About

Registered Number: 03308365
Date of Incorporation: 28/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 75 Westow Hill, Crystal Palace, London, SE19 1TX

 

Nicholas Ashley Ltd was founded on 28 January 1997 and has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at Nicholas Ashley Ltd. There are 6 directors listed as Toouli, Demitra, Karageorghis, Panayiotis Ioannou, Sotiriou, Achilleas, Britton, Rosemarie, Benady, Nicholas Alan, Nagel, Damon Ashley John for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARAGEORGHIS, Panayiotis Ioannou 28 May 2013 - 1
SOTIRIOU, Achilleas 28 May 2013 - 1
BENADY, Nicholas Alan 05 February 1997 28 February 2014 1
NAGEL, Damon Ashley John 05 February 1997 11 July 2003 1
Secretary Name Appointed Resigned Total Appointments
TOOULI, Demitra 01 August 2013 - 1
BRITTON, Rosemarie 11 July 2003 29 May 2013 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 17 September 2014
CH03 - Change of particulars for secretary 14 April 2014
TM01 - Termination of appointment of director 14 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 30 October 2013
AP03 - Appointment of secretary 10 September 2013
TM02 - Termination of appointment of secretary 10 September 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 28 May 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH03 - Change of particulars for secretary 11 October 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 24 October 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 31 October 2005
AA - Annual Accounts 08 February 2005
287 - Change in situation or address of Registered Office 14 December 2004
363s - Annual Return 27 September 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 06 March 2003
363s - Annual Return 05 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 14 March 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 24 August 1999
287 - Change in situation or address of Registered Office 02 June 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 23 February 1998
225 - Change of Accounting Reference Date 10 October 1997
287 - Change in situation or address of Registered Office 12 September 1997
287 - Change in situation or address of Registered Office 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
NEWINC - New incorporation documents 28 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.