ASHTON ROSE CONCIERGE SERVICES LTD.

Register to unlock more data on OkredoRegister

ASHTON ROSE CONCIERGE SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03382400

Incorporation date

06/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Stratford Place, London W1C 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1997)
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/07/2025
Cessation of Denis Korotkov-Koganovich as a person with significant control on 2025-07-01
dot icon10/07/2025
Notification of Margarita Izmailova as a person with significant control on 2025-07-01
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon12/02/2025
Change of details for Mr Denis Korotkov-Koganovich as a person with significant control on 2024-10-01
dot icon11/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon11/02/2025
Cessation of Malik Ishmuratov as a person with significant control on 2024-10-01
dot icon11/02/2025
Termination of appointment of Arlington Corporate and Trust Services Limited as a secretary on 2025-02-11
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon05/10/2022
Notification of Denis Korotkov-Koganovich as a person with significant control on 2022-09-28
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/03/2022
Cessation of Denis Korotkov-Koganovich as a person with significant control on 2022-02-12
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon24/07/2019
Change of details for Mr Denis Korotkov-Koganovich as a person with significant control on 2019-07-18
dot icon24/07/2019
Change of details for Mr Malik Ishmuratov as a person with significant control on 2019-07-18
dot icon24/07/2019
Notification of Malik Ishmuratov as a person with significant control on 2019-07-18
dot icon24/07/2019
Notification of Denis Korotkov-Koganovich as a person with significant control on 2019-07-18
dot icon24/07/2019
Cessation of Martin Paul Graham as a person with significant control on 2019-07-18
dot icon05/04/2019
Registered office address changed from 8 - 12 Welbeck Way London W1G 9YL England to 5 Stratford Place London W1C 1AX on 2019-04-05
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon12/12/2018
Accounts for a small company made up to 2017-12-31
dot icon11/09/2018
Previous accounting period shortened from 2017-12-29 to 2017-12-28
dot icon14/03/2018
Termination of appointment of Yuriy Yury Dubas as a director on 2018-03-01
dot icon26/02/2018
Appointment of Mr Yury Gantman as a director on 2018-02-01
dot icon26/02/2018
Termination of appointment of Oleksandr Polskyy as a director on 2018-02-01
dot icon09/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon28/12/2017
Accounts for a small company made up to 2016-12-31
dot icon29/09/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon07/03/2017
Director's details changed for Mr Oleksandr Polskyy on 2017-03-01
dot icon08/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon06/01/2017
Accounts for a small company made up to 2015-12-31
dot icon23/12/2016
Appointment of Mr Yuriy Yury Dubas as a director on 2016-12-22
dot icon22/12/2016
Appointment of Mr Oleksandr Polskyy as a director on 2016-12-01
dot icon22/12/2016
Termination of appointment of Zulfiya Usmanova as a director on 2016-12-01
dot icon30/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon02/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon02/02/2016
Registered office address changed from 9 Wimpole Street London W1G 9SG to 8 - 12 Welbeck Way London W1G 9YL on 2016-02-02
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon11/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon03/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon04/02/2015
Termination of appointment of John Patrick Bird as a director on 2015-01-30
dot icon04/02/2015
Appointment of Ms Zulfiya Usmanova as a director on 2015-01-30
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon24/07/2012
Registered office address changed from 8 - 12 Welbeck Way London W1G 9YL United Kingdom on 2012-07-24
dot icon03/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon01/05/2012
Accounts for a small company made up to 2011-12-31
dot icon30/04/2012
Statement of capital following an allotment of shares on 2012-03-10
dot icon10/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon05/04/2012
Statement of capital following an allotment of shares on 2012-03-10
dot icon12/03/2012
Termination of appointment of Niyaz Kurmanbekov as a director
dot icon12/03/2012
Appointment of Mr John Patrick Bird as a director
dot icon08/02/2012
Appointment of Mr Niyaz Kurmanbekov as a director
dot icon07/02/2012
Termination of appointment of Sergey Kim as a director
dot icon01/02/2012
Appointment of Arlington Corporate and Trust Services Limited as a secretary
dot icon01/02/2012
Certificate of change of name
dot icon22/09/2011
Termination of appointment of Ashton Rose Limited as a secretary
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon07/07/2011
Director's details changed
dot icon27/06/2011
Appointment of Mr Sergey Kim as a director
dot icon27/06/2011
Termination of appointment of Aibek Ashirhodjaev as a director
dot icon27/06/2011
Appointment of Mr Aibek Ashirhodjaev as a director
dot icon27/06/2011
Termination of appointment of Sergey Kim as a director
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/07/2010
Termination of appointment of Roman Genov as a director
dot icon05/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon02/07/2010
Director's details changed for Mr Roman Genov on 2010-06-06
dot icon02/07/2010
Secretary's details changed for Ashton Rose Limited on 2010-06-06
dot icon17/06/2010
Registered office address changed from 8 Hinde Street London W1U 3BJ on 2010-06-17
dot icon25/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/09/2009
Director appointed mr roman genov
dot icon23/06/2009
Return made up to 06/06/09; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/07/2008
Return made up to 06/06/08; full list of members
dot icon22/07/2008
Secretary appointed ashton rose LIMITED
dot icon21/07/2008
Appointment terminated secretary denis korotkov-koganovich
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/08/2007
New director appointed
dot icon04/08/2007
Director resigned
dot icon03/07/2007
Return made up to 06/06/07; full list of members
dot icon12/07/2006
Return made up to 06/06/06; full list of members
dot icon22/03/2006
Registered office changed on 22/03/06 from: 5TH floor 8 hinde street london W1V 3BS
dot icon09/03/2006
Registered office changed on 09/03/06 from: 3A torriano avenue london NW5 2SN
dot icon01/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/01/2006
Ad 09/01/06--------- £ si 39000@1=39000 £ ic 11000/50000
dot icon14/01/2006
Particulars of mortgage/charge
dot icon11/08/2005
Return made up to 06/06/05; full list of members
dot icon21/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/03/2005
Amended accounts made up to 2004-03-31
dot icon21/02/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon21/12/2004
Ad 29/11/04--------- £ si 2@1=2 £ ic 10998/11000
dot icon17/12/2004
Nc inc already adjusted 14/12/04
dot icon17/12/2004
Resolutions
dot icon17/12/2004
Resolutions
dot icon13/12/2004
Ad 01/12/04--------- £ si 998@1=998 £ ic 10000/10998
dot icon08/12/2004
New director appointed
dot icon08/12/2004
Director resigned
dot icon10/11/2004
Certificate of change of name
dot icon02/11/2004
Registered office changed on 02/11/04 from: 1ST floor 42 welbeck street london W1G 8DU
dot icon19/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon26/07/2004
Return made up to 06/06/04; full list of members
dot icon23/04/2004
£ nc 10000/510000 12/04/04
dot icon23/04/2004
Resolutions
dot icon12/02/2004
Return made up to 06/06/03; full list of members; amend
dot icon20/01/2004
Director's particulars changed
dot icon11/12/2003
New secretary appointed
dot icon09/12/2003
Ad 01/11/03--------- £ si 9998@1=9998 £ ic 2/10000
dot icon28/11/2003
Director's particulars changed
dot icon22/10/2003
Secretary resigned
dot icon22/10/2003
Director resigned
dot icon14/10/2003
New director appointed
dot icon14/10/2003
Registered office changed on 14/10/03 from: hampshires chartered accountants coridon house 4 holdaway close kings worthy winchester SO23 7QH
dot icon07/10/2003
Compulsory strike-off action has been discontinued
dot icon02/10/2003
Withdrawal of application for striking off
dot icon29/07/2003
First Gazette notice for voluntary strike-off
dot icon20/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon20/06/2003
Return made up to 06/06/03; full list of members
dot icon19/06/2003
Application for striking-off
dot icon06/04/2003
Registered office changed on 06/04/03 from: stephen j line 39 alcantara crescent ocean village southampton SO14 3HR
dot icon05/07/2002
Return made up to 06/06/02; full list of members
dot icon23/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon10/01/2002
Registered office changed on 10/01/02 from: kings worthy court court road kings worthy winchester SO23 7QA
dot icon04/12/2001
Registered office changed on 04/12/01 from: stephen j line fca,the stable offices,burntwood, martyr worthy winchester hampshire SO21 1AD
dot icon25/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon19/06/2001
Return made up to 06/06/01; full list of members
dot icon12/07/2000
Registered office changed on 12/07/00 from: 15 southgate street winchester hampshire SO23 9DZ
dot icon19/06/2000
Accounts for a dormant company made up to 2000-03-31
dot icon19/06/2000
Return made up to 06/06/00; full list of members
dot icon06/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon24/06/1999
Return made up to 06/06/99; no change of members
dot icon23/06/1998
Return made up to 06/06/98; full list of members
dot icon22/06/1998
Accounts for a dormant company made up to 1998-03-31
dot icon22/06/1998
Resolutions
dot icon22/06/1998
Resolutions
dot icon04/07/1997
Director resigned
dot icon04/07/1997
Secretary resigned
dot icon04/07/1997
Registered office changed on 04/07/97 from: 15 southgate street winchester hampshire SO23 9DZ
dot icon26/06/1997
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon26/06/1997
Registered office changed on 26/06/97 from: 88 kingsway holborn london WC2B 6AW
dot icon26/06/1997
New secretary appointed
dot icon26/06/1997
New director appointed
dot icon06/06/1997
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/07/2026
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
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
377.04K
-
0.00
-
-
2022
0
344.81K
-
0.00
-
-
2022
0
344.81K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

344.81K £Descended-8.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Yury Gantman
Director
01/02/2018 - Present
19
Ms Zulfiya Usmanova
Director
30/01/2015 - 01/12/2016
6
ST JAMES'S SECRETARIES LIMITED
Nominee Secretary
06/06/1997 - 06/06/1997
548
Radjkova, Irina
Director
17/09/2003 - 01/12/2004
-
Minns, Jacqueline Helen
Secretary
06/06/1997 - 24/09/2003
-

Persons with Significant Control

7
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 ASHTON ROSE CONCIERGE SERVICES LTD.

ASHTON ROSE CONCIERGE SERVICES LTD. is an(a) Active company incorporated on 06/06/1997 with the registered office located at 5 Stratford Place, London W1C 1AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTON ROSE CONCIERGE SERVICES LTD.?

toggle

ASHTON ROSE CONCIERGE SERVICES LTD. is currently Active. It was registered on 06/06/1997 .

Where is ASHTON ROSE CONCIERGE SERVICES LTD. located?

toggle

ASHTON ROSE CONCIERGE SERVICES LTD. is registered at 5 Stratford Place, London W1C 1AX.

What does ASHTON ROSE CONCIERGE SERVICES LTD. do?

toggle

ASHTON ROSE CONCIERGE SERVICES LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASHTON ROSE CONCIERGE SERVICES LTD.?

toggle

The latest filing was on 11/09/2025: Total exemption full accounts made up to 2024-12-31.