London
W1C 1AX
Director Name | Rupert George Robinson |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2023(22 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 5 Stratford Place London W1C 1AX |
Director Name | Thomas Francois Theron |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 28 December 2023(22 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Stratford Place London W1C 1AX |
Secretary Name | Cosec Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 November 2023(22 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Correspondence Address | 5 Stratford Place London W1C 1AX |
Director Name | Mr Andrew Herbert Lane |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 October 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pine Cottage East Grimstead Salisbury Wiltshire SP5 3RT |
Director Name | Mrs Penelope Ann Hylton Elliott |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 January 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Maids Causeway Cambridge CB5 8DA |
Director Name | Mr Alexander Duncan Graham Douglas |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(6 months, 1 week after company formation) |
Appointment Duration | 13 years, 10 months (resigned 12 November 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ty Cored Crickhowell Powys NP8 1SH Wales |
Director Name | James William Cole |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 February 2012) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | Batercombe House Tollard Royal Salisbury Wiltshire SP5 5QG |
Director Name | Lauren Meek |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2013(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 November 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2009(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 06 November 2023) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Registered Address | 5 Stratford Place London W1C 1AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Guy Stuart Ritchie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,092,415 |
Current Liabilities | £139,145 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 6 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
15 September 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
9 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Appointment of Mr Guy Stuart Ritchie as a director on 12 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Alexander Duncan Graham Douglas as a director on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Lauren Meek as a director on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Alexander Duncan Graham Douglas as a director on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Lauren Meek as a director on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Mr Guy Stuart Ritchie as a director on 12 November 2015 (2 pages) |
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
30 January 2013 | Appointment of Lauren Meek as a director (2 pages) |
30 January 2013 | Appointment of Lauren Meek as a director (2 pages) |
23 January 2013 | Termination of appointment of James Cole as a director (1 page) |
23 January 2013 | Termination of appointment of James Cole as a director (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Secretary's details changed for Forsters Secretaries Limited on 8 July 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Forsters Secretaries Limited on 8 July 2012 (2 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Director's details changed for James William Cole on 8 July 2012 (2 pages) |
10 July 2012 | Director's details changed for James William Cole on 8 July 2012 (2 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Secretary's details changed for Forsters Secretaries Limited on 8 July 2012 (2 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Director's details changed for James William Cole on 8 July 2012 (2 pages) |
30 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
30 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (14 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (14 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (14 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 November 2009 | Company name changed ashcombe estates LIMITED\certificate issued on 23/11/09
|
23 November 2009 | Change of name notice (2 pages) |
23 November 2009 | Change of name notice (2 pages) |
23 November 2009 | Company name changed ashcombe estates LIMITED\certificate issued on 23/11/09
|
29 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
29 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
16 March 2009 | Secretary appointed forsters secretaries LIMITED (2 pages) |
16 March 2009 | Secretary appointed forsters secretaries LIMITED (2 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 16 old bailey london EC4M 7EG (1 page) |
24 February 2009 | Appointment terminated secretary temple secretarial LIMITED (1 page) |
24 February 2009 | Appointment terminated secretary temple secretarial LIMITED (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 16 old bailey london EC4M 7EG (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 October 2008 | Appointment terminated director andrew lane (1 page) |
10 October 2008 | Appointment terminated director andrew lane (1 page) |
30 September 2008 | Director appointed james william cole (2 pages) |
30 September 2008 | Director appointed james william cole (2 pages) |
14 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
6 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
6 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
6 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
15 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 July 2004 | Return made up to 06/07/04; full list of members (5 pages) |
12 July 2004 | Return made up to 06/07/04; full list of members (5 pages) |
29 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
29 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
22 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
22 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
17 July 2003 | Return made up to 06/07/03; full list of members (5 pages) |
17 July 2003 | Return made up to 06/07/03; full list of members (5 pages) |
13 July 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
13 July 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
14 May 2003 | Resolutions
|
14 May 2003 | Resolutions
|
14 July 2002 | Return made up to 06/07/02; full list of members (5 pages) |
14 July 2002 | Return made up to 06/07/02; full list of members (5 pages) |
13 February 2002 | New director appointed (3 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | New director appointed (3 pages) |
2 November 2001 | New director appointed (3 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (3 pages) |
2 November 2001 | New director appointed (3 pages) |
2 November 2001 | New director appointed (3 pages) |
24 October 2001 | Company name changed templeco 540 LIMITED\certificate issued on 24/10/01 (3 pages) |
24 October 2001 | Company name changed templeco 540 LIMITED\certificate issued on 24/10/01 (3 pages) |
6 July 2001 | Incorporation (18 pages) |
6 July 2001 | Incorporation (18 pages) |