Active
Company Information for ASHBURN ESTATES LIMITED
2-20 SCRUTTON STREET, LONDON, EC2A 4RJ,
|
Company Registration Number
04868753
Private Limited Company
Active |
Company Name | |
---|---|
ASHBURN ESTATES LIMITED | |
Legal Registered Office | |
2-20 SCRUTTON STREET LONDON EC2A 4RJ Other companies in E17 | |
Company Number | 04868753 | |
---|---|---|
Company ID Number | 04868753 | |
Date formed | 2003-08-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB884154503 |
Last Datalog update: | 2024-06-07 11:27:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DEEPAK SHARMA |
||
DEEPAK SHARMA |
||
MOHIT SHARMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRE8 DBM LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
EUROWIN LIMITED | Director | 2008-04-01 | CURRENT | 1983-12-02 | Active | |
STARLIGHT TEXTILES LIMITED | Director | 2002-09-24 | CURRENT | 1985-06-13 | Active | |
OMSTAR LIMITED | Director | 2002-09-24 | CURRENT | 1987-03-12 | Active | |
STARLIGHT TEXTILES LIMITED | Director | 2002-09-30 | CURRENT | 1985-06-13 | Active | |
OMSTAR LIMITED | Director | 2002-09-30 | CURRENT | 1987-03-12 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Deepak Sharma as a person with significant control on 2024-03-01 | ||
Change of details for Mr Mohit Sharma as a person with significant control on 2024-03-01 | ||
REGISTERED OFFICE CHANGED ON 01/03/24 FROM 490 Commercial Road London E1 0HX England | ||
Director's details changed for Mr Mohit Sharma on 2024-03-01 | ||
SECRETARY'S DETAILS CHNAGED FOR MR DEEPAK SHARMA on 2024-03-01 | ||
Director's details changed for Mr Deepak Sharma on 2024-03-01 | ||
Change of details for Mr Deepak Sharma as a person with significant control on 2023-06-13 | ||
Director's details changed for Mr Deepak Sharma on 2023-06-13 | ||
SECRETARY'S DETAILS CHNAGED FOR MR DEEPAK SHARMA on 2023-06-13 | ||
Director's details changed for Mr Deepak Sharma on 2023-03-21 | ||
Director's details changed for Mr Deepak Sharma on 2023-03-21 | ||
Director's details changed for Mr Mohit Sharma on 2023-03-21 | ||
Director's details changed for Mr Mohit Sharma on 2023-03-21 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 048687530007 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048687530007 | |
REGISTRATION OF A CHARGE / CHARGE CODE 048687530006 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048687530006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048687530005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Deepak Sharma on 2021-06-21 | |
PSC04 | Change of details for Mr Mohit Sharma as a person with significant control on 2021-06-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DEEPAK SHARMA on 2021-06-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/20 FROM Sterling House Fulbourne Road Walthamstow London E17 4EE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048687530004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048687530003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF DEEPAK SHARMA AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES | |
PSC04 | Change of details for Mr Mohit Sharma as a person with significant control on 2017-09-08 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEEPAK SHARMA | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/08/17 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES | |
LATEST SOC | 28/07/17 STATEMENT OF CAPITAL;GBP 6 | |
SH06 | Cancellation of shares. Statement of capital on 2017-02-27 GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 8 | |
SH01 | 09/01/17 STATEMENT OF CAPITAL GBP 8 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048687530002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048687530001 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MOHIT SHARMA / 16/05/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEEPAK SHARMA / 16/05/2007 | |
363s | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/09/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-05-19 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF CYPRUS UK LIMITED TRADING AS BANK OF CYPRUS UK | ||
Outstanding | BANK OF CYPRUS UK LIMITED TRADING AS BANK OF CYPRUS UK |
Creditors Due Within One Year | 2013-03-31 | £ 576,456 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 403,404 |
Creditors Due Within One Year | 2012-03-31 | £ 403,404 |
Creditors Due Within One Year | 2011-03-31 | £ 460,588 |
Provisions For Liabilities Charges | 2013-03-31 | £ 42,919 |
Provisions For Liabilities Charges | 2011-03-31 | £ 13,229 |
Creditors and other liabilities
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 ASHBURN ESTATES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 441,118 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 134,636 |
Cash Bank In Hand | 2012-03-31 | £ 134,636 |
Cash Bank In Hand | 2011-03-31 | £ 86,077 |
Current Assets | 2013-03-31 | £ 581,510 |
Current Assets | 2012-03-31 | £ 234,471 |
Current Assets | 2012-03-31 | £ 234,471 |
Current Assets | 2011-03-31 | £ 231,882 |
Debtors | 2013-03-31 | £ 126,915 |
Debtors | 2012-03-31 | £ 73,959 |
Debtors | 2012-03-31 | £ 73,959 |
Debtors | 2011-03-31 | £ 100,419 |
Secured Debts | 2011-03-31 | £ 29,856 |
Shareholder Funds | 2013-03-31 | £ 529,766 |
Shareholder Funds | 2012-03-31 | £ 376,069 |
Shareholder Funds | 2012-03-31 | £ 376,069 |
Shareholder Funds | 2011-03-31 | £ 325,037 |
Stocks Inventory | 2013-03-31 | £ 13,477 |
Stocks Inventory | 2012-03-31 | £ 25,876 |
Stocks Inventory | 2012-03-31 | £ 25,876 |
Stocks Inventory | 2011-03-31 | £ 45,386 |
Tangible Fixed Assets | 2013-03-31 | £ 567,631 |
Tangible Fixed Assets | 2012-03-31 | £ 545,002 |
Tangible Fixed Assets | 2012-03-31 | £ 545,002 |
Tangible Fixed Assets | 2011-03-31 | £ 566,972 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as ASHBURN ESTATES LIMITED are:
STONEVIEW PROPERTY MANAGEMENT LTD | £ 664,045 |
JONES LANG LASALLE LIMITED | £ 253,394 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 241,095 |
MERSEY LETS LTD | £ 213,423 |
RENT CONNECT HOUSING LIMITED | £ 153,435 |
AVISON YOUNG (UK) LIMITED | £ 129,659 |
SAVILLS COMMERCIAL LIMITED | £ 77,392 |
WENTWORTH HOUSING LTD | £ 65,341 |
SANDERSON WEATHERALL GROUP LIMITED | £ 59,965 |
GOADSBY & HARDING (COMMERCIAL) LIMITED | £ 48,712 |
DABORA CONWAY LIMITED | £ 30,384,977 |
AVISON YOUNG (UK) LIMITED | £ 17,892,935 |
SAVILLS COMMERCIAL LIMITED | £ 17,625,826 |
JONES LANG LASALLE LIMITED | £ 12,417,228 |
DENHAN INTERNATIONAL LIMITED | £ 10,618,721 |
SAVILLS (UK) LIMITED | £ 7,875,147 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 7,076,752 |
FAIRVIEW LETS LIMITED | £ 5,799,767 |
INNES ENGLAND LIMITED | £ 4,661,755 |
GRANGE HOMES ESTATE AGENTS LTD | £ 4,562,526 |
DABORA CONWAY LIMITED | £ 30,384,977 |
AVISON YOUNG (UK) LIMITED | £ 17,892,935 |
SAVILLS COMMERCIAL LIMITED | £ 17,625,826 |
JONES LANG LASALLE LIMITED | £ 12,417,228 |
DENHAN INTERNATIONAL LIMITED | £ 10,618,721 |
SAVILLS (UK) LIMITED | £ 7,875,147 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 7,076,752 |
FAIRVIEW LETS LIMITED | £ 5,799,767 |
INNES ENGLAND LIMITED | £ 4,661,755 |
GRANGE HOMES ESTATE AGENTS LTD | £ 4,562,526 |
DABORA CONWAY LIMITED | £ 30,384,977 |
AVISON YOUNG (UK) LIMITED | £ 17,892,935 |
SAVILLS COMMERCIAL LIMITED | £ 17,625,826 |
JONES LANG LASALLE LIMITED | £ 12,417,228 |
DENHAN INTERNATIONAL LIMITED | £ 10,618,721 |
SAVILLS (UK) LIMITED | £ 7,875,147 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 7,076,752 |
FAIRVIEW LETS LIMITED | £ 5,799,767 |
INNES ENGLAND LIMITED | £ 4,661,755 |
GRANGE HOMES ESTATE AGENTS LTD | £ 4,562,526 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ASHBURN ESTATES LIMITED | Event Date | 2009-05-19 |
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. |