ASHDEAN LIMITED

Register to unlock more data on OkredoRegister

ASHDEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04221531

Incorporation date

22/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regency House Regency House, 33 Wood Street, Barnet, Herts EN5 4BECopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2001)
dot icon24/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon07/10/2025
Cessation of Akbarali Fazal Alidina Pabani as a person with significant control on 2016-04-06
dot icon07/10/2025
Notification of Valebridge Properties Ltd as a person with significant control on 2016-04-06
dot icon30/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/08/2025
Registered office address changed from 2 Leman Street London E1W 9US England to Regency House Regency House 33 Wood Street Barnet Herts EN5 4BE on 2025-08-11
dot icon23/06/2025
Change of details for Mr Akbarali Fazal Alidina Pabani as a person with significant control on 2025-06-20
dot icon20/06/2025
Cessation of Akbarali Fazal Alidina Pabani as a person with significant control on 2016-08-01
dot icon20/06/2025
Cessation of Valebridge Properties Ltd as a person with significant control on 2016-04-06
dot icon20/06/2025
Notification of Akbarali Fazal Alidina Pabani as a person with significant control on 2016-04-06
dot icon20/06/2025
Director's details changed for Mr Akbarali Fazal Alidina Pabani on 2025-06-20
dot icon20/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon30/05/2025
Registration of charge 042215310013, created on 2025-05-30
dot icon25/04/2025
Total exemption full accounts made up to 2023-09-30
dot icon27/10/2024
Registered office address changed from First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR England to 2 Leman Street London E1W 9US on 2024-10-27
dot icon09/10/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon07/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon25/04/2024
Administrative restoration application
dot icon25/04/2024
Total exemption full accounts made up to 2022-09-30
dot icon27/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon07/07/2023
Previous accounting period shortened from 2022-10-07 to 2022-10-06
dot icon31/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon21/12/2022
Compulsory strike-off action has been discontinued
dot icon20/12/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/12/2022
First Gazette notice for compulsory strike-off
dot icon27/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/07/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon09/10/2019
Registration of a charge
dot icon09/10/2019
Registration of a charge
dot icon01/10/2019
Satisfaction of charge 042215310007 in full
dot icon01/10/2019
Satisfaction of charge 042215310008 in full
dot icon01/10/2019
Satisfaction of charge 042215310009 in full
dot icon01/10/2019
Satisfaction of charge 042215310010 in full
dot icon01/10/2019
Satisfaction of charge 042215310011 in full
dot icon01/10/2019
Registration of charge 042215310012, created on 2019-09-27
dot icon19/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/08/2019
Compulsory strike-off action has been discontinued
dot icon13/08/2019
First Gazette notice for compulsory strike-off
dot icon08/08/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/07/2018
Notification of Valebridge Properties Ltd as a person with significant control on 2016-04-06
dot icon11/07/2018
Confirmation statement made on 2018-05-22 with updates
dot icon11/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/07/2017
Confirmation statement made on 2017-05-22 with updates
dot icon04/07/2017
Notification of Akbarali Fazal Pabani as a person with significant control on 2016-04-06
dot icon11/08/2016
Registered office address changed from 2 Mottingham Road London N9 2DY to First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR on 2016-08-11
dot icon11/08/2016
Director's details changed for Mr Akbarali Fazal Alidina Pabani on 2016-08-11
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon08/01/2016
Termination of appointment of Bahadurali Fazal Alidina Pabani as a secretary on 2015-05-23
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon25/01/2014
Registration of charge 042215310011
dot icon03/09/2013
Registration of charge 042215310010
dot icon13/08/2013
Registration of charge 042215310009
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/06/2013
Satisfaction of charge 3 in full
dot icon06/06/2013
Satisfaction of charge 4 in full
dot icon06/06/2013
Satisfaction of charge 5 in full
dot icon06/06/2013
Satisfaction of charge 6 in full
dot icon06/06/2013
Registration of charge 042215310007
dot icon06/06/2013
Registration of charge 042215310008
dot icon28/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon14/05/2013
Satisfaction of charge 1 in full
dot icon10/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/07/2011
Previous accounting period extended from 2010-09-30 to 2010-10-07
dot icon16/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon02/07/2010
Accounts for a small company made up to 2009-09-30
dot icon21/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon10/11/2009
Director's details changed for Akbarali Fazal Alidina Pabani on 2009-10-01
dot icon01/08/2009
Accounts for a dormant company made up to 2008-09-30
dot icon11/06/2009
Return made up to 22/05/09; full list of members
dot icon23/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon03/09/2008
Return made up to 22/05/08; change of members
dot icon01/08/2008
Accounts for a small company made up to 2007-09-30
dot icon22/01/2008
Accounts for a small company made up to 2006-09-30
dot icon26/06/2007
Return made up to 22/05/07; no change of members
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon24/05/2006
Return made up to 22/05/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-09-30
dot icon17/05/2005
Return made up to 22/05/05; full list of members
dot icon05/08/2004
Accounts for a small company made up to 2003-09-30
dot icon26/05/2004
Return made up to 22/05/04; full list of members
dot icon14/05/2004
Declaration of satisfaction of mortgage/charge
dot icon15/10/2003
Particulars of mortgage/charge
dot icon15/10/2003
Particulars of mortgage/charge
dot icon15/10/2003
Particulars of mortgage/charge
dot icon04/06/2003
Return made up to 22/05/03; full list of members
dot icon27/03/2003
Accounts for a small company made up to 2002-09-30
dot icon09/07/2002
Return made up to 22/05/02; full list of members
dot icon26/04/2002
Particulars of mortgage/charge
dot icon26/04/2002
Particulars of mortgage/charge
dot icon26/07/2001
Ad 08/06/01--------- £ si 98@1=98 £ ic 2/100
dot icon20/07/2001
Accounting reference date extended from 31/05/02 to 30/09/02
dot icon11/07/2001
Registered office changed on 11/07/01 from: five ways 57-59 hatfield road potters bar hertfordshire EN6 1HS
dot icon11/07/2001
New secretary appointed
dot icon11/07/2001
New director appointed
dot icon05/06/2001
Registered office changed on 05/06/01 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon05/06/2001
Secretary resigned
dot icon05/06/2001
Director resigned
dot icon22/05/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£11,631.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
06/10/2025
dot iconNext due on
06/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.31M
-
0.00
11.63K
-
2021
1
3.31M
-
0.00
11.63K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

3.31M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.63K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
22/05/2001 - 22/05/2001
3962
Theydon Nominees Limited
Nominee Director
22/05/2001 - 22/05/2001
5513
Pabani, Akbarali Fazal Alidina
Director
22/05/2001 - Present
33
Pabani, Bahadurali Fazal Alidina
Secretary
22/05/2001 - 23/05/2015
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHDEAN LIMITED

ASHDEAN LIMITED is an(a) Active company incorporated on 22/05/2001 with the registered office located at Regency House Regency House, 33 Wood Street, Barnet, Herts EN5 4BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHDEAN LIMITED?

toggle

ASHDEAN LIMITED is currently Active. It was registered on 22/05/2001 .

Where is ASHDEAN LIMITED located?

toggle

ASHDEAN LIMITED is registered at Regency House Regency House, 33 Wood Street, Barnet, Herts EN5 4BE.

What does ASHDEAN LIMITED do?

toggle

ASHDEAN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ASHDEAN LIMITED have?

toggle

ASHDEAN LIMITED had 1 employees in 2021.

What is the latest filing for ASHDEAN LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-09-30.