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.

# Name Status
1 If In Doubt Wash Your Hair Limited
Mutual People: Hugh James Seymour
Active
2 A.S.H.S. Usa Limited
Mutual People: Hugh James Seymour , Anya Susannah Hindmarch
Active
3 Best Of The Best Plc
Mutual People: Michael William Hindmarch
Active
4 Precedent Retail Group Ltd
Mutual People: Javad Marandi , Enrique Lax Banon
Active
5 Wed2B Limited
Mutual People: Javad Marandi
Active
6 The Conran Shop Limited
Mutual People: Javad Marandi , Enrique Lax Banon
Active
7 Barle Holdings Limited
Mutual People: Javad Marandi
Active
8 Inayah Ltd
Mutual People: Enrique Lax Banon
Active
9 Inayah Couture Limited
Mutual People: Enrique Lax Banon
Active
10 Wickstead Gargiulo Limited
Mutual People: Enrique Lax Banon , Narmina Marandi
Active
11 Mollie'S Motels Limited
Mutual People: Enrique Lax Banon
Active
12 Pizza East Limited
Mutual People: Enrique Lax Banon
Active
13 Cs Galore Limited
Mutual People: Enrique Lax Banon
Active
14 Farmshop Bicester Limited
Mutual People: Enrique Lax Banon
Active
15 Soho Restaurants Holdco No.2 Limited
Mutual People: Enrique Lax Banon
Active
16 Soho Restaurants Holdco No.1 Limited
Mutual People: Enrique Lax Banon
Active
17 Dirty Burger Limited
Mutual People: Enrique Lax Banon
Active
18 Cafe Monico Limited
Mutual People: Enrique Lax Banon
Active
19 The Royal Marsden Cancer Charity
Mutual People: Anya Susannah Hindmarch
Active
20 Ashs East Coast Limited
Mutual People: Anya Susannah Hindmarch
Active
21 Anya Hindmarch Limited
Mutual People: Anya Susannah Hindmarch
Active
22 British Fashion Council
Mutual People: Anya Susannah Hindmarch
Active
23 R.A. Enterprises Limited
Mutual People: Anya Susannah Hindmarch
Active
24 The Design Museum
Mutual People: Anya Susannah Hindmarch
Active
25 Anastasia & Anya Limited
Mutual People: Anya Susannah Hindmarch
dissolved