About

Registered Number: 06544885
Date of Incorporation: 26/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,

 

Having been setup in 2008, Pre Merger Ashford Ltd has its registered office in London, it's status is listed as "Active". The current directors of the company are Swan, Michael David, Wilkes, Michelle Anne, Hollis, Nicholas James, Nixon, Paul Anthony. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWAN, Michael David 11 April 2008 - 1
WILKES, Michelle Anne 17 August 2018 - 1
NIXON, Paul Anthony 01 May 2013 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
HOLLIS, Nicholas James 26 March 2008 30 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
AA01 - Change of accounting reference date 22 April 2020
CS01 - N/A 26 March 2020
AA01 - Change of accounting reference date 28 January 2020
AA - Annual Accounts 09 April 2019
CS01 - N/A 26 March 2019
CH01 - Change of particulars for director 01 March 2019
PSC05 - N/A 25 February 2019
AD01 - Change of registered office address 25 February 2019
AA01 - Change of accounting reference date 08 January 2019
RESOLUTIONS - N/A 05 September 2018
CH01 - Change of particulars for director 28 August 2018
AP01 - Appointment of director 24 August 2018
MR04 - N/A 30 July 2018
AP01 - Appointment of director 03 July 2018
TM02 - Termination of appointment of secretary 28 June 2018
TM01 - Termination of appointment of director 15 May 2018
CH01 - Change of particulars for director 03 May 2018
CH01 - Change of particulars for director 03 May 2018
CH01 - Change of particulars for director 03 May 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 31 January 2017
TM01 - Termination of appointment of director 14 June 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 06 February 2014
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 31 January 2011
CERTNM - Change of name certificate 31 December 2010
TM01 - Termination of appointment of director 05 May 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 26 January 2010
225 - Change of Accounting Reference Date 20 August 2009
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
395 - Particulars of a mortgage or charge 03 July 2008
RESOLUTIONS - N/A 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.