About

Registered Number: 03161903
Date of Incorporation: 20/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Hilton Consulting 119 The Hub, 300 Kensal Road, London, W10 5BE

 

Ashton Grange Ltd was setup in 1996. The current directors of Ashton Grange Ltd are Cefai, Andrew, Provera, Giovanni, Allen, Martin, Cerino, Silvio. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROVERA, Giovanni 30 May 2001 - 1
ALLEN, Martin 20 February 1996 09 October 1996 1
CERINO, Silvio 09 October 1996 21 November 2000 1
Secretary Name Appointed Resigned Total Appointments
CEFAI, Andrew 31 July 2015 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 21 February 2019
PSC01 - N/A 21 February 2019
PSC07 - N/A 21 February 2019
PSC07 - N/A 21 February 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 19 September 2017
DISS40 - Notice of striking-off action discontinued 23 May 2017
CS01 - N/A 22 May 2017
GAZ1 - First notification of strike-off action in London Gazette 16 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 30 September 2015
TM02 - Termination of appointment of secretary 31 July 2015
AP03 - Appointment of secretary 31 July 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 07 April 2014
DISS40 - Notice of striking-off action discontinued 01 March 2014
AA - Annual Accounts 28 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 30 July 2012
DISS40 - Notice of striking-off action discontinued 26 May 2012
AA - Annual Accounts 23 May 2012
DISS16(SOAS) - N/A 23 February 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 11 June 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 25 May 2010
CH04 - Change of particulars for corporate secretary 25 May 2010
AA - Annual Accounts 07 April 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 22 April 2009
DISS40 - Notice of striking-off action discontinued 21 April 2009
363a - Annual Return 20 April 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
363a - Annual Return 21 August 2008
353 - Register of members 21 August 2008
287 - Change in situation or address of Registered Office 21 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 August 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 20 April 2007
AA - Annual Accounts 02 March 2007
AA - Annual Accounts 24 May 2006
363a - Annual Return 20 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 February 2006
353 - Register of members 20 February 2006
287 - Change in situation or address of Registered Office 20 February 2006
363s - Annual Return 04 May 2005
287 - Change in situation or address of Registered Office 04 May 2005
AA - Annual Accounts 15 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
287 - Change in situation or address of Registered Office 09 August 2004
363a - Annual Return 30 March 2004
AA - Annual Accounts 04 October 2003
363a - Annual Return 23 March 2003
AA - Annual Accounts 29 July 2002
363a - Annual Return 04 March 2002
AA - Annual Accounts 03 August 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
AA - Annual Accounts 11 May 2001
363a - Annual Return 13 March 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
287 - Change in situation or address of Registered Office 14 September 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 May 2000
AA - Annual Accounts 31 March 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 29 February 2000
363s - Annual Return 16 April 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 March 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 June 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 26 February 1998
DISS40 - Notice of striking-off action discontinued 30 December 1997
RESOLUTIONS - N/A 10 December 1997
RESOLUTIONS - N/A 10 December 1997
RESOLUTIONS - N/A 10 December 1997
363s - Annual Return 10 December 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 1997
GAZ1 - First notification of strike-off action in London Gazette 12 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1997
288a - Notice of appointment of directors or secretaries 11 December 1996
288b - Notice of resignation of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
NEWINC - New incorporation documents 20 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.