About

Registered Number: 01617807
Date of Incorporation: 01/03/1982 (42 years and 1 month ago)
Company Status: Active
Registered Address: The Studio, 16 Cavaye Place, London, SW10 9PT

 

Ashburnham Mansions Ltd was registered on 01 March 1982 and are based in London, it's status at Companies House is "Active". We do not know the number of employees at this company. This organisation has 24 directors listed as Albert, Jose Luis, Lozano, Angeles, Benson, Peter, Lyle, Andrew Macgregor, Management Accountants Ltd, Armstrong Din, Buki Eileen, Busby, Christopher, Butterworth, Scott Douglass, De Miguel, Aranzazu, Doyle, Connie, Frangos, Anastasia, Frangos, Michael, Hall, Jonathan Frank, Khan, Olivier, Mcnaughton, Anne Patricia, Merrett, Russell, Molinaro, Selina, Mulligan, Peter Henry, Riley, Elizabeth Colette, Ryan, Kevin Patrick, Smyth, Finbar, Timkovsky, Sergei Valentine, Varley, Christopher Graham, Wintle, Justin Beecham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBERT, Jose Luis 13 February 2018 - 1
LOZANO, Angeles 14 November 2013 - 1
ARMSTRONG DIN, Buki Eileen 18 April 1997 27 January 2004 1
BUSBY, Christopher 18 April 1997 18 December 1998 1
BUTTERWORTH, Scott Douglass 09 December 2011 13 February 2018 1
DE MIGUEL, Aranzazu 06 March 2008 13 February 2018 1
DOYLE, Connie 20 October 2004 29 January 2010 1
FRANGOS, Anastasia 04 July 2011 16 February 2012 1
FRANGOS, Michael 16 February 2012 26 June 2014 1
HALL, Jonathan Frank 07 October 1997 14 September 1999 1
KHAN, Olivier 01 July 2003 20 June 2004 1
MCNAUGHTON, Anne Patricia 06 March 2008 01 November 2011 1
MERRETT, Russell 25 July 1994 05 August 1997 1
MOLINARO, Selina 20 October 2004 06 March 2008 1
MULLIGAN, Peter Henry 24 November 2005 19 April 2007 1
RILEY, Elizabeth Colette N/A 15 February 1993 1
RYAN, Kevin Patrick 11 October 1999 22 September 2000 1
SMYTH, Finbar 20 October 2004 29 January 2010 1
TIMKOVSKY, Sergei Valentine 24 September 1998 27 January 2004 1
VARLEY, Christopher Graham 10 May 1995 24 December 2002 1
WINTLE, Justin Beecham 05 August 1997 12 March 1999 1
Secretary Name Appointed Resigned Total Appointments
BENSON, Peter 01 December 1998 12 October 2005 1
LYLE, Andrew Macgregor N/A 25 July 1994 1
MANAGEMENT ACCOUNTANTS LTD 11 March 2008 30 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 06 August 2018
AP01 - Appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 04 January 2017
CH04 - Change of particulars for corporate secretary 19 December 2016
DISS40 - Notice of striking-off action discontinued 23 November 2016
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 14 January 2016
AD01 - Change of registered office address 21 October 2015
AP04 - Appointment of corporate secretary 19 October 2015
TM02 - Termination of appointment of secretary 19 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
AP01 - Appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
DISS40 - Notice of striking-off action discontinued 13 January 2015
AA - Annual Accounts 12 January 2015
GAZ1 - First notification of strike-off action in London Gazette 23 December 2014
AR01 - Annual Return 10 April 2014
AP04 - Appointment of corporate secretary 14 October 2013
TM02 - Termination of appointment of secretary 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 01 April 2013
AP01 - Appointment of director 01 April 2013
AP01 - Appointment of director 01 April 2013
AP01 - Appointment of director 01 April 2013
TM01 - Termination of appointment of director 01 April 2013
AP01 - Appointment of director 01 April 2013
AA - Annual Accounts 27 September 2012
AUD - Auditor's letter of resignation 31 July 2012
AR01 - Annual Return 26 March 2012
AP01 - Appointment of director 25 March 2012
CH01 - Change of particulars for director 25 March 2012
TM01 - Termination of appointment of director 24 December 2011
TM01 - Termination of appointment of director 24 December 2011
TM01 - Termination of appointment of director 24 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 14 March 2011
AD04 - Change of location of company records to the registered office 14 March 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 02 October 2010
DISS40 - Notice of striking-off action discontinued 14 April 2010
AR01 - Annual Return 13 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH04 - Change of particulars for corporate secretary 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AP01 - Appointment of director 09 November 2009
AP01 - Appointment of director 09 November 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 16 February 2009
288b - Notice of resignation of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
287 - Change in situation or address of Registered Office 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
363s - Annual Return 19 February 2008
363s - Annual Return 27 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
AA - Annual Accounts 08 November 2007
287 - Change in situation or address of Registered Office 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 27 November 2006
AA - Annual Accounts 15 November 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
363s - Annual Return 09 February 2006
287 - Change in situation or address of Registered Office 18 January 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
287 - Change in situation or address of Registered Office 17 November 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 07 March 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 08 July 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 04 October 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
AA - Annual Accounts 26 April 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
363s - Annual Return 20 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2002
AA - Annual Accounts 14 October 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 18 May 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 22 January 2001
288b - Notice of resignation of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
225 - Change of Accounting Reference Date 21 April 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 24 December 1999
287 - Change in situation or address of Registered Office 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
363s - Annual Return 14 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
AA - Annual Accounts 06 November 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
363s - Annual Return 04 July 1998
AA - Annual Accounts 24 February 1998
288a - Notice of appointment of directors or secretaries 02 November 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 07 January 1997
288b - Notice of resignation of directors or secretaries 03 December 1996
288a - Notice of appointment of directors or secretaries 21 October 1996
363s - Annual Return 12 February 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 23 January 1996
353 - Register of members 23 January 1996
288 - N/A 23 January 1996
AA - Annual Accounts 22 December 1994
288 - N/A 17 October 1994
363s - Annual Return 30 March 1994
287 - Change in situation or address of Registered Office 30 March 1994
AA - Annual Accounts 10 March 1994
363s - Annual Return 03 March 1993
AA - Annual Accounts 29 October 1992
288 - N/A 11 September 1992
363a - Annual Return 03 June 1992
288 - N/A 27 May 1992
RESOLUTIONS - N/A 19 December 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 December 1991
AA - Annual Accounts 29 October 1991
363a - Annual Return 27 June 1991
AA - Annual Accounts 27 June 1991
363a - Annual Return 27 June 1991
288 - N/A 02 May 1991
363 - Annual Return 15 May 1990
AA - Annual Accounts 13 February 1990
287 - Change in situation or address of Registered Office 15 December 1988
AUD - Auditor's letter of resignation 01 December 1988
363 - Annual Return 02 September 1988
AA - Annual Accounts 01 August 1988
AC05 - N/A 17 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1988
395 - Particulars of a mortgage or charge 18 April 1988
AA - Annual Accounts 12 October 1987
363 - Annual Return 30 April 1987
288 - N/A 13 March 1987
288 - N/A 13 March 1987
RESOLUTIONS - N/A 06 November 1982
MISC - Miscellaneous document 06 November 1982
CERTNM - Change of name certificate 14 July 1982
NEWINC - New incorporation documents 01 March 1982
NEWINC - New incorporation documents 01 March 1982

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 April 1988 Fully Satisfied

N/A

Memo. Of deposit of title deeds 10 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.