ASHDOWN SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

ASHDOWN SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04322514

Incorporation date

14/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor, 86 Jermyn Street, London SW1Y 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2001)
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon20/06/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon16/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon12/07/2022
Appointment of Mr Richard Goff as a director on 2022-07-12
dot icon16/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon23/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon29/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon11/07/2019
Appointment of Mrs Angela Dina Soave as a director on 2019-07-11
dot icon11/07/2019
Termination of appointment of Emilia Maslikova as a director on 2019-07-11
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon10/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon25/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon17/01/2017
Appointment of Miss Emilia Maslikova as a director on 2017-01-17
dot icon17/01/2017
Termination of appointment of Martin Brooks as a director on 2017-01-17
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon17/03/2016
Termination of appointment of Carolyn Attard-Rigaud as a director on 2016-03-10
dot icon16/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon28/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/01/2015
Termination of appointment of Bijan Akhavan-Safa as a secretary on 2015-01-19
dot icon29/01/2015
Termination of appointment of Bijan Akhavan-Safa as a director on 2015-01-19
dot icon14/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon02/10/2014
Director's details changed for Bijan Akhavan Safa on 2014-10-02
dot icon02/10/2014
Secretary's details changed for Bijan Akhavan Safa on 2014-10-02
dot icon19/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/03/2014
Appointment of Carolyn Attard-Rigaud as a director
dot icon14/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/11/2012
Appointment of Mr Martin Brooks as a director
dot icon27/11/2012
Termination of appointment of Edward Petre-Mears as a director
dot icon14/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mr Edward Petre-Mears on 2009-10-01
dot icon18/12/2009
Director's details changed for Bijan Akhavan Safa on 2009-10-01
dot icon18/12/2009
Secretary's details changed for Bijan Akhavan Safa on 2009-10-01
dot icon22/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/12/2008
Return made up to 14/11/08; full list of members
dot icon06/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/04/2008
Appointment terminated director jason tabone
dot icon10/04/2008
Director appointed edward petre-mears
dot icon17/01/2008
Return made up to 14/11/07; full list of members
dot icon17/09/2007
New director appointed
dot icon05/09/2007
Director resigned
dot icon04/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/12/2006
Return made up to 14/11/06; full list of members
dot icon25/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon25/11/2005
Return made up to 14/11/05; full list of members
dot icon04/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon26/11/2004
Return made up to 14/11/04; full list of members
dot icon29/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/12/2003
Director's particulars changed
dot icon26/11/2003
Return made up to 14/11/03; full list of members
dot icon17/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/09/2003
Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6HD
dot icon15/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon05/06/2003
Secretary's particulars changed;director's particulars changed
dot icon05/06/2003
Secretary's particulars changed;director's particulars changed
dot icon21/02/2003
Resolutions
dot icon21/02/2003
Resolutions
dot icon21/02/2003
Resolutions
dot icon21/02/2003
Resolutions
dot icon22/11/2002
Return made up to 14/11/02; full list of members
dot icon01/05/2002
Resolutions
dot icon01/05/2002
Resolutions
dot icon01/05/2002
Resolutions
dot icon01/05/2002
Resolutions
dot icon27/11/2001
New director appointed
dot icon27/11/2001
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon14/11/2001
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
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
2.00
-
2022
1
-
-
0.00
2.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jason Anthony Tabone
Director
31/07/2007 - 20/03/2008
160
Akhavan Safa, Bijan
Director
14/11/2001 - 19/01/2015
24
Brooks, Martin
Director
01/11/2012 - 17/01/2017
33
Petre-Mears, Edward
Director
20/03/2008 - 01/11/2012
307
Bradshaw, Jamie Nicholas
Director
14/11/2001 - 31/08/2007
53

Persons with Significant Control

1
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 ASHDOWN SECRETARIES LIMITED

ASHDOWN SECRETARIES LIMITED is an(a) Active company incorporated on 14/11/2001 with the registered office located at 5th Floor, 86 Jermyn Street, London SW1Y 6AW. 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 ASHDOWN SECRETARIES LIMITED?

toggle

ASHDOWN SECRETARIES LIMITED is currently Active. It was registered on 14/11/2001 .

Where is ASHDOWN SECRETARIES LIMITED located?

toggle

ASHDOWN SECRETARIES LIMITED is registered at 5th Floor, 86 Jermyn Street, London SW1Y 6AW.

What does ASHDOWN SECRETARIES LIMITED do?

toggle

ASHDOWN SECRETARIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASHDOWN SECRETARIES LIMITED?

toggle

The latest filing was on 09/06/2025: Confirmation statement made on 2025-06-09 with no updates.