Company Name17 Ashburnham Road (Freehold) Limited
DirectorsJames William Steven Clark and Georgia Valerie Toffolo
Company StatusActive
Company Number05276633
CategoryPrivate Limited Company
Incorporation Date3 November 2004(19 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James William Steven Clark
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(6 years, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMs Georgia Valerie Toffolo
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 31 Redcliffe Gardens
London
SW10 9BH
Director NameAlexa Bona
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleIT Consultant
Correspondence Address17a Ashburnham Road
London
SW10 0PG
Director NameAnthony Cazalet
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleRetired
Correspondence Address17c Ashburnham Road
London
SW10 0PG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Pascal Tomasi
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleTrading Strategy Manager
Country of ResidenceEngland
Correspondence Address8 Cell Barnes Lane
St. Albans
Hertfordshire
AL1 5RA
Secretary NameAlexa Bona
NationalityBritish
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleIT Consultant
Correspondence Address17a Ashburnham Road
London
SW10 0PG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NamePascal Tomasi
NationalityItalian
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleDemand Planner
Country of ResidenceUnited Kingdom
Correspondence Address8 Cell Barnes Lane
St. Albans
Hertfordshire
AL1 5RA
Director NameHigh Beech Holdings Ltd (Corporation)
StatusResigned
Appointed20 July 2007(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2011)
Correspondence Address2001 Neuchatel
Neuchatel
Cp 2474

Location

Registered Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1James Williams Steven Clark
50.00%
Ordinary
1 at £1Pascal Tomasi & Helen Ferrari
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

16 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
18 April 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
10 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
15 January 2022Micro company accounts made up to 30 November 2021 (6 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
18 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
22 October 2020Micro company accounts made up to 30 November 2019 (4 pages)
24 March 2020Director's details changed for Mr James William Steven Clark on 8 March 2020 (2 pages)
24 March 2020Change of details for Mr James William Steven Clark as a person with significant control on 8 March 2020 (2 pages)
23 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
20 March 2020Change of details for Mr James William Steven Clark as a person with significant control on 4 April 2019 (2 pages)
20 March 2020Director's details changed for Mr James William Steven Clark on 4 April 2019 (2 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
12 March 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
12 March 2019Change of details for Mr James William Steven Clark as a person with significant control on 1 March 2019 (2 pages)
8 March 2019Change of details for Mr James William Steven Clark as a person with significant control on 6 April 2016 (2 pages)
5 March 2019Cessation of Pascal Tomasi as a person with significant control on 22 October 2018 (1 page)
5 March 2019Appointment of Ms Georgia Valerie Toffolo as a director on 22 October 2018 (2 pages)
5 March 2019Notification of Georgia Valerie Toffolo as a person with significant control on 22 October 2018 (2 pages)
12 February 2019Registered office address changed from 8 Cell Barnes Lane St. Albans Hertfordshire AL1 5RA to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 12 February 2019 (1 page)
8 November 2018Termination of appointment of Pascal Tomasi as a director on 22 October 2018 (1 page)
29 October 2018Termination of appointment of Pascal Tomasi as a secretary on 22 October 2018 (2 pages)
3 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
10 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
10 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(6 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(6 pages)
16 July 2015Director's details changed for Mr James William Steven Clark on 22 May 2015 (2 pages)
16 July 2015Director's details changed for Mr James William Steven Clark on 22 May 2015 (2 pages)
12 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
12 July 2015Director's details changed for Mr James William Steven Clark on 22 May 2015 (2 pages)
12 July 2015Director's details changed for Mr James William Steven Clark on 22 May 2015 (2 pages)
12 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
14 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(6 pages)
14 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(6 pages)
15 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
15 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
2 July 2013Registered office address changed from 17a Ashburnham Road London SW10 0PG on 2 July 2013 (1 page)
2 July 2013Director's details changed for Pascal Tomasi on 1 November 2012 (2 pages)
2 July 2013Secretary's details changed for Pascal Tomasi on 1 November 2012 (2 pages)
2 July 2013Registered office address changed from 17a Ashburnham Road London SW10 0PG on 2 July 2013 (1 page)
2 July 2013Director's details changed for Pascal Tomasi on 1 November 2012 (2 pages)
2 July 2013Secretary's details changed for Pascal Tomasi on 1 November 2012 (2 pages)
2 July 2013Secretary's details changed for Pascal Tomasi on 1 November 2012 (2 pages)
2 July 2013Registered office address changed from 17a Ashburnham Road London SW10 0PG on 2 July 2013 (1 page)
2 July 2013Director's details changed for Pascal Tomasi on 1 November 2012 (2 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
2 July 2012Register(s) moved to registered inspection location (1 page)
2 July 2012Register(s) moved to registered inspection location (1 page)
2 July 2012Register inspection address has been changed (1 page)
2 July 2012Register inspection address has been changed (1 page)
9 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
31 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
31 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
22 July 2011Cancellation of shares. Statement of capital on 22 July 2011
  • GBP 2
(4 pages)
22 July 2011Cancellation of shares. Statement of capital on 22 July 2011
  • GBP 2
(4 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
7 July 2011Purchase of own shares. (3 pages)
7 July 2011Purchase of own shares. (3 pages)
2 March 2011Termination of appointment of High Beech Holdings Ltd as a director (1 page)
2 March 2011Termination of appointment of High Beech Holdings Ltd as a director (1 page)
2 March 2011Appointment of Mr James William Steven Clark as a director (2 pages)
2 March 2011Appointment of Mr James William Steven Clark as a director (2 pages)
16 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 September 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
20 September 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
14 January 2010Director's details changed for High Beech Holdings Ltd on 7 January 2010 (2 pages)
14 January 2010Director's details changed for High Beech Holdings Ltd on 7 January 2010 (2 pages)
14 January 2010Director's details changed for High Beech Holdings Ltd on 7 January 2010 (2 pages)
14 January 2010Director's details changed for Pascal Tomasi on 7 January 2010 (2 pages)
14 January 2010Director's details changed for Pascal Tomasi on 7 January 2010 (2 pages)
14 January 2010Director's details changed for Pascal Tomasi on 7 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
14 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
4 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
6 August 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
6 August 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (1 page)
30 July 2007New director appointed (1 page)
16 July 2007Accounts for a dormant company made up to 30 November 2005 (1 page)
16 July 2007Accounts for a dormant company made up to 30 November 2005 (1 page)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 January 2006Return made up to 03/11/05; full list of members (3 pages)
31 January 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Return made up to 03/11/05; full list of members (3 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Secretary resigned;director resigned (1 page)
15 November 2005New secretary appointed;new director appointed (2 pages)
15 November 2005Secretary resigned;director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New secretary appointed;new director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004New secretary appointed;new director appointed (2 pages)
10 December 2004Registered office changed on 10/12/04 from: 16 st john street london EC1M 4NT (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Registered office changed on 10/12/04 from: 16 st john street london EC1M 4NT (1 page)
10 December 2004New secretary appointed;new director appointed (2 pages)
10 December 2004Director resigned (1 page)
3 November 2004Incorporation (14 pages)
3 November 2004Incorporation (14 pages)