ASHDENE SERVICE STATIONS LIMITED

Register to unlock more data on OkredoRegister

ASHDENE SERVICE STATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04870913

Incorporation date

19/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Svs House, Oliver Grove, London SE25 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2003)
dot icon07/10/2025
Notification of Ashdene Holdings Limited as a person with significant control on 2025-10-06
dot icon26/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon17/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon10/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon31/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon29/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon19/07/2023
Cessation of Srikrishna Viswanathan as a person with significant control on 2016-06-09
dot icon30/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon31/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon24/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon13/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/06/2019
Satisfaction of charge 048709130006 in full
dot icon21/06/2019
Satisfaction of charge 048709130004 in full
dot icon21/06/2019
Satisfaction of charge 048709130005 in full
dot icon03/09/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/02/2018
Registered office address changed from , Svs House Oliver Grove, London, SE25 6EJ, England to Svs House Oliver Grove London SE25 6EJ on 2018-02-09
dot icon05/02/2018
Registered office address changed from , Ashdene Petrol Station a21 London Road, Hurst Green, Etchingham, East Sussex, TN19 7QR, England to Svs House Oliver Grove London SE25 6EJ on 2018-02-05
dot icon04/01/2018
Registered office address changed from , a21 London Road Hurst Green, Etchingham, East Sussex, TN19 7QR, England to Svs House Oliver Grove London SE25 6EJ on 2018-01-04
dot icon13/10/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon13/10/2017
Notification of Viswanathan Srikrishna as a person with significant control on 2016-04-06
dot icon17/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/04/2017
Appointment of Mrs Shantini Srikrishna as a director on 2017-04-05
dot icon18/04/2017
Appointment of Mr Johnny Srikrishna as a director on 2017-04-05
dot icon08/12/2016
Registration of charge 048709130008, created on 2016-12-06
dot icon30/11/2016
Registration of charge 048709130007, created on 2016-11-25
dot icon09/11/2016
Previous accounting period extended from 2016-09-30 to 2016-10-31
dot icon02/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/07/2016
Registered office address changed from , C/O Whitfield Service Station Limited, Esso Sandwich Road, Whitfield, Dover, Kent, CT16 3LF to Svs House Oliver Grove London SE25 6EJ on 2016-07-05
dot icon30/06/2016
Termination of appointment of Kanagaratnam Rajamenon as a director on 2016-05-09
dot icon30/06/2016
Termination of appointment of Kanagaratnam Rajaseelan as a director on 2016-05-09
dot icon21/05/2016
Registration of charge 048709130006, created on 2016-05-18
dot icon11/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/10/2015
Previous accounting period shortened from 2015-12-31 to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon11/11/2014
Miscellaneous
dot icon05/11/2014
Registration of charge 048709130005, created on 2014-10-27
dot icon30/10/2014
Satisfaction of charge 3 in full
dot icon29/10/2014
Satisfaction of charge 1 in full
dot icon28/10/2014
Registration of charge 048709130004, created on 2014-10-27
dot icon27/10/2014
Termination of appointment of Carol Anne Smith as a director on 2014-10-27
dot icon27/10/2014
Appointment of Mr Kanagaratnam Rajaseelan as a director on 2014-10-27
dot icon27/10/2014
Appointment of Mr Kanagaratnam Rajamenon as a director on 2014-10-27
dot icon27/10/2014
Appointment of Mr Viswanathan Srikrishna as a director on 2014-10-27
dot icon27/10/2014
Registered office address changed from , 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD to Svs House Oliver Grove London SE25 6EJ on 2014-10-27
dot icon28/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon28/08/2014
Registered office address changed from , 8th Floor Becket House, 36-37 Old Jewry, London, EC2R 8DD, England to Svs House Oliver Grove London SE25 6EJ on 2014-08-28
dot icon14/07/2014
Registered office address changed from , 4th Floor, 5-7 John Princes Street, London, W1G 0JN on 2014-07-14
dot icon17/03/2014
Accounts for a small company made up to 2013-12-31
dot icon18/10/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon18/10/2013
Registered office address changed from , 5-7 John Princes Street, London, W1G 0JN on 2013-10-18
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon23/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon30/05/2012
Accounts for a small company made up to 2011-12-31
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon05/11/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon28/07/2010
Accounts for a small company made up to 2009-12-31
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon24/08/2009
Return made up to 19/08/09; full list of members
dot icon16/12/2008
Appointment terminated secretary patrick smith
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon21/08/2008
Return made up to 19/08/08; full list of members
dot icon18/12/2007
Particulars of mortgage/charge
dot icon17/12/2007
Registered office changed on 17/12/07 from:\garden cottage, northiam road, staplecross, east sussex TN32 5RP
dot icon07/12/2007
Particulars of mortgage/charge
dot icon16/10/2007
Return made up to 19/08/07; full list of members
dot icon21/09/2007
Full accounts made up to 2006-12-31
dot icon29/09/2006
Return made up to 19/08/06; full list of members
dot icon04/09/2006
Accounts for a small company made up to 2005-12-31
dot icon12/09/2005
Return made up to 19/08/05; full list of members
dot icon06/07/2005
Full accounts made up to 2004-12-31
dot icon18/10/2004
Return made up to 19/08/04; full list of members
dot icon23/09/2004
Particulars of mortgage/charge
dot icon23/01/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon10/09/2003
New secretary appointed
dot icon10/09/2003
New director appointed
dot icon10/09/2003
Director resigned
dot icon10/09/2003
Secretary resigned
dot icon10/09/2003
Registered office changed on 10/09/03 from:\31 corsham street, london, N1 6DR
dot icon19/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

22
2022
change arrow icon-68.79 % *

* during past year

Cash in Bank

£722,273.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
20
941.11K
-
0.00
2.31M
-
2022
22
1.38M
-
0.00
722.27K
-
2022
22
1.38M
-
0.00
722.27K
-

Employees

2022

Employees

22 Ascended10 % *

Net Assets(GBP)

1.38M £Ascended46.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

722.27K £Descended-68.79 % *

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
Rajaseelan, Kanagaratnam
Director
27/10/2014 - 09/05/2016
80
Mrs Shantini Srikrishna
Director
05/04/2017 - Present
25
Srikrishna, Viswanathan
Director
27/10/2014 - Present
42
Srikrishna, Johnny
Director
05/04/2017 - Present
33

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ASHDENE SERVICE STATIONS LIMITED

ASHDENE SERVICE STATIONS LIMITED is an(a) Active company incorporated on 19/08/2003 with the registered office located at Svs House, Oliver Grove, London SE25 6EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHDENE SERVICE STATIONS LIMITED?

toggle

ASHDENE SERVICE STATIONS LIMITED is currently Active. It was registered on 19/08/2003 .

Where is ASHDENE SERVICE STATIONS LIMITED located?

toggle

ASHDENE SERVICE STATIONS LIMITED is registered at Svs House, Oliver Grove, London SE25 6EJ.

What does ASHDENE SERVICE STATIONS LIMITED do?

toggle

ASHDENE SERVICE STATIONS LIMITED operates in the Retail sale of automotive fuel in specialised stores (47.30 - SIC 2007) sector.

How many employees does ASHDENE SERVICE STATIONS LIMITED have?

toggle

ASHDENE SERVICE STATIONS LIMITED had 22 employees in 2022.

What is the latest filing for ASHDENE SERVICE STATIONS LIMITED?

toggle

The latest filing was on 07/10/2025: Notification of Ashdene Holdings Limited as a person with significant control on 2025-10-06.