Company NameAshview Associates Limited
Company StatusDissolved
Company Number04898712
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 7 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Rainoo Randhawa Randhawa
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2003(same day as company formation)
RoleCustomer Services Agent Airlin
Country of ResidenceUnited Kingdom
Correspondence Address54 Simons Walk
Englefield Green
Surrey
TW20 9SQ
Director NameMrs Sona Rathor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Boshers Gardens
Egham
Surrey
TW20 9NZ
Secretary NameMrs Sona Rathor
NationalityBritish
StatusClosed
Appointed15 September 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Boshers Gardens
Egham
Surrey
TW20 9NZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Richmond Road
Isleworth
Middlesex
TW7 7BL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Rainco Randhawa
50.00%
Ordinary
50 at £1Sona Rathor
50.00%
Ordinary

Financials

Year2014
Net Worth£58,720
Cash£58,720

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

14 November 2003Delivered on: 3 December 2003
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: £153,000 due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 connaught avenue, hounslow, middlesex, TW4 5BW, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

23 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
3 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
2 December 2010Director's details changed for Rainoo Randhawa Randhawa on 31 March 2010 (2 pages)
2 December 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
2 December 2010Director's details changed for Sona Rathor on 31 March 2010 (2 pages)
6 September 2010Registered office address changed from 1 York Parade Great West Road Brentford Middlesex TW8 9AA on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 1 York Parade Great West Road Brentford Middlesex TW8 9AA on 6 September 2010 (1 page)
30 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
3 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
17 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
14 January 2009Return made up to 15/09/08; full list of members (4 pages)
22 December 2008Return made up to 15/09/07; full list of members (4 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
4 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
21 February 2007Return made up to 15/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/07
(7 pages)
26 January 2007Registered office changed on 26/01/07 from: minavil house, ealing road wembley middlesex HA0 4EL (1 page)
10 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
18 October 2005Return made up to 15/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
18 October 2004Return made up to 15/09/04; full list of members (7 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
26 November 2003New director appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Director resigned (1 page)
4 October 2003New director appointed (2 pages)
4 October 2003Ad 17/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2003New secretary appointed (2 pages)
15 September 2003Incorporation (16 pages)