Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALEXANDER ASH & CO. LIMITED
Company Information for

ALEXANDER ASH & CO. LIMITED

C/O RAFFINGERS STUART, 19-20 UNITY TRADING ESTATE, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD,
Company Registration Number
04217621
Private Limited Company
Active

Company Overview

About Alexander Ash & Co. Ltd
ALEXANDER ASH & CO. LIMITED was founded on 2001-05-16 and has its registered office in Woodford Green. The organisation's status is listed as "Active". Alexander Ash & Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ALEXANDER ASH & CO. LIMITED
 
Legal Registered Office
C/O RAFFINGERS STUART
19-20 UNITY TRADING ESTATE
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD
Other companies in IG8
 
Filing Information
Company Number 04217621
Company ID Number 04217621
Date formed 2001-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-09-05 18:41:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALEXANDER ASH & CO. LIMITED

Current Directors
Officer Role Date Appointed
PAUL DELL
Company Secretary 2004-09-01
PAUL DELL
Director 2001-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ANDREW WINSHIP
Director 2002-07-31 2012-12-31
DAVID JOHN FROST
Director 2004-09-01 2005-08-31
JANE HAZEL DELL
Company Secretary 2001-05-16 2004-09-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-05-16 2001-05-16
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-05-16 2001-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DELL NWN BLUE SQUARED LIMITED Director 2017-12-31 CURRENT 2008-03-12 Active
PAUL DELL POUNDMORE LIMITED Director 2008-03-20 CURRENT 1978-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-23Unaudited abridged accounts made up to 2022-12-31
2023-06-06CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2022-09-06Unaudited abridged accounts made up to 2021-12-31
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-02-01Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-02-01Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-02-01RES12Resolution of varying share rights or name
2022-01-28Change of share class name or designation
2022-01-28SH08Change of share class name or designation
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 32100
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 32100
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-08-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 32100
2016-05-17AR0116/05/16 ANNUAL RETURN FULL LIST
2015-11-25CH01Director's details changed for Mr Paul Dell on 2015-11-25
2015-10-07AA01Current accounting period extended from 31/08/15 TO 31/12/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 32100
2015-06-22AR0116/05/15 ANNUAL RETURN FULL LIST
2015-05-26AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 1ST FLOOR, BRISTOL & WEST HOUSE 100 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JJ
2014-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2014 FROM, 1ST FLOOR, BRISTOL & WEST HOUSE, 100 CROSSBROOK STREET, WALTHAM CROSS, HERTFORDSHIRE, EN8 8JJ
2014-06-10SH06Cancellation of shares. Statement of capital on 2014-03-25 GBP 32,100
2014-06-10RES09Resolution of authority to purchase a number of shares
2014-06-10SH03Purchase of own shares
2014-05-21AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 32100
2014-05-20AR0116/05/14 ANNUAL RETURN FULL LIST
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 042176210001
2013-05-22AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0116/05/13 ANNUAL RETURN FULL LIST
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WINSHIP
2012-08-23RES12Resolution of varying share rights or name
2012-08-23SH08Change of share class name or designation
2012-05-18AR0116/05/12 ANNUAL RETURN FULL LIST
2012-05-14AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27AR0116/05/11 FULL LIST
2011-05-04AA31/08/10 TOTAL EXEMPTION SMALL
2010-05-17AR0116/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW WINSHIP / 01/01/2010
2010-05-07AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-12AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL DELL / 01/12/2003
2008-06-04AA31/08/07 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-07-10363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-06-23AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-06-09363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-11-11288bDIRECTOR RESIGNED
2005-07-29287REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 7TH FLOOR OCKWAY HOUSE 41 STAMFORD HILL LONDON N16 5SR
2005-07-29287REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 7TH FLOOR OCKWAY HOUSE, 41 STAMFORD HILL, LONDON, N16 5SR
2005-07-26363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-07-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04
2004-09-27288bSECRETARY RESIGNED
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-27288aNEW SECRETARY APPOINTED
2004-06-28AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-05-24363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-22363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-04-22AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-09-10RES13SUBDIVISION 31/07/02
2002-09-1088(2)RAD 31/07/02--------- £ SI 100@1=100 £ IC 40000/40100
2002-09-09288aNEW DIRECTOR APPOINTED
2002-06-13363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-06-1388(2)RAD 01/09/01--------- £ SI 39999@1=39999 £ IC 1/40000
2002-03-15225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/08/02
2001-05-24288bSECRETARY RESIGNED
2001-05-24288bDIRECTOR RESIGNED
2001-05-24288aNEW DIRECTOR APPOINTED
2001-05-24288aNEW SECRETARY APPOINTED
2001-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to ALEXANDER ASH & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALEXANDER ASH & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-05 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 76,727
Creditors Due Within One Year 2012-08-31 £ 89,623
Creditors Due Within One Year 2012-08-31 £ 89,623
Creditors Due Within One Year 2011-08-31 £ 93,587

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALEXANDER ASH & CO. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 40,100
Called Up Share Capital 2012-08-31 £ 40,100
Called Up Share Capital 2012-08-31 £ 40,100
Called Up Share Capital 2011-08-31 £ 40,100
Cash Bank In Hand 2013-08-31 £ 107,231
Cash Bank In Hand 2012-08-31 £ 83,817
Cash Bank In Hand 2012-08-31 £ 83,817
Cash Bank In Hand 2011-08-31 £ 83,965
Current Assets 2013-08-31 £ 202,693
Current Assets 2012-08-31 £ 186,107
Current Assets 2012-08-31 £ 186,107
Current Assets 2011-08-31 £ 171,432
Debtors 2013-08-31 £ 81,259
Debtors 2012-08-31 £ 90,290
Debtors 2012-08-31 £ 90,290
Debtors 2011-08-31 £ 75,467
Fixed Assets 2013-08-31 £ 260,242
Fixed Assets 2012-08-31 £ 263,707
Fixed Assets 2012-08-31 £ 263,707
Fixed Assets 2011-08-31 £ 263,716
Secured Debts 2011-08-31 £ 1,088
Shareholder Funds 2013-08-31 £ 386,208
Shareholder Funds 2012-08-31 £ 360,191
Shareholder Funds 2012-08-31 £ 360,191
Shareholder Funds 2011-08-31 £ 341,561
Stocks Inventory 2013-08-31 £ 2,000
Stocks Inventory 2012-08-31 £ 2,000
Stocks Inventory 2012-08-31 £ 2,000
Stocks Inventory 2011-08-31 £ 2,000
Tangible Fixed Assets 2013-08-31 £ 2,926
Tangible Fixed Assets 2012-08-31 £ 6,391
Tangible Fixed Assets 2012-08-31 £ 6,391
Tangible Fixed Assets 2011-08-31 £ 6,400

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALEXANDER ASH & CO. LIMITED registering or being granted any patents
Domain Names

ALEXANDER ASH & CO. LIMITED owns 1 domain names.

alexander-ash.co.uk  

Trademarks
We have not found any records of ALEXANDER ASH & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXANDER ASH & CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as ALEXANDER ASH & CO. LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where ALEXANDER ASH & CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALEXANDER ASH & CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALEXANDER ASH & CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.