ASHTENNE (SEVERNSIDE) LIMITED

Register to unlock more data on OkredoRegister

ASHTENNE (SEVERNSIDE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04415134

Incorporation date

11/04/2002

Size

Dormant

Contacts

Registered address

Registered address

3 Copthall Avenue, London EC2R 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2002)
dot icon15/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon13/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon05/07/2024
Satisfaction of charge 044151340005 in full
dot icon05/07/2024
Satisfaction of charge 044151340006 in full
dot icon05/07/2024
Satisfaction of charge 044151340007 in full
dot icon05/07/2024
Satisfaction of charge 044151340008 in full
dot icon05/07/2024
Satisfaction of charge 044151340009 in full
dot icon05/07/2024
Satisfaction of charge 044151340010 in full
dot icon05/07/2024
Satisfaction of charge 044151340012 in full
dot icon05/07/2024
Satisfaction of charge 044151340011 in full
dot icon07/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/05/2024
Termination of appointment of Simon Jeffrey Payne as a secretary on 2024-05-12
dot icon22/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon19/02/2024
Registration of charge 044151340013, created on 2024-02-13
dot icon08/02/2024
Change of details for Ashtenne Industrial (General Partner) Limited as a person with significant control on 2023-09-29
dot icon14/09/2023
Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue London EC2R 7BH on 2023-09-14
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon28/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/01/2023
Appointment of Mr Christopher Alan Watkins as a director on 2023-01-16
dot icon19/01/2023
Termination of appointment of Philip Mathew Cridge as a director on 2023-01-16
dot icon05/01/2023
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 12 st. James's Square London SW1Y 4LB on 2023-01-05
dot icon05/01/2023
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2023-01-01
dot icon05/01/2023
Appointment of Mr Simon Jeffrey Payne as a secretary on 2023-01-01
dot icon25/08/2022
Director's details changed for Mr Philip Mathew Cridge on 2022-07-09
dot icon13/06/2022
Director's details changed for Mr Daniel George Roberts on 2022-05-19
dot icon27/05/2022
Director's details changed for Mr Daniel George Roberts on 2022-05-19
dot icon25/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon16/11/2021
Statement of company's objects
dot icon24/09/2021
Director's details changed for Mr. Andrew Jones on 2021-09-05
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 044151340011, created on 2021-08-12
dot icon18/08/2021
Registration of charge 044151340012, created on 2021-08-12
dot icon17/08/2021
Registration of charge 044151340009, created on 2021-08-12
dot icon17/08/2021
Registration of charge 044151340010, created on 2021-08-12
dot icon11/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/07/2021
Appointment of Mr. Glen Stuart Spearing as a director on 2021-06-30
dot icon06/07/2021
Appointment of Mr. Andrew Jones 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 icon07/06/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon07/06/2021
Director's details changed for Ms Janine Anne Mcdonald on 2020-05-26
dot icon18/02/2021
Termination of appointment of Benjamin Howlett as a director on 2021-01-27
dot icon18/11/2020
Registration of charge 044151340008, created on 2020-11-16
dot icon14/08/2020
Registration of charge 044151340007, created on 2020-08-05
dot icon14/08/2020
Registration of charge 044151340006, created on 2020-08-05
dot icon14/08/2020
Registration of charge 044151340005, created on 2020-08-05
dot icon13/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/06/2020
Termination of appointment of Link Company Matters Limited as a secretary on 2020-05-15
dot icon24/06/2020
Change of details for Ashtenne Industrial (General Partner) Limited as a person with significant control on 2020-05-27
dot icon26/05/2020
Appointment of Intertrust (Uk) Limited as a secretary on 2020-05-15
dot icon26/05/2020
Registered office address changed from 1st Floor Pegasus House 37-43 Sackville Street London W1S 3EH to 1 Bartholomew Lane London EC2N 2AX on 2020-05-26
dot icon28/04/2020
Confirmation statement made on 2020-04-11 with no updates
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 icon20/02/2020
Satisfaction of charge 044151340004 in full
dot icon17/02/2020
Appointment of Mr Philip Mathew Cridge as a director on 2020-02-13
dot icon17/02/2020
Appointment of Mr Daniel Roberts as a director on 2020-02-13
dot icon06/02/2020
Termination of appointment of Ian Richard Watson 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 Richard Phillip Lowes 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 Sarah Jane Lindsay as a director on 2020-02-06
dot icon06/02/2020
Termination of appointment of Morgan Lewis Jones as a director on 2020-02-06
dot icon24/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon11/09/2018
Satisfaction of charge 1 in full
dot icon11/09/2018
Satisfaction of charge 3 in full
dot icon11/09/2018
Satisfaction of charge 2 in full
dot icon17/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon09/11/2017
Secretary's details changed for Capita Company Secretarial Services Limited on 2017-11-06
dot icon30/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-04-11 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 icon19/08/2016
Resolutions
dot icon08/08/2016
Registration of charge 044151340004, created on 2016-07-27
dot icon22/07/2016
Registered office address changed from No.1 Poultry London EC2R 8EJ to 1st Floor Pegasus House 37-43 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
Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 2016-07-15
dot icon21/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon15/12/2015
Appointment of Ms Sarah Jane Lindsay as a director on 2015-12-08
dot icon14/12/2015
Termination of appointment of Mark Douglas Ovens as a director on 2015-11-23
dot icon14/12/2015
Appointment of Mr Derek Kevin Heathwood as a director on 2015-12-08
dot icon14/12/2015
Termination of appointment of James Mark Havery as a director on 2015-11-23
dot icon25/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon06/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon08/05/2014
Register inspection address has been changed from 14 Cornhill London EC3V 3ND England
dot icon08/05/2014
Register(s) moved to registered office address
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/09/2013
Appointment of Mr Mark Douglas Ovens as a director
dot icon12/09/2013
Termination of appointment of Philip Warner as a director
dot icon12/09/2013
Termination of appointment of John Heawood as a director
dot icon12/09/2013
Appointment of Mr Morgan Lewis Jones as a director
dot icon12/09/2013
Termination of appointment of Robert Game as a director
dot icon12/09/2013
Appointment of Mr Ian Richard Watson as a director
dot icon12/09/2013
Termination of appointment of Mark Keogh as a director
dot icon12/09/2013
Appointment of Mr Richard Phillip Lowes as a director
dot icon12/09/2013
Appointment of Mrs Janine Anne Mcdonald as a director
dot icon12/09/2013
Appointment of James Mark Havery as a director
dot icon09/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon09/05/2013
Register(s) moved to registered inspection location
dot icon08/05/2013
Register inspection address has been changed
dot icon02/05/2013
Appointment of Aviva Company Secretarial Services Limited as a secretary
dot icon02/05/2013
Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 2013-05-02
dot icon30/01/2013
Termination of appointment of David Lanchester as a secretary
dot icon09/07/2012
Director's details changed for Sir Philip Courtenay Thomas Warner on 2012-06-11
dot icon28/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon22/12/2011
Termination of appointment of Vinod Vaghela as a director
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/09/2009
Full accounts made up to 2008-12-31
dot icon14/07/2009
Director appointed robert william game
dot icon10/07/2009
Appointment terminated director michael stevens
dot icon21/04/2009
Return made up to 11/04/09; full list of members
dot icon09/04/2009
Director appointed john anthony nicholas heawood
dot icon09/04/2009
Appointment terminated director mark ovens
dot icon27/01/2009
Director appointed mark william keogh
dot icon06/01/2009
Appointment terminated director peter collins
dot icon05/08/2008
Full accounts made up to 2007-12-31
dot icon28/04/2008
Return made up to 11/04/08; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon23/04/2007
Return made up to 11/04/07; full list of members
dot icon11/01/2007
Director resigned
dot icon16/10/2006
Full accounts made up to 2005-12-31
dot icon21/09/2006
Director resigned
dot icon24/07/2006
Director's particulars changed
dot icon19/07/2006
Director's particulars changed
dot icon24/04/2006
Return made up to 11/04/06; full list of members
dot icon24/04/2006
Director's particulars changed
dot icon31/03/2006
Resolutions
dot icon31/03/2006
Resolutions
dot icon31/03/2006
Resolutions
dot icon19/01/2006
Auditor's resignation
dot icon03/10/2005
New director appointed
dot icon03/10/2005
New director appointed
dot icon03/10/2005
New director appointed
dot icon30/08/2005
Registered office changed on 30/08/05 from: 8-9 northumberland street london WC2A 5DN
dot icon05/07/2005
Director resigned
dot icon05/07/2005
Director resigned
dot icon04/07/2005
Secretary resigned
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New secretary appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon02/06/2005
Full accounts made up to 2004-12-31
dot icon15/04/2005
Return made up to 11/04/05; full list of members
dot icon07/05/2004
Full accounts made up to 2003-12-31
dot icon19/04/2004
Return made up to 11/04/04; full list of members
dot icon04/06/2003
Full accounts made up to 2002-12-31
dot icon18/04/2003
Return made up to 11/04/03; full list of members
dot icon09/01/2003
New director appointed
dot icon08/01/2003
Certificate of change of name
dot icon18/12/2002
Accounting reference date shortened from 30/09/03 to 31/12/02
dot icon18/12/2002
Registered office changed on 18/12/02 from: po box 244 upton road southville bristol BS99 7UJ
dot icon18/12/2002
Director resigned
dot icon18/12/2002
Secretary resigned
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New secretary appointed
dot icon16/08/2002
Accounting reference date extended from 30/04/03 to 30/09/03
dot icon18/04/2002
Secretary resigned;director resigned
dot icon18/04/2002
Director resigned
dot icon18/04/2002
New secretary appointed
dot icon18/04/2002
New director appointed
dot icon11/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/04/2013 - 15/07/2016
153
CSC CLS (UK) LIMITED
Corporate Secretary
15/05/2020 - 01/01/2023
1977
MUFG CORPORATE GOVERNANCE LIMITED
Corporate Secretary
28/03/2017 - 15/05/2020
183
Howlett, Benjamin
Director
06/02/2020 - 27/01/2021
13
OVAL NOMINEES LIMITED
Nominee Director
11/04/2002 - 12/04/2002
935

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+
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 (SEVERNSIDE) LIMITED

ASHTENNE (SEVERNSIDE) LIMITED is an(a) Active company incorporated on 11/04/2002 with the registered office located at 3 Copthall Avenue, London EC2R 7BH. 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 ASHTENNE (SEVERNSIDE) LIMITED?

toggle

ASHTENNE (SEVERNSIDE) LIMITED is currently Active. It was registered on 11/04/2002 .

Where is ASHTENNE (SEVERNSIDE) LIMITED located?

toggle

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

What does ASHTENNE (SEVERNSIDE) LIMITED do?

toggle

ASHTENNE (SEVERNSIDE) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASHTENNE (SEVERNSIDE) LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-11 with no updates.