ASHTONS ( LONDON ) LTD

Register to unlock more data on OkredoRegister

ASHTONS ( LONDON ) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07063048

Incorporation date

31/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2009)
dot icon17/11/2025
Liquidators' statement of receipts and payments to 2025-09-24
dot icon01/10/2024
Resolutions
dot icon01/10/2024
Appointment of a voluntary liquidator
dot icon01/10/2024
Statement of affairs
dot icon01/10/2024
Registered office address changed from Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-10-01
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon11/04/2023
Satisfaction of charge 070630480001 in full
dot icon26/01/2023
Confirmation statement made on 2022-10-31 with no updates
dot icon24/01/2023
Compulsory strike-off action has been discontinued
dot icon17/01/2023
First Gazette notice for compulsory strike-off
dot icon22/03/2022
Micro company accounts made up to 2021-06-30
dot icon15/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon16/12/2020
Confirmation statement made on 2020-10-31 with updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon13/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon05/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon23/07/2018
Notification of Josh Sacofsky as a person with significant control on 2018-02-22
dot icon23/07/2018
Cessation of Simeon Eleazar Philipp as a person with significant control on 2018-02-22
dot icon04/07/2018
Registered office address changed from Francis House 2 Park Road Barnet Herts EN5 5RN to Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG on 2018-07-04
dot icon03/04/2018
Registration of charge 070630480001, created on 2018-04-03
dot icon29/03/2018
Appointment of Mr Josh Sacofsky as a director on 2018-02-22
dot icon29/03/2018
Appointment of Mr Mark Jonathan Sacofsky as a director on 2018-02-22
dot icon29/03/2018
Termination of appointment of Simon Eleazar Philipp as a director on 2018-02-22
dot icon17/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon12/11/2015
Director's details changed for Mr Simon Eleazar Philipp on 2015-11-12
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon14/10/2014
Termination of appointment of Andrew Telson as a director on 2014-10-10
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon20/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon13/03/2012
Previous accounting period shortened from 2011-10-31 to 2011-06-30
dot icon20/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon17/08/2011
Director's details changed for Mr Simon Eleazar Philipp on 2011-08-16
dot icon03/08/2011
Appointment of Mr Simon Eleazar Philipp as a director
dot icon07/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon01/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon23/02/2010
Termination of appointment of Nicholas Shaer as a director
dot icon31/10/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
31/10/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
73.85K
-
0.00
-
-
2021
2
73.85K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

73.85K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Telson, Andrew
Director
31/10/2009 - 10/10/2014
6
Sacofsky, Josh
Director
22/02/2018 - Present
4
Sacofsky, Mark Jonathan
Director
22/02/2018 - Present
13
Philipp, Simon Eleazar
Director
01/07/2011 - 22/02/2018
8
Shaer, Nicholas Charles
Director
31/10/2009 - 01/11/2009
43

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ASHTONS ( LONDON ) LTD

ASHTONS ( LONDON ) LTD is an(a) Liquidation company incorporated on 31/10/2009 with the registered office located at Lawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTONS ( LONDON ) LTD?

toggle

ASHTONS ( LONDON ) LTD is currently Liquidation. It was registered on 31/10/2009 .

Where is ASHTONS ( LONDON ) LTD located?

toggle

ASHTONS ( LONDON ) LTD is registered at Lawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does ASHTONS ( LONDON ) LTD do?

toggle

ASHTONS ( LONDON ) LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ASHTONS ( LONDON ) LTD have?

toggle

ASHTONS ( LONDON ) LTD had 2 employees in 2021.

What is the latest filing for ASHTONS ( LONDON ) LTD?

toggle

The latest filing was on 17/11/2025: Liquidators' statement of receipts and payments to 2025-09-24.