171 ASHMORE ROAD LIMITED - LONDON
Company Profile | Company Filings |
Overview
171 ASHMORE ROAD LIMITED is a Private Limited Company from LONDON and has the status: Active.
171 ASHMORE ROAD LIMITED was incorporated 20 years ago on 22/03/2004 and has the registered number: 05080671. The accounts status is DORMANT and accounts are next due on 31/12/2024.
171 ASHMORE ROAD LIMITED was incorporated 20 years ago on 22/03/2004 and has the registered number: 05080671. The accounts status is DORMANT and accounts are next due on 31/12/2024.
171 ASHMORE ROAD LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
RAMSAY HOUSE 18 VERA AVENUE
LONDON
N21 1RA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/01/2024 | 18/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SUSAN JANE GOLDRING | Sep 1972 | British | Director | 2012-01-01 | CURRENT |
MRS SUNITA DHAWAN | Oct 1964 | American | Director | 2015-04-01 | CURRENT |
MISS MARTHA LOWRI WILLIAMSON | Aug 1981 | British | Director | 2011-08-01 UNTIL 2021-11-08 | RESIGNED |
ANDREW ROBERT SHAW | Nov 1974 | British | Director | 2005-11-20 UNTIL 2009-04-06 | RESIGNED |
MARC SALAMON | Mar 1970 | British | Director | 2004-03-22 UNTIL 2005-06-10 | RESIGNED |
MR SCOTT CAMPBELL MITCHELL | May 1978 | Director | 2012-11-29 UNTIL 2015-04-01 | RESIGNED | |
PAMELA PIKE | Oct 1949 | British | Nominee Director | 2004-03-22 UNTIL 2004-03-22 | RESIGNED |
EDMUND ALEXANDER FINDLAY BROAD | Feb 1980 | British | Director | 2009-11-03 UNTIL 2013-01-01 | RESIGNED |
MARGARET MICHELLE DAVIES | Nominee Secretary | 2004-03-22 UNTIL 2004-03-22 | RESIGNED | ||
TARA HANNAH RYAN | Irish | Secretary | 2005-11-20 UNTIL 2009-04-06 | RESIGNED | |
SEAN LEWIS WRIGHT | British | Secretary | 2012-01-01 UNTIL 2014-06-01 | RESIGNED | |
SEAN ROBERT RADCLIFFE | South African | Secretary | 2004-03-22 UNTIL 2005-11-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Martha Lowri Williamson | 2016-04-06 - 2021-11-08 | 8/1981 | London | Ownership of shares 25 to 50 percent |
Mrs Sunita Dhawan | 2016-04-06 | 10/1964 | London | Ownership of shares 25 to 50 percent |
Mrs Susie Goldring | 2016-04-06 | 9/1972 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 171 ASHMORE ROAD LIMITED | 2024-04-24 | 31-03-2024 | £100 equity |
Dormant Company Accounts - 171 ASHMORE ROAD LIMITED | 2023-12-07 | 31-03-2023 | £100 equity |
Dormant Company Accounts - 171 ASHMORE ROAD LIMITED | 2022-04-13 | 31-03-2022 | £100 equity |
Dormant Company Accounts - 171 ASHMORE ROAD LIMITED | 2021-12-17 | 31-03-2021 | £100 equity |
Dormant Company Accounts - 171 ASHMORE ROAD LIMITED | 2020-10-23 | 31-03-2020 | £100 equity |
Dormant Company Accounts - 171 ASHMORE ROAD LIMITED | 2019-11-28 | 31-03-2019 | £100 equity |
Dormant Company Accounts - 171 ASHMORE ROAD LIMITED | 2018-06-27 | 31-03-2018 | £100 equity |
Dormant Company Accounts - 171 ASHMORE ROAD LIMITED | 2017-09-06 | 31-03-2017 | £100 equity |
Dormant Company Accounts - 171 ASHMORE ROAD LIMITED | 2016-12-06 | 31-03-2016 | £100 equity |
Dormant Company Accounts - 171 ASHMORE ROAD LIMITED | 2015-12-23 | 31-03-2015 | £100 equity |