Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASH DESIGN + ASSESSMENT LIMITED
Company Information for

ASH DESIGN + ASSESSMENT LIMITED

ONE, FLEET PLACE, LONDON, EC4M 7WS,
Company Registration Number
03045838
Private Limited Company
Active

Company Overview

About Ash Design + Assessment Ltd
ASH DESIGN + ASSESSMENT LIMITED was founded on 1995-04-07 and has its registered office in London. The organisation's status is listed as "Active". Ash Design + Assessment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASH DESIGN + ASSESSMENT LIMITED
 
Legal Registered Office
ONE
FLEET PLACE
LONDON
EC4M 7WS
Other companies in EC2Y
 
Previous Names
HARRIS, RUSH ASSOCIATES LIMITED19/12/2008
Filing Information
Company Number 03045838
Company ID Number 03045838
Date formed 1995-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:58:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASH DESIGN + ASSESSMENT LIMITED
The accountancy firm based at this address is RISKALLIANCE MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASH DESIGN + ASSESSMENT LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ANNE SKRYNKA
Director 2006-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
SHELF SECRETARY LIMITED
Company Secretary 2015-03-05 2018-04-13
JAMES STEPHEN TRUSCOTT
Director 2002-07-01 2018-04-05
JANETTE MACKINLAY
Company Secretary 2008-12-11 2014-12-31
RANDI RUSH
Company Secretary 1998-05-05 2008-12-11
IAN ROBERT BAKER
Director 1998-05-05 2008-12-11
JAMES ROBERT MOLYNEUX
Director 1995-04-07 2008-12-11
ANTHONY JOHN RUSH
Director 1995-04-07 2008-12-11
GWYN ELLIS WILLIAMS
Director 1998-11-01 2008-12-11
PETER SEMENS
Director 1999-07-13 2005-08-26
HELENA JACINTA KNIGHT
Company Secretary 1995-05-12 1998-05-05
JAMES ROBERT MOLYNEUX
Company Secretary 1995-04-07 1995-05-12
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-04-07 1995-04-07
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-04-07 1995-04-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-2530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-10-17AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08Director's details changed for Mrs Jennifer Anne Skrynka on 2022-09-07
2022-09-08Change of details for Ms Jennifer Anne Skrynka as a person with significant control on 2022-09-07
2022-09-08PSC04Change of details for Ms Jennifer Anne Skrynka as a person with significant control on 2022-09-07
2022-09-08CH01Director's details changed for Mrs Jennifer Anne Skrynka on 2022-09-07
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES
2022-02-0230/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CH01Director's details changed for Mrs Jennifer Anne Skrynka on 2021-06-10
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-05-25PSC04Change of details for Mrs Jennifer Anne Skrynka as a person with significant control on 2021-04-26
2021-05-25CH01Director's details changed for Mrs Jennifer Anne Skrynka on 2021-04-26
2021-05-25TM02Termination of appointment of Allan Mathieson on 2021-04-26
2021-01-14AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-06-03AP03Appointment of Mr Allan Mathieson as company secretary on 2019-06-01
2019-06-03AP03Appointment of Mr Allan Mathieson as company secretary on 2019-06-01
2019-06-03AP01DIRECTOR APPOINTED MR ANDREW JOHN CURDS
2019-06-03AP01DIRECTOR APPOINTED MR ANDREW JOHN CURDS
2018-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-05-22PSC07CESSATION OF JAMES STEPHEN TRUSCOTT AS A PERSON OF SIGNIFICANT CONTROL
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 8000
2018-05-10SH0606/04/18 STATEMENT OF CAPITAL GBP 8000
2018-05-10SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-10SH0606/04/18 STATEMENT OF CAPITAL GBP 8000
2018-05-10SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN TRUSCOTT
2018-04-26TM02Termination of appointment of Shelf Secretary Limited on 2018-04-13
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/18 FROM One London Wall London EC2Y 4AB
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 16000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 16000
2016-04-07AR0105/04/16 ANNUAL RETURN FULL LIST
2015-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 16000
2015-04-16AR0107/04/15 ANNUAL RETURN FULL LIST
2015-03-05AP04Appointment of Shelf Secretary Limited as company secretary on 2015-03-05
2015-01-12TM02Termination of appointment of Janette Mackinlay on 2014-12-31
2015-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 16000
2014-04-11AR0107/04/14 ANNUAL RETURN FULL LIST
2014-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-04-29AR0107/04/13 ANNUAL RETURN FULL LIST
2012-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE SKRYNKA / 02/08/2012
2012-04-18AR0107/04/12 FULL LIST
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE SKRYNKA / 01/12/2011
2011-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-04-26AR0107/04/11 FULL LIST
2011-03-09RES01ADOPT ARTICLES 03/03/2011
2010-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-04-26AR0107/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN TRUSCOTT / 07/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE SKRYNKA / 07/04/2010
2010-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-08-07363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-29288aSECRETARY APPOINTED JANETTE MACKINLAY
2009-01-29288bAPPOINTMENT TERMINATED SECRETARY RANDI RUSH
2008-12-28287REGISTERED OFFICE CHANGED ON 28/12/2008 FROM C/O CROWLEY YOUNG 10 BERKELEY STREET LONDON W1J 8DP
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR JAMES MOLYNEUX
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR GWYN WILLIAMS
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR IAN BAKER
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY RUSH
2008-12-18CERTNMCOMPANY NAME CHANGED HARRIS, RUSH ASSOCIATES LIMITED CERTIFICATE ISSUED ON 19/12/08
2008-08-18363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-08-05363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-12363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-28288bDIRECTOR RESIGNED
2005-04-29363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-05-19363(287)REGISTERED OFFICE CHANGED ON 19/05/04
2004-05-19363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-02363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2002-12-11288aNEW DIRECTOR APPOINTED
2002-05-29363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/02
2002-01-16363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2001-04-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-05-25363sRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
1999-12-24AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-11-06395PARTICULARS OF MORTGAGE/CHARGE
1999-10-01288aNEW DIRECTOR APPOINTED
1999-08-02225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00
1999-08-0288(2)RAD 12/07/99--------- £ SI 10000@1=10000 £ IC 6000/16000
1999-05-15287REGISTERED OFFICE CHANGED ON 15/05/99 FROM: 22 GILBERT STREET LONDON W1Y 1RJ
1999-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/99
1999-05-02363sRETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS
1999-02-24AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-12-02288aNEW DIRECTOR APPOINTED
1998-10-07288aNEW DIRECTOR APPOINTED
1998-10-07288aNEW SECRETARY APPOINTED
1998-05-27363sRETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS
1998-05-27288bSECRETARY RESIGNED
1998-02-24AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-12363sRETURN MADE UP TO 07/04/97; FULL LIST OF MEMBERS
1997-01-19AAFULL ACCOUNTS MADE UP TO 30/04/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to ASH DESIGN + ASSESSMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASH DESIGN + ASSESSMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-11-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASH DESIGN + ASSESSMENT LIMITED

Intangible Assets
Patents
We have not found any records of ASH DESIGN + ASSESSMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASH DESIGN + ASSESSMENT LIMITED
Trademarks
We have not found any records of ASH DESIGN + ASSESSMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASH DESIGN + ASSESSMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74901 - Environmental consulting activities) as ASH DESIGN + ASSESSMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASH DESIGN + ASSESSMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASH DESIGN + ASSESSMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASH DESIGN + ASSESSMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1