Sutton
Surrey
SM3 9QP
Director Name | Mr John Charles Quigley |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 July 2004(2 days after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kimpton Link 40 Kimpton Road Sutton Surrey SM3 9QP |
Secretary Name | Mr Colin Quigley |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 08 July 2004(2 days after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kimpton Link 40 Kimpton Road Sutton Surrey SM3 9QP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | ashleygroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86444416 |
Telephone region | London |
Registered Address | 8 Kimpton Link 40 Kimpton Road Sutton Surrey SM3 9QP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £377,513 |
Cash | £126,701 |
Current Liabilities | £442,609 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
11 June 2010 | Delivered on: 26 June 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8 kimpton road, sutton, surrey t/no SGL471630 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
7 June 2010 | Delivered on: 10 June 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 June 2008 | Delivered on: 11 June 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8, 40 kimpton rd sutton t/no.SGL471630 see image for full details. Outstanding |
10 August 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
8 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
24 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
19 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
2 September 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Mr John Charles Quigley on 1 November 2014 (2 pages) |
27 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Mr John Charles Quigley on 1 November 2014 (2 pages) |
27 July 2015 | Director's details changed for Mr John Charles Quigley on 1 November 2014 (2 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 February 2015 | Director's details changed for Mr John Charles Quigley on 30 September 2014 (2 pages) |
5 February 2015 | Director's details changed for Mr John Charles Quigley on 30 September 2014 (2 pages) |
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 July 2010 | Director's details changed for John Charles Quigley on 6 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for John Charles Quigley on 6 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Colin Quigley on 6 July 2010 (2 pages) |
23 July 2010 | Director's details changed for John Charles Quigley on 6 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Colin Quigley on 6 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Colin Quigley on 6 July 2010 (2 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
30 March 2009 | Total exemption full accounts made up to 31 July 2008 (26 pages) |
30 March 2009 | Total exemption full accounts made up to 31 July 2008 (26 pages) |
12 January 2009 | Return made up to 06/07/08; no change of members (6 pages) |
12 January 2009 | Return made up to 06/07/08; no change of members (6 pages) |
12 January 2009 | Director and secretary's change of particulars / colin quigley / 16/12/2008 (1 page) |
12 January 2009 | Director and secretary's change of particulars / colin quigley / 16/12/2008 (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 704 london road north cheam surrey SM3 9BY (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 704 london road north cheam surrey SM3 9BY (1 page) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 November 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
26 November 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
17 September 2007 | Return made up to 06/07/07; no change of members (7 pages) |
17 September 2007 | Return made up to 06/07/07; no change of members (7 pages) |
10 October 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
10 October 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
2 August 2006 | Return made up to 06/07/06; full list of members
|
2 August 2006 | Return made up to 06/07/06; full list of members
|
26 October 2005 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
26 October 2005 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
4 October 2005 | Return made up to 06/07/05; full list of members (7 pages) |
4 October 2005 | Return made up to 06/07/05; full list of members (7 pages) |
1 November 2004 | Resolutions
|
1 November 2004 | Resolutions
|
22 October 2004 | New secretary appointed;new director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New secretary appointed;new director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Incorporation (9 pages) |
6 July 2004 | Incorporation (9 pages) |