Company NameAshton-Thibault Group Ltd
DirectorMelanie Ashton
Company StatusActive
Company Number13258438
CategoryPrivate Limited Company
Incorporation Date11 March 2021(3 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMelanie Ashton
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Devonshire House Aviary Court Wade Road
Basingstoke
RG24 8PE
Director NameMr Michael Colin Thibault
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Devonshire House Aviary Court Wade Road
Basingstoke
RG24 8PE

Location

Registered Address12 First Floor
St. George Street
London
W1S 2FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 March 2024 (2 months, 1 week ago)
Next Return Due24 March 2025 (10 months, 1 week from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
5 June 2023Appointment of Miss Victoria Burns as a director on 5 June 2023 (2 pages)
13 March 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
21 February 2023Change of details for Mr. Michael Colin Thibault as a person with significant control on 1 February 2023 (2 pages)
14 February 2023Compulsory strike-off action has been discontinued (1 page)
13 February 2023Micro company accounts made up to 31 March 2022 (2 pages)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
3 February 2023Registered office address changed from 101 Devonshire House Aviary Court Wade Road Basingstoke RG24 8PE England to 12 First Floor St. George Street London W1S 2FB on 3 February 2023 (1 page)
9 January 2023Termination of appointment of Michael Colin Thibault as a director on 24 December 2022 (1 page)
9 January 2023Registered office address changed from 12 st. George Street London W1S 2FB England to 101 Devonshire House Aviary Court Wade Road Basingstoke RG24 8PE on 9 January 2023 (1 page)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022Confirmation statement made on 10 March 2022 with updates (5 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
3 September 2021Registered office address changed from 101 Devonshire House Aviary Court Basingstoke RG24 8PE United Kingdom to 12 st. George Street London W1S 2FB on 3 September 2021 (1 page)
11 March 2021Incorporation
Statement of capital on 2021-03-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)