About

Registered Number: 03917160
Date of Incorporation: 01/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: C/O Kenwright & Lynch Solicitors, 2 Mitcham Road, London, SW17 9NA

 

Established in 2000, Ashley Hastings Ltd have registered office in London, it's status is listed as "Active". We do not know the number of employees at this organisation. Gibney, Niamh, Gibney, Ciara Ann, O Dwyer, Margaret are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBNEY, Ciara Ann 25 February 2000 20 February 2001 1
O DWYER, Margaret 04 February 2000 15 February 2001 1
Secretary Name Appointed Resigned Total Appointments
GIBNEY, Niamh 14 February 2018 - 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 20 December 2019
PSC01 - N/A 20 February 2019
PSC01 - N/A 20 February 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 15 February 2018
TM02 - Termination of appointment of secretary 15 February 2018
AP03 - Appointment of secretary 15 February 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 26 February 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 26 August 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 19 February 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 10 February 2005
AA - Annual Accounts 18 November 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 07 February 2004
395 - Particulars of a mortgage or charge 09 August 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 27 August 2002
395 - Particulars of a mortgage or charge 02 July 2002
395 - Particulars of a mortgage or charge 02 July 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 12 November 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
363s - Annual Return 28 February 2001
225 - Change of Accounting Reference Date 08 January 2001
CERTNM - Change of name certificate 21 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
395 - Particulars of a mortgage or charge 15 March 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
287 - Change in situation or address of Registered Office 29 February 2000
NEWINC - New incorporation documents 01 February 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 August 2003 Outstanding

N/A

Legal mortgage 20 June 2002 Outstanding

N/A

Legal mortgage 19 June 2002 Outstanding

N/A

Legal mortgage 09 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.