London
W1W 8AJ
Secretary Name | Ms Clare Sheridan |
---|---|
Status | Current |
Appointed | 04 May 2020(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Steve Coleby |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | Mr James Andrew John Hathaway |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(same day as company formation) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Unit 1 Barnes Wallis Court Cressex Business Park HP12 3PS |
Director Name | Mr Jonathan Holmes |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 1 Barnes Wallis Court Cressex Business Park HP12 3PS |
Director Name | Mr Antony John Walters |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 1 Barnes Wallis Court Cressex Business Park HP12 3PS |
Secretary Name | Miss Kate Minion |
---|---|
Status | Resigned |
Appointed | 25 May 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Drakes Corner Duck Lake Maids Moreton Buckingham MK18 1RF |
Director Name | Mr David George Lane |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 St John Street London EC1M 4EH |
Director Name | Mr Adam John Titmus |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2020(2 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 St John Street London EC1M 4EH |
Registered Address | Kent House 14-17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
30 April 2019 | Delivered on: 16 May 2019 Persons entitled: Universities Superannuation Scheme Limited Classification: A registered charge Particulars: The leasehold property known as land situate at burnholme, bad bargain lane, york demised by a lease dated 29 april 2019 made between (1) the council of the city of york (2) ah burnholme limited and (3) ashley house PLC. Outstanding |
---|
26 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Accounts for a small company made up to 31 December 2021 (18 pages) |
10 November 2022 | Director's details changed for Mr Richard John Dixon on 26 April 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
3 May 2022 | Satisfaction of charge 107886370001 in full (1 page) |
13 December 2021 | Termination of appointment of David George Lane as a director on 30 November 2021 (1 page) |
13 December 2021 | Appointment of Mr Steve Coleby as a director on 30 November 2021 (2 pages) |
5 September 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
25 May 2021 | Confirmation statement made on 24 May 2021 with updates (4 pages) |
6 April 2021 | Termination of appointment of Adam John Titmus as a director on 31 March 2021 (1 page) |
8 March 2021 | Change of details for Morgan Sindall Later Living Llp as a person with significant control on 23 February 2021 (2 pages) |
8 January 2021 | Director's details changed for Mr Richard John Dixon on 8 January 2021 (2 pages) |
5 November 2020 | Full accounts made up to 31 October 2019 (17 pages) |
24 June 2020 | Memorandum and Articles of Association (36 pages) |
23 June 2020 | Resolutions
|
27 May 2020 | Confirmation statement made on 24 May 2020 with updates (5 pages) |
27 May 2020 | Director's details changed for Mr David George Lane on 27 May 2020 (2 pages) |
13 May 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
12 May 2020 | Registered office address changed from Unit 1 Barnes Wallis Court Cressex Business Park HP12 3PS United Kingdom to Kent House 14-17 Market Place London W1W 8AJ on 12 May 2020 (1 page) |
11 May 2020 | Termination of appointment of Antony John Walters as a director on 4 May 2020 (1 page) |
11 May 2020 | Appointment of Ms Clare Sheridan as a secretary on 4 May 2020 (2 pages) |
11 May 2020 | Appointment of Mr Richard John Dixon as a director on 4 May 2020 (2 pages) |
11 May 2020 | Appointment of Mr Adam John Titmus as a director on 4 May 2020 (2 pages) |
11 May 2020 | Cessation of Ashley House (Capital Projects) Ltd as a person with significant control on 4 May 2020 (1 page) |
11 May 2020 | Termination of appointment of Jonathan Holmes as a director on 4 May 2020 (1 page) |
11 May 2020 | Termination of appointment of Kate Minion as a secretary on 4 May 2020 (1 page) |
11 May 2020 | Termination of appointment of James Andrew John Hathaway as a director on 4 May 2020 (1 page) |
11 May 2020 | Notification of Morgan Sindall Later Living Llp as a person with significant control on 4 May 2020 (2 pages) |
17 March 2020 | Previous accounting period extended from 30 June 2019 to 31 October 2019 (1 page) |
19 November 2019 | Appointment of Mr David George Lane as a director on 18 October 2019 (2 pages) |
1 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
16 May 2019 | Registration of charge 107886370001, created on 30 April 2019 (41 pages) |
8 February 2019 | Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
5 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
5 June 2017 | Current accounting period shortened from 31 May 2018 to 30 April 2018 (1 page) |
5 June 2017 | Current accounting period shortened from 31 May 2018 to 30 April 2018 (1 page) |
25 May 2017 | Incorporation Statement of capital on 2017-05-25
|
25 May 2017 | Incorporation Statement of capital on 2017-05-25
|