Company NameAshley221 Limited
DirectorsAdriaan Johannes La Grange and Clint Van Niekerk
Company StatusActive
Company Number09553125
CategoryPrivate Limited Company
Incorporation Date21 April 2015(9 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAdriaan Johannes La Grange
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2015(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameClint Van Niekerk
Date of BirthApril 1971 (Born 53 years ago)
NationalityNew Zealander
StatusCurrent
Appointed26 November 2019(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Investment Officer
Country of ResidenceNew Zealand
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr James Alexander Wilson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressAtrium Court 15-17 Jockey's Fields
London
WC1R 4QR
Director NameMr James Robert Bareham
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2019)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 1 day from now)

Charges

26 September 2016Delivered on: 5 October 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
26 September 2016Delivered on: 5 October 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Property known as 221 ashley gardens, emery hill street, SW1P 1PA (t/no NGL362134).
Outstanding
26 September 2016Delivered on: 5 October 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Any freehold or leasehold and other immovable property now vested in the company or in the future belonging or charged to the company.
Outstanding
21 September 2015Delivered on: 22 September 2015
Persons entitled: Montello Private Finance General Partners Limited

Classification: A registered charge
Particulars: All that leasehold property known as 221 ashley gardens, emery hill, street SW1P 1PA as the same is registered at the land registry with title absolute under title number NGL362134.
Outstanding
21 September 2015Delivered on: 22 September 2015
Persons entitled: Montello Private Finance General Partners Limited

Classification: A registered charge
Particulars: All that leasehold property known as 221 ashley gardens, emery hill, street SW1P 1PA as the same is registered at the land registry with title absolute under title number NGL362134.
Outstanding

Filing History

2 September 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
30 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
29 November 2019Appointment of Clint Van Niekerk as a director on 26 November 2019 (2 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
1 May 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
5 March 2019Total exemption full accounts made up to 28 February 2018 (6 pages)
28 February 2019Termination of appointment of James Robert Bareham as a director on 28 February 2019 (1 page)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
3 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
21 February 2018Director's details changed for Adriaan Johannes La Grange on 20 February 2018 (2 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
16 February 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 16 February 2017 (1 page)
16 February 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 16 February 2017 (1 page)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
5 October 2016Registration of charge 095531250004, created on 26 September 2016 (20 pages)
5 October 2016Registration of charge 095531250005, created on 26 September 2016 (8 pages)
5 October 2016Registration of charge 095531250004, created on 26 September 2016 (20 pages)
5 October 2016Registration of charge 095531250003, created on 26 September 2016 (42 pages)
5 October 2016Registration of charge 095531250005, created on 26 September 2016 (8 pages)
5 October 2016Registration of charge 095531250003, created on 26 September 2016 (42 pages)
18 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
26 April 2016Registered office address changed from C/O Healys Llp Atrium Court 15-17 Jockey's Fields London WC1R 4QR England to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 26 April 2016 (1 page)
26 April 2016Previous accounting period shortened from 30 April 2016 to 28 February 2016 (1 page)
26 April 2016Previous accounting period shortened from 30 April 2016 to 28 February 2016 (1 page)
26 April 2016Registered office address changed from C/O Healys Llp Atrium Court 15-17 Jockey's Fields London WC1R 4QR England to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 26 April 2016 (1 page)
22 September 2015Registration of charge 095531250001, created on 21 September 2015 (32 pages)
22 September 2015Registration of charge 095531250002, created on 21 September 2015 (53 pages)
22 September 2015Registration of charge 095531250002, created on 21 September 2015 (53 pages)
22 September 2015Registration of charge 095531250001, created on 21 September 2015 (32 pages)
18 June 2015Termination of appointment of James Alexander Wilson as a director on 10 June 2015 (2 pages)
18 June 2015Appointment of James Robert Bareham as a director on 10 June 2015 (3 pages)
18 June 2015Termination of appointment of James Alexander Wilson as a director on 10 June 2015 (2 pages)
18 June 2015Appointment of Adriaan Johannes La Grange as a director on 10 June 2015 (3 pages)
18 June 2015Appointment of Adrian Johannes La Grange as a director on 10 June 2015 (3 pages)
18 June 2015Appointment of James Robert Bareham as a director on 10 June 2015 (3 pages)
18 June 2015Appointment of Adriaan Johannes La Grange as a director on 10 June 2015 (3 pages)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)