ASHLEY HOTELS ASTORS LIMITED

Register to unlock more data on OkredoRegister

ASHLEY HOTELS ASTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08682039

Incorporation date

09/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

116 Goodmayes Road Goodmayes Road, Ilford, Essex IG3 9UZCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2013)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2025
Compulsory strike-off action has been discontinued
dot icon09/12/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2023
Satisfaction of charge 086820390003 in full
dot icon12/12/2023
Satisfaction of charge 086820390004 in full
dot icon04/10/2023
Confirmation statement made on 2023-09-09 with updates
dot icon24/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-09-09 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-09-09 with updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/12/2020
Compulsory strike-off action has been discontinued
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon27/12/2020
Confirmation statement made on 2020-09-09 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-09-09 with updates
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-09-09 with updates
dot icon25/10/2017
Notification of Seetharam Ramaiah Seetharam as a person with significant control on 2016-10-01
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Compulsory strike-off action has been discontinued
dot icon13/12/2016
Confirmation statement made on 2016-09-09 with updates
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon03/10/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-09-09 with full list of shareholders
dot icon12/01/2016
Termination of appointment of Karim Ahmedali Hirji as a director on 2015-11-26
dot icon07/12/2015
Termination of appointment of Karim Ahmedali Hirji as a director on 2015-11-26
dot icon09/09/2015
Registration of a charge with Charles court order to extend. Charge code 086820390004, created on 2015-03-20
dot icon31/07/2015
Miscellaneous
dot icon11/06/2015
Accounts for a small company made up to 2014-12-31
dot icon16/04/2015
Appointment of Mrs Shruthy Seetharam as a director on 2015-03-20
dot icon16/04/2015
All of the property or undertaking has been released from charge 086820390001
dot icon16/04/2015
All of the property or undertaking has been released from charge 086820390002
dot icon28/03/2015
Registration of charge 086820390003, created on 2015-03-20
dot icon23/03/2015
Appointment of Mr Sunder Ram Mathikere Seetharam as a director on 2015-03-20
dot icon23/03/2015
Appointment of Mr Seetharam Ramaiah Mathikere as a director on 2015-03-20
dot icon23/03/2015
Termination of appointment of Zamir Hirji as a director on 2015-03-20
dot icon23/03/2015
Termination of appointment of Alim Hirji as a director on 2015-03-20
dot icon23/03/2015
Termination of appointment of Nurjahan Hirji as a director on 2015-03-20
dot icon23/03/2015
Registered office address changed from 35 Ballards Lane London N3 1XW to 116 Goodmayes Road Goodmayes Road Ilford Essex IG3 9UZ on 2015-03-23
dot icon23/03/2015
Appointment of Mr Raksha Ramaiah Mathikere Seetharam as a director on 2015-03-20
dot icon07/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon24/07/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon04/01/2014
Registration of charge 086820390002
dot icon11/12/2013
Registration of charge 086820390001
dot icon21/11/2013
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon09/09/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hirji, Nurjahan
Director
09/09/2013 - 20/03/2015
10
Hirji, Zamir
Director
09/09/2013 - 20/03/2015
23
Mr Alim Hirji
Director
09/09/2013 - 20/03/2015
18
Mr Seetharam Ramaiah Mathikere
Director
20/03/2015 - Present
-
Hirji, Karim Ahmedali
Director
09/09/2013 - 26/11/2015
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHLEY HOTELS ASTORS LIMITED

ASHLEY HOTELS ASTORS LIMITED is an(a) Active company incorporated on 09/09/2013 with the registered office located at 116 Goodmayes Road Goodmayes Road, Ilford, Essex IG3 9UZ. There are currently 4 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 HOTELS ASTORS LIMITED?

toggle

ASHLEY HOTELS ASTORS LIMITED is currently Active. It was registered on 09/09/2013 .

Where is ASHLEY HOTELS ASTORS LIMITED located?

toggle

ASHLEY HOTELS ASTORS LIMITED is registered at 116 Goodmayes Road Goodmayes Road, Ilford, Essex IG3 9UZ.

What does ASHLEY HOTELS ASTORS LIMITED do?

toggle

ASHLEY HOTELS ASTORS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ASHLEY HOTELS ASTORS LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.