About

Registered Number: 01784086
Date of Incorporation: 18/01/1984 (40 years and 3 months ago)
Company Status: Active
Registered Address: Ashridge, Ashridge, Berkhamsted, Hertfordshire, HP4 1NS,

 

Founded in 1984, Ashridge Executive & Organisation Development Ltd have registered office in Berkhamsted, Hertfordshire. There are 11 directors listed as Asp, Martin, Wallstrom, Carl Magnus, Appelkvist, Jens, Coleman, Mark, Greene, Alison Mcleod, Harvey, Trevor Gordon, Peters, Boris Kai Georg, Plumbly, Andrew Philip, Smith, Ina Jennifer, Stanbury, Philip, Sullivan, Christopher for the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLSTROM, Carl Magnus 31 December 2019 - 1
COLEMAN, Mark 15 June 2018 31 December 2019 1
GREENE, Alison Mcleod 16 April 2012 02 February 2015 1
HARVEY, Trevor Gordon N/A 13 February 2009 1
PETERS, Boris Kai Georg 25 November 2003 02 February 2015 1
PLUMBLY, Andrew Philip 13 February 2009 02 February 2015 1
SMITH, Ina Jennifer 01 March 2003 16 December 2011 1
STANBURY, Philip 16 April 2012 02 February 2015 1
SULLIVAN, Christopher 16 April 2012 02 February 2015 1
Secretary Name Appointed Resigned Total Appointments
ASP, Martin 01 May 2016 - 1
APPELKVIST, Jens 02 February 2015 01 May 2016 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 08 September 2020
AAMD - Amended Accounts 25 February 2020
CS01 - N/A 17 February 2020
AP01 - Appointment of director 10 January 2020
AP01 - Appointment of director 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
PSC07 - N/A 10 January 2020
PSC07 - N/A 10 January 2020
PSC07 - N/A 10 January 2020
PSC01 - N/A 10 January 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 09 May 2019
PSC01 - N/A 08 May 2019
PSC07 - N/A 08 May 2019
AA - Annual Accounts 11 September 2018
TM01 - Termination of appointment of director 21 June 2018
AP01 - Appointment of director 21 June 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 08 May 2017
AD01 - Change of registered office address 15 February 2017
AP03 - Appointment of secretary 07 November 2016
TM02 - Termination of appointment of secretary 07 November 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 24 June 2015
TM01 - Termination of appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
AP01 - Appointment of director 05 February 2015
AP03 - Appointment of secretary 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
AP01 - Appointment of director 05 February 2015
MR04 - N/A 27 November 2014
AR01 - Annual Return 16 May 2014
CH01 - Change of particulars for director 16 May 2014
AA - Annual Accounts 14 May 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 24 May 2013
CH01 - Change of particulars for director 22 May 2013
AA - Annual Accounts 30 May 2012
MG01 - Particulars of a mortgage or charge 25 May 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 26 April 2012
AP01 - Appointment of director 25 April 2012
AR01 - Annual Return 25 April 2012
TM01 - Termination of appointment of director 24 April 2012
CERTNM - Change of name certificate 22 December 2011
CONNOT - N/A 22 December 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 06 May 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 22 May 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 06 May 2008
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 17 May 2007
288b - Notice of resignation of directors or secretaries 27 July 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 02 May 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 08 May 2004
363s - Annual Return 08 May 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 13 May 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
AUD - Auditor's letter of resignation 11 March 2003
288a - Notice of appointment of directors or secretaries 09 August 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
AA - Annual Accounts 21 June 2001
363s - Annual Return 24 May 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 10 May 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
363s - Annual Return 10 May 1999
AA - Annual Accounts 07 May 1999
AA - Annual Accounts 20 May 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 16 July 1997
363s - Annual Return 19 May 1997
363s - Annual Return 30 May 1996
AA - Annual Accounts 16 May 1996
363s - Annual Return 02 January 1996
CERTNM - Change of name certificate 28 December 1995
AA - Annual Accounts 16 May 1995
363s - Annual Return 23 May 1994
AA - Annual Accounts 11 May 1994
AA - Annual Accounts 27 May 1993
363s - Annual Return 27 May 1993
AA - Annual Accounts 29 July 1992
363s - Annual Return 08 June 1992
288 - N/A 08 June 1992
288 - N/A 08 June 1992
AA - Annual Accounts 18 October 1991
363a - Annual Return 21 August 1991
288 - N/A 16 August 1991
288 - N/A 16 August 1991
288 - N/A 16 August 1991
288 - N/A 16 August 1991
288 - N/A 22 May 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
AA - Annual Accounts 30 November 1990
363a - Annual Return 30 November 1990
CERTNM - Change of name certificate 15 May 1990
288 - N/A 30 April 1990
AA - Annual Accounts 14 August 1989
363 - Annual Return 14 August 1989
AA - Annual Accounts 01 July 1988
363 - Annual Return 01 July 1988
AA - Annual Accounts 12 August 1987
363 - Annual Return 12 August 1987
AA - Annual Accounts 24 May 1986
363 - Annual Return 24 May 1986
NEWINC - New incorporation documents 18 January 1984

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 24 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.