Company NameAscham Management Ltd
DirectorsFarnaz Ajdari-Moghadam and Diane Segal
Company StatusActive
Company Number06426907
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Farnaz Ajdari-Moghadam
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(4 years after company formation)
Appointment Duration12 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address187a Ashmore Road
Maida Vale
London
W9 3DB
Director NameMs Diane Segal
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(4 years after company formation)
Appointment Duration12 years, 4 months
RoleProject Developer
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 187 Ashmore Road
Maida Vale
London
W9 6DB
Director NameLouise Allcock
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
187 Ashmore Road
London
W9 3DB
Secretary NameMr Alexander Gordon Smith
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address187 Ashmore Road
London
W9 3DB
Director NameMiss Emily Katharine Andrew
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2015(7 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187 Ashmore Road
Maida Vale
London
W9 3DB
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address187 Ashmore Road
London
W9 3DB
RegionLondon
ConstituencyWestminster North
CountyGreater London
ParishQueen's Park
WardQueen's Park
Built Up AreaGreater London

Shareholders

1 at £1Diane Segal
33.33%
Ordinary
1 at £1Emily Andrew
33.33%
Ordinary
1 at £1Farnaz Ajdari
33.33%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return21 November 2023 (4 months, 4 weeks ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

16 March 2023Micro company accounts made up to 30 November 2022 (6 pages)
4 January 2023Confirmation statement made on 21 November 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 30 November 2021 (6 pages)
15 July 2022Cessation of Emily Katharine Andrew as a person with significant control on 15 March 2021 (1 page)
15 July 2022Notification of Susannah Browning as a person with significant control on 15 March 2021 (2 pages)
13 December 2021Confirmation statement made on 21 November 2021 with updates (5 pages)
30 November 2021Compulsory strike-off action has been discontinued (1 page)
29 November 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
21 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
29 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
28 October 2020Termination of appointment of Emily Katharine Andrew as a director on 16 September 2020 (1 page)
14 October 2020Memorandum and Articles of Association (4 pages)
14 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 April 2020Withdrawal of a person with significant control statement on 27 April 2020 (2 pages)
2 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
29 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
12 October 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
22 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
21 November 2017Notification of Farnaz Ajdari-Moghadam as a person with significant control on 30 June 2016 (2 pages)
21 November 2017Notification of Diane Segal as a person with significant control on 30 June 2016 (2 pages)
21 November 2017Notification of Diane Segal as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Notification of Farnaz Ajdari-Moghadam as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
29 August 2017Notification of Emily Katharine Andrew as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
29 August 2017Notification of Emily Katharine Andrew as a person with significant control on 6 April 2016 (2 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
17 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
17 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
24 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 3
(5 pages)
24 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 3
(5 pages)
22 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
22 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
3 January 2015Appointment of Miss Emily Andrew as a director on 3 January 2015 (2 pages)
3 January 2015Appointment of Miss Emily Andrew as a director on 3 January 2015 (2 pages)
3 January 2015Appointment of Miss Emily Andrew as a director on 3 January 2015 (2 pages)
6 December 2014Termination of appointment of Alexander Gordon Smith as a secretary on 6 January 2014 (1 page)
6 December 2014Termination of appointment of Alexander Gordon Smith as a secretary on 6 January 2014 (1 page)
6 December 2014Termination of appointment of Alexander Gordon Smith as a secretary on 6 January 2014 (1 page)
6 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 3
(4 pages)
6 December 2014Registered office address changed from C/O Alexander Smith First Floor Flat 187 Ashmore Road London W9 3DB to 187 Ashmore Road London W9 3DB on 6 December 2014 (1 page)
6 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 3
(4 pages)
6 December 2014Registered office address changed from C/O Alexander Smith First Floor Flat 187 Ashmore Road London W9 3DB to 187 Ashmore Road London W9 3DB on 6 December 2014 (1 page)
6 December 2014Registered office address changed from C/O Alexander Smith First Floor Flat 187 Ashmore Road London W9 3DB to 187 Ashmore Road London W9 3DB on 6 December 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
21 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 3
(4 pages)
21 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 3
(4 pages)
17 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
17 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
7 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
3 November 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
3 November 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
27 February 2012Annual return made up to 14 November 2011 with a full list of shareholders (14 pages)
27 February 2012Annual return made up to 14 November 2011 with a full list of shareholders (14 pages)
19 December 2011Appointment of Farnaz Ajdari-Moghadam as a director (3 pages)
19 December 2011Appointment of Diane Segal as a director (3 pages)
19 December 2011Appointment of Farnaz Ajdari-Moghadam as a director (3 pages)
19 December 2011Appointment of Diane Segal as a director (3 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
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)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
22 November 2010Registered office address changed from First Floor Flat 15 Mostyn Gardens London NW10 5QU on 22 November 2010 (1 page)
22 November 2010Registered office address changed from C/O Alexander Smith First Floor Flat 187 Ashmore Road London W9 3DB on 22 November 2010 (1 page)
22 November 2010Registered office address changed from First Floor Flat 15 Mostyn Gardens London NW10 5QU on 22 November 2010 (1 page)
22 November 2010Registered office address changed from C/O Alexander Smith First Floor Flat 187 Ashmore Road London W9 3DB on 22 November 2010 (1 page)
21 November 2010Secretary's details changed for Mr Alexander Gordon Smith on 20 November 2010 (1 page)
21 November 2010Termination of appointment of Louise Allcock as a director (1 page)
21 November 2010Termination of appointment of Louise Allcock as a director (1 page)
21 November 2010Secretary's details changed for Mr Alexander Gordon Smith on 20 November 2010 (1 page)
25 September 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
25 September 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
2 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
2 January 2010Director's details changed for Louise Allcock on 2 January 2010 (2 pages)
2 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
2 January 2010Director's details changed for Louise Allcock on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Louise Allcock on 2 January 2010 (2 pages)
26 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
26 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
15 December 2008Ad 15/12/08\gbp si 1@1=1\gbp ic 2/3\ (1 page)
15 December 2008Ad 15/12/08\gbp si 1@1=1\gbp ic 2/3\ (1 page)
8 December 2008Return made up to 14/11/08; full list of members (3 pages)
8 December 2008Secretary's change of particulars / alex smith / 01/12/2008 (2 pages)
8 December 2008Secretary's change of particulars / alex smith / 01/12/2008 (2 pages)
8 December 2008Return made up to 14/11/08; full list of members (3 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Ad 14/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 November 2007Ad 14/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Secretary resigned (1 page)
14 November 2007Incorporation (12 pages)
14 November 2007Incorporation (12 pages)