Company NameAshwood Park Investments Limited
DirectorRobert Derek Herman
Company StatusActive
Company Number04729032
CategoryPrivate Limited Company
Incorporation Date10 April 2003(20 years, 11 months ago)
Previous NameDiscount Car Spares (Investments) Limited

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 NameMr Robert Derek Herman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Street
Ashtead
Surrey
KT21 2AH
Director NameMr John Geoffrey Syrett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ashwood Park
Fetcham
Surrey
KT22 9NT
Secretary NameJohn Geoffrey Syrett
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ashwood Park
Fetcham
Surrey
KT22 9NT
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address134 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mr John Geoffrey Syrett
33.33%
Ordinary A
100 at £1Mr Robert Derek Herman
33.33%
Ordinary A
50 at £1Mrs Anne Theresa Herman
16.67%
Ordinary B
50 at £1Mrs Sandra Jane Syrett
16.67%
Ordinary B

Financials

Year2014
Net Worth£120,422
Cash£132
Current Liabilities£129,710

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 November 2023 (4 months, 2 weeks ago)
Next Return Due27 November 2024 (8 months from now)

Charges

1 November 2003Delivered on: 15 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £202,000.00 due or to become due from the company to the chargee.
Particulars: 20 the street ashtead surrey.
Outstanding

Filing History

11 October 2023Satisfaction of charge 1 in full (1 page)
20 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
30 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
13 April 2022Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 134 Buckingham Palace Road London SW1W 9SA on 13 April 2022 (1 page)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-29
(3 pages)
7 June 2018Change of name notice (2 pages)
11 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 300
(6 pages)
27 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 300
(6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 300
(6 pages)
6 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 300
(6 pages)
6 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 300
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 300
(6 pages)
14 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 300
(6 pages)
14 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 300
(6 pages)
15 January 2014Director's details changed for John Geoffrey Syrett on 1 September 2013 (2 pages)
15 January 2014Director's details changed for John Geoffrey Syrett on 1 September 2013 (2 pages)
15 January 2014Secretary's details changed for John Geoffrey Syrett on 1 September 2013 (1 page)
15 January 2014Director's details changed for John Geoffrey Syrett on 1 September 2013 (2 pages)
15 January 2014Secretary's details changed for John Geoffrey Syrett on 1 September 2013 (1 page)
15 January 2014Secretary's details changed for John Geoffrey Syrett on 1 September 2013 (1 page)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (15 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (15 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (15 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (15 pages)
11 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (15 pages)
11 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (15 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 April 2009Return made up to 04/04/09; full list of members (6 pages)
9 April 2009Return made up to 04/04/09; full list of members (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Registered office changed on 04/11/2008 from ground floor 100 rochester row london SW1P 1JP (1 page)
4 November 2008Registered office changed on 04/11/2008 from ground floor 100 rochester row london SW1P 1JP (1 page)
17 April 2008Return made up to 04/04/08; full list of members (6 pages)
17 April 2008Return made up to 04/04/08; full list of members (6 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 May 2007Return made up to 04/04/07; full list of members (6 pages)
9 May 2007Return made up to 04/04/07; full list of members (6 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 May 2006Return made up to 10/04/06; full list of members (8 pages)
15 May 2006Return made up to 10/04/06; full list of members (8 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 January 2006Resolutions
  • RES13 ‐ Remuneration of auditor 06/01/06
(1 page)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 January 2006Resolutions
  • RES13 ‐ Remuneration of auditor 06/01/06
(1 page)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
25 October 2005Registered office changed on 25/10/05 from: magus house 1 catherine place london SW1E 6DX (1 page)
25 October 2005Registered office changed on 25/10/05 from: magus house 1 catherine place london SW1E 6DX (1 page)
11 May 2005Return made up to 10/04/05; full list of members (6 pages)
11 May 2005Return made up to 10/04/05; full list of members (6 pages)
23 March 2005Return made up to 10/04/04; full list of members; amend (6 pages)
23 March 2005Return made up to 10/04/04; full list of members; amend (6 pages)
22 March 2005Ad 10/04/03--------- £ si 100@1 (2 pages)
22 March 2005Ad 10/04/03--------- £ si 100@1 (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 July 2004Return made up to 10/04/04; full list of members (7 pages)
6 July 2004Return made up to 10/04/04; full list of members (7 pages)
3 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
3 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
1 August 2003Registered office changed on 01/08/03 from: 4TH floor 33 welbeck street london W1G 8EX (1 page)
1 August 2003Registered office changed on 01/08/03 from: 4TH floor 33 welbeck street london W1G 8EX (1 page)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 April 2003S-div 10/04/03 (1 page)
29 April 2003Ad 10/04/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
29 April 2003S-div 10/04/03 (1 page)
29 April 2003Ad 10/04/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (1 page)
23 April 2003New secretary appointed;new director appointed (1 page)
23 April 2003New director appointed (1 page)
23 April 2003New secretary appointed;new director appointed (1 page)
10 April 2003Incorporation (9 pages)
10 April 2003Incorporation (9 pages)