pages)
2 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Amit Patel on 7 October 2009 (2 pages)
6 July 2009Total exemption small company accounts made up to 7 September 2008 (5 pages)
6 July 2009Total exemption small company accounts made up to 7 September 2008 (5 pages)
6 July 2009Total exemption small company accounts made up to 7 September 2008 (5 pages)
4 June 2009Return made up to 09/03/09; full list of members (4 pages)
4 June 2009Return made up to 09/03/09; full list of members (4 pages)
3 June 2009Secretary appointed mr samir patel (1 page)
3 June 2009Secretary appointed mr samir patel (1 page)
2 June 2009Appointment terminated secretary mayuri patel (1 page)
2 June 2009Appointment terminated secretary mayuri patel (1 page)
10 March 2009Appointment terminated secretary ileshchandra patel (1 page)
10 March 2009Secretary appointed mrs mayuri patel (1 page)
10 March 2009Secretary appointed mrs mayuri patel (1 page)
10 March 2009Appointment terminated secretary ileshchandra patel (1 page)
2 July 2008Total exemption small company accounts made up to 7 September 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 7 September 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 7 September 2007 (4 pages)
12 March 2008Return made up to 09/03/08; full list of members (4 pages)
12 March 2008Return made up to 09/03/08; full list of members (4 pages)
11 July 2007Total exemption small company accounts made up to 7 September 2006 (4 pages)
11 July 2007Total exemption small company accounts made up to 7 September 2006 (4 pages)
11 July 2007Total exemption small company accounts made up to 7 September 2006 (4 pages)
5 April 2007Return made up to 09/03/07; full list of members (3 pages)
5 April 2007Return made up to 09/03/07; full list of members (3 pages)
10 July 2006Total exemption small company accounts made up to 7 September 2005 (4 pages)
10 July 2006Total exemption small company accounts made up to 7 September 2005 (4 pages)
10 July 2006Total exemption small company accounts made up to 7 September 2005 (4 pages)
30 March 2006Return made up to 09/03/06; full list of members (3 pages)
30 March 2006Return made up to 09/03/06; full list of members (3 pages)
12 July 2005Total exemption small company accounts made up to 7 September 2004 (4 pages)
12 July 2005Total exemption small company accounts made up to 7 September 2004 (4 pages)
12 July 2005Total exemption small company accounts made up to 7 September 2004 (4 pages)
14 April 2005Return made up to 09/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 April 2005Return made up to 09/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 July 2004Total exemption small company accounts made up to 7 September 2003 (4 pages)
8 July 2004Total exemption small company accounts made up to 7 September 2003 (4 pages)
8 July 2004Total exemption small company accounts made up to 7 September 2003 (4 pages)
14 April 2004Return made up to 09/03/04; full list of members (8 pages)
14 April 2004Return made up to 09/03/04; full list of members (8 pages)
10 December 2003Registered office changed on 10/12/03 from: 53 buckland way worcester park surrey KT4 8NT (1 page)
10 December 2003Registered office changed on 10/12/03 from: 53 buckland way worcester park surrey KT4 8NT (1 page)
14 April 2003Return made up to 09/03/03; full list of members (8 pages)
14 April 2003Return made up to 09/03/03; full list of members (8 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
13 January 2003Total exemption small company accounts made up to 7 September 2002 (4 pages)
13 January 2003Total exemption small company accounts made up to 7 September 2002 (4 pages)
13 January 2003Total exemption small company accounts made up to 7 September 2002 (4 pages)
11 March 2002Accounting reference date extended from 31/03/02 to 07/09/02 (1 page)
11 March 2002Accounting reference date extended from 31/03/02 to 07/09/02 (1 page)
11 March 2002Return made up to 09/03/02; full list of members (7 pages)
11 March 2002Ad 09/03/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
11 March 2002Return made up to 09/03/02; full list of members (7 pages)
11 March 2002Ad 09/03/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
19 July 2001Registered office changed on 19/07/01 from: 53 buckland way worcester park surrey KT4 8NT (1 page)
19 July 2001Registered office changed on 19/07/01 from: 53 buckland way worcester park surrey KT4 8NT (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
16 July 2001Registered office changed on 16/07/01 from: 7 heath drive sutton surrey SM2 5RP (1 page)
16 July 2001Registered office changed on 16/07/01 from: 7 heath drive sutton surrey SM2 5RP (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Secretary resigned (1 page)
9 March 2001Incorporation (10 pages)
9 March 2001Incorporation (10 pages)