Company Name57 Ashburnham Ltd
Company StatusDissolved
Company Number07326455
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Floyd Schuman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Common Road
Stanmore
Middlesex
HA7 3HZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameGabor Keviczky
Date of BirthMay 1984 (Born 39 years ago)
NationalityHungarian
StatusResigned
Appointed02 August 2010(6 days after company formation)
Appointment Duration10 years, 10 months (resigned 07 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Ashburnham Road
Luton
LU1 1JN

Location

Registered Address361 Caledonian Road
London
N7 9DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Jonathan Schuman
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 October 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
17 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
9 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
30 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
20 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
19 May 2015Registered office address changed from 3 Theobald Street Borehamwood Hertfordshire WD6 4RN England to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015 (1 page)
19 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015 (1 page)
19 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 3 Theobald Street Borehamwood Hertfordshire WD6 4RN England to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015 (1 page)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
22 August 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 22 August 2011 (1 page)
9 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
18 November 2010Appointment of Gabor Keviczky as a director (2 pages)
18 November 2010Appointment of Gabor Keviczky as a director (2 pages)
5 August 2010Appointment of Jonathan Floyd Schuman as a director (2 pages)
5 August 2010Appointment of Jonathan Floyd Schuman as a director (2 pages)
3 August 2010Registered office address changed from Suite 1R10, Elstree Business Centre Elstree Way Borehamwood Herts WD6 1RX United Kingdom on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Suite 1R10, Elstree Business Centre Elstree Way Borehamwood Herts WD6 1RX United Kingdom on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Suite 1R10, Elstree Business Centre Elstree Way Borehamwood Herts WD6 1RX United Kingdom on 3 August 2010 (1 page)
27 July 2010Incorporation (29 pages)
27 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
27 July 2010Incorporation (29 pages)
27 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)