Ashford
Middlesex
TW15 3AE
Director Name | Mr Anthony Christopher Murphy |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2016(14 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 540 London Road Ashford Middlesex TW15 3AE |
Director Name | John Vanslow Ripley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barton House,East Drive Wentworth Virginia Water Surrey GU25 4JT |
Director Name | John Ripley |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Cecil Road Lancing Sussex BN15 8HP |
Director Name | Elizabeth Ripley |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 540 London Road Ashford Middlesex TW15 3AE |
Secretary Name | Elizabeth Ripley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 540 London Road Ashford Middlesex TW15 3AE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | jrashford.co.uk |
---|---|
Telephone | 028 90711004 |
Telephone region | Northern Ireland |
Registered Address | 540 London Road Ashford Middlesex TW15 3AE |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford North and Stanwell South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Vanslow Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,774 |
Cash | £41,863 |
Current Liabilities | £568,254 |
Latest Accounts | 12 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 12 June 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 12 September |
Latest Return | 22 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 5 June 2024 (1 month from now) |
20 June 2017 | Total exemption small company accounts made up to 12 September 2016 (6 pages) |
---|---|
8 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 12 September 2015 (6 pages) |
2 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
21 April 2016 | Termination of appointment of Elizabeth Ripley as a secretary on 30 June 2015 (1 page) |
21 April 2016 | Appointment of Mr Anthony Christopher Murphy as a director on 21 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Elizabeth Ripley as a director on 30 June 2015 (1 page) |
26 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
16 June 2015 | Total exemption small company accounts made up to 12 September 2014 (6 pages) |
11 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
9 June 2014 | Total exemption small company accounts made up to 12 September 2013 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 12 September 2012 (6 pages) |
5 June 2013 | Director's details changed for Elizabeth Ripley on 1 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Elizabeth Ripley on 1 May 2013 (2 pages) |
5 June 2013 | Secretary's details changed for Elizabeth Ripley on 1 May 2013 (1 page) |
5 June 2013 | Secretary's details changed for Elizabeth Ripley on 1 May 2013 (1 page) |
5 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 12 September 2011 (6 pages) |
22 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Termination of appointment of John Ripley as a director (1 page) |
25 May 2011 | Appointment of John Vanslow Ripley as a director (2 pages) |
25 May 2011 | Termination of appointment of John Ripley as a director (1 page) |
29 March 2011 | Total exemption small company accounts made up to 12 September 2010 (6 pages) |
11 June 2010 | Total exemption small company accounts made up to 12 September 2009 (6 pages) |
9 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for John Ripley on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for John Vanslow Ripley on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for John Vanslow Ripley on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Elizabeth Ripley on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for John Ripley on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Elizabeth Ripley on 1 October 2009 (2 pages) |
4 July 2009 | Total exemption small company accounts made up to 12 September 2008 (6 pages) |
4 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
16 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 12 September 2007 (5 pages) |
4 July 2007 | Return made up to 22/05/07; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 12 September 2006 (5 pages) |
31 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 12 September 2005 (6 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2005 | Total exemption small company accounts made up to 12 September 2004 (6 pages) |
25 May 2005 | Return made up to 22/05/05; full list of members (2 pages) |
20 July 2004 | Return made up to 22/05/04; full list of members (7 pages) |
14 July 2004 | Accounts for a small company made up to 12 September 2003 (6 pages) |
11 July 2003 | Accounts for a small company made up to 12 September 2002 (5 pages) |
29 May 2003 | Return made up to 22/05/03; full list of members (7 pages) |
24 July 2002 | Return made up to 22/05/02; full list of members (7 pages) |
1 August 2001 | Accounting reference date extended from 31/05/02 to 12/09/02 (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
22 May 2001 | Incorporation (32 pages) |