ASHBEL (UK) LIMITED

Register to unlock more data on OkredoRegister

ASHBEL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

04575308

Incorporation date

28/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

8 Aboyne Drive, London SW20 0ALCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2002)
dot icon31/10/2025
Micro company accounts made up to 2024-10-31
dot icon24/09/2025
Appointment of receiver or manager
dot icon22/02/2025
Registered office address changed from 202 Wards Wharf Approach London E16 2EQ England to 8 Aboyne Drive London SW20 0AL on 2025-02-22
dot icon28/01/2025
Appointment of Mr Marcus Mcalmont as a director on 2025-01-17
dot icon26/11/2024
Micro company accounts made up to 2023-10-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with updates
dot icon24/10/2024
Appointment of Mrs Annette Deborah Passard as a director on 2024-10-17
dot icon24/10/2024
Notification of Annette Deborah Passard as a person with significant control on 2024-10-17
dot icon24/10/2024
Cessation of Uzziel Kolo Mcalmont as a person with significant control on 2024-10-17
dot icon24/10/2024
Termination of appointment of Uzziel Kolo Mcalmont as a director on 2024-10-23
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon20/09/2024
Change of details for a person with significant control
dot icon19/09/2024
Appointment of Mr Uzziel Kolo Mcalmont as a director on 2024-09-18
dot icon19/09/2024
Termination of appointment of Anthony Mcalmont as a director on 2024-09-18
dot icon19/09/2024
Cessation of Anthony Mcalmont as a person with significant control on 2024-09-18
dot icon19/09/2024
Notification of Uzziel Kolo Mcalmont as a person with significant control on 2024-09-18
dot icon24/07/2024
Registered office address changed from 4a Roman Road East Ham London E6 3RX to 202 Wards Wharf Approach London E16 2EQ on 2024-07-24
dot icon06/06/2024
Appointment of Mr Anthony Mcalmont as a director on 2024-06-05
dot icon05/06/2024
Termination of appointment of Anthony Mcalmont as a director on 2024-06-05
dot icon05/06/2024
Cessation of Anthony Mcalmont as a person with significant control on 2024-06-05
dot icon05/06/2024
Notification of Anthony Mcalmont as a person with significant control on 2018-03-13
dot icon05/06/2024
Termination of appointment of Marcus Mcalmont as a director on 2024-06-05
dot icon05/06/2024
Termination of appointment of Uzziel Kojo Mcalmont as a secretary on 2024-06-05
dot icon05/03/2024
Micro company accounts made up to 2022-10-31
dot icon16/12/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon09/06/2023
Registration of charge 045753080005, created on 2023-05-25
dot icon14/11/2022
Termination of appointment of Jemima Ekua Mcalmont as a director on 2022-08-01
dot icon14/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon29/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon08/12/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon30/07/2020
Micro company accounts made up to 2019-10-31
dot icon20/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon04/11/2019
Amended micro company accounts made up to 2018-10-31
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon07/12/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon27/07/2018
Micro company accounts made up to 2017-10-31
dot icon27/04/2018
Appointment of Marcus Mcalmont as a director on 2018-04-27
dot icon27/04/2018
Appointment of Jemima Ekua Mcalmont as a director on 2018-04-27
dot icon13/03/2018
Notification of Anthony Mcalmont as a person with significant control on 2018-03-13
dot icon13/03/2018
Withdrawal of a person with significant control statement on 2018-03-13
dot icon29/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/07/2017
Satisfaction of charge 1 in full
dot icon21/07/2017
Satisfaction of charge 2 in full
dot icon11/07/2017
Registration of charge 045753080004, created on 2017-07-04
dot icon11/12/2016
Confirmation statement made on 2016-10-28 with updates
dot icon08/11/2016
Amended total exemption small company accounts made up to 2015-10-31
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon06/11/2014
Amended total exemption small company accounts made up to 2013-10-31
dot icon24/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/12/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon18/10/2012
Amended accounts made up to 2011-10-31
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon12/07/2010
Registered office address changed from 13 Swansea Court London London E16 2RT on 2010-07-12
dot icon12/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/07/2010
Total exemption small company accounts made up to 2008-10-31
dot icon08/12/2009
Compulsory strike-off action has been discontinued
dot icon06/12/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon26/02/2009
Return made up to 28/10/08; full list of members
dot icon26/02/2009
Appointment terminated secretary charlotte chinyoka mudarikwa
dot icon18/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon13/03/2008
Return made up to 28/10/07; full list of members
dot icon04/03/2008
Secretary appointed mr uzziel kojo mcalmont
dot icon04/03/2008
Registered office changed on 04/03/2008 from 98 prospect ring east finchley london N2 8BS
dot icon24/11/2006
Accounts for a dormant company made up to 2006-10-31
dot icon24/11/2006
Accounts for a dormant company made up to 2005-10-31
dot icon16/11/2006
Return made up to 28/10/06; full list of members
dot icon06/01/2006
Return made up to 28/10/05; full list of members
dot icon26/10/2005
Accounts for a dormant company made up to 2004-10-31
dot icon20/09/2005
Return made up to 28/10/04; full list of members
dot icon29/12/2004
Accounts for a dormant company made up to 2003-10-31
dot icon25/02/2004
Return made up to 28/10/03; full list of members
dot icon10/06/2003
Particulars of mortgage/charge
dot icon10/05/2003
Particulars of mortgage/charge
dot icon14/02/2003
Director resigned
dot icon22/01/2003
Particulars of mortgage/charge
dot icon22/11/2002
New director appointed
dot icon22/11/2002
New secretary appointed
dot icon19/11/2002
New director appointed
dot icon02/11/2002
Registered office changed on 02/11/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
dot icon02/11/2002
Secretary resigned
dot icon02/11/2002
Director resigned
dot icon28/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/10/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
70.25K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Mcalmont, Anthony
Director
01/11/2002 - 05/06/2024
5
Mcalmont, Anthony
Director
05/06/2024 - 18/09/2024
5
Mcalmont, Jemima Ekua
Director
27/04/2018 - 01/08/2022
7
Mcalmont, Marcus
Director
17/01/2025 - Present
1
Mcalmont, Marcus
Director
27/04/2018 - 05/06/2024
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHBEL (UK) LIMITED

ASHBEL (UK) LIMITED is an(a) Receiver Action company incorporated on 28/10/2002 with the registered office located at 8 Aboyne Drive, London SW20 0AL. 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 ASHBEL (UK) LIMITED?

toggle

ASHBEL (UK) LIMITED is currently Receiver Action. It was registered on 28/10/2002 .

Where is ASHBEL (UK) LIMITED located?

toggle

ASHBEL (UK) LIMITED is registered at 8 Aboyne Drive, London SW20 0AL.

What does ASHBEL (UK) LIMITED do?

toggle

ASHBEL (UK) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASHBEL (UK) LIMITED?

toggle

The latest filing was on 31/10/2025: Micro company accounts made up to 2024-10-31.