ASHINGTON FAMILY LOAN CO. LIMITED

Register to unlock more data on OkredoRegister

ASHINGTON FAMILY LOAN CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00655642

Incorporation date

06/04/1960

Size

Dormant

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1984)
dot icon27/04/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon02/04/2026
Notification of Naomi Anne Selig as a person with significant control on 2025-06-18
dot icon02/04/2026
Notification of Ruth Aviva Selig as a person with significant control on 2025-06-18
dot icon02/04/2026
Cessation of Doreen Selig as a person with significant control on 2025-06-18
dot icon17/03/2026
Termination of appointment of Doreen Selig as a secretary on 2025-06-18
dot icon17/03/2026
Termination of appointment of Doreen Selig as a director on 2025-06-18
dot icon14/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/04/2024
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09
dot icon19/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon09/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon05/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-10 with updates
dot icon03/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon27/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon14/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon21/02/2017
Director's details changed
dot icon06/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/06/2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2015-06-08
dot icon08/06/2015
Secretary's details changed for Doreen Selig on 2015-05-26
dot icon08/06/2015
Director's details changed for Mrs Naomi Anne Selig on 2015-05-26
dot icon08/06/2015
Director's details changed for Doreen Selig on 2015-05-26
dot icon08/06/2015
Director's details changed for Ms Ruth Aviva Selig on 2015-05-26
dot icon16/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon21/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/07/2014
Secretary's details changed for Doreen Selig on 2014-07-18
dot icon22/07/2014
Director's details changed for Ms Ruth Aviva Selig on 2014-07-18
dot icon22/07/2014
Director's details changed for Doreen Selig on 2014-07-18
dot icon22/07/2014
Director's details changed for Mrs Naomi Anne Selig on 2014-07-18
dot icon05/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon07/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon19/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon18/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon26/02/2010
Current accounting period shortened from 2010-07-31 to 2010-03-31
dot icon01/12/2009
Total exemption full accounts made up to 2009-07-31
dot icon13/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon24/02/2009
Return made up to 10/02/09; full list of members
dot icon15/01/2009
Appointment terminated director ralph selig
dot icon01/04/2008
Return made up to 10/02/08; full list of members
dot icon29/03/2008
Director appointed ms ruth aviva selig
dot icon29/03/2008
Director appointed mrs naomi anne selig
dot icon29/03/2008
Registered office changed on 29/03/2008 from c/o R.B.selig 3 bishops grove london N2 0BP
dot icon10/03/2008
Total exemption full accounts made up to 2007-07-31
dot icon28/04/2007
Total exemption full accounts made up to 2006-07-31
dot icon22/02/2007
Return made up to 10/02/07; full list of members
dot icon07/02/2006
Total exemption full accounts made up to 2005-07-31
dot icon03/02/2006
Return made up to 10/02/06; full list of members
dot icon16/02/2005
Return made up to 10/02/05; full list of members
dot icon20/12/2004
Total exemption full accounts made up to 2004-07-31
dot icon11/02/2004
Return made up to 10/02/04; full list of members
dot icon11/02/2004
Total exemption full accounts made up to 2003-07-31
dot icon17/02/2003
Return made up to 10/02/03; full list of members
dot icon17/02/2003
Total exemption full accounts made up to 2002-07-31
dot icon07/02/2002
Total exemption full accounts made up to 2001-07-31
dot icon30/01/2002
Return made up to 10/02/02; full list of members
dot icon23/03/2001
Full accounts made up to 2000-07-31
dot icon02/02/2001
Return made up to 10/02/01; full list of members
dot icon04/04/2000
Full accounts made up to 1999-07-31
dot icon18/02/2000
Return made up to 10/02/00; full list of members
dot icon02/04/1999
Full accounts made up to 1998-07-31
dot icon19/02/1999
Return made up to 10/02/99; no change of members
dot icon04/02/1998
Return made up to 10/02/98; no change of members
dot icon04/02/1998
Full accounts made up to 1997-07-31
dot icon18/03/1997
Full accounts made up to 1996-07-31
dot icon24/02/1997
Return made up to 10/02/97; full list of members
dot icon18/02/1996
Return made up to 01/03/96; no change of members
dot icon01/02/1996
Full accounts made up to 1995-07-31
dot icon09/05/1995
Full accounts made up to 1994-07-31
dot icon07/03/1995
Return made up to 01/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/03/1994
Full accounts made up to 1993-07-31
dot icon21/03/1994
Return made up to 01/03/94; full list of members
dot icon26/02/1993
Full accounts made up to 1992-07-31
dot icon19/02/1993
Return made up to 01/03/93; no change of members
dot icon01/04/1992
Full accounts made up to 1991-07-31
dot icon12/03/1992
Return made up to 01/03/92; no change of members
dot icon24/04/1991
Return made up to 01/03/91; full list of members
dot icon24/04/1991
Full accounts made up to 1990-07-31
dot icon08/08/1990
Return made up to 01/03/90; full list of members
dot icon08/08/1990
Full accounts made up to 1989-07-31
dot icon30/11/1989
Registered office changed on 30/11/89 from: 175 regent st london W1R 7FB
dot icon02/05/1989
Return made up to 31/03/89; no change of members
dot icon02/05/1989
Full accounts made up to 1988-07-31
dot icon06/05/1988
Return made up to 31/01/88; no change of members
dot icon06/05/1988
Full accounts made up to 1987-07-31
dot icon04/06/1987
Return made up to 31/01/87; full list of members
dot icon04/06/1987
Full accounts made up to 1986-07-31
dot icon10/06/1986
Return made up to 31/01/86; full list of members
dot icon10/06/1986
Full accounts made up to 1985-07-31
dot icon06/11/1984
Accounts made up to 1982-07-31
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
31/03/2025
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
518.65K
-
0.00
-
-
2022
3
518.65K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Naomi Anne Selig
Director
03/02/2008 - Present
15
Ms Ruth Aviva Selig
Director
03/02/2008 - Present
18

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+
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 ASHINGTON FAMILY LOAN CO. LIMITED

ASHINGTON FAMILY LOAN CO. LIMITED is an(a) Active company incorporated on 06/04/1960 with the registered office located at 2 Leman Street, London E1W 9US. 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 ASHINGTON FAMILY LOAN CO. LIMITED?

toggle

ASHINGTON FAMILY LOAN CO. LIMITED is currently Active. It was registered on 06/04/1960 .

Where is ASHINGTON FAMILY LOAN CO. LIMITED located?

toggle

ASHINGTON FAMILY LOAN CO. LIMITED is registered at 2 Leman Street, London E1W 9US.

What does ASHINGTON FAMILY LOAN CO. LIMITED do?

toggle

ASHINGTON FAMILY LOAN CO. LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASHINGTON FAMILY LOAN CO. LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-02-08 with no updates.