Ashadale Limited LONDON


Ashadale started in year 1984 as Private Limited Company with registration number 01792313. The Ashadale company has been functioning successfully for 40 years now and its status is active. The firm's office is based in London at Unit 24 Millmead Industrial Estate. Postal code: N17 9QU.

The company has 3 directors, namely Samson M., Chaim R. and Rebecca R.. Of them, Rebecca R. has been with the company the longest, being appointed on 10 March 1991 and Samson M. has been with the company for the least time - from 1 February 2019. As of 19 April 2024, there was 1 ex director - Edward R.. There were no ex secretaries.

This company operates within the N17 9QU postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1010922 . It is located at Unit 24, Mill Mead Industrial Centre, London with a total of 1 cars.

Ashadale Limited Address / Contact

Office Address Unit 24 Millmead Industrial Estate
Office Address2 Mill Mead Road
Town London
Post code N17 9QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01792313
Date of Incorporation Thu, 16th Feb 1984
Industry
End of financial Year 27th June
Company age 40 years old
Account next due date Wed, 27th Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Samson M.

Position: Director

Appointed: 01 February 2019

Chaim R.

Position: Director

Appointed: 15 January 2019

Rebecca R.

Position: Director

Appointed: 10 March 1991

Edward R.

Position: Director

Resigned: 09 February 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 6 names. As BizStats identified, there is Rosie M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Samson M. This PSC has significiant influence or control over the company,. Moving on, there is Chaim R., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Rosie M.

Notified on 29 November 2019
Nature of control: significiant influence or control

Samson M.

Notified on 29 November 2019
Nature of control: significiant influence or control

Chaim R.

Notified on 29 November 2019
Nature of control: significiant influence or control

Sara R.

Notified on 29 November 2019
Nature of control: significiant influence or control

Aliment Solutions Limited

Unit 24 Millmead Industrial Estate Mill Mead Road, London, United Kingdom, N17 9QU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11751629
Notified on 28 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Rebecca R.

Notified on 6 April 2016
Ceased on 22 November 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-292015-06-292016-06-292017-06-302021-06-302022-06-30
Net Worth205 585314 940385 722458 153553 529661 065   
Balance Sheet
Cash Bank On Hand     23 973 17 66857 323
Current Assets776 915821 7851 308 1601 231 7751 167 7351 460 4741 581 5402 473 5902 930 540
Debtors405 972451 721384 619486 594546 399776 865881 3421 251 2531 561 289
Net Assets Liabilities     661 067819 9631 243 9581 504 396
Other Debtors       398 591410 892
Property Plant Equipment     8 15215 149134 087122 725
Total Inventories     659 636700 1981 204 6691 311 928
Cash Bank In Hand32 69014 48911126 17623 973   
Net Assets Liabilities Including Pension Asset Liability205 585314 940385 722458 153553 529661 065   
Stocks Inventory338 253355 575923 540745 180495 160659 636   
Tangible Fixed Assets24 03521 92824 55518 81210 2128 152   
Reserves/Capital
Called Up Share Capital222222   
Profit Loss Account Reserve205 583314 938385 720458 151553 527661 063   
Shareholder Funds205 585314 940385 722458 153553 529661 065   
Other
Accumulated Depreciation Impairment Property Plant Equipment     69 30474 523119 580132 742
Additions Other Than Through Business Combinations Property Plant Equipment        1 800
Average Number Employees During Period     15151919
Bank Borrowings Overdrafts       377 247529 290
Corporation Tax Payable       36 31586 647
Creditors     807 561776 7261 163 7191 394 703
Depreciation Rate Used For Property Plant Equipment        20
Fixed Assets24 03521 92824 55518 81210 2128 15215 149  
Government Grant Income       6 112 
Increase From Depreciation Charge For Year Property Plant Equipment      5 219 13 162
Net Current Assets Liabilities331 550443 012511 167589 341693 317652 913804 8141 309 8711 535 837
Other Creditors       23 52349 846
Other Taxation Social Security Payable       25 01325 320
Property Plant Equipment Gross Cost     77 45689 672253 667255 467
Total Additions Including From Business Combinations Property Plant Equipment      12 216  
Total Assets Less Current Liabilities355 585464 940535 722608 153703 529661 065819 9631 443 9581 658 562
Trade Creditors Trade Payables       701 621703 600
Trade Debtors Trade Receivables       852 6621 150 397
Creditors Due After One Year Total Noncurrent Liabilities150 000150 000       
Creditors Due Within One Year Total Current Liabilities445 365378 773       
Tangible Fixed Assets Additions 5 50311 059700746946   
Tangible Fixed Assets Cost Or Valuation88 45688 25096 69497 39577 82177 456   
Tangible Fixed Assets Depreciation64 42166 32272 13978 58367 60969 304   
Tangible Fixed Assets Depreciation Charge For Period 7 460       
Tangible Fixed Assets Depreciation Disposals -5 558       
Tangible Fixed Assets Disposals -5 7082 615 20 3191 311   
Creditors Due After One Year 150 000150 000150 000150 000    
Creditors Due Within One Year 378 773796 993642 434474 418807 561   
Number Shares Allotted  2222   
Par Value Share  1111   
Share Capital Allotted Called Up Paid 22222   
Tangible Fixed Assets Depreciation Charged In Period  8 3276 4433 5742 927   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 510 14 5471 232   

Transport Operator Data

Unit 24
Address Mill Mead Industrial Centre , Mill Mead Road
City London
Post code N17 9QU
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 27th, March 2023
Free Download (11 pages)

Company search