Ashford
Middlesex
TW15 2TS
Director Name | Nicholas Andrew Robinson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54a Church Road Ashford Middlesex TW15 2TS |
Secretary Name | Mark Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The White House Lower Road Gerrards Cross Buckinghamshire SL9 8LG |
Registered Address | Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
900 at £1 | Yi Rong Elizabeth Shen-day 90.00% Ordinary B |
---|---|
100 at £1 | Elizabeth Shen-day 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £17,654 |
Cash | £17,720 |
Current Liabilities | £5,378 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 4 days from now) |
10 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
9 June 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
14 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
27 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 June 2020 | Appointment of Nicholas Andrew Robinson as a director on 8 June 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
24 April 2017 | Director's details changed for Mrs Yirong Elizabeth Shen on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mrs Yirong Elizabeth Shen on 24 April 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
20 April 2016 | Director's details changed for Mrs Yi Rong Elizabeth Shen on 5 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Mrs Yi Rong Elizabeth Shen on 5 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Yi Rong Elizabeth Shen Day on 5 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Yi Rong Elizabeth Shen Day on 5 April 2016 (2 pages) |
24 March 2016 | Registered office address changed from Canada House,, Field End Road Ruislip Middlesex HA4 9NA to C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from Canada House,, Field End Road Ruislip Middlesex HA4 9NA to C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS on 24 March 2016 (1 page) |
4 October 2015 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 October 2015 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
2 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders (4 pages) |
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders (4 pages) |
18 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
30 December 2012 | Director's details changed for Yi Rong Elizabeth Shen Day on 27 December 2012 (2 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
30 December 2012 | Director's details changed for Yi Rong Elizabeth Shen Day on 27 December 2012 (2 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 January 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
11 January 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
18 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
18 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
22 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Termination of appointment of Mark Day as a secretary (1 page) |
31 July 2011 | Termination of appointment of Mark Day as a secretary (1 page) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 June 2010 | Director's details changed for Yi Rong Elizabeth Shen Day on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Yi Rong Elizabeth Shen Day on 1 January 2010 (2 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Yi Rong Elizabeth Shen Day on 1 January 2010 (2 pages) |
28 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
16 June 2008 | Director's change of particulars / yi shen day / 14/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / yi shen day / 14/06/2008 (1 page) |
30 August 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 August 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
30 August 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 August 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
15 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
15 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
17 November 2006 | Secretary's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Secretary's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
15 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
15 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
22 June 2005 | Return made up to 15/06/05; full list of members
|
22 June 2005 | Return made up to 15/06/05; full list of members
|
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
10 November 2004 | Particulars of contract relating to shares (3 pages) |
10 November 2004 | Ad 04/10/04--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
10 November 2004 | Particulars of contract relating to shares (3 pages) |
10 November 2004 | Ad 04/10/04--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
14 October 2004 | Nc inc already adjusted 04/10/04 (1 page) |
14 October 2004 | Resolutions
|
14 October 2004 | Resolutions
|
14 October 2004 | Nc inc already adjusted 04/10/04 (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 4A middle road higher denham uxbridge UB9 5EG (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 4A middle road higher denham uxbridge UB9 5EG (1 page) |
1 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
24 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
24 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New secretary appointed (2 pages) |
26 June 2002 | Incorporation (16 pages) |
26 June 2002 | Incorporation (16 pages) |