A.S.H.S. Limited
- Active
- Incorporated on 2 Jan 1996
Reg Address: The Stable Block Plough Brewery, 516 Wandsworth Road, London SW8 3JX, United Kingdom
Company Classifications:
15200 - Manufacture of footwear
15120 - Manufacture of luggage, handbags and the like, saddlery and harness
47710 - Retail sale of clothing in specialised stores
47721 - Retail sale of footwear in specialised stores
- Summary The company with name "A.S.H.S. Limited" is a ltd and located in The Stable Block Plough Brewery, 516 Wandsworth Road, London SW8 3JX. A.S.H.S. Limited is currently in active status and it was incorporated on 2 Jan 1996 (28 years 8 months 17 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in A.S.H.S. Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Javad Marandi | Director | 25 Mar 2019 | British | Active |
2 | Javad Marandi | Director | 25 Mar 2019 | British | Resigned 30 May 2022 |
3 | Enrique Lax Banon | Director | 25 Mar 2019 | British | Active |
4 | Hugh James Seymour | Director | 25 Mar 2019 | British | Active |
5 | Narmina Marandi | Director | 25 Mar 2019 | British | Active |
6 | Hugh James Seymour | Secretary | 25 Mar 2019 | - | Active |
7 | Antoine Hugues Marie Bejui | Director | 14 Jan 2018 | French | Resigned 25 Mar 2019 |
8 | Pratik Asvinkumar Patel | Director | 30 Dec 2017 | British | Resigned 25 Mar 2019 |
9 | Francesco Giannaccari | Director | 21 Jun 2017 | Italian | Resigned 7 Mar 2018 |
10 | Helen Elizabeth Wright | Director | 3 Jun 2015 | British | Resigned 27 Mar 2017 |
11 | Helen Elizabeth Wright | Director | 3 Jun 2015 | British | Resigned 27 Mar 2017 |
12 | Mohamed Baher Abbas Ragy | Director | 8 Jan 2014 | Egyptian | Resigned 25 Mar 2019 |
13 | Stefano Sassi | Director | 8 Jan 2014 | Italian | Resigned 12 Dec 2017 |
14 | Michael William Hindmarch | Director | 30 Jul 2012 | British | Active |
15 | Nayef Mohamed Al-Mahmoud | Director | 30 Jul 2012 | Qatari | Resigned 8 Jan 2014 |
16 | Hind Al-Thani | Director | 30 Jul 2012 | Qatari | Resigned 8 Jan 2014 |
17 | James Mcarthur | Director | 25 May 2011 | British | Resigned 3 Mar 2015 |
18 | Sion Paul Kearsey | Director | 12 Feb 2009 | British | Resigned 30 Jul 2012 |
19 | Catherine Helen Southworth | Director | 17 Oct 2007 | British | Resigned 16 Jul 2012 |
20 | John Drinkwater | Director | 19 Sep 2006 | British | Resigned 27 Jan 2009 |
21 | John Drinkwater | Director | 19 Sep 2006 | British | Resigned 27 Jan 2009 |
22 | Sian Eleri Angharad Westerman | Director | 19 Sep 2006 | British | Resigned 30 Jul 2012 |
23 | Dan Orteu | Director | 19 Dec 2002 | British | Resigned 18 Jul 2012 |
24 | Hugh James Seymour | Director | 19 Feb 2001 | British | Resigned 15 Aug 2018 |
25 | Lisa Jane Marcella Ephson | Director | 21 Jul 1999 | British Irish | Resigned 11 Jul 2012 |
26 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2 Jan 1996 | - | Resigned 2 Jan 1996 |
27 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2 Jan 1996 | - | Resigned 2 Jan 1996 |
28 | Anya Susannah Hindmarch | Director | 2 Jan 1996 | - | Active |
29 | Michael William Hindmarch | Secretary | 2 Jan 1996 | British | Resigned 12 Dec 2017 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Ms Anya Seymour Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 24 Dec 2019 | British | Active |
2 | Ms Anya Seymour Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 75 To 100 Percent | 24 Dec 2019 | British | Active |
3 | Mr Javad Marandi Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 50 To 75 Percent | 25 Mar 2019 | British | Active |
4 | Mr Javad Marandi Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 25 Mar 2019 | British | Active |
5 | Mr Javad Marandi Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 25 Mar 2019 | British | Active |
6 | He Sheikh Hamad Bin Khalifa Al Thani Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 21 Sep 2016 | Qatari | Ceased 25 Mar 2019 |
7 | Ms Anya Susannah Seymour Natures of Control: Individual Person With Significant Control Right To Appoint And Remove Directors | 23 Jun 2016 | British | Ceased 12 Sep 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for A.S.H.S. Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Mortgage - Satisfy Charge Full | 26 Apr 2024 | Download PDF |
2 | Persons With Significant Control - Change To A Person With Significant Control | 25 Aug 2023 | Download PDF |
3 | Persons With Significant Control - Change To A Person With Significant Control | 25 Apr 2023 | Download PDF |
4 | Incorporation - Memorandum Articles | 25 Apr 2023 | Download PDF |
5 | Resolution | 25 Apr 2023 | Download PDF |
6 | Persons With Significant Control - Change To A Person With Significant Control | 21 Apr 2023 | Download PDF |
7 | Mortgage - Satisfy Charge Full | 26 Jan 2023 | Download PDF |
8 | Mortgage - Satisfy Charge Full | 19 Jan 2023 | Download PDF |
9 | Mortgage - Satisfy Charge Full | 19 Jan 2023 | Download PDF |
10 | Mortgage - Satisfy Charge Full | 19 Jan 2023 | Download PDF |
11 | Address - Change Sail Company With New | 18 Jan 2023 | Download PDF 1 Pages |
12 | Address - Move Registers To Sail Company With New | 18 Jan 2023 | Download PDF |
13 | Confirmation Statement - Updates | 16 Jan 2023 | Download PDF |
14 | Mortgage - Satisfy Charge Full | 3 Dec 2022 | Download PDF |
15 | Mortgage - Satisfy Charge Full | 16 Nov 2022 | Download PDF 1 Pages |
16 | Accounts - Group | 11 Nov 2022 | Download PDF |
17 | Accounts - Change Account Reference Date Company Previous Extended | 8 Sep 2022 | Download PDF |
18 | Capital - Allotment Shares | 14 Jul 2022 | Download PDF 5 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 10 Jun 2022 | Download PDF 1 Pages |
20 | Persons With Significant Control - Change To A Person With Significant Control | 9 Feb 2021 | Download PDF 2 Pages |
21 | Persons With Significant Control - Change To A Person With Significant Control | 8 Feb 2021 | Download PDF 2 Pages |
22 | Confirmation Statement - Updates | 8 Feb 2021 | Download PDF 6 Pages |
23 | Accounts - Group | 7 Jan 2021 | Download PDF 40 Pages |
24 | Resolution | 21 Oct 2020 | Download PDF 1 Pages |
25 | Resolution | 21 Oct 2020 | Download PDF 1 Pages |
26 | Capital - Name Of Class Of Shares | 29 Jun 2020 | Download PDF 2 Pages |
27 | Resolution | 29 Jun 2020 | Download PDF 4 Pages |
28 | Incorporation - Memorandum Articles | 29 Jun 2020 | Download PDF 47 Pages |
29 | Capital - Allotment Shares | 29 Jun 2020 | Download PDF 8 Pages |
30 | Accounts - Group | 5 Feb 2020 | Download PDF 36 Pages |
31 | Confirmation Statement - Updates | 13 Jan 2020 | Download PDF 7 Pages |
32 | Persons With Significant Control - Notification Of A Person With Significant Control | 10 Jan 2020 | Download PDF 2 Pages |
33 | Persons With Significant Control - Change To A Person With Significant Control | 10 Jan 2020 | Download PDF 2 Pages |
34 | Officers - Change Person Director Company With Change Date | 10 Jan 2020 | Download PDF 2 Pages |
35 | Officers - Change Person Director Company With Change Date | 10 Jan 2020 | Download PDF 2 Pages |
36 | Capital - Allotment Shares | 4 Jan 2020 | Download PDF 7 Pages |
37 | Capital - Alter Shares Subdivision | 4 Jan 2020 | Download PDF 4 Pages |
38 | Capital - Name Of Class Of Shares | 4 Jan 2020 | Download PDF 2 Pages |
39 | Resolution | 3 Jan 2020 | Download PDF 49 Pages |
40 | Resolution | 24 Dec 2019 | Download PDF 3 Pages |
41 | Capital - Legacy | 24 Dec 2019 | Download PDF 12 Pages |
42 | Insolvency - Legacy | 24 Dec 2019 | Download PDF 6 Pages |
43 | Capital - Statement Company With Date Currency Figure | 24 Dec 2019 | Download PDF 3 Pages |
44 | Mortgage - Satisfy Charge Full | 13 Sep 2019 | Download PDF 5 Pages |
45 | Incorporation - Memorandum Articles | 9 Apr 2019 | Download PDF 62 Pages |
46 | Resolution | 9 Apr 2019 | Download PDF 1 Pages |
47 | Persons With Significant Control - Cessation Of A Person With Significant Control | 28 Mar 2019 | Download PDF 1 Pages |
48 | Persons With Significant Control - Notification Of A Person With Significant Control | 28 Mar 2019 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 27 Mar 2019 | Download PDF 2 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 27 Mar 2019 | Download PDF 1 Pages |
51 | Officers - Appoint Person Secretary Company With Name Date | 27 Mar 2019 | Download PDF 2 Pages |
52 | Officers - Termination Director Company With Name Termination Date | 27 Mar 2019 | Download PDF 1 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 27 Mar 2019 | Download PDF 2 Pages |
54 | Officers - Termination Director Company With Name Termination Date | 27 Mar 2019 | Download PDF 1 Pages |
55 | Officers - Appoint Person Director Company With Name Date | 27 Mar 2019 | Download PDF 2 Pages |
56 | Officers - Appoint Person Director Company With Name Date | 27 Mar 2019 | Download PDF 2 Pages |
57 | Mortgage - Satisfy Charge Full | 20 Mar 2019 | Download PDF 2 Pages |
58 | Persons With Significant Control - Change To A Person With Significant Control | 3 Jan 2019 | Download PDF 2 Pages |
59 | Confirmation Statement - Updates | 2 Jan 2019 | Download PDF 7 Pages |
60 | Persons With Significant Control - Cessation Of A Person With Significant Control | 2 Jan 2019 | Download PDF 1 Pages |
61 | Accounts - Group | 3 Oct 2018 | Download PDF 37 Pages |
62 | Officers - Termination Director Company With Name Termination Date | 12 Sep 2018 | Download PDF 1 Pages |
63 | Capital - Allotment Shares | 12 Sep 2018 | Download PDF 4 Pages |
64 | Resolution | 29 Aug 2018 | Download PDF 63 Pages |
65 | Officers - Change Person Director Company With Change Date | 13 Jun 2018 | Download PDF 2 Pages |
66 | Officers - Change Person Director Company With Change Date | 13 Jun 2018 | Download PDF 2 Pages |
67 | Address - Change Registered Office Company With Date Old New | 13 Jun 2018 | Download PDF 1 Pages |
68 | Officers - Termination Director Company With Name Termination Date | 13 Jun 2018 | Download PDF 1 Pages |
69 | Officers - Change Person Director Company With Change Date | 13 Jun 2018 | Download PDF 2 Pages |
70 | Officers - Change Person Director Company With Change Date | 13 Jun 2018 | Download PDF 2 Pages |
71 | Officers - Change Person Director Company With Change Date | 13 Jun 2018 | Download PDF 2 Pages |
72 | Officers - Appoint Person Director Company With Name Date | 16 Feb 2018 | Download PDF 2 Pages |
73 | Capital - Allotment Shares | 23 Jan 2018 | Download PDF 4 Pages |
74 | Resolution | 22 Jan 2018 | Download PDF 63 Pages |
75 | Capital - Name Of Class Of Shares | 22 Jan 2018 | Download PDF 2 Pages |
76 | Capital - Variation Of Rights Attached To Shares | 22 Jan 2018 | Download PDF 2 Pages |
77 | Officers - Appoint Person Director Company With Name Date | 16 Jan 2018 | Download PDF 2 Pages |
78 | Confirmation Statement - Updates | 16 Jan 2018 | Download PDF 7 Pages |
79 | Officers - Termination Secretary Company With Name Termination Date | 21 Dec 2017 | Download PDF 1 Pages |
80 | Officers - Termination Director Company With Name Termination Date | 21 Dec 2017 | Download PDF 1 Pages |
81 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Nov 2017 | Download PDF 8 Pages |
82 | Accounts - Group | 4 Oct 2017 | Download PDF 34 Pages |
83 | Capital - Variation Of Rights Attached To Shares | 8 Aug 2017 | Download PDF 2 Pages |
84 | Resolution | 4 Aug 2017 | Download PDF 1 Pages |
85 | Officers - Appoint Person Director Company With Name Date | 27 Jul 2017 | Download PDF 2 Pages |
86 | Capital - Allotment Shares | 26 Jul 2017 | Download PDF 3 Pages |
87 | Document Replacement - Second Filing Of Director Termination With Name | 12 Apr 2017 | Download PDF 5 Pages |
88 | Officers - Termination Director Company With Name Termination Date | 24 Mar 2017 | Download PDF 2 Pages |
89 | Confirmation Statement - Updates | 18 Jan 2017 | Download PDF 8 Pages |
90 | Accounts - Group | 7 Oct 2016 | Download PDF 32 Pages |
91 | Officers - Change Person Director Company With Change Date | 6 Jan 2016 | Download PDF 2 Pages |
92 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jan 2016 | Download PDF 10 Pages |
93 | Officers - Change Person Secretary Company With Change Date | 5 Jan 2016 | Download PDF 1 Pages |
94 | Capital - Allotment Shares | 20 Oct 2015 | Download PDF 3 Pages |
95 | Accounts - Group | 13 Oct 2015 | Download PDF 31 Pages |
96 | Officers - Appoint Person Director Company With Name Date | 4 Jun 2015 | Download PDF 2 Pages |
97 | Capital - Allotment Shares | 15 Apr 2015 | Download PDF 3 Pages |
98 | Officers - Termination Director Company With Name Termination Date | 16 Mar 2015 | Download PDF 1 Pages |
99 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jan 2015 | Download PDF 10 Pages |
100 | Resolution | 30 Jul 2014 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.