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

ASHDENE SERVICE STATIONS LIMITED

SVS HOUSE, OLIVER GROVE, LONDON, SE25 6EJ,
Company Registration Number
04870913
Private Limited Company
Active

Company Overview

About Ashdene Service Stations Ltd
ASHDENE SERVICE STATIONS LIMITED was founded on 2003-08-19 and has its registered office in London. The organisation's status is listed as "Active". Ashdene Service Stations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASHDENE SERVICE STATIONS LIMITED
 
Legal Registered Office
SVS HOUSE
OLIVER GROVE
LONDON
SE25 6EJ
Other companies in CT16
 
Filing Information
Company Number 04870913
Company ID Number 04870913
Date formed 2003-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB830688905  
Last Datalog update: 2023-09-05 19:16:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHDENE SERVICE STATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AG BUSINESS SOLUTIONS LTD   HW COMPUTERISED ACCOUNTANCY SERVICES LTD
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 ASHDENE SERVICE STATIONS LIMITED

Current Directors
Officer Role Date Appointed
JOHNNY SRIKRISHNA
Director 2017-04-05
SHANTINI SRIKRISHNA
Director 2017-04-05
VISWANATHAN SRIKRISHNA
Director 2014-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
KANAGARATNAM RAJAMENON
Director 2014-10-27 2016-05-09
KANAGARATNAM RAJASEELAN
Director 2014-10-27 2016-05-09
CAROL ANNE SMITH
Director 2003-08-19 2014-10-27
PATRICK ALLAN SMITH
Company Secretary 2003-08-19 2008-12-09
L & A SECRETARIAL LIMITED
Nominated Secretary 2003-08-19 2003-08-19
L & A REGISTRARS LIMITED
Nominated Director 2003-08-19 2003-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHNNY SRIKRISHNA EPSOM SERVICE STATION LTD Director 2018-02-28 CURRENT 2015-10-16 Active
JOHNNY SRIKRISHNA REGAL GARAGES LTD Director 2018-02-28 CURRENT 2006-11-22 Active
JOHNNY SRIKRISHNA SJS PROPERTIES LONDON LTD Director 2017-05-19 CURRENT 2017-05-19 Active
JOHNNY SRIKRISHNA ASHDENE HOLDINGS LIMITED Director 2017-04-05 CURRENT 1986-06-25 Active
SHANTINI SRIKRISHNA BIRCHINGTON GARAGE LTD Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
SHANTINI SRIKRISHNA SJS PROPERTIES LONDON LTD Director 2017-05-19 CURRENT 2017-05-19 Active
SHANTINI SRIKRISHNA ASHDENE HOLDINGS LIMITED Director 2017-04-05 CURRENT 1986-06-25 Active
SHANTINI SRIKRISHNA EPSOM SERVICE STATION LTD Director 2015-10-16 CURRENT 2015-10-16 Active
SHANTINI SRIKRISHNA SJS GARAGES LIMITED Director 2004-04-05 CURRENT 2004-04-05 Active
VISWANATHAN SRIKRISHNA EPSOM SERVICE STATION LTD Director 2015-10-16 CURRENT 2015-10-16 Active
VISWANATHAN SRIKRISHNA ASHDENE HOLDINGS LIMITED Director 2014-10-27 CURRENT 1986-06-25 Active
VISWANATHAN SRIKRISHNA REGAL GARAGES LTD Director 2006-11-22 CURRENT 2006-11-22 Active
VISWANATHAN SRIKRISHNA SJS GARAGES LIMITED Director 2004-04-05 CURRENT 2004-04-05 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
2023-08-31CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-07-2931/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19CESSATION OF SRIKRISHNA VISWANATHAN AS A PERSON OF SIGNIFICANT CONTROL
2022-08-30CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-07-26AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-07-24AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-24AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-08-13AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-07-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048709130006
2019-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048709130005
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-07-24AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/18 FROM Svs House Oliver Grove London SE25 6EJ England
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM Ashdene Petrol Station a21 London Road Hurst Green Etchingham East Sussex TN19 7QR England
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/18 FROM A21 London Road Hurst Green Etchingham East Sussex TN19 7QR England
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-10-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISWANATHAN SRIKRISHNA
2017-07-17AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-18AP01DIRECTOR APPOINTED MRS SHANTINI SRIKRISHNA
2017-04-18AP01DIRECTOR APPOINTED MR JOHNNY SRIKRISHNA
2016-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 048709130008
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 048709130007
2016-11-09AA01Previous accounting period extended from 30/09/16 TO 31/10/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-07-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/16 FROM C/O Whitfield Service Station Limited, Esso Sandwich Road Whitfield Dover Kent CT16 3LF
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KANAGARATNAM RAJAMENON
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KANAGARATNAM RAJASEELAN
2016-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 048709130006
2015-11-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-09AA01Previous accounting period shortened from 31/12/15 TO 30/09/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-05AR0119/08/15 ANNUAL RETURN FULL LIST
2014-11-11MISCSection 519
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048709130005
2014-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 048709130004
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROL SMITH
2014-10-27AP01DIRECTOR APPOINTED MR KANAGARATNAM RAJASEELAN
2014-10-27AP01DIRECTOR APPOINTED MR KANAGARATNAM RAJAMENON
2014-10-27AP01DIRECTOR APPOINTED MR VISWANATHAN SRIKRISHNA
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 8TH FLOOR BECKET HOUSE 36 OLD JEWRY LONDON EC2R 8DD
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0119/08/14 FULL LIST
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 8TH FLOOR BECKET HOUSE 36-37 OLD JEWRY LONDON EC2R 8DD ENGLAND
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 4TH FLOOR 5-7 JOHN PRINCES STREET LONDON W1G 0JN
2014-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-18AR0119/08/13 FULL LIST
2013-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 5-7 JOHN PRINCES STREET LONDON W1G 0JN
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-09-23AR0119/08/12 FULL LIST
2012-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-31AR0119/08/11 FULL LIST
2010-11-05AR0119/08/10 FULL LIST
2010-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-09-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-24363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2008-12-16288bAPPOINTMENT TERMINATED SECRETARY PATRICK SMITH
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-21363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: GARDEN COTTAGE NORTHIAM ROAD STAPLECROSS EAST SUSSEX TN32 5RP
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-10-16363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-29363sRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-12363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-18363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-09-23395PARTICULARS OF MORTGAGE/CHARGE
2004-01-23225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2003-09-10288aNEW DIRECTOR APPOINTED
2003-09-10288bDIRECTOR RESIGNED
2003-09-10288bSECRETARY RESIGNED
2003-09-10288aNEW SECRETARY APPOINTED
2003-09-10287REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 31 CORSHAM STREET LONDON N1 6DR
2003-09-10Registered office changed on 10/09/03 from:\ 31 corsham street london N1 6DR
2003-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores




Licences & Regulatory approval
We could not find any licences issued to ASHDENE SERVICE STATIONS 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 ASHDENE SERVICE STATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-06 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-11-25 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-05-18 Outstanding BARCLAYS BANK PLC
2014-10-27 Outstanding BARCLAYS BANK PLC
2014-10-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-12-18 Satisfied BP OIL UK LIMITED
LEGAL CHARGE 2007-11-30 Satisfied ALLIANCE & LEICESTER PLC
DEBENTURE 2004-09-23 Satisfied ALLIANCE AND LEICESTER COMMERCIAL BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2015-09-30
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 ASHDENE SERVICE STATIONS LIMITED

Intangible Assets
Patents
We have not found any records of ASHDENE SERVICE STATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHDENE SERVICE STATIONS LIMITED
Trademarks
We have not found any records of ASHDENE SERVICE STATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHDENE SERVICE STATIONS 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 (47300 - Retail sale of automotive fuel in specialised stores) as ASHDENE SERVICE STATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASHDENE SERVICE STATIONS 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 ASHDENE SERVICE STATIONS 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 ASHDENE SERVICE STATIONS 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.