Company NameStation Road Ashford Limited
DirectorsDafydd Gomez-Evans and Omar Gomez-Evans
Company StatusActive
Company Number09730341
CategoryPrivate Limited Company
Incorporation Date12 August 2015(8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDafydd Gomez-Evans
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland House 6 Church Street
Isleworth
TW7 6XB
Director NameOmar Gomez-Evans
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland House 6 Church Street
Isleworth
TW7 6XB

Location

Registered AddressHolland House
6 Church Street
Isleworth
TW7 6XB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Charges

17 May 2016Delivered on: 31 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 13 station road ashford.
Outstanding
17 May 2016Delivered on: 31 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 11 station road ashford.
Outstanding
17 May 2016Delivered on: 31 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 9 station road ashford and land adjoining 9 station road ashford.
Outstanding

Filing History

31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
24 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
31 October 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
31 October 2019Director's details changed for Dafydd Gomez Evans on 20 August 2019 (2 pages)
31 October 2019Change of details for Omar Gomez Evans as a person with significant control on 20 August 2019 (2 pages)
31 October 2019Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to Holland House 6 Church Street Isleworth TW7 6XB on 31 October 2019 (1 page)
31 October 2019Director's details changed for Omar Gomez Evans on 20 August 2019 (2 pages)
31 October 2019Change of details for Dafydd Gomez Evans as a person with significant control on 20 August 2019 (2 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
5 June 2019Micro company accounts made up to 31 August 2018 (3 pages)
1 November 2018Notification of Omar Gomez Evans as a person with significant control on 6 April 2016 (2 pages)
1 November 2018Notification of Dafydd Gomez Evans as a person with significant control on 6 April 2016 (2 pages)
22 October 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
10 August 2018Micro company accounts made up to 31 August 2017 (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
30 October 2017Confirmation statement made on 11 August 2017 with no updates (2 pages)
30 October 2017Confirmation statement made on 11 August 2017 with no updates (2 pages)
20 July 2017Micro company accounts made up to 31 August 2016 (3 pages)
20 July 2017Micro company accounts made up to 31 August 2016 (3 pages)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
7 July 2017Confirmation statement made on 11 August 2016 with updates (11 pages)
7 July 2017Confirmation statement made on 11 August 2016 with updates (11 pages)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2016Registration of charge 097303410002, created on 17 May 2016 (12 pages)
31 May 2016Registration of charge 097303410002, created on 17 May 2016 (12 pages)
31 May 2016Registration of charge 097303410001, created on 17 May 2016 (12 pages)
31 May 2016Registration of charge 097303410003, created on 17 May 2016 (12 pages)
31 May 2016Registration of charge 097303410003, created on 17 May 2016 (12 pages)
31 May 2016Registration of charge 097303410001, created on 17 May 2016 (12 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)