Company NameAscential Dormant Limited
DirectorsAmanda Jane Gradden and Philip Owain Thomas
Company StatusActive
Company Number08256689
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(2 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Secretary NameLouise Meads
StatusCurrent
Appointed06 February 2017(4 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Secretary NameNaomi Howden
StatusCurrent
Appointed20 October 2021(9 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Director NameMr Philip Owain Thomas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(11 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Director NameStephen Wilson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Kingsway
London
WC2B 6UF
Secretary NameShanny Looi
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Secretary NameSusanna Elizabeth Genevieve Freeman
StatusResigned
Appointed24 October 2012(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr Malcolm Howard Gough
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMs Julie Louise Harris
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP

Contact

Websiteijonline.com

Location

Registered Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7 at £1Trg 4c Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7
Current Liabilities£162,762,720

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

11 March 2016Delivered on: 18 March 2016
Persons entitled: The Royal Bank of Scotland PLC (And It’S Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
20 May 2015Delivered on: 22 May 2015
Satisfied on: 16 February 2016
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Fully Satisfied
21 December 2012Delivered on: 24 December 2012
Satisfied on: 29 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

8 February 2021Full accounts made up to 31 December 2019 (16 pages)
19 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
19 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (165 pages)
1 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
20 January 2020Satisfaction of charge 082566890003 in full (1 page)
10 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2019Statement of capital following an allotment of shares on 11 November 2019
  • GBP 27
(3 pages)
30 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 October 2019Statement of capital following an allotment of shares on 15 October 2019
  • GBP 17
(3 pages)
9 October 2019Full accounts made up to 31 December 2018 (19 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (18 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 7
(4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 7
(4 pages)
18 March 2016Registration of charge 082566890003, created on 11 March 2016 (52 pages)
18 March 2016Registration of charge 082566890003, created on 11 March 2016 (52 pages)
16 February 2016Satisfaction of charge 082566890002 in full (1 page)
16 February 2016Satisfaction of charge 082566890002 in full (1 page)
14 December 2015Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page)
14 December 2015Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
22 May 2015Registration of charge 082566890002, created on 20 May 2015 (50 pages)
22 May 2015Registration of charge 082566890002, created on 20 May 2015 (50 pages)
29 April 2015Satisfaction of charge 1 in full (1 page)
29 April 2015Satisfaction of charge 1 in full (1 page)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 7
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 7
(4 pages)
6 August 2014Termination of appointment of Julie Louise Harris as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Julie Louise Harris as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Julie Louise Harris as a director on 5 August 2014 (1 page)
16 July 2014Full accounts made up to 31 December 2013 (14 pages)
16 July 2014Full accounts made up to 31 December 2013 (14 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 7
(4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 7
(4 pages)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
16 December 2013Director's details changed for Julie Louise Harris on 30 September 2013 (2 pages)
16 December 2013Director's details changed for Julie Louise Harris on 30 September 2013 (2 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders (5 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders (5 pages)
4 September 2013Company name changed 4C retail LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-28
(2 pages)
4 September 2013Company name changed 4C retail LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-28
(2 pages)
30 August 2013Change of name notice (2 pages)
30 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-28
(1 page)
30 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-28
(1 page)
30 August 2013Change of name notice (2 pages)
25 January 2013Statement of capital following an allotment of shares on 11 December 2012
  • GBP 7
(3 pages)
25 January 2013Statement of capital following an allotment of shares on 11 December 2012
  • GBP 7
(3 pages)
10 January 2013Termination of appointment of Malcolm Gough as a director (1 page)
10 January 2013Termination of appointment of Malcolm Gough as a director (1 page)
9 January 2013Appointment of Julie Louise Harris as a director (2 pages)
9 January 2013Termination of appointment of Malcolm Gough as a director (1 page)
9 January 2013Appointment of Julie Louise Harris as a director (2 pages)
9 January 2013Company name changed 4C wgsn planet LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2013Company name changed 4C wgsn planet LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2013Termination of appointment of Malcolm Gough as a director (1 page)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 December 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
12 December 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
12 December 2012Termination of appointment of Stephen Wilson as a director (1 page)
12 December 2012Termination of appointment of Stephen Wilson as a director (1 page)
4 December 2012Appointment of Susanna Elizabeth Genevieve Freeman as a secretary (1 page)
4 December 2012Appointment of Susanna Elizabeth Genevieve Freeman as a secretary (1 page)
4 December 2012Appointment of Mr Malcolm Howard Gough as a director (2 pages)
4 December 2012Appointment of Mr Malcolm Howard Gough as a director (2 pages)
8 November 2012Registered office address changed from C/O Top Right Group Limited Greater London House Hampstead Road London NW1 7EJ England on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Top Right Group Limited Greater London House Hampstead Road London NW1 7EJ England on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Top Right Group Limited Greater London House Hampstead Road London NW1 7EJ England on 8 November 2012 (2 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)