ALEXANDER ASH CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER ASH CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04152041

Incorporation date

01/02/2001

Size

Full

Contacts

Registered address

Registered address

Ground Floor Cooper House, 316 Regents Park Road, London N3 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2001)
dot icon27/11/2025
Full accounts made up to 2025-02-28
dot icon21/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon28/11/2024
Accounts for a small company made up to 2024-02-29
dot icon22/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon11/07/2024
Director's details changed for Mr Ashok Kumar Bhopal on 2024-07-11
dot icon27/03/2024
Change of details for Abr Partners Limited as a person with significant control on 2024-03-27
dot icon27/03/2024
Director's details changed for Mr Ian Alexander on 2024-03-27
dot icon27/03/2024
Director's details changed for Mr Ashok Kumar Bhopal on 2024-03-27
dot icon27/03/2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-27
dot icon12/12/2023
Accounts for a small company made up to 2023-02-28
dot icon27/11/2023
Previous accounting period extended from 2023-02-27 to 2023-02-28
dot icon04/08/2023
Satisfaction of charge 041520410004 in full
dot icon28/07/2023
Registration of charge 041520410006, created on 2023-07-27
dot icon19/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon08/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon24/08/2021
Change of details for Abr Partners Limited as a person with significant control on 2021-03-01
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon15/04/2021
Cessation of Ashok Kumar Bhopal as a person with significant control on 2021-03-01
dot icon15/04/2021
Cessation of Ian Alexander as a person with significant control on 2021-03-01
dot icon15/04/2021
Notification of Abr Partners Limited as a person with significant control on 2021-03-01
dot icon23/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon05/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon04/02/2020
Registration of charge 041520410005, created on 2020-02-03
dot icon07/01/2020
Total exemption full accounts made up to 2019-02-28
dot icon29/11/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-27
dot icon27/11/2019
Change of details for Mr Ashok Kumar Bhopal as a person with significant control on 2019-11-27
dot icon27/11/2019
Change of details for Mr Ian Alexander as a person with significant control on 2019-11-27
dot icon27/11/2019
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2019-11-27
dot icon27/11/2019
Director's details changed for Mr Ashok Kumar Bhopal on 2019-11-27
dot icon27/11/2019
Director's details changed for Mr Ian Alexander on 2019-11-27
dot icon15/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon15/02/2019
Director's details changed for Ian Alexander on 2019-02-15
dot icon15/02/2019
Director's details changed for Mr Ashok Kumar Bhopal on 2019-02-15
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/02/2018
Registration of charge 041520410004, created on 2018-02-20
dot icon01/02/2018
Change of details for Mr Ashok Kumar Bhopal as a person with significant control on 2018-02-01
dot icon01/02/2018
Director's details changed for Ian Alexander on 2018-02-01
dot icon01/02/2018
Change of details for Mr Ian Alexander as a person with significant control on 2018-02-01
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon27/02/2017
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2017-02-27
dot icon08/12/2016
Full accounts made up to 2016-02-29
dot icon27/07/2016
Sub-division of shares on 2016-07-15
dot icon25/07/2016
Resolutions
dot icon25/07/2016
Resolutions
dot icon25/07/2016
Change of share class name or designation
dot icon19/07/2016
Statement of capital following an allotment of shares on 2016-07-15
dot icon04/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/10/2015
Termination of appointment of Ashok Kumar Bhopal as a secretary on 2015-10-09
dot icon10/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/09/2014
Satisfaction of charge 2 in full
dot icon22/08/2014
Satisfaction of charge 1 in full
dot icon14/07/2014
Registration of charge 041520410003, created on 2014-07-14
dot icon19/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/08/2013
Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom on 2013-08-14
dot icon24/04/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon24/04/2013
Director's details changed for Ian Alexander on 2013-02-01
dot icon24/04/2013
Director's details changed for Mr Ashok Kumar Bhopal on 2013-02-01
dot icon24/04/2013
Secretary's details changed for Mr Ashok Kumar Bhopal on 2013-02-01
dot icon02/01/2013
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 2013-01-02
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon02/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon04/01/2012
Director's details changed for Mr Ashok Kumar Bhopal on 2011-11-29
dot icon03/01/2012
Registered office address changed from 63 Birchwood Avenue Sidcup Kent DA14 4JZ United Kingdom on 2012-01-03
dot icon03/01/2012
Director's details changed for Ian Alexander on 2011-11-29
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/03/2011
Secretary's details changed for Mr Ashok Kumar Bhopal on 2011-01-01
dot icon08/03/2011
Director's details changed for Mr Ashok Kumar Bhopal on 2011-01-01
dot icon08/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon07/02/2010
Director's details changed for Ian Alexander on 2009-10-01
dot icon23/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/03/2009
Return made up to 01/02/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon28/03/2008
Return made up to 01/02/08; full list of members
dot icon28/03/2008
Secretary appointed mr ashok bhopal
dot icon28/03/2008
Location of debenture register
dot icon28/03/2008
Location of register of members
dot icon28/03/2008
Registered office changed on 28/03/2008 from 63 birchwood avenue sidcup kent DA14 4JZ
dot icon28/03/2008
Appointment terminated secretary maya dole
dot icon23/01/2008
Registered office changed on 23/01/08 from: lynwood house 373-375 station road harrow middlesex HA1 2AW
dot icon09/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon22/02/2007
Return made up to 01/02/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon02/02/2006
Return made up to 01/02/06; full list of members
dot icon27/01/2006
New secretary appointed
dot icon27/01/2006
Secretary resigned
dot icon04/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon25/05/2005
Particulars of mortgage/charge
dot icon20/05/2005
Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2
dot icon04/05/2005
New secretary appointed
dot icon16/03/2005
Secretary resigned
dot icon16/03/2005
New director appointed
dot icon16/03/2005
Return made up to 01/02/05; full list of members
dot icon18/08/2004
Certificate of change of name
dot icon10/05/2004
Accounts for a dormant company made up to 2004-02-29
dot icon04/05/2004
Return made up to 01/02/04; full list of members
dot icon11/02/2003
Return made up to 01/02/03; full list of members
dot icon25/09/2002
Accounts for a dormant company made up to 2002-02-28
dot icon08/03/2002
Return made up to 01/02/02; full list of members
dot icon24/08/2001
Registered office changed on 24/08/01 from: 65B franciscan road london SW17 8DZ
dot icon24/08/2001
New secretary appointed
dot icon24/08/2001
New director appointed
dot icon07/02/2001
Secretary resigned
dot icon07/02/2001
Director resigned
dot icon01/02/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
385.26K
-
0.00
29.81K
-
2022
25
343.78K
-
0.00
58.76K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
FORM 10 SECRETARIES FD LTD
Nominee Secretary
01/02/2001 - 06/02/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
01/02/2001 - 06/02/2001
12878
Bhopal, Ashok Kumar
Secretary
28/02/2008 - 09/10/2015
-
Bhopal, Ashok Kumar
Secretary
25/04/2005 - 23/01/2006
-
Bhopal, Parminder Kaur
Secretary
07/02/2001 - 01/03/2005
-

Persons with Significant Control

3
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 ALEXANDER ASH CONSULTING LIMITED

ALEXANDER ASH CONSULTING LIMITED is an(a) Active company incorporated on 01/02/2001 with the registered office located at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX. There are currently 2 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 ALEXANDER ASH CONSULTING LIMITED?

toggle

ALEXANDER ASH CONSULTING LIMITED is currently Active. It was registered on 01/02/2001 .

Where is ALEXANDER ASH CONSULTING LIMITED located?

toggle

ALEXANDER ASH CONSULTING LIMITED is registered at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX.

What does ALEXANDER ASH CONSULTING LIMITED do?

toggle

ALEXANDER ASH CONSULTING LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ALEXANDER ASH CONSULTING LIMITED?

toggle

The latest filing was on 27/11/2025: Full accounts made up to 2025-02-28.