Company Name171 Ashmore Road Limited
DirectorsSusan Jane Goldring and Sunita Dhawan
Company StatusActive
Company Number05080671
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month 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 NameSusan Jane Goldring
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(7 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRamsay House 18 Vera Avenue
London
N21 1RA
Director NameMrs Sunita Dhawan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2015(11 years after company formation)
Appointment Duration9 years
RoleAssociation Management
Country of ResidenceEngland
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Director NameMarc Salamon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleDesigner Maker Business Man
Correspondence AddressFlat 3
171 Ashmore Road Maida Vale
London
W9 3DA
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NameSean Robert Radcliffe
NationalitySouth African
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleAccountant
Correspondence AddressFlat 2
171 Ashmore Road Maida Vale
London
W9 3DA
Director NameAndrew Robert Shaw
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 April 2009)
RoleBuilding Company Owner
Correspondence AddressFlat 3 171 Ashmore Road
London
W9 3DA
Secretary NameTara Hannah Ryan
NationalityIrish
StatusResigned
Appointed20 November 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 April 2009)
RoleDesigner
Correspondence AddressFlat 3 171 Ashmore Road
London
W9 3DA
Director NameEdmund Alexander Findlay Broad
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2013)
RoleImport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 171 Ashmore Road
London
W9 3DA
Director NameMrs Martha Lowri Williamson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(7 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 November 2021)
RolePublic Relations Officer
Country of ResidenceEngland
Correspondence AddressFlat 2 171 Ashmore Road
London
Greater London
W9 3DA
Secretary NameSean Lewis Wright
NationalityBritish
StatusResigned
Appointed01 January 2012(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2014)
RoleCompany Director
Correspondence AddressFlat 2 171 Ashmore Road
London
Greater London
W9 3DA
Director NameMr Scott Campbell Mitchell
Date of BirthMay 1978 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed29 November 2012(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 1 171 Ashmore Road
London
Greater London
W9 3DA

Location

Registered AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

33 at £1Martha Lowri Williamson
33.00%
Ordinary
33 at £1Scott Mitchell
33.00%
Ordinary
33 at £1Susie Goldrig
33.00%
Ordinary
1 at £1Margaret Michelle Davis
1.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

5 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
23 January 2023Confirmation statement made on 4 January 2023 with updates (5 pages)
23 January 2023Cessation of Martha Lowri Williamson as a person with significant control on 8 November 2021 (1 page)
12 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 January 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 November 2021Termination of appointment of Martha Lowri Williamson as a director on 8 November 2021 (1 page)
13 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
22 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
26 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
5 January 2018Change of details for Mrs Sunita Dhawan as a person with significant control on 4 January 2018 (2 pages)
4 January 2018Director's details changed for Susan Jane Goldring on 4 January 2018 (2 pages)
4 January 2018Director's details changed for Mrs Sunita Dhawan on 4 January 2018 (2 pages)
4 January 2018Director's details changed for Susan Jane Goldring on 4 January 2018 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
20 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
19 January 2017Director's details changed for Miss Martha Lowri Williamson on 19 January 2017 (2 pages)
19 January 2017Director's details changed for Miss Martha Lowri Williamson on 19 January 2017 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
22 February 2016Appointment of Mrs Sunita Dhawan as a director on 1 April 2015 (2 pages)
22 February 2016Appointment of Mrs Sunita Dhawan as a director on 1 April 2015 (2 pages)
22 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
19 February 2016Termination of appointment of Scott Campbell Mitchell as a director on 1 April 2015 (1 page)
19 February 2016Termination of appointment of Scott Campbell Mitchell as a director on 1 April 2015 (1 page)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 January 2015Termination of appointment of Sean Lewis Wright as a secretary on 1 June 2014 (1 page)
28 January 2015Termination of appointment of Edmund Alexander Findlay Broad as a director on 1 January 2013 (1 page)
28 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Termination of appointment of Edmund Alexander Findlay Broad as a director on 1 January 2013 (1 page)
28 January 2015Termination of appointment of Sean Lewis Wright as a secretary on 1 June 2014 (1 page)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(8 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(8 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(8 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
17 April 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
17 April 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
5 April 2013Appointment of Scott Campbell Mitchell as a director (3 pages)
5 April 2013Appointment of Scott Campbell Mitchell as a director (3 pages)
2 April 2013Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 February 2012Appointment of Susan Jane Goldring as a director (2 pages)
15 February 2012Appointment of Susan Jane Goldring as a director (2 pages)
31 January 2012Appointment of Sean Lewis Wright as a secretary (3 pages)
31 January 2012Appointment of Sean Lewis Wright as a secretary (3 pages)
17 January 2012Appointment of Sean Lewis Wright as a secretary (3 pages)
17 January 2012Appointment of Sean Lewis Wright as a secretary (3 pages)
11 November 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 November 2011Appointment of Miss Martha Lowri Williamson as a director (2 pages)
1 November 2011Appointment of Miss Martha Lowri Williamson as a director (2 pages)
5 November 2010Annual return made up to 4 January 2010 with a full list of shareholders (13 pages)
5 November 2010Annual return made up to 4 January 2010 with a full list of shareholders (13 pages)
5 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 November 2010Annual return made up to 4 January 2010 with a full list of shareholders (13 pages)
5 November 2010Registered office address changed from 171 Ashmore Road Ltd London W9 3DA on 5 November 2010 (2 pages)
5 November 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 November 2010Registered office address changed from 171 Ashmore Road Ltd London W9 3DA on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from 171 Ashmore Road Ltd London W9 3DA on 5 November 2010 (2 pages)
5 November 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 November 2010Administrative restoration application (3 pages)
4 November 2010Administrative restoration application (3 pages)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2009Appointment of Edmund Alexander Findlay Broad as a director (2 pages)
17 November 2009Appointment of Edmund Alexander Findlay Broad as a director (2 pages)
7 April 2009Appointment terminated director andrew shaw (1 page)
7 April 2009Appointment terminated director andrew shaw (1 page)
7 April 2009Appointment terminated secretary tara ryan (1 page)
7 April 2009Appointment terminated secretary tara ryan (1 page)
27 February 2009Return made up to 04/01/09; full list of members (4 pages)
27 February 2009Return made up to 04/01/09; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 November 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 November 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 January 2008Return made up to 04/01/08; full list of members (3 pages)
7 January 2008Return made up to 04/01/08; full list of members (3 pages)
13 April 2007Return made up to 22/03/07; full list of members (3 pages)
13 April 2007Return made up to 22/03/07; full list of members (3 pages)
7 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
1 February 2007New director appointed (2 pages)
1 February 2007Return made up to 22/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 01/02/07
(7 pages)
1 February 2007Return made up to 22/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 01/02/07
(7 pages)
1 February 2007New director appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
20 January 2006Amended accounts made up to 31 March 2005 (5 pages)
20 January 2006Amended accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
22 April 2005Return made up to 22/03/05; full list of members (6 pages)
22 April 2005Return made up to 22/03/05; full list of members (6 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
22 March 2004Incorporation (19 pages)
22 March 2004Incorporation (19 pages)