ASHRIDGE FINANCIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHRIDGE FINANCIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04359728

Incorporation date

24/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Craftwork Studios, 1-3 Dufferin Street, London EC1Y 8NACopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2002)
dot icon14/08/2024
Final Gazette dissolved following liquidation
dot icon14/05/2024
Return of final meeting in a members' voluntary winding up
dot icon11/03/2024
Micro company accounts made up to 2023-12-31
dot icon19/12/2023
Resolutions
dot icon16/12/2023
Registered office address changed from 5 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2023-12-16
dot icon13/12/2023
Declaration of solvency
dot icon13/12/2023
Appointment of a voluntary liquidator
dot icon26/10/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon09/05/2023
Termination of appointment of Tiffany Martin as a secretary on 2023-03-01
dot icon09/05/2023
Appointment of Sarah Pamela Oluwole as a secretary on 2023-03-01
dot icon24/02/2023
Confirmation statement made on 2023-01-24 with updates
dot icon27/05/2022
Appointment of Ms Tiffany Martin as a secretary on 2022-05-26
dot icon27/05/2022
Registered office address changed from Sovereign House 82 West Street Rochford SS4 1AS to 5 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH on 2022-05-27
dot icon27/05/2022
Appointment of Mr John Robert Cusins as a director on 2022-05-26
dot icon27/05/2022
Appointment of Ms Sarah Pamela Oluwole as a director on 2022-05-26
dot icon27/05/2022
Termination of appointment of Gary Mark Treen as a director on 2022-05-26
dot icon27/05/2022
Cessation of Gary Mark Treen as a person with significant control on 2022-05-26
dot icon27/05/2022
Notification of Lumin Group Limited as a person with significant control on 2022-05-26
dot icon27/05/2022
Cessation of Nichola Treen as a person with significant control on 2022-05-26
dot icon27/05/2022
Termination of appointment of Nichola Treen as a secretary on 2022-05-26
dot icon16/03/2022
Change of details for Mrs Nichola Treen as a person with significant control on 2022-01-25
dot icon16/03/2022
Change of details for Mr Gary Mark Treen as a person with significant control on 2022-01-25
dot icon14/03/2022
Secretary's details changed for Nichola Jane Treen on 2022-03-14
dot icon08/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon28/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon24/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon13/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon11/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon08/02/2010
Director's details changed for Gary Mark Treen on 2010-01-24
dot icon10/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 24/01/09; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/02/2008
Return made up to 24/01/08; full list of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/02/2007
Return made up to 24/01/07; full list of members
dot icon15/02/2006
Full accounts made up to 2005-12-31
dot icon27/01/2006
Return made up to 24/01/06; full list of members
dot icon13/04/2005
Full accounts made up to 2004-12-31
dot icon12/04/2005
Ad 18/02/05--------- £ si 9900@1=9900 £ ic 100/10000
dot icon12/04/2005
Nc inc already adjusted 18/02/05
dot icon12/04/2005
Resolutions
dot icon28/02/2005
Return made up to 24/01/05; full list of members
dot icon17/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/02/2004
Return made up to 24/01/04; full list of members
dot icon23/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/02/2003
Ad 24/01/02--------- £ si 99@1
dot icon18/02/2003
Return made up to 24/01/03; full list of members
dot icon03/12/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New secretary appointed
dot icon24/01/2002
Secretary resigned
dot icon24/01/2002
Director resigned
dot icon24/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
31/12/2023
dot iconNext confirmation date
24/01/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
37.68K
-
0.00
256.29K
-
2023
0
0.00
-
50.00K
-
-
2023
0
0.00
-
50.00K
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

50.00K £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
Cusins, John Robert
Director
26/05/2022 - Present
56
Oluwole, Sarah Pamela
Director
26/05/2022 - Present
24
Martin, Tiffany
Secretary
26/05/2022 - 01/03/2023
-
Oluwole, Sarah Pamela
Secretary
01/03/2023 - Present
-

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

248
JW TREE SURGERY AND GARDENS LTD12 Hill View, Lidgate, Newmarket CB8 9PY
Dissolved

Category:

Support services to forestry

Comp. code:

13845475

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

-
THAT SUCCS LTD19 Jameson Road, Clacton-On-Sea CO15 2AN
Dissolved

Category:

Plant propagation

Comp. code:

13479950

Reg. date:

28/06/2021

Turnover:

-

No. of employees:

-
SALT WATER SVC LTD16 Rachels Way, St. Columb TR9 6EP
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12287342

Reg. date:

29/10/2019

Turnover:

-

No. of employees:

-
10975648 LTD8 Cross Street, Oadby, Leicester LE2 4DD
Dissolved

Category:

Manufacture of condiments and seasonings

Comp. code:

10975648

Reg. date:

21/09/2017

Turnover:

-

No. of employees:

-
TEMPERANCE BREWING COMPANY LIMITEDWilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS
Dissolved

Category:

Manufacture of beer

Comp. code:

09773007

Reg. date:

11/09/2015

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHRIDGE FINANCIAL MANAGEMENT LIMITED

ASHRIDGE FINANCIAL MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 24/01/2002 with the registered office located at Craftwork Studios, 1-3 Dufferin Street, London EC1Y 8NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHRIDGE FINANCIAL MANAGEMENT LIMITED?

toggle

ASHRIDGE FINANCIAL MANAGEMENT LIMITED is currently Dissolved. It was registered on 24/01/2002 and dissolved on 14/08/2024.

Where is ASHRIDGE FINANCIAL MANAGEMENT LIMITED located?

toggle

ASHRIDGE FINANCIAL MANAGEMENT LIMITED is registered at Craftwork Studios, 1-3 Dufferin Street, London EC1Y 8NA.

What does ASHRIDGE FINANCIAL MANAGEMENT LIMITED do?

toggle

ASHRIDGE FINANCIAL MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ASHRIDGE FINANCIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 14/08/2024: Final Gazette dissolved following liquidation.