ASHLEY COURT (HAMPSTEAD) LIMITED

Register to unlock more data on OkredoRegister

ASHLEY COURT (HAMPSTEAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06737658

Incorporation date

30/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashley Court, Frognal Lane, London NW3 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2008)
dot icon20/01/2026
Total exemption full accounts made up to 2025-12-31
dot icon16/01/2026
Termination of appointment of Hesham Sharkawi as a director on 2026-01-15
dot icon28/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon05/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/08/2024
Termination of appointment of Harold John Sorsky as a director on 2024-08-10
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon18/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon05/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with updates
dot icon01/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon05/11/2014
Appointment of Mr Ahmed Ali Chandoo as a director on 2014-10-17
dot icon05/11/2014
Appointment of Mr Harold John Sorsky as a director on 2014-10-17
dot icon28/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon16/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Appointment of Dr Suhail Khan as a director
dot icon07/01/2013
Termination of appointment of Daniel Bendor as a director
dot icon21/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/03/2012
Previous accounting period extended from 2011-09-30 to 2011-12-31
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-09-12
dot icon14/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon21/09/2011
Memorandum and Articles of Association
dot icon21/09/2011
Resolutions
dot icon01/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon01/11/2010
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London on 2010-11-01
dot icon01/11/2010
Accounts for a dormant company made up to 2010-09-30
dot icon01/11/2010
Previous accounting period shortened from 2010-10-31 to 2010-09-30
dot icon28/05/2010
Accounts for a dormant company made up to 2009-10-31
dot icon05/03/2010
Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 2010-03-05
dot icon30/10/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon30/10/2009
Director's details changed for Daniel Roy Bendor on 2009-10-30
dot icon30/10/2009
Director's details changed for Hesham Sharkawi on 2009-10-30
dot icon05/11/2008
Registered office changed on 05/11/2008 from flat 9 ashley court frognal lane london NW3 7DX
dot icon30/10/2008
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
31/12/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
438.60K
-
0.00
32.99K
-
2022
4
441.16K
-
0.00
35.40K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharkawi, Hesham
Director
30/10/2008 - 15/01/2026
15
Sorsky, Harold John
Director
17/10/2014 - 10/08/2024
43
Chandoo, Ahmed Ali
Director
17/10/2014 - Present
3
Khan, Suhail, Dr
Director
01/01/2013 - Present
1

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 ASHLEY COURT (HAMPSTEAD) LIMITED

ASHLEY COURT (HAMPSTEAD) LIMITED is an(a) Active company incorporated on 30/10/2008 with the registered office located at Ashley Court, Frognal Lane, London NW3 7DX. 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 ASHLEY COURT (HAMPSTEAD) LIMITED?

toggle

ASHLEY COURT (HAMPSTEAD) LIMITED is currently Active. It was registered on 30/10/2008 .

Where is ASHLEY COURT (HAMPSTEAD) LIMITED located?

toggle

ASHLEY COURT (HAMPSTEAD) LIMITED is registered at Ashley Court, Frognal Lane, London NW3 7DX.

What does ASHLEY COURT (HAMPSTEAD) LIMITED do?

toggle

ASHLEY COURT (HAMPSTEAD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHLEY COURT (HAMPSTEAD) LIMITED?

toggle

The latest filing was on 20/01/2026: Total exemption full accounts made up to 2025-12-31.