ASH DESIGN + ASSESSMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
ASH DESIGN + ASSESSMENT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ASH DESIGN + ASSESSMENT LIMITED was incorporated 28 years ago on 07/04/1995 and has the registered number: 03045838. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
ASH DESIGN + ASSESSMENT LIMITED was incorporated 28 years ago on 07/04/1995 and has the registered number: 03045838. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
ASH DESIGN + ASSESSMENT LIMITED - LONDON
This company is listed in the following categories:
74901 - Environmental consulting activities
74901 - Environmental consulting activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
ONE
LONDON
EC4M 7WS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HARRIS, RUSH ASSOCIATES LIMITED (until 19/12/2008)
HARRIS, RUSH ASSOCIATES LIMITED (until 19/12/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/07/2023 | 10/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JENNIFER ANNE SKRYNKA | Dec 1961 | British | Director | 2006-03-31 | CURRENT |
MR ANDREW JOHN CURDS | Feb 1978 | British | Director | 2019-06-01 | CURRENT |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-04-07 UNTIL 1995-04-07 | RESIGNED | ||
SHELF SECRETARY LIMITED | Corporate Secretary | 2015-03-05 UNTIL 2018-04-13 | RESIGNED | ||
MR GWYN ELLIS WILLIAMS | Nov 1946 | British | Director | 1998-11-01 UNTIL 2008-12-11 | RESIGNED |
MR JAMES STEPHEN TRUSCOTT | Apr 1956 | British | Director | 2002-07-01 UNTIL 2018-04-05 | RESIGNED |
PETER SEMENS | Feb 1946 | British | Director | 1999-07-13 UNTIL 2005-08-26 | RESIGNED |
MR JAMES ROBERT MOLYNEUX | Dec 1944 | British | Secretary | 1995-04-07 UNTIL 1995-05-12 | RESIGNED |
ANTHONY JOHN RUSH | May 1946 | British | Director | 1995-04-07 UNTIL 2008-12-11 | RESIGNED |
MR IAN ROBERT BAKER | Jul 1944 | British | Director | 1998-05-05 UNTIL 2008-12-11 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1995-04-07 UNTIL 1995-04-07 | RESIGNED | ||
MR ALLAN MATHIESON | Secretary | 2019-06-01 UNTIL 2021-04-26 | RESIGNED | ||
HELENA JACINTA KNIGHT | Secretary | 1995-05-12 UNTIL 1998-05-05 | RESIGNED | ||
JANETTE MACKINLAY | Secretary | 2008-12-11 UNTIL 2014-12-31 | RESIGNED | ||
MRS RANDI RUSH | May 1943 | Norwegian | Secretary | 1998-05-05 UNTIL 2008-12-11 | RESIGNED |
MR JAMES ROBERT MOLYNEUX | Dec 1944 | British | Director | 1995-04-07 UNTIL 2008-12-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
James Stephen Truscott | 2016-04-06 - 2018-04-06 | 4/1966 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Jennifer Anne Skrynka | 2016-04-06 | 12/1961 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ash Design + Assessment Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-10-26 | 30-06-2023 | £438,832 Cash £738,698 equity |
Ash Design + Assessment Limited - Accounts to registrar (filleted) - small 18.2 | 2022-10-18 | 30-06-2022 | £657,185 Cash £572,754 equity |
Ash Design + Assessment Limited - Accounts to registrar (filleted) - small 18.2 | 2022-02-03 | 30-06-2021 | £277,860 Cash £262,878 equity |
Ash Design + Assessment Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-15 | 30-06-2020 | £219,853 Cash £209,524 equity |
Ash Design + Assessment Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-09 | 30-06-2019 | £125,355 Cash £240,751 equity |