Company NameAshmore 208 Limited
Company StatusActive
Company Number10087113
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 March 2016(8 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Sarah Tinhinan Rahni
Date of BirthJuly 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed29 March 2016(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address208, Flat 2 Ashmore Road
London
W9 3DE
Director NameMrs Eleni Boggis
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(same day as company formation)
RoleService Assurance Director
Country of ResidenceUnited Kingdom
Correspondence Address208 A Ashmore Road
London
W9 3DE
Director NameMr Yasmin Davina Al-Samarrai
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressC/O Fifield Glyn Limited 1 Royal Mews
Gadbrook Park
Northwich
Cheshire
CW9 7UD
Director NameMs Sharmini Murugason
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Ashworth Mansions
Elgin Avenue
London
W9 1JL
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2016(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 March 2024 (3 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

5 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
15 May 2023Director's details changed for Miss Yasmin Davina Al-Samarrai on 11 May 2023 (2 pages)
12 May 2023Change of details for Miss Yasmin Davina Al-Samarrai as a person with significant control on 11 May 2023 (2 pages)
11 May 2023Change of details for Miss Yasmin Davina Al-Samarrai as a person with significant control on 11 May 2023 (2 pages)
11 May 2023Change of details for Ms Sarah Tinhinan Rahni as a person with significant control on 11 May 2023 (2 pages)
11 May 2023Change of details for Mrs Eleni Boggis as a person with significant control on 11 May 2023 (2 pages)
11 May 2023Registered office address changed from C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD England to 128 City Road London EC1V 2NX on 11 May 2023 (1 page)
12 April 2023Notification of Yasmin Davina Al-Samarrai as a person with significant control on 12 April 2023 (2 pages)
12 April 2023Withdrawal of a person with significant control statement on 12 April 2023 (2 pages)
12 April 2023Notification of Eleni Boggis as a person with significant control on 12 April 2023 (2 pages)
12 April 2023Notification of Sarah Tinhinan Rahni as a person with significant control on 12 April 2023 (2 pages)
30 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
10 October 2022Appointment of Mr Yasmin Davina Al-Samarrai as a director on 1 October 2022 (2 pages)
9 August 2022Termination of appointment of Sharmini Murugason as a director on 4 August 2022 (1 page)
30 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
7 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
3 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
25 January 2021Registered office address changed from 58 K a Property Services Limited 58 Queen Anne Street London W1G 8HW United Kingdom to C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 25 January 2021 (1 page)
2 July 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
31 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
5 December 2018Director's details changed for Miss Eleni Solomou on 3 December 2018 (2 pages)
29 November 2018Total exemption full accounts made up to 30 September 2018 (5 pages)
15 November 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (3 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
28 February 2017Termination of appointment of a secretary (1 page)
28 February 2017Termination of appointment of a secretary (1 page)
4 January 2017Registered office address changed from 58 K a Property Services Limited Queen Anne Street London W1G 8HW England to 58 K a Property Services Limited 58 Queen Anne Street London W1G 8HW on 4 January 2017 (1 page)
4 January 2017Registered office address changed from 58 K a Property Services Limited Queen Anne Street London W1G 8HW England to 58 K a Property Services Limited 58 Queen Anne Street London W1G 8HW on 4 January 2017 (1 page)
7 November 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 58 K a Property Services Limited Queen Anne Street London W1G 8HW on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 58 K a Property Services Limited Queen Anne Street London W1G 8HW on 7 November 2016 (1 page)
4 November 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 4 November 2016 (1 page)
4 November 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 4 November 2016 (1 page)
29 March 2016Incorporation (19 pages)
29 March 2016Incorporation (19 pages)