About

Registered Number: 03370991
Date of Incorporation: 15/05/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG

 

Ashring House Ltd was registered on 15 May 1997 and are based in Potters Bar, it has a status of "Active". We do not know the number of employees at the organisation. There are 3 directors listed as Dickinson, Christopher Keith, Dufton, Gareth, Allibhai, Mahmood Badrudin for Ashring House Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLIBHAI, Mahmood Badrudin 15 May 1997 01 October 1998 1
Secretary Name Appointed Resigned Total Appointments
DICKINSON, Christopher Keith 13 January 2020 - 1
DUFTON, Gareth 08 January 2019 13 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
PARENT_ACC - N/A 17 September 2020
GUARANTEE2 - N/A 17 September 2020
AGREEMENT2 - N/A 17 September 2020
CS01 - N/A 12 May 2020
CH01 - Change of particulars for director 01 April 2020
CH03 - Change of particulars for secretary 01 April 2020
AP01 - Appointment of director 21 January 2020
AP03 - Appointment of secretary 21 January 2020
TM02 - Termination of appointment of secretary 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
AA - Annual Accounts 04 July 2019
PARENT_ACC - N/A 04 July 2019
GUARANTEE2 - N/A 04 July 2019
AGREEMENT2 - N/A 04 July 2019
MR04 - N/A 17 May 2019
CS01 - N/A 10 May 2019
AP01 - Appointment of director 04 April 2019
TM01 - Termination of appointment of director 10 January 2019
AP03 - Appointment of secretary 10 January 2019
AA - Annual Accounts 05 June 2018
PARENT_ACC - N/A 05 June 2018
AGREEMENT2 - N/A 05 June 2018
GUARANTEE2 - N/A 05 June 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 22 June 2017
PARENT_ACC - N/A 22 June 2017
GUARANTEE2 - N/A 22 June 2017
AGREEMENT2 - N/A 22 June 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 13 June 2016
GUARANTEE2 - N/A 13 June 2016
PARENT_ACC - N/A 20 May 2016
AGREEMENT2 - N/A 20 May 2016
AR01 - Annual Return 12 May 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 27 April 2015
AGREEMENT2 - N/A 21 April 2015
PARENT_ACC - N/A 20 April 2015
GUARANTEE2 - N/A 20 April 2015
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 14 May 2014
PARENT_ACC - N/A 14 May 2014
AGREEMENT2 - N/A 14 May 2014
GUARANTEE2 - N/A 14 May 2014
AR01 - Annual Return 12 May 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 09 May 2013
AD01 - Change of registered office address 28 January 2013
AA - Annual Accounts 27 June 2012
AUD - Auditor's letter of resignation 27 June 2012
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 16 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 May 2011
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 04 May 2010
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
225 - Change of Accounting Reference Date 07 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2008
RESOLUTIONS - N/A 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
395 - Particulars of a mortgage or charge 30 April 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 19 September 2005
287 - Change in situation or address of Registered Office 25 July 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 16 September 2004
AUD - Auditor's letter of resignation 22 July 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
363s - Annual Return 17 July 2001
AA - Annual Accounts 22 March 2001
287 - Change in situation or address of Registered Office 08 January 2001
287 - Change in situation or address of Registered Office 26 June 2000
363s - Annual Return 06 June 2000
395 - Particulars of a mortgage or charge 26 May 2000
395 - Particulars of a mortgage or charge 26 May 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
AUD - Auditor's letter of resignation 28 March 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 26 May 1999
288b - Notice of resignation of directors or secretaries 06 November 1998
AA - Annual Accounts 04 November 1998
363s - Annual Return 21 June 1998
225 - Change of Accounting Reference Date 16 February 1998
288a - Notice of appointment of directors or secretaries 13 November 1997
395 - Particulars of a mortgage or charge 29 August 1997
395 - Particulars of a mortgage or charge 29 August 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
NEWINC - New incorporation documents 15 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2008 Fully Satisfied

N/A

Debenture 25 May 2000 Fully Satisfied

N/A

Legal charge 25 May 2000 Fully Satisfied

N/A

Legal charge 26 August 1997 Fully Satisfied

N/A

Debenture 26 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.