ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED

3 Copthall Avenue, London, EC2R 7BH, England
StatusACTIVE
Company No.04222557
CategoryPrivate Limited Company
Incorporated23 May 2001
Age22 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED is an active private limited company with number 04222557. It was incorporated 22 years, 11 months, 7 days ago, on 23 May 2001. The company address is 3 Copthall Avenue, London, EC2R 7BH, England.



Company Fillings

Mortgage satisfy charge full

Date: 25 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042225570073

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042225570065

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042225570066

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042225570064

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042225570068

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042225570067

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042225570069

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042225570071

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042225570077

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042225570076

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042225570075

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042225570072

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2024

Action Date: 13 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042225570079

Charge creation date: 2024-02-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2024

Action Date: 13 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042225570078

Charge creation date: 2024-02-13

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2024

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-01

Psc name: Hansteen Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominiek Andre Hubert Van Oost

Termination date: 2023-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Address

Type: AD01

New address: 3 Copthall Avenue London EC2R 7BH

Change date: 2023-09-29

Old address: 12 st. James's Square London SW1Y 4LB England

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-20

Officer name: Mr James Sandbrook Nicholas

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-16

Officer name: Philip Mathew Cridge

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-01

Officer name: Mr Simon Jeffrey Payne

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-01

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Address

Type: AD01

New address: 12 st. James's Square London SW1Y 4LB

Change date: 2023-01-11

Old address: 1 Bartholomew Lane London EC2N 2AX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2022

Action Date: 09 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Mathew Cridge

Change date: 2022-07-09

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel George Roberts

Change date: 2022-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Change person director company with change date

Date: 27 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel George Roberts

Change date: 2022-05-19

Documents

View document PDF

Change person director company with change date

Date: 27 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-27

Officer name: Mr Dominiek Andre Hubert Van Oost

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Statement of companys objects

Date: 16 Nov 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042225570070

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2021

Action Date: 05 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Panayot Kostadinov Vasilev

Change date: 2021-09-05

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2021

Action Date: 05 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Andrew Jones

Change date: 2021-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2021

Action Date: 12 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042225570077

Charge creation date: 2021-08-12

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 19 Aug 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Stephen Allen Schwarzman

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2021

Action Date: 12 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042225570073

Charge creation date: 2021-08-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2021

Action Date: 12 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-12

Charge number: 042225570074

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2021

Action Date: 12 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-12

Charge number: 042225570075

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2021

Action Date: 12 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-12

Charge number: 042225570076

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2021

Action Date: 12 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042225570071

Charge creation date: 2021-08-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2021

Action Date: 12 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042225570072

Charge creation date: 2021-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Jul 2021

Category: Address

Type: AD04

New address: 1 Bartholomew Lane London EC2N 2AX

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-30

Officer name: Mr. Andrew Jones

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-30

Officer name: Mr Philip Mathew Cridge

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-30

Officer name: Mr. Glen Stuart Spearing

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel George Roberts

Appointment date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janine Anne Mcdonald

Termination date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2021

Action Date: 06 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-06

Psc name: Stephen Allen Schwarzman

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-15

Officer name: Mr Panayot Kostadinov Vasilev

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Howlett

Termination date: 2021-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2020

Action Date: 05 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-05

Charge number: 042225570070

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2020

Action Date: 05 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042225570069

Charge creation date: 2020-08-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2020

Action Date: 05 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-05

Charge number: 042225570068

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2020

Action Date: 05 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042225570064

Charge creation date: 2020-08-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2020

Action Date: 05 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-05

Charge number: 042225570065

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2020

Action Date: 05 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042225570066

Charge creation date: 2020-08-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2020

Action Date: 05 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042225570067

Charge creation date: 2020-08-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-15

Officer name: Link Company Matters Limited

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hansteen Holdings Limited

Change date: 2020-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Intertrust (Uk) Limited

Appointment date: 2020-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

New address: 1 Bartholomew Lane London EC2N 2AX

Change date: 2020-05-27

Old address: 1st Floor Pegasus House 37-43 Sackville Street, London W1S 3DL United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 May 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-13

Officer name: Mr Dominic Andre Hubert Van Oost

Documents

View document PDF

Resolution

Date: 05 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Allen Schwarzman

Notification date: 2020-02-27

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hansteen Holdings Plc

Change date: 2020-02-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042225570061

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042225570063

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042225570062

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-13

Officer name: Mr Dominic Andre Hubert Van Oost

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Panayot Kostadinov Vasilev

Appointment date: 2020-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-06

Officer name: Morgan Lewis Jones

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-06

Officer name: Sarah Jane Lindsay

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-06

Officer name: Mr Benjamin Howlett

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-06

Officer name: Derek Kevin Heathwood

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-06

Officer name: Richard Phillip Lowes

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Richard Watson

Termination date: 2020-02-06

Documents

View document PDF

Accounts amended with accounts type full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 38

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 39

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 29

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 46

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 41

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 40

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 26

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 45

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 28

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF


Some Companies

A E FLOORING SERVICES LIMITED

41 GREEN AVENUE DAVENHAM,NORTHWICH,CW9 8HZ

Number:08178099
Status:ACTIVE
Category:Private Limited Company

EVERGREEN 2016 LTD

352A CARLTON HILL,NOTTINGHAM,NG4 1JB

Number:10479605
Status:ACTIVE
Category:Private Limited Company

FRESHWAYS PROCESSING LIMITED

16 EASTMAN ROAD,ACTON,W3 7YG

Number:03692401
Status:ACTIVE
Category:Private Limited Company

KT AND YT LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:08289937
Status:ACTIVE
Category:Private Limited Company

MW PHEONIX PROPERTIES LTD

COLMAN HOUSE,BIRMINGHAM,B3 1RS

Number:07815027
Status:ACTIVE
Category:Private Limited Company

THE ACUPUNCTURE SOCIETY LIMITED

5 FAIRFAX COTTAGE,TUNBRIDGE WELLS,TN2 3QS

Number:02940242
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source