ASHWAY FINANCIAL SERVICES PLC.

Register to unlock more data on OkredoRegister

ASHWAY FINANCIAL SERVICES PLC.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02147982

Incorporation date

15/07/1987

Size

Full

Contacts

Registered address

Registered address

Kemp House, 152-160 City Road, London EC1V 2DWCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1987)
dot icon22/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2010
First Gazette notice for voluntary strike-off
dot icon29/07/2010
Application to strike the company off the register
dot icon16/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon16/02/2010
Director's details changed for Brian David Brass on 2010-01-01
dot icon16/02/2010
Director's details changed for Mr Harry Ernest Bernstein on 2010-01-01
dot icon30/07/2009
Full accounts made up to 2008-12-31
dot icon25/02/2009
Return made up to 12/01/09; full list of members
dot icon09/11/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon27/04/2008
Full accounts made up to 2007-09-30
dot icon26/02/2008
Return made up to 12/01/08; full list of members
dot icon25/04/2007
Full accounts made up to 2006-09-30
dot icon17/04/2007
Return made up to 12/01/07; full list of members
dot icon15/04/2007
Registered office changed on 16/04/07 from: c/o wilkins kennedy bridge house london bridge london SE1 9QR
dot icon24/01/2007
Miscellaneous
dot icon09/01/2007
New director appointed
dot icon24/09/2006
Return made up to 12/01/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-09-30
dot icon04/05/2005
Group of companies' accounts made up to 2004-09-30
dot icon11/01/2005
Return made up to 12/01/05; full list of members
dot icon06/05/2004
Group of companies' accounts made up to 2003-09-30
dot icon26/02/2004
New secretary appointed
dot icon26/02/2004
Secretary resigned
dot icon16/02/2004
Return made up to 12/01/04; full list of members
dot icon03/05/2003
Group of companies' accounts made up to 2002-09-30
dot icon11/02/2003
Return made up to 12/01/03; full list of members
dot icon25/09/2002
Declaration of satisfaction of mortgage/charge
dot icon25/09/2002
Declaration of satisfaction of mortgage/charge
dot icon08/05/2002
Particulars of mortgage/charge
dot icon02/05/2002
Group of companies' accounts made up to 2001-09-30
dot icon24/04/2002
Return made up to 12/01/02; full list of members
dot icon16/10/2001
Registered office changed on 17/10/01 from: c/o batchelor & myddelton brosnan house darkes lane potters bar hertfordshire EN6 1BW
dot icon30/04/2001
New director appointed
dot icon22/04/2001
Full group accounts made up to 2000-09-30
dot icon14/03/2001
Return made up to 12/01/01; full list of members
dot icon11/10/2000
Director resigned
dot icon02/08/2000
Return made up to 12/01/00; full list of members
dot icon02/05/2000
Full group accounts made up to 1999-09-30
dot icon04/05/1999
Full group accounts made up to 1998-09-30
dot icon22/04/1999
Registered office changed on 23/04/99 from: bridge house london bridge london SE1 9QR
dot icon28/02/1999
Return made up to 12/01/99; no change of members
dot icon22/04/1998
Full group accounts made up to 1997-09-30
dot icon22/04/1998
Return made up to 12/01/98; full list of members
dot icon22/04/1998
Director's particulars changed
dot icon22/04/1998
Registered office changed on 23/04/98 from: matthew house (1ST floor) 45-47 high street potters bar hertfordshire EN6 5AW
dot icon14/12/1997
Registered office changed on 15/12/97 from: c/o wilson myddleton latimer house 189 high street potters bar hertfordshire EN6 5DN
dot icon10/07/1997
Accounting reference date extended from 31/03/97 to 30/09/97
dot icon02/02/1997
Return made up to 12/01/97; no change of members
dot icon02/11/1996
Full group accounts made up to 1996-03-31
dot icon29/01/1996
Return made up to 12/01/96; no change of members
dot icon01/11/1995
Full group accounts made up to 1995-03-31
dot icon04/02/1995
Return made up to 12/01/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Registered office changed on 09/11/94 from: 1 the chase john tate road hertford herts SG13 7NN
dot icon01/11/1994
Full group accounts made up to 1994-03-31
dot icon15/08/1994
Declaration of satisfaction of mortgage/charge
dot icon12/07/1994
Declaration of satisfaction of mortgage/charge
dot icon12/07/1994
Declaration of satisfaction of mortgage/charge
dot icon30/05/1994
Ad 07/01/94--------- £ si [email protected]=225000 £ ic 500000/725000
dot icon27/04/1994
Return made up to 31/12/93; full list of members
dot icon27/04/1994
Secretary's particulars changed;director's particulars changed
dot icon02/02/1994
Resolutions
dot icon02/02/1994
Resolutions
dot icon17/01/1994
Particulars of mortgage/charge
dot icon08/11/1993
Full group accounts made up to 1993-03-31
dot icon24/10/1993
New director appointed
dot icon28/02/1993
Return made up to 12/01/93; no change of members
dot icon28/02/1993
Director resigned
dot icon04/02/1993
Full group accounts made up to 1992-03-31
dot icon04/01/1993
Director resigned
dot icon03/06/1992
Secretary resigned;new secretary appointed
dot icon29/04/1992
Registered office changed on 30/04/92 from: 73 london road alderley edge cheshire SK9 7DY
dot icon22/03/1992
Return made up to 12/01/92; no change of members
dot icon04/03/1992
New secretary appointed
dot icon17/02/1992
Secretary resigned;director resigned
dot icon06/10/1991
Resolutions
dot icon02/10/1991
Accounting reference date extended from 30/09 to 31/03
dot icon21/08/1991
Full group accounts made up to 1990-09-30
dot icon19/06/1991
Return made up to 01/01/91; full list of members
dot icon13/05/1991
Declaration of satisfaction of mortgage/charge
dot icon05/02/1991
Return made up to 12/01/91; full list of members
dot icon25/05/1990
Particulars of mortgage/charge
dot icon03/04/1990
Particulars of mortgage/charge
dot icon07/03/1990
Ad 28/12/89--------- £ si [email protected]
dot icon31/01/1990
Full accounts made up to 1989-09-30
dot icon31/01/1990
Return made up to 01/01/90; full list of members
dot icon19/11/1989
Particulars of mortgage/charge
dot icon10/07/1989
Return made up to 02/05/89; full list of members
dot icon16/05/1989
Full accounts made up to 1988-03-31
dot icon07/03/1989
Particulars of mortgage/charge
dot icon27/10/1988
Wd 18/10/88 ad 25/03/88-06/10/88 £ si [email protected]=199000 £ ic 51000/250000
dot icon04/08/1988
Accounting reference date extended from 31/03 to 30/09
dot icon23/05/1988
Nc inc already adjusted
dot icon23/05/1988
S-div
dot icon23/05/1988
Resolutions
dot icon23/05/1988
Resolutions
dot icon23/05/1988
Resolutions
dot icon23/05/1988
Resolutions
dot icon09/05/1988
Wd 05/04/88 ad 24/03/88--------- part-paid £ si 50998@1=50998 £ ic 2/51000
dot icon28/04/1988
Resolutions
dot icon17/04/1988
Resolutions
dot icon14/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/04/1988
Registered office changed on 15/04/88 from: 2 baches street london N1 6UB
dot icon12/04/1988
Certificate of change of name
dot icon06/04/1988
Certificate of authorisation to commence business and borrow
dot icon06/04/1988
Application to commence business
dot icon15/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunlop, Daniel John
Director
12/10/2000 - Present
11
Dunlop, Brian John
Director
29/09/1993 - 29/09/2000
7
Bernstein, Harry Ernest
Director
11/12/2006 - Present
-
Myddelton, Robin Hugh Harwood
Secretary
22/05/1992 - 12/02/2004
18
Brass, Brian David
Secretary
12/02/2004 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHWAY FINANCIAL SERVICES PLC.

ASHWAY FINANCIAL SERVICES PLC. is an(a) Dissolved company incorporated on 15/07/1987 with the registered office located at Kemp House, 152-160 City Road, London EC1V 2DW. There are currently 3 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 ASHWAY FINANCIAL SERVICES PLC.?

toggle

ASHWAY FINANCIAL SERVICES PLC. is currently Dissolved. It was registered on 15/07/1987 and dissolved on 22/11/2010.

Where is ASHWAY FINANCIAL SERVICES PLC. located?

toggle

ASHWAY FINANCIAL SERVICES PLC. is registered at Kemp House, 152-160 City Road, London EC1V 2DW.

What does ASHWAY FINANCIAL SERVICES PLC. do?

toggle

ASHWAY FINANCIAL SERVICES PLC. operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for ASHWAY FINANCIAL SERVICES PLC.?

toggle

The latest filing was on 22/11/2010: Final Gazette dissolved via voluntary strike-off.