ASHWORTH ASSURED TENANCIES LIMITED

Register to unlock more data on OkredoRegister

ASHWORTH ASSURED TENANCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02022745

Incorporation date

23/05/1986

Size

Dormant

Contacts

Registered address

Registered address

54 Manor Road, Cheam, Sutton SM2 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon19/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2023
First Gazette notice for voluntary strike-off
dot icon26/09/2023
Application to strike the company off the register
dot icon06/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon10/08/2023
Satisfaction of charge 6 in full
dot icon10/08/2023
Satisfaction of charge 7 in full
dot icon09/08/2023
Satisfaction of charge 8 in full
dot icon09/08/2023
Satisfaction of charge 020227450009 in full
dot icon28/03/2023
Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to 54 Manor Road Cheam Sutton SM2 7AG on 2023-03-28
dot icon04/01/2023
Confirmation statement made on 2022-11-22 with no updates
dot icon13/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/07/2022
Termination of appointment of John Charles Bentlif South as a director on 2022-06-14
dot icon09/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon02/12/2021
Accounts for a small company made up to 2021-03-31
dot icon10/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon10/11/2020
Appointment of Mrs Joanna Katie Hunt as a director on 2020-10-19
dot icon18/09/2020
Accounts for a small company made up to 2020-03-31
dot icon05/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon14/10/2019
Full accounts made up to 2019-03-31
dot icon10/01/2019
Appointment of Mrs Joanna Katie Hunt as a secretary on 2018-12-28
dot icon10/01/2019
Termination of appointment of John Charles Bentlif South as a secretary on 2018-12-28
dot icon05/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon18/07/2018
Accounts for a small company made up to 2018-03-31
dot icon14/06/2018
Director's details changed for Mr John Charles Bentlif South on 2018-06-01
dot icon14/06/2018
Secretary's details changed for Mr John Charles Bentlif South on 2018-06-01
dot icon23/05/2018
Registration of charge 020227450009, created on 2018-05-21
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon27/11/2017
Withdrawal of the directors' residential address register information from the public register
dot icon22/11/2017
Register inspection address has been changed from Knighton House Ferry Road Studland Swanage BH19 3AQ United Kingdom to Knighton House Ferry Road Studland Swanage BH19 3AQ
dot icon22/11/2017
Register inspection address has been changed from Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS England to Knighton House Ferry Road Studland Swanage BH19 3AQ
dot icon22/11/2017
Register(s) moved to registered inspection location Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS
dot icon22/11/2017
Register(s) moved to registered inspection location Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS
dot icon22/11/2017
Elect to keep the directors' residential address register information on the public register
dot icon02/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon22/11/2016
Register(s) moved to registered inspection location Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS
dot icon22/11/2016
Register inspection address has been changed to Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS
dot icon22/09/2016
Registered office address changed from Valley View Glebe Estate Studland Dorset BH19 3AS to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 2016-09-22
dot icon08/09/2016
Full accounts made up to 2016-03-31
dot icon17/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon30/06/2015
Full accounts made up to 2015-03-31
dot icon05/06/2015
Memorandum and Articles of Association
dot icon19/03/2015
Resolutions
dot icon17/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon31/08/2014
Full accounts made up to 2014-03-31
dot icon18/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon04/09/2012
Full accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon06/09/2011
Full accounts made up to 2011-03-31
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 8
dot icon28/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/12/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
dot icon01/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon31/08/2010
Full accounts made up to 2010-03-31
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 6
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 7
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon22/07/2009
Full accounts made up to 2009-03-31
dot icon11/12/2008
Return made up to 22/10/08; full list of members
dot icon08/12/2008
Full accounts made up to 2008-03-31
dot icon07/11/2007
Full accounts made up to 2007-03-31
dot icon25/10/2007
Return made up to 22/10/07; full list of members
dot icon23/10/2006
Return made up to 22/10/06; full list of members
dot icon23/10/2006
Secretary's particulars changed;director's particulars changed
dot icon17/10/2006
Full accounts made up to 2006-03-31
dot icon04/11/2005
Return made up to 22/10/05; full list of members
dot icon05/09/2005
Full accounts made up to 2005-03-31
dot icon19/11/2004
Return made up to 22/10/04; full list of members
dot icon30/07/2004
Full accounts made up to 2004-03-31
dot icon05/11/2003
Return made up to 22/10/03; full list of members
dot icon10/10/2003
Full accounts made up to 2003-03-31
dot icon12/03/2003
Secretary resigned
dot icon12/03/2003
New secretary appointed
dot icon27/02/2003
Director resigned
dot icon27/02/2003
Director resigned
dot icon27/02/2003
Registered office changed on 27/02/03 from: eleanor house queenswood office park northampton northamptonshire NN4 7JJ
dot icon26/02/2003
Declaration of assistance for shares acquisition
dot icon26/02/2003
Resolutions
dot icon21/02/2003
Particulars of mortgage/charge
dot icon21/02/2003
Declaration of satisfaction of mortgage/charge
dot icon21/02/2003
Declaration of satisfaction of mortgage/charge
dot icon21/02/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Particulars of mortgage/charge
dot icon17/01/2003
Secretary's particulars changed;director's particulars changed
dot icon17/12/2002
New director appointed
dot icon20/11/2002
Return made up to 22/10/02; full list of members
dot icon01/08/2002
Full accounts made up to 2002-03-31
dot icon20/11/2001
Return made up to 22/10/01; full list of members
dot icon15/10/2001
Full accounts made up to 2001-03-31
dot icon27/11/2000
Return made up to 22/10/00; full list of members
dot icon30/10/2000
Full accounts made up to 2000-03-31
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon25/11/1999
Return made up to 22/10/99; full list of members
dot icon11/12/1998
Full accounts made up to 1998-03-31
dot icon02/12/1998
Return made up to 22/10/98; full list of members
dot icon14/03/1998
Particulars of mortgage/charge
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon24/10/1997
Return made up to 22/10/97; full list of members
dot icon18/12/1996
Particulars of mortgage/charge
dot icon17/12/1996
Particulars of mortgage/charge
dot icon17/12/1996
Resolutions
dot icon17/12/1996
Declaration of assistance for shares acquisition
dot icon17/12/1996
Resolutions
dot icon13/12/1996
Director resigned
dot icon13/12/1996
New director appointed
dot icon02/12/1996
Director resigned
dot icon06/11/1996
Return made up to 22/10/96; change of members
dot icon23/10/1996
Full accounts made up to 1996-03-31
dot icon25/09/1996
New director appointed
dot icon16/09/1996
Secretary resigned
dot icon16/09/1996
Registered office changed on 16/09/96 from: 103 temple street bristol BS99 7UD
dot icon13/09/1996
New secretary appointed
dot icon22/08/1996
New director appointed
dot icon12/08/1996
Secretary resigned
dot icon12/08/1996
Director resigned
dot icon25/02/1996
Director resigned
dot icon29/01/1996
Full accounts made up to 1995-03-31
dot icon22/01/1996
New secretary appointed
dot icon22/12/1995
Registered office changed on 22/12/95 from: euro house apex court woodlands almondsbury bristol BS12 4JT
dot icon17/11/1995
Return made up to 22/10/95; no change of members
dot icon07/03/1995
Director resigned;new director appointed
dot icon07/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 22/10/94; full list of members
dot icon05/10/1994
Declaration of solvency
dot icon29/09/1994
Director resigned;new director appointed
dot icon20/09/1994
Full accounts made up to 1994-03-31
dot icon12/08/1994
Secretary resigned;new secretary appointed
dot icon21/04/1994
Registered office changed on 21/04/94 from: nationwide house pipers way swindon l SN38 1NW
dot icon21/04/1994
Location of register of members
dot icon12/04/1994
New director appointed
dot icon12/04/1994
New secretary appointed
dot icon12/04/1994
New director appointed
dot icon28/03/1994
New director appointed
dot icon28/03/1994
Director resigned
dot icon28/03/1994
Director resigned
dot icon28/03/1994
Secretary resigned
dot icon07/12/1993
Full accounts made up to 1993-03-31
dot icon28/10/1993
Return made up to 22/10/93; no change of members
dot icon10/06/1993
New director appointed
dot icon10/06/1993
Director resigned
dot icon12/10/1992
Return made up to 22/10/92; full list of members
dot icon08/10/1992
Registered office changed on 08/10/92 from: nationwide house 133-136 high holbon london WC1V 6PW
dot icon08/10/1992
Full accounts made up to 1992-03-31
dot icon10/02/1992
Secretary's particulars changed;director's particulars changed
dot icon05/12/1991
Registered office changed on 05/12/91 from: chesterfield house bloomsbury way london WC1A 2TP
dot icon12/11/1991
Full accounts made up to 1991-03-31
dot icon11/11/1991
Return made up to 22/10/91; full list of members
dot icon08/10/1991
New secretary appointed;new director appointed
dot icon08/10/1991
Secretary resigned;director resigned
dot icon15/03/1991
New director appointed
dot icon12/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/12/1990
Return made up to 29/11/90; full list of members
dot icon26/11/1990
Full accounts made up to 1990-03-31
dot icon29/01/1990
Accounts for a small company made up to 1989-03-31
dot icon16/11/1989
Return made up to 15/09/89; full list of members
dot icon31/07/1989
Commission payable relating to shares
dot icon31/07/1989
Wd 21/07/89 ad 31/03/89--------- £ si 2402108@1=2402108 £ ic 2/2402110
dot icon27/04/1989
Resolutions
dot icon27/04/1989
Memorandum and Articles of Association
dot icon25/04/1989
Certificate of change of name
dot icon20/04/1989
Resolutions
dot icon20/04/1989
£ nc 100000/3000000
dot icon20/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/07/1988
Resolutions
dot icon04/07/1988
Accounts made up to 1988-03-31
dot icon04/07/1988
Return made up to 15/06/88; full list of members
dot icon25/11/1987
Secretary resigned;new secretary appointed
dot icon25/11/1987
Registered office changed on 25/11/87 from: compton house abington street northampton
dot icon25/11/1987
Director resigned;new director appointed
dot icon25/11/1987
Accounts for a dormant company made up to 1987-03-31
dot icon25/11/1987
Resolutions
dot icon25/11/1987
Return made up to 15/06/87; full list of members
dot icon23/05/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.70M
-
0.00
-
-
2022
0
2.70M
-
0.00
-
-
2023
0
2.70M
-
0.00
-
-
2023
0
2.70M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.70M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Joanna Katie
Director
19/10/2020 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHWORTH ASSURED TENANCIES LIMITED

ASHWORTH ASSURED TENANCIES LIMITED is an(a) Dissolved company incorporated on 23/05/1986 with the registered office located at 54 Manor Road, Cheam, Sutton SM2 7AG. 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 ASHWORTH ASSURED TENANCIES LIMITED?

toggle

ASHWORTH ASSURED TENANCIES LIMITED is currently Dissolved. It was registered on 23/05/1986 and dissolved on 19/12/2023.

Where is ASHWORTH ASSURED TENANCIES LIMITED located?

toggle

ASHWORTH ASSURED TENANCIES LIMITED is registered at 54 Manor Road, Cheam, Sutton SM2 7AG.

What does ASHWORTH ASSURED TENANCIES LIMITED do?

toggle

ASHWORTH ASSURED TENANCIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASHWORTH ASSURED TENANCIES LIMITED?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved via voluntary strike-off.