About

Registered Number: 02377803
Date of Incorporation: 02/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Holdsworth House, 65-73 Staines Road, Hounslow, Middlesex, TW3 3HW

 

Ashley Law Ltd was founded on 02 May 1989 and has its registered office in Hounslow, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSIDY, Bridget May N/A 21 December 1993 1
CASSIDY, Frederick John N/A 21 December 1993 1
KNIGHT, Alan 27 March 2009 09 June 2011 1
LUCAS, Stanley Derek 25 July 1994 01 April 2002 1
O KELLY, Martin Fabian 21 December 1993 30 June 1998 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
RESOLUTIONS - N/A 09 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 December 2019
SH19 - Statement of capital 09 December 2019
CAP-SS - N/A 09 December 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 17 October 2018
TM02 - Termination of appointment of secretary 17 October 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 22 August 2017
TM01 - Termination of appointment of director 04 August 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 11 October 2016
AA01 - Change of accounting reference date 27 July 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 06 June 2014
AD01 - Change of registered office address 06 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 June 2014
AD01 - Change of registered office address 05 March 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 23 May 2013
AA01 - Change of accounting reference date 05 February 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 05 July 2011
TM01 - Termination of appointment of director 09 June 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
MISC - Miscellaneous document 31 March 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 01 June 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 30 May 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 06 May 2005
225 - Change of Accounting Reference Date 26 July 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 17 May 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 16 May 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 18 May 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 10 May 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 22 May 1999
AA - Annual Accounts 25 February 1999
288b - Notice of resignation of directors or secretaries 28 August 1998
363s - Annual Return 10 July 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
AA - Annual Accounts 11 April 1998
AUD - Auditor's letter of resignation 14 October 1997
363s - Annual Return 09 June 1997
AA - Annual Accounts 07 March 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 06 June 1996
363s - Annual Return 10 July 1995
AA - Annual Accounts 27 April 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 10 November 1994
RESOLUTIONS - N/A 18 August 1994
RESOLUTIONS - N/A 18 August 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1994
123 - Notice of increase in nominal capital 18 August 1994
288 - N/A 17 August 1994
288 - N/A 02 August 1994
363s - Annual Return 05 May 1994
RESOLUTIONS - N/A 02 February 1994
288 - N/A 02 February 1994
CERTNM - Change of name certificate 28 January 1994
363a - Annual Return 26 January 1994
287 - Change in situation or address of Registered Office 12 January 1994
AA - Annual Accounts 02 December 1993
CERTNM - Change of name certificate 20 September 1993
AA - Annual Accounts 30 July 1992
363s - Annual Return 30 July 1992
AA - Annual Accounts 03 July 1992
AA - Annual Accounts 03 July 1992
RESOLUTIONS - N/A 17 February 1992
363a - Annual Return 05 August 1991
363a - Annual Return 05 August 1991
RESOLUTIONS - N/A 02 July 1991
288 - N/A 02 July 1991
CERTNM - Change of name certificate 24 May 1989
287 - Change in situation or address of Registered Office 23 May 1989
NEWINC - New incorporation documents 02 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.