FOUR ASHES LIMITED
Overview
Company Name | FOUR ASHES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09747871 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FOUR ASHES LIMITED?
- Development of building projects (41100) / Construction
Where is FOUR ASHES LIMITED located?
Registered Office Address | 8 Sackville Street W1S 3DG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FOUR ASHES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FOUR ASHES LIMITED?
Last Confirmation Statement Made Up To | Sep 22, 2025 |
---|---|
Next Confirmation Statement Due | Oct 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 22, 2024 |
Overdue | No |
What are the latest filings for FOUR ASHES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on Apr 26, 2024 | 2 pages | AP04 | ||||||||||
Termination of appointment of Crestbridge Uk Limited as a secretary on Apr 26, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of James Alexander Boadle as a director on Feb 15, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Joy Chen as a director on Feb 15, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Ruby Kaur Jhita as a director on Oct 10, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Ruby Kaur Jhita as a director on May 24, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anne Mary Hodgetts as a director on May 22, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Second filing for the appointment of Mr Robin James Ele William Everall as a director | 3 pages | RP04AP01 | ||||||||||
Termination of appointment of Alison Jane Lambert as a director on Oct 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robin James Ele William Everall as a director on Oct 06, 2022 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 22, 2021 with updates | 13 pages | CS01 | ||||||||||
Director's details changed for Anne Mary Hodgetts on Oct 08, 2021 | 2 pages | CH01 | ||||||||||
Notification of West Midlands Holdings Ii Limited as a person with significant control on Jul 07, 2021 | 2 pages | PSC02 | ||||||||||
Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 8 Sackville Street London W1S 3DG on Sep 30, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from 8 Sackville Street London W1S 3DG to 14th Floor 33 Cavendish Square London W1G 0PW on Aug 06, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher James Taite as a director on Jul 07, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Piers Alastair Carlos Monckton as a director on Jul 07, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of FOUR ASHES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GEN II CORPORATE SERVICES (JERSEY) LIMITED | Secretary | St Helier JE1 0BD Jersey 47 Esplanade Jersey |
| 322489890001 | ||||||||||||||
CHEN, Joy | Director | Leadenhall Street EC3V 4AB London 122 Leadenhall Building England | England | British | Director | 319608070001 | ||||||||||||
EVERALL, Robin James Ele William | Director | Leadenhall Street EC3V 4AB London 122 Leadenhall Street England | England | British | Director | 285545710001 | ||||||||||||
CRESTBRIDGE UK LIMITED | Secretary | Sackville Street W1S 3DG London 8 England |
| 209231430001 | ||||||||||||||
BOADLE, James Alexander | Director | 122 Leadenhall Street EC3V 4AB London The Leadenhall Building England | United Kingdom | British | Head Of Residential And Logistics | 263543460001 | ||||||||||||
BUDDEN, Timothy Leslie | Director | HP6 5QB Amersham 15 Copperkins Lane United Kingdom | England | British | Chartered Accountant | 88984760003 | ||||||||||||
FROST, Peter James | Director | 1-3 Bury Street GU2 4AW Guildford Bury House Surrey England | United Kingdom | British | Propery Developer | 154225250001 | ||||||||||||
HODGETTS, Anne Mary | Director | 122 Leadenhall Street EC3V 4AB London The Leadenhall Building England | England | British | Lawyer | 285807020001 | ||||||||||||
JHITA, Ruby Kaur | Director | 122 Leadenhall Street EC3V 4AB London The Leadenhall Building England | United Kingdom | British | Director | 281472840002 | ||||||||||||
LAMBERT, Alison Jane | Director | 122 Leadenhall Street EC3V 4AB London The Leadenhall Building England | United Kingdom | British | Finance Director | 167798150002 | ||||||||||||
MONCKTON, Piers Alastair Carlos | Director | Sackville Street W1S 3DG London 8 | England | British | Company Director | 36862370004 | ||||||||||||
TAITE, Christopher James | Director | 6 Pensham Hill WR10 3HA Pershore White Lodge United Kingdom | England | British | Chartered Surveyor | 96411110002 |
Who are the persons with significant control of FOUR ASHES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
West Midlands Holdings Ii Limited | Jul 07, 2021 | Sackville Street W1S 3DG London 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Piers Alastair Carlos Monckton | Apr 06, 2016 | Broadwalk House 5 Appold Street EC2A 2HA London Ashurst Llp United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Gfal Limited | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0