ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04222557

Incorporation date

23/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Copthall Avenue, London EC2R 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2001)
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon02/04/2025
Resolutions
dot icon02/04/2025
Solvency Statement dated 26/03/25
dot icon02/04/2025
Statement of capital on 2025-04-02
dot icon02/04/2025
Statement by Directors
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2024
Director's details changed for Mr Panayot Kostadinov Vasilev on 2023-10-01
dot icon05/07/2024
Satisfaction of charge 042225570074 in full
dot icon05/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon22/05/2024
Termination of appointment of Simon Jeffrey Payne as a secretary on 2024-05-12
dot icon25/04/2024
Satisfaction of charge 042225570073 in full
dot icon12/03/2024
Satisfaction of charge 042225570065 in full
dot icon12/03/2024
Satisfaction of charge 042225570066 in full
dot icon12/03/2024
Satisfaction of charge 042225570064 in full
dot icon12/03/2024
Satisfaction of charge 042225570067 in full
dot icon12/03/2024
Satisfaction of charge 042225570068 in full
dot icon12/03/2024
Satisfaction of charge 042225570069 in full
dot icon12/03/2024
Satisfaction of charge 042225570071 in full
dot icon12/03/2024
Satisfaction of charge 042225570077 in full
dot icon12/03/2024
Satisfaction of charge 042225570076 in full
dot icon12/03/2024
Satisfaction of charge 042225570075 in full
dot icon12/03/2024
Satisfaction of charge 042225570072 in full
dot icon23/02/2024
Registration of charge 042225570079, created on 2024-02-13
dot icon19/02/2024
Registration of charge 042225570078, created on 2024-02-13
dot icon08/02/2024
Change of details for Hansteen Holdings Limited as a person with significant control on 2023-01-01
dot icon20/12/2023
Termination of appointment of Dominiek Andre Hubert Van Oost as a director on 2023-11-09
dot icon01/12/2023
Micro company accounts made up to 2022-12-31
dot icon29/09/2023
Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue London EC2R 7BH on 2023-09-29
dot icon05/06/2023
Confirmation statement made on 2023-05-23 with updates
dot icon25/01/2023
Appointment of Mr James Sandbrook Nicholas as a director on 2023-01-20
dot icon19/01/2023
Termination of appointment of Philip Mathew Cridge as a director on 2023-01-16
dot icon11/01/2023
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 12 st. James's Square London SW1Y 4LB on 2023-01-11
dot icon11/01/2023
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2023-01-01
dot icon11/01/2023
Appointment of Mr Simon Jeffrey Payne as a secretary on 2023-01-01
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/08/2022
Director's details changed for Mr Philip Mathew Cridge on 2022-07-09
dot icon02/08/2022
Director's details changed for Mr Daniel George Roberts on 2022-05-19
dot icon27/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon27/05/2022
Director's details changed for Mr Daniel George Roberts on 2022-05-19
dot icon27/05/2022
Director's details changed for Mr Dominiek Andre Hubert Van Oost on 2022-05-27
dot icon07/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon16/11/2021
Statement of company's objects
dot icon16/11/2021
Satisfaction of charge 042225570070 in full
dot icon24/09/2021
Director's details changed for Mr Panayot Kostadinov Vasilev on 2021-09-05
dot icon24/09/2021
Director's details changed for Mr. Andrew Jones on 2021-09-05
dot icon24/08/2021
Registration of charge 042225570077, created on 2021-08-12
dot icon19/08/2021
Second filing for the cessation of Stephen Allen Schwarzman as a person with significant control
dot icon18/08/2021
Registration of charge 042225570073, created on 2021-08-12
dot icon18/08/2021
Registration of charge 042225570074, created on 2021-08-12
dot icon18/08/2021
Registration of charge 042225570075, created on 2021-08-12
dot icon18/08/2021
Registration of charge 042225570076, created on 2021-08-12
dot icon17/08/2021
Registration of charge 042225570071, created on 2021-08-12
dot icon17/08/2021
Registration of charge 042225570072, created on 2021-08-12
dot icon28/07/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon28/07/2021
Register(s) moved to registered office address 1 Bartholomew Lane London EC2N 2AX
dot icon06/07/2021
Appointment of Mr. Andrew Jones as a director on 2021-06-30
dot icon06/07/2021
Appointment of Mr Philip Mathew Cridge as a director on 2021-06-30
dot icon06/07/2021
Appointment of Mr. Glen Stuart Spearing as a director on 2021-06-30
dot icon06/07/2021
Appointment of Mr Daniel George Roberts as a director on 2021-06-30
dot icon06/07/2021
Termination of appointment of Janine Anne Mcdonald as a director on 2021-06-30
dot icon24/06/2021
Cessation of Stephen Allen Schwarzman as a person with significant control on 2020-02-06
dot icon15/06/2021
Director's details changed for Mr Panayot Kostadinov Vasilev on 2021-06-15
dot icon17/02/2021
Termination of appointment of Benjamin Howlett as a director on 2021-01-27
dot icon20/08/2020
Registration of charge 042225570070, created on 2020-08-05
dot icon14/08/2020
Registration of charge 042225570069, created on 2020-08-05
dot icon14/08/2020
Registration of charge 042225570068, created on 2020-08-05
dot icon14/08/2020
Registration of charge 042225570064, created on 2020-08-05
dot icon14/08/2020
Registration of charge 042225570065, created on 2020-08-05
dot icon14/08/2020
Registration of charge 042225570066, created on 2020-08-05
dot icon14/08/2020
Registration of charge 042225570067, created on 2020-08-05
dot icon30/06/2020
Termination of appointment of Link Company Matters Limited as a secretary on 2020-05-15
dot icon25/06/2020
Change of details for Hansteen Holdings Limited as a person with significant control on 2020-05-27
dot icon04/06/2020
Confirmation statement made on 2020-05-23 with updates
dot icon27/05/2020
Appointment of Intertrust (Uk) Limited as a secretary on 2020-05-15
dot icon27/05/2020
Registered office address changed from 1st Floor Pegasus House 37-43 Sackville Street, London W1S 3DL United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2020-05-27
dot icon26/05/2020
Full accounts made up to 2019-12-31
dot icon22/05/2020
Director's details changed for Mr Dominic Andre Hubert Van Oost on 2020-02-13
dot icon05/03/2020
Resolutions
dot icon28/02/2020
Notification of Stephen Allen Schwarzman as a person with significant control on 2020-02-27
dot icon28/02/2020
Change of details for Hansteen Holdings Plc as a person with significant control on 2020-02-24
dot icon20/02/2020
Satisfaction of charge 042225570061 in full
dot icon20/02/2020
Satisfaction of charge 042225570063 in full
dot icon20/02/2020
Satisfaction of charge 042225570062 in full
dot icon17/02/2020
Appointment of Mr Dominic Andre Hubert Van Oost as a director on 2020-02-13
dot icon17/02/2020
Appointment of Mr Panayot Kostadinov Vasilev as a director on 2020-02-13
dot icon06/02/2020
Termination of appointment of Morgan Lewis Jones as a director on 2020-02-06
dot icon06/02/2020
Termination of appointment of Sarah Jane Lindsay as a director on 2020-02-06
dot icon06/02/2020
Appointment of Mr Benjamin Howlett as a director on 2020-02-06
dot icon06/02/2020
Termination of appointment of Derek Kevin Heathwood as a director on 2020-02-06
dot icon06/02/2020
Termination of appointment of Richard Phillip Lowes as a director on 2020-02-06
dot icon06/02/2020
Termination of appointment of Ian Richard Watson as a director on 2020-02-06
dot icon06/09/2019
Amended full accounts made up to 2018-12-31
dot icon23/07/2019
Full accounts made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon19/09/2018
Satisfaction of charge 16 in full
dot icon19/09/2018
Satisfaction of charge 25 in full
dot icon19/09/2018
Satisfaction of charge 11 in full
dot icon19/09/2018
Satisfaction of charge 22 in full
dot icon19/09/2018
Satisfaction of charge 38 in full
dot icon19/09/2018
Satisfaction of charge 39 in full
dot icon19/09/2018
Satisfaction of charge 29 in full
dot icon19/09/2018
Satisfaction of charge 46 in full
dot icon19/09/2018
Satisfaction of charge 41 in full
dot icon19/09/2018
Satisfaction of charge 21 in full
dot icon19/09/2018
Satisfaction of charge 40 in full
dot icon10/09/2018
Satisfaction of charge 26 in full
dot icon10/09/2018
Satisfaction of charge 45 in full
dot icon10/09/2018
Satisfaction of charge 28 in full
dot icon10/09/2018
Satisfaction of charge 27 in full
dot icon10/09/2018
Satisfaction of charge 24 in full
dot icon10/09/2018
Satisfaction of charge 43 in full
dot icon10/09/2018
Satisfaction of charge 47 in full
dot icon10/09/2018
Satisfaction of charge 44 in full
dot icon29/08/2018
Satisfaction of charge 34 in full
dot icon29/08/2018
Satisfaction of charge 35 in full
dot icon29/08/2018
Satisfaction of charge 37 in full
dot icon29/08/2018
Satisfaction of charge 36 in full
dot icon29/08/2018
Satisfaction of charge 42 in full
dot icon29/08/2018
Satisfaction of charge 48 in full
dot icon29/08/2018
Satisfaction of charge 50 in full
dot icon29/08/2018
Satisfaction of charge 49 in full
dot icon29/08/2018
Satisfaction of charge 51 in full
dot icon29/08/2018
Satisfaction of charge 52 in full
dot icon29/08/2018
Satisfaction of charge 53 in full
dot icon29/08/2018
Satisfaction of charge 54 in full
dot icon29/08/2018
Satisfaction of charge 19 in full
dot icon29/08/2018
Satisfaction of charge 20 in full
dot icon29/08/2018
Satisfaction of charge 30 in full
dot icon29/08/2018
Satisfaction of charge 15 in full
dot icon29/08/2018
Satisfaction of charge 17 in full
dot icon29/08/2018
Satisfaction of charge 31 in full
dot icon29/08/2018
Satisfaction of charge 23 in full
dot icon29/08/2018
Satisfaction of charge 33 in full
dot icon29/08/2018
Satisfaction of charge 32 in full
dot icon28/08/2018
Satisfaction of charge 2 in full
dot icon28/08/2018
Satisfaction of charge 3 in full
dot icon28/08/2018
Satisfaction of charge 4 in full
dot icon28/08/2018
Satisfaction of charge 5 in full
dot icon28/08/2018
Satisfaction of charge 7 in full
dot icon28/08/2018
Satisfaction of charge 12 in full
dot icon28/08/2018
Satisfaction of charge 6 in full
dot icon28/08/2018
Satisfaction of charge 9 in full
dot icon28/08/2018
Satisfaction of charge 10 in full
dot icon28/08/2018
Satisfaction of charge 8 in full
dot icon28/08/2018
Satisfaction of charge 14 in full
dot icon28/08/2018
Satisfaction of charge 1 in full
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon07/07/2018
Satisfaction of charge 57 in full
dot icon07/07/2018
Satisfaction of charge 58 in full
dot icon07/07/2018
Satisfaction of charge 59 in full
dot icon07/07/2018
Satisfaction of charge 60 in full
dot icon31/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon31/05/2018
Director's details changed for Mr Derek Kevin Heathwood on 2018-05-31
dot icon16/01/2018
Satisfaction of charge 55 in full
dot icon16/01/2018
Satisfaction of charge 56 in full
dot icon16/01/2018
Satisfaction of charge 13 in full
dot icon09/11/2017
Secretary's details changed for Capita Company Secretarial Services Limited on 2017-11-06
dot icon12/07/2017
Full accounts made up to 2016-12-31
dot icon04/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon05/04/2017
Appointment of Capita Company Secretarial Services Limited as a secretary on 2017-03-28
dot icon28/03/2017
Termination of appointment of Teresa Furmston as a secretary on 2017-03-28
dot icon02/09/2016
Auditor's resignation
dot icon19/08/2016
Change of share class name or designation
dot icon19/08/2016
Resolutions
dot icon12/08/2016
Registration of charge 042225570063, created on 2016-07-27
dot icon08/08/2016
Registration of charge 042225570062, created on 2016-07-27
dot icon05/08/2016
Registration of charge 042225570061, created on 2016-07-27
dot icon25/07/2016
Termination of appointment of Dominic Joseph Gerard Reilly as a director on 2016-07-25
dot icon22/07/2016
Registered office address changed from 37-43 1st Floor, Pegasus House Sackville Street London United Kingdom to 1st Floor Pegasus House 37-43 Sackville Street, W1S 3DL London on 2016-07-22
dot icon22/07/2016
Registered office address changed from 37-43 1st Floor, Pegasus House Sackville Street, W1S 3DL London United Kingdom to 37-43 1st Floor, Pegasus House Sackville Street London on 2016-07-22
dot icon22/07/2016
Registered office address changed from 1 Poultry London EC2R 8EJ to 37-43 1st Floor, Pegasus House Sackville Street, W1S 3DL London on 2016-07-22
dot icon21/07/2016
Appointment of Ms Teresa Furmston as a secretary on 2016-07-15
dot icon21/07/2016
Appointment of Mr Richard Phillip Lowes as a director on 2016-07-15
dot icon21/07/2016
Appointment of Ms Janine Anne Mcdonald as a director on 2016-07-15
dot icon21/07/2016
Appointment of Mr Derek Kevin Heathwood as a director on 2016-07-15
dot icon21/07/2016
Appointment of Mr Ian Richard Watson as a director on 2016-07-15
dot icon21/07/2016
Termination of appointment of Barry Steven Hill as a director on 2016-07-15
dot icon21/07/2016
Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 2016-07-15
dot icon21/07/2016
Termination of appointment of Michael John Green as a director on 2016-07-15
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon06/01/2016
Termination of appointment of Derek Kevin Heathwood as a director on 2015-12-09
dot icon06/01/2016
Appointment of Mr Derek Kevin Heathwood as a director on 2015-12-09
dot icon18/12/2015
Appointment of Ms Sarah Jane Lindsay as a director on 2015-12-09
dot icon17/12/2015
Termination of appointment of Mark Douglas Ovens as a director on 2015-11-23
dot icon29/07/2015
Full accounts made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon19/09/2014
Resolutions
dot icon29/08/2014
Full accounts made up to 2013-12-31
dot icon17/06/2014
Appointment of Mr Dominic Gerard Joseph Reilly as a director
dot icon09/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon09/06/2014
Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
dot icon09/06/2014
Register(s) moved to registered office address
dot icon28/01/2014
Appointment of Mr Barry Steven Hill as a director
dot icon16/12/2013
Termination of appointment of Richard Jones as a director
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon11/09/2013
Resolutions
dot icon09/09/2013
Appointment of Mr Mark Douglas Ovens as a director
dot icon09/09/2013
Appointment of Mr Morgan Lewis Jones as a director
dot icon09/09/2013
Termination of appointment of Philip Warner as a director
dot icon09/09/2013
Termination of appointment of John Heawood as a director
dot icon09/09/2013
Termination of appointment of Mark Keogh as a director
dot icon09/09/2013
Termination of appointment of Robert Game as a director
dot icon20/08/2013
Appointment of Mr Richard Peter Jones as a director
dot icon26/06/2013
Termination of appointment of Robert Walton as a director
dot icon18/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon14/06/2013
Amended full accounts made up to 2011-12-31
dot icon02/05/2013
Director's details changed for Sir Philip Courtenay Thomas Warner on 2013-02-01
dot icon02/05/2013
Director's details changed for Mr Robert William Game on 2013-02-01
dot icon02/05/2013
Director's details changed for Mr John Anthony Nicholas Heawood on 2013-02-01
dot icon02/05/2013
Director's details changed for Mr Mark William Keogh on 2013-02-01
dot icon25/01/2013
Appointment of Mr Robert William Game as a director
dot icon25/01/2013
Termination of appointment of David Lanchester as a director
dot icon14/12/2012
Appointment of Mr Michael John Green as a director
dot icon14/12/2012
Termination of appointment of Philip Ellis as a director
dot icon12/12/2012
Auditor's resignation
dot icon07/11/2012
Termination of appointment of Christopher Laxton as a director
dot icon06/11/2012
Appointment of Robert James Walton as a director
dot icon20/09/2012
Auditor's resignation
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon16/07/2012
Director's details changed for Sir Philip Courtenay Thomas Warner on 2012-07-13
dot icon13/07/2012
Director's details changed for Mr David James Lanchester on 2012-07-13
dot icon13/07/2012
Director's details changed for Mr John Anthony Nicholas Heawood on 2012-07-13
dot icon13/07/2012
Director's details changed for Mr Mark William Keogh on 2012-07-13
dot icon20/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon20/06/2012
Secretary's details changed for Aviva Company Secretarial Services Limited on 2012-06-20
dot icon20/06/2012
Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom
dot icon28/12/2011
Appointment of Mr Philip Frederick Ellis as a director
dot icon28/12/2011
Termination of appointment of Ian Womack as a director
dot icon28/12/2011
Termination of appointment of Andrew Appleyard as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon03/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon13/09/2010
Director's details changed for Mr Christopher James Wentworth Laxton on 2010-09-01
dot icon13/09/2010
Director's details changed for Mr Christopher James Wentworth Laxton on 2010-09-01
dot icon02/07/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon01/07/2010
Register(s) moved to registered inspection location
dot icon01/07/2010
Director's details changed for Mr Philip Courtenay Thomas Warer on 2010-05-23
dot icon01/07/2010
Director's details changed for Mr Mark William Keogh on 2010-05-23
dot icon01/07/2010
Director's details changed for Mr David James Lanchester on 2010-05-23
dot icon01/07/2010
Director's details changed for Mr John Anthony Nicholas Heawood on 2010-05-23
dot icon01/07/2010
Register inspection address has been changed
dot icon01/07/2010
Secretary's details changed for Aviva Company Secretarial Services Limited on 2010-05-23
dot icon08/01/2010
Director's details changed for Mr Christopher James Wentworth Laxton on 2010-01-08
dot icon08/01/2010
Director's details changed for Mr Andrew Charles Appleyard on 2010-01-08
dot icon11/11/2009
Director's details changed for Mr Ian Bryan Womack on 2009-11-11
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon25/10/2009
Duplicate mortgage certificatecharge no:57
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 56
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 55
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 57
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 58
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 59
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 60
dot icon14/08/2009
Director appointed mr philip courtenay thomas warer
dot icon14/08/2009
Appointment terminated director michael stevens
dot icon24/07/2009
Director appointed mr david james lanchester
dot icon18/06/2009
Return made up to 23/05/09; full list of members
dot icon14/04/2009
Director appointed mr john anthony nicholas heawood
dot icon14/04/2009
Appointment terminated director mark ovens
dot icon04/02/2009
Director appointed mr andrew charles appleyard
dot icon04/02/2009
Appointment terminated director andrew appleyard
dot icon04/02/2009
Director appointed mr mark william keogh
dot icon04/02/2009
Appointment terminated director mark keogh
dot icon16/01/2009
Appointment terminated director peter collins
dot icon29/12/2008
Registered office changed on 29/12/2008 from st helens 1 undershaft london EC3P 3DQ
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon07/10/2008
Resolutions
dot icon20/08/2008
Director appointed mark william keogh
dot icon20/08/2008
Appointment terminated director david lanchester
dot icon18/07/2008
Director appointed mr andrew charles appleyard
dot icon24/06/2008
Return made up to 23/05/08; full list of members
dot icon29/05/2008
Director appointed mr david james lanchester
dot icon29/05/2008
Appointment terminated director janine mcdonald
dot icon09/11/2007
Director's particulars changed
dot icon06/11/2007
Full accounts made up to 2006-12-31
dot icon06/09/2007
Director resigned
dot icon11/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon07/06/2007
Return made up to 23/05/07; full list of members
dot icon07/04/2007
Particulars of mortgage/charge
dot icon07/04/2007
Particulars of mortgage/charge
dot icon16/11/2006
Particulars of mortgage/charge
dot icon16/11/2006
Particulars of mortgage/charge
dot icon16/11/2006
Particulars of mortgage/charge
dot icon16/11/2006
Particulars of mortgage/charge
dot icon15/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon04/10/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon18/09/2006
New director appointed
dot icon18/09/2006
Director resigned
dot icon07/09/2006
Particulars of mortgage/charge
dot icon02/09/2006
Particulars of mortgage/charge
dot icon25/08/2006
Particulars of mortgage/charge
dot icon25/08/2006
Particulars of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon10/08/2006
Director's particulars changed
dot icon13/07/2006
Particulars of mortgage/charge
dot icon13/07/2006
Particulars of mortgage/charge
dot icon13/07/2006
Particulars of mortgage/charge
dot icon06/06/2006
Particulars of mortgage/charge
dot icon31/05/2006
Particulars of mortgage/charge
dot icon31/05/2006
Particulars of mortgage/charge
dot icon24/05/2006
Return made up to 23/05/06; full list of members
dot icon16/05/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon28/03/2006
Particulars of mortgage/charge
dot icon27/02/2006
Particulars of mortgage/charge
dot icon23/02/2006
Director's particulars changed
dot icon21/02/2006
Particulars of mortgage/charge
dot icon21/02/2006
New director appointed
dot icon21/02/2006
New director appointed
dot icon14/02/2006
Director resigned
dot icon14/02/2006
Director resigned
dot icon03/02/2006
Particulars of mortgage/charge
dot icon31/01/2006
Particulars of mortgage/charge
dot icon30/01/2006
Particulars of mortgage/charge
dot icon30/01/2006
Particulars of mortgage/charge
dot icon10/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Particulars of mortgage/charge
dot icon24/11/2005
Particulars of mortgage/charge
dot icon14/11/2005
Particulars of mortgage/charge
dot icon26/08/2005
Full accounts made up to 2004-12-31
dot icon22/07/2005
New director appointed
dot icon22/07/2005
Director resigned
dot icon22/07/2005
Director resigned
dot icon21/07/2005
New director appointed
dot icon01/07/2005
Particulars of mortgage/charge
dot icon24/05/2005
Return made up to 23/05/05; full list of members
dot icon25/04/2005
Director's particulars changed
dot icon04/02/2005
Particulars of mortgage/charge
dot icon27/08/2004
Particulars of mortgage/charge
dot icon19/08/2004
Particulars of mortgage/charge
dot icon04/06/2004
Full accounts made up to 2003-12-31
dot icon26/05/2004
Return made up to 23/05/04; full list of members
dot icon23/09/2003
Full accounts made up to 2002-12-31
dot icon11/07/2003
New director appointed
dot icon11/07/2003
New director appointed
dot icon03/07/2003
Return made up to 23/05/03; full list of members
dot icon03/07/2003
Director's particulars changed
dot icon11/06/2003
Particulars of mortgage/charge
dot icon15/04/2003
Director resigned
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon14/04/2003
Director resigned
dot icon18/10/2002
Resolutions
dot icon18/10/2002
Resolutions
dot icon18/10/2002
Resolutions
dot icon18/10/2002
Resolutions
dot icon18/10/2002
Resolutions
dot icon09/10/2002
Particulars of mortgage/charge
dot icon22/07/2002
Particulars of mortgage/charge
dot icon05/07/2002
Secretary's particulars changed
dot icon03/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Full accounts made up to 2001-12-31
dot icon13/06/2002
Return made up to 23/05/02; full list of members
dot icon11/06/2002
Particulars of mortgage/charge
dot icon11/06/2002
Particulars of mortgage/charge
dot icon11/06/2002
Particulars of mortgage/charge
dot icon05/06/2002
Particulars of mortgage/charge
dot icon05/06/2002
Particulars of mortgage/charge
dot icon05/02/2002
Particulars of mortgage/charge
dot icon15/01/2002
Director's particulars changed
dot icon07/08/2001
Resolutions
dot icon06/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon31/07/2001
Particulars of mortgage/charge
dot icon26/07/2001
Ad 22/06/01--------- £ si 119@1=119 £ ic 61/180
dot icon26/07/2001
Ad 22/06/01--------- £ si 60@1=60 £ ic 1/61
dot icon25/07/2001
Resolutions
dot icon25/06/2001
Secretary resigned
dot icon25/06/2001
Director resigned
dot icon25/06/2001
New director appointed
dot icon25/06/2001
New director appointed
dot icon25/06/2001
New director appointed
dot icon25/06/2001
New secretary appointed
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Registered office changed on 19/06/01 from: lacon house theobalds road london WC1X 8RW
dot icon19/06/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon11/06/2001
Certificate of change of name
dot icon23/05/2001
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
23/05/2026
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)
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

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
15/05/2020 - 01/01/2023
1977
Ellis, Philip Frederick
Director
20/12/2011 - 05/11/2012
35
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/06/2001 - 15/07/2016
304
MUFG CORPORATE GOVERNANCE LIMITED
Corporate Secretary
28/03/2017 - 15/05/2020
183
Howlett, Benjamin
Director
06/02/2020 - 27/01/2021
13

Persons with Significant Control

3
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 ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED

ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED is an(a) Active company incorporated on 23/05/2001 with the registered office located at 3 Copthall Avenue, London EC2R 7BH. There are currently 5 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 ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED?

toggle

ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED is currently Active. It was registered on 23/05/2001 .

Where is ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED located?

toggle

ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED is registered at 3 Copthall Avenue, London EC2R 7BH.

What does ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED do?

toggle

ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2024-12-31.