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

ALEXANDER ASH CONSULTING LIMITED

GROUND FLOOR COOPER HOUSE, 316 REGENTS PARK ROAD, LONDON, N3 2JX,
Company Registration Number
04152041
Private Limited Company
Active

Company Overview

About Alexander Ash Consulting Ltd
ALEXANDER ASH CONSULTING LIMITED was founded on 2001-02-01 and has its registered office in London. The organisation's status is listed as "Active". Alexander Ash Consulting Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALEXANDER ASH CONSULTING LIMITED
 
Legal Registered Office
GROUND FLOOR COOPER HOUSE
316 REGENTS PARK ROAD
LONDON
N3 2JX
Other companies in N20
 
Previous Names
GEMINI FIRST LIMITED18/08/2004
Filing Information
Company Number 04152041
Company ID Number 04152041
Date formed 2001-02-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB843690410  
Last Datalog update: 2024-04-06 21:57:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEXANDER ASH CONSULTING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FRENKELS LIMITED   GREYSOL 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 ALEXANDER ASH CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
IAN ALEXANDER
Director 2005-03-01
ASHOK KUMAR BHOPAL
Director 2001-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
ASHOK KUMAR BHOPAL
Company Secretary 2008-02-28 2015-10-09
MAYA SATINDER DOLE
Company Secretary 2006-01-23 2008-02-28
ASHOK KUMAR BHOPAL
Company Secretary 2005-04-25 2006-01-23
PARMINDER KAUR BHOPAL
Company Secretary 2001-02-07 2005-03-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-02-01 2001-02-06
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-02-01 2001-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHOK KUMAR BHOPAL CONSULTING PROFESSIONALS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Voice Support Analyst, VOIP, Avaya, 20,000 to 35,000 Birmingham.BirminghamThis is a great opportunity to join a top tier global Bank at the start of their in house Voice support team....2016-01-12

Jobs results powered by Indeed
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
2024-03-27Change of details for Abr Partners Limited as a person with significant control on 2024-03-27
2024-03-27Director's details changed for Mr Ian Alexander on 2024-03-27
2024-03-27Director's details changed for Mr Ashok Kumar Bhopal on 2024-03-27
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
2023-12-12SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-11-27Previous accounting period extended from 27/02/23 TO 28/02/23
2023-08-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041520410004
2023-07-28REGISTRATION OF A CHARGE / CHARGE CODE 041520410006
2023-07-19CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2022-11-1728/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2022-02-0828/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24PSC05Change of details for Abr Partners Limited as a person with significant control on 2021-03-01
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-04-15PSC07CESSATION OF IAN ALEXANDER AS A PERSON OF SIGNIFICANT CONTROL
2021-04-15PSC02Notification of Abr Partners Limited as a person with significant control on 2021-03-01
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-11-03AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2020-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041520410005
2020-01-07AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29AA01Previous accounting period shortened from 28/02/19 TO 27/02/19
2019-11-27PSC04Change of details for Mr Ian Alexander as a person with significant control on 2019-11-27
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
2019-11-27CH01Director's details changed for Mr Ian Alexander on 2019-11-27
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2019-02-15CH01Director's details changed for Mr Ashok Kumar Bhopal on 2019-02-15
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 041520410004
2018-02-01CH01Director's details changed for Ian Alexander on 2018-02-01
2018-02-01PSC04PSC'S CHANGE OF PARTICULARS / MR ASHOK KUMAR BHOPAL / 01/02/2018
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 10000
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-02-01PSC04PSC'S CHANGE OF PARTICULARS / MR IAN ALEXANDER / 01/02/2018
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/17 FROM 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
2016-12-08AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-27SH02Sub-division of shares on 2016-07-15
2016-07-25RES10Resolutions passed:
  • Resolution of allotment of securities
2016-07-25RES12VARYING SHARE RIGHTS AND NAMES
2016-07-25RES01ADOPT ARTICLES 25/07/16
2016-07-25SH08Change of share class name or designation
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-19SH0115/07/16 STATEMENT OF CAPITAL GBP 10000
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-04AR0101/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09TM02Termination of appointment of Ashok Kumar Bhopal on 2015-10-09
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-10AR0101/02/15 ANNUAL RETURN FULL LIST
2014-11-07AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041520410003
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-19AR0101/02/14 ANNUAL RETURN FULL LIST
2013-11-15AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 88/98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA UNITED KINGDOM
2013-04-24AR0101/02/13 FULL LIST
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK KUMAR BHOPAL / 01/02/2013
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER / 01/02/2013
2013-04-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ASHOK KUMAR BHOPAL / 01/02/2013
2013-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ UNITED KINGDOM
2012-12-06AA29/02/12 TOTAL EXEMPTION SMALL
2012-02-02AR0101/02/12 FULL LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK KUMAR BHOPAL / 29/11/2011
2012-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 63 BIRCHWOOD AVENUE SIDCUP KENT DA14 4JZ UNITED KINGDOM
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER / 29/11/2011
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ASHOK KUMAR BHOPAL / 01/01/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK KUMAR BHOPAL / 01/01/2011
2011-03-08AR0101/02/11 FULL LIST
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-07AR0101/02/10 FULL LIST
2010-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER / 01/10/2009
2009-12-23AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-12-10AA28/02/08 TOTAL EXEMPTION SMALL
2008-03-28363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-03-28288aSECRETARY APPOINTED MR ASHOK BHOPAL
2008-03-28190LOCATION OF DEBENTURE REGISTER
2008-03-28353LOCATION OF REGISTER OF MEMBERS
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 63 BIRCHWOOD AVENUE SIDCUP KENT DA14 4JZ
2008-03-28288bAPPOINTMENT TERMINATED SECRETARY MAYA DOLE
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-22363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-02363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-01-27288aNEW SECRETARY APPOINTED
2006-01-27288bSECRETARY RESIGNED
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-05-25395PARTICULARS OF MORTGAGE/CHARGE
2005-05-2088(2)RAD 01/03/05--------- £ SI 1@1=1 £ IC 1/2
2005-05-04288aNEW SECRETARY APPOINTED
2005-03-16363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-03-16288bSECRETARY RESIGNED
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-16363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-18CERTNMCOMPANY NAME CHANGED GEMINI FIRST LIMITED CERTIFICATE ISSUED ON 18/08/04
2004-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-05-04363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-02-11363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-03-08363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-08-24287REGISTERED OFFICE CHANGED ON 24/08/01 FROM: 65B FRANCISCAN ROAD LONDON SW17 8DZ
2001-08-24288aNEW SECRETARY APPOINTED
2001-08-24288aNEW DIRECTOR APPOINTED
2001-02-07288bSECRETARY RESIGNED
2001-02-07288bDIRECTOR RESIGNED
2001-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ALEXANDER ASH CONSULTING 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 ALEXANDER ASH CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-14 Outstanding HSBC INVOICE FINANCE (UK) LTD
ALL ASSETS DEBENTURE 2011-02-03 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2005-05-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 ALEXANDER ASH CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of ALEXANDER ASH CONSULTING LIMITED registering or being granted any patents
Domain Names

ALEXANDER ASH CONSULTING LIMITED owns 1 domain names.

retro-exchange.co.uk  

Trademarks
We have not found any records of ALEXANDER ASH CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXANDER ASH CONSULTING 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 (78200 - Temporary employment agency activities) as ALEXANDER ASH CONSULTING LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where ALEXANDER ASH CONSULTING 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 ALEXANDER ASH CONSULTING 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 ALEXANDER ASH CONSULTING 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.