Company NameMark Ashley Estates Limited
DirectorMark Ashley Abrahams
Company StatusActive
Company Number04457200
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMark Ashley Abrahams
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 21 6 The Broadway
London
NW7 3LL
Secretary NameMrs Michelle Abrahams
NationalityBritish
StatusCurrent
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 21 6 The Broadway
London
NW7 3LL
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitemark-ashley.com
Email address[email protected]
Telephone020 89057171
Telephone regionLondon

Location

Registered AddressSuite 21
6 The Broadway
London
NW7 3LL
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

51 at £1Mark Ashley Abrahams
51.00%
Ordinary
49 at £1Michelle Abrahams
49.00%
Ordinary

Financials

Year2014
Net Worth£48,664
Cash£176,206
Current Liabilities£131,041

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

23 September 2023Compulsory strike-off action has been discontinued (1 page)
20 September 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
19 December 2022Micro company accounts made up to 28 February 2022 (4 pages)
17 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
17 June 2022Registered office address changed from 70 Watling Avenue Edgware Middlesex HA8 0LU to Suite 21 6 the Broadway London NW7 3LL on 17 June 2022 (1 page)
30 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
16 August 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 28 February 2020 (5 pages)
24 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 28 February 2019 (5 pages)
21 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
12 April 2019Previous accounting period extended from 31 August 2018 to 28 February 2019 (1 page)
3 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
19 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 31 July 2013
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 31 July 2013
  • GBP 100
(3 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 July 2011Director's details changed for Mark Ashley Abrahams on 6 June 2011 (2 pages)
5 July 2011Secretary's details changed for Mrs Michelle Abrahams on 6 June 2011 (1 page)
5 July 2011Director's details changed for Mark Ashley Abrahams on 6 June 2011 (2 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
5 July 2011Secretary's details changed for Mrs Michelle Abrahams on 6 June 2011 (1 page)
5 July 2011Secretary's details changed for Mrs Michelle Abrahams on 6 June 2011 (1 page)
5 July 2011Director's details changed for Mark Ashley Abrahams on 6 June 2011 (2 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
20 July 2010Secretary's details changed for Michelle Abrahams on 1 October 2009 (1 page)
20 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Michelle Abrahams on 1 October 2009 (1 page)
20 July 2010Secretary's details changed for Michelle Abrahams on 1 October 2009 (1 page)
20 July 2010Director's details changed for Mark Ashley Abrahams on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mark Ashley Abrahams on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mark Ashley Abrahams on 1 October 2009 (2 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 March 2010Previous accounting period extended from 30 June 2009 to 31 August 2009 (3 pages)
18 March 2010Previous accounting period extended from 30 June 2009 to 31 August 2009 (3 pages)
21 October 2009Annual return made up to 5 July 2009 (4 pages)
21 October 2009Annual return made up to 5 July 2009 (4 pages)
21 October 2009Annual return made up to 5 July 2009 (4 pages)
3 August 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 April 2009Registered office changed on 03/04/2009 from the pigeon house red hill highleadon newent gloucestershire GL18 1HJ united kingdom (1 page)
3 April 2009Registered office changed on 03/04/2009 from the pigeon house red hill highleadon newent gloucestershire GL18 1HJ united kingdom (1 page)
6 August 2008Return made up to 07/06/08; full list of members (3 pages)
6 August 2008Return made up to 07/06/08; full list of members (3 pages)
5 August 2008Location of debenture register (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Registered office changed on 05/08/2008 from the pigeon house red hill highleadon newent gloucestershire GL18 1HJ (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Registered office changed on 05/08/2008 from the pigeon house red hill highleadon newent gloucestershire GL18 1HJ (1 page)
5 August 2008Location of debenture register (1 page)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 July 2008Registered office changed on 29/07/2008 from 1 old court mews 311 chase road london N14 6JS (1 page)
29 July 2008Registered office changed on 29/07/2008 from 1 old court mews 311 chase road london N14 6JS (1 page)
7 November 2007Return made up to 07/06/07; full list of members (2 pages)
7 November 2007Return made up to 07/06/07; full list of members (2 pages)
4 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
4 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
21 March 2007Location of register of members (1 page)
21 March 2007Location of debenture register (1 page)
21 March 2007Registered office changed on 21/03/07 from: peterden house 1A leighton road west ealing london W13 9EL (1 page)
21 March 2007Location of debenture register (1 page)
21 March 2007Return made up to 07/06/06; full list of members (2 pages)
21 March 2007Location of register of members (1 page)
21 March 2007Return made up to 07/06/06; full list of members (2 pages)
21 March 2007Registered office changed on 21/03/07 from: peterden house 1A leighton road west ealing london W13 9EL (1 page)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 June 2005Return made up to 07/06/05; full list of members (2 pages)
23 June 2005Return made up to 07/06/05; full list of members (2 pages)
25 June 2004Return made up to 07/06/04; full list of members (6 pages)
25 June 2004Return made up to 07/06/04; full list of members (6 pages)
24 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
24 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
18 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 2003Secretary's particulars changed (1 page)
27 May 2003Secretary's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
7 June 2002Incorporation (18 pages)
7 June 2002Incorporation (18 pages)