Ash Design + Assessment Limited LONDON


Ash Design + Assessment Limited is a private limited company that can be found at One, Fleet Place, London EC4M 7WS. Its net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 1995-04-07, this 29-year-old company is run by 2 directors.
Director Andrew C., appointed on 01 June 2019. Director Jennifer S., appointed on 31 March 2006.
The company is classified as "environmental consulting activities" (Standard Industrial Classification: 74901). According to Companies House data there was a name change on 2008-12-19 and their previous name was Harris, Rush Associates Limited.
The last confirmation statement was filed on 2023-07-27 and the due date for the subsequent filing is 2024-08-10. What is more, the accounts were filed on 30 June 2023 and the next filing is due on 31 March 2025.

Ash Design + Assessment Limited Address / Contact

Office Address One
Office Address2 Fleet Place
Town London
Post code EC4M 7WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03045838
Date of Incorporation Fri, 7th Apr 1995
Industry Environmental consulting activities
End of financial Year 30th June
Company age 29 years old
Account next due date Mon, 31st Mar 2025 (329 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Andrew C.

Position: Director

Appointed: 01 June 2019

Jennifer S.

Position: Director

Appointed: 31 March 2006

Allan M.

Position: Secretary

Appointed: 01 June 2019

Resigned: 26 April 2021

Shelf Secretary Limited

Position: Corporate Secretary

Appointed: 05 March 2015

Resigned: 13 April 2018

Janette M.

Position: Secretary

Appointed: 11 December 2008

Resigned: 31 December 2014

James T.

Position: Director

Appointed: 01 July 2002

Resigned: 05 April 2018

Peter S.

Position: Director

Appointed: 13 July 1999

Resigned: 26 August 2005

Gwyn W.

Position: Director

Appointed: 01 November 1998

Resigned: 11 December 2008

Randi R.

Position: Secretary

Appointed: 05 May 1998

Resigned: 11 December 2008

Ian B.

Position: Director

Appointed: 05 May 1998

Resigned: 11 December 2008

Helena K.

Position: Secretary

Appointed: 12 May 1995

Resigned: 05 May 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 1995

Resigned: 07 April 1995

James M.

Position: Secretary

Appointed: 07 April 1995

Resigned: 12 May 1995

James M.

Position: Director

Appointed: 07 April 1995

Resigned: 11 December 2008

Anthony R.

Position: Director

Appointed: 07 April 1995

Resigned: 11 December 2008

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 07 April 1995

Resigned: 07 April 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Jennifer S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is James T. This PSC owns 25-50% shares and has 25-50% voting rights.

Jennifer S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James T.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Harris, Rush Associates December 19, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand148 077125 355219 853277 860657 185438 832
Current Assets383 554429 749344 177497 447992 4251 036 085
Debtors222 281288 518122 862196 477334 890582 758
Net Assets Liabilities 240 751209 524262 878572 754738 698
Other Debtors    1 0273 291
Property Plant Equipment24 04527 27926 20320 47373 378 
Total Inventories13 19615 8761 46223 11035014 495
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 67 65457 01262 26893 21979 894
Accumulated Depreciation Impairment Property Plant Equipment86 94596 940107 148116 82799 220133 989
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    4 9029 018
Average Number Employees During Period9911131414
Corporation Tax Payable 24 5328 53727 87083 29957 169
Creditors205 227148 623103 844192 774395 692311 445
Dividends Paid  65 98061 00066 30085 939
Future Minimum Lease Payments Under Non-cancellable Operating Leases 14 90014 90012 41713 658146 108
Increase From Depreciation Charge For Year Property Plant Equipment 9 99510 2089 67910 334617
Net Current Assets Liabilities178 327281 126240 333304 673596 733724 640
Number Shares Issued Fully Paid  8 0008 0008 0008 000
Other Creditors51 94667 654  175175
Other Taxation Social Security Payable95 2667 43214 94125 68826 37215 200
Par Value Share  1111
Prepayments Accrued Income14 97118 10219 36832 85233 35333 708
Profit Loss  34 753114 354376 176251 883
Property Plant Equipment Gross Cost110 990124 219133 351137 300172 598106 475
Provisions   -7644 13813 156
Provisions For Liabilities Balance Sheet Subtotal    4 13813 156
Total Additions Including From Business Combinations Property Plant Equipment 13 2299 1323 94969 29368 499
Total Assets Less Current Liabilities202 372308 405266 536325 146670 111831 748
Trade Creditors Trade Payables58 01561 7679 65479 981185 350176 396
Trade Debtors Trade Receivables207 310270 416103 494162 861300 510545 759
Value-added Tax Payable 54 89270 71259 235100 49662 505
Work In Progress 15 8761 46223 11035014 495
Deferred Tax Asset Debtors   764  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    27 941 
Disposals Property Plant Equipment    33 995 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 25th, October 2023
Free Download (9 pages)

Company search

Advertisements