11 ASHLEY ROAD LIMITED

Register to unlock more data on OkredoRegister

11 ASHLEY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06741197

Incorporation date

04/11/2008

Size

Dormant

Contacts

Registered address

Registered address

11 Ashley Road, London N19 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2008)
dot icon11/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon24/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon27/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon04/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon11/09/2023
Cessation of Arash Lowni as a person with significant control on 2023-09-11
dot icon11/09/2023
Notification of Benjamin Eliot Meyer as a person with significant control on 2023-09-11
dot icon11/09/2023
Appointment of Mr Benjamin Eliot Meyer as a director on 2023-09-11
dot icon11/09/2023
Termination of appointment of Arash Lowni as a director on 2023-09-11
dot icon23/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon24/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon11/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon04/11/2021
Notification of Matthew Cheale as a person with significant control on 2021-08-19
dot icon11/09/2021
Appointment of Mr Matthew Cheale as a director on 2021-09-11
dot icon11/09/2021
Termination of appointment of Caroline Jane Costello as a director on 2021-09-11
dot icon11/09/2021
Cessation of Caroline Jane Costello as a person with significant control on 2021-08-19
dot icon22/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon08/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon15/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon23/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon07/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon08/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon12/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon03/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon08/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon28/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon29/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon13/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon04/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon28/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon31/12/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon28/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon04/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-11-30
dot icon27/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon21/11/2010
Appointment of Dr Alastair George Roger Mcclelland as a secretary
dot icon14/11/2010
Appointment of Ms Caroline Jane Costello as a director
dot icon03/11/2010
Termination of appointment of Eloise Duffy as a director
dot icon03/11/2010
Termination of appointment of Eloise Duffy as a secretary
dot icon31/10/2010
Accounts for a dormant company made up to 2009-11-30
dot icon07/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon07/12/2009
Director's details changed for Eloise Maria Duffy on 2009-12-06
dot icon07/12/2009
Secretary's details changed for Eloise Maria Duffy on 2009-12-06
dot icon07/12/2009
Director's details changed for Alastair George Mcclelland on 2009-12-06
dot icon07/12/2009
Registered office address changed from 11 Ashley Road London N19 3AG on 2009-12-07
dot icon04/11/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowni, Arash
Director
04/11/2008 - 11/09/2023
7
Mcclelland, Alastair George Roger, Dr
Secretary
21/11/2010 - Present
-
Costello, Caroline Jane
Director
14/11/2010 - 11/09/2021
-
Duffy, Eloise Maria
Director
04/11/2008 - 10/08/2010
2
Duffy, Eloise Maria
Secretary
04/11/2008 - 10/08/2010
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 ASHLEY ROAD LIMITED

11 ASHLEY ROAD LIMITED is an(a) Active company incorporated on 04/11/2008 with the registered office located at 11 Ashley Road, London N19 3AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11 ASHLEY ROAD LIMITED?

toggle

11 ASHLEY ROAD LIMITED is currently Active. It was registered on 04/11/2008 .

Where is 11 ASHLEY ROAD LIMITED located?

toggle

11 ASHLEY ROAD LIMITED is registered at 11 Ashley Road, London N19 3AG.

What does 11 ASHLEY ROAD LIMITED do?

toggle

11 ASHLEY ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 ASHLEY ROAD LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-04 with no updates.