London
NW11 0QB
Director Name | Mr Deevish Sharma Toolseeram |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1117 Finchley Road London NW11 0QB |
Director Name | Mrs Helen Anita Jackson |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 18 Cherchefelle Mews Stanmore Middlesex HA7 4AA |
Director Name | Mrs Emma Louise Brown |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 December 2021) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 King's Mews London WC1N 2JB |
Secretary Name | Bentley Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 1 Bentley Road London N1 4BY |
Registered Address | 1117 Finchley Road London NW11 0QB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Ashdon Business Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
7 March 2024 | Director's details changed for Mr Dario Fuschetto on 24 February 2024 (2 pages) |
---|---|
18 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
6 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
7 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
7 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with updates (5 pages) |
21 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 December 2021 | Registered office address changed from 27 King's Mews London WC1N 2JB England to 1117 Finchley Road London NW11 0QB on 16 December 2021 (1 page) |
16 December 2021 | Appointment of Mr Deevish Sharma Toolseeram as a director on 15 December 2021 (2 pages) |
16 December 2021 | Cessation of Ashdon Business Services Limited as a person with significant control on 14 November 2021 (1 page) |
16 December 2021 | Notification of Deltaspace Limited as a person with significant control on 14 December 2021 (2 pages) |
16 December 2021 | Termination of appointment of Emma Louise Brown as a director on 14 December 2021 (1 page) |
1 June 2021 | Confirmation statement made on 31 May 2021 with updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
31 July 2019 | Director's details changed for Mr Dario Fuschetto on 30 July 2019 (2 pages) |
30 July 2019 | Appointment of Mr Dario Fuschetto as a director on 30 July 2019 (2 pages) |
18 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
20 June 2019 | Registered office address changed from Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL to 27 King's Mews London WC1N 2JB on 20 June 2019 (1 page) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
3 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
12 March 2015 | Company name changed wobe LIMITED\certificate issued on 12/03/15
|
12 March 2015 | Company name changed wobe LIMITED\certificate issued on 12/03/15
|
12 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 February 2015 | Registered office address changed from Galley House, Second Floor Moon Lane Barnet Herts EN5 5YL to Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Galley House, Second Floor Moon Lane Barnet Herts EN5 5YL to Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Galley House, Second Floor Moon Lane Barnet Herts EN5 5YL to Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL on 4 February 2015 (1 page) |
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
22 April 2014 | Company name changed aria trading LIMITED\certificate issued on 22/04/14
|
22 April 2014 | Company name changed aria trading LIMITED\certificate issued on 22/04/14
|
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 November 2013 | Company name changed triad international LIMITED\certificate issued on 20/11/13
|
20 November 2013 | Company name changed triad international LIMITED\certificate issued on 20/11/13
|
19 November 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
19 November 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
16 May 2013 | Termination of appointment of Helen Jackson as a director (1 page) |
16 May 2013 | Termination of appointment of Bentley Services Ltd as a secretary (1 page) |
16 May 2013 | Appointment of Mrs Emma Louise Brown as a director (2 pages) |
16 May 2013 | Termination of appointment of Helen Jackson as a director (1 page) |
16 May 2013 | Appointment of Mrs Emma Louise Brown as a director (2 pages) |
16 May 2013 | Termination of appointment of Bentley Services Ltd as a secretary (1 page) |
16 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
17 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
17 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Helen Anita Jackson on 24 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Secretary's details changed for Bentley Services Ltd on 24 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Helen Anita Jackson on 24 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Bentley Services Ltd on 24 October 2009 (2 pages) |
20 April 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
20 April 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
3 December 2008 | Return made up to 24/10/08; full list of members (3 pages) |
3 December 2008 | Return made up to 24/10/08; full list of members (3 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
2 December 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
27 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
24 October 2006 | Incorporation (9 pages) |
24 October 2006 | Incorporation (9 pages) |