Ashdene Service Stations Limited LONDON


Ashdene Service Stations started in year 2003 as Private Limited Company with registration number 04870913. The Ashdene Service Stations company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at Svs House. Postal code: SE25 6EJ.

The firm has 3 directors, namely Johnny S., Shantini S. and Viswanathan S.. Of them, Viswanathan S. has been with the company the longest, being appointed on 27 October 2014 and Johnny S. and Shantini S. have been with the company for the least time - from 5 April 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Patrick S. who worked with the the firm until 9 December 2008.

Ashdene Service Stations Limited Address / Contact

Office Address Svs House
Office Address2 Oliver Grove
Town London
Post code SE25 6EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04870913
Date of Incorporation Tue, 19th Aug 2003
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Johnny S.

Position: Director

Appointed: 05 April 2017

Shantini S.

Position: Director

Appointed: 05 April 2017

Viswanathan S.

Position: Director

Appointed: 27 October 2014

Kanagaratnam R.

Position: Director

Appointed: 27 October 2014

Resigned: 09 May 2016

Kanagaratnam R.

Position: Director

Appointed: 27 October 2014

Resigned: 09 May 2016

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 2003

Resigned: 19 August 2003

Carol S.

Position: Director

Appointed: 19 August 2003

Resigned: 27 October 2014

Patrick S.

Position: Secretary

Appointed: 19 August 2003

Resigned: 09 December 2008

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 19 August 2003

Resigned: 19 August 2003

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is Viswanathan S. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Srikrishna V. This PSC has significiant influence or control over the company,.

Viswanathan S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Srikrishna V.

Notified on 9 June 2016
Ceased on 9 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-09-302016-10-312017-10-312018-10-312019-10-312020-10-31
Net Worth428 322502 476772 020    
Balance Sheet
Cash Bank In Hand550 596160 359463 889    
Cash Bank On Hand  463 889520 944900 4591 263 1111 859 241
Current Assets875 037646 4942 411 7002 186 4762 311 9882 393 4572 745 855
Debtors151 485340 2311 845 7201 557 7291 331 1221 062 050807 046
Net Assets Liabilities  772 020368144 937263 062544 867
Net Assets Liabilities Including Pension Asset Liability428 322502 476772 020    
Other Debtors  5 373    
Property Plant Equipment  244 199204 315174 183501 511722 056
Stocks Inventory172 956145 904102 091    
Tangible Fixed Assets224 266297 820244 199    
Total Inventories  102 091107 80380 40768 29679 568
Reserves/Capital
Called Up Share Capital111    
Profit Loss Account Reserve428 321502 475772 019    
Shareholder Funds428 322502 476772 020    
Other
Accrued Liabilities  9 61015 9502 320 8 696
Accumulated Depreciation Impairment Property Plant Equipment  712 376763 860810 658916 2511 085 004
Amounts Owed By Group Undertakings  1 712 6441 445 5761 250 0001 000 000750 000
Average Number Employees During Period   17181819
Bank Borrowings   131 010131 010131 010131 010
Bank Borrowings Overdrafts  1 299 8351 895 5241 814 5161 736 9531 652 404
Corporation Tax Payable  80 94187 50586 85558 14071 756
Creditors  1 360 4891 901 5101 824 5161 814 2631 697 174
Creditors Due After One Year373 92282 2671 360 489    
Creditors Due Within One Year297 059359 571523 390    
Finance Lease Liabilities Present Value Total  60 6545 9868 37467 31034 770
Increase From Depreciation Charge For Year Property Plant Equipment   51 48446 798105 593168 753
Net Current Assets Liabilities577 978286 9231 888 3101 697 5631 795 2701 575 8141 519 985
Number Shares Allotted 11    
Other Creditors  53 0704 3405 7664 7513 665
Other Taxation Social Security Payable  5 2885 0434 7064 4813 140
Par Value Share 11    
Property Plant Equipment Gross Cost  956 575968 175984 8411 417 7621 807 060
Share Capital Allotted Called Up Paid111    
Tangible Fixed Assets Additions 128 4844 171    
Tangible Fixed Assets Cost Or Valuation823 920952 404956 575    
Tangible Fixed Assets Depreciation599 654654 584712 376    
Tangible Fixed Assets Depreciation Charged In Period 54 93057 792    
Total Additions Including From Business Combinations Property Plant Equipment   11 60016 666432 921389 298
Total Assets Less Current Liabilities802 244584 7432 132 5091 901 8781 969 4532 077 3252 242 041
Trade Creditors Trade Payables  329 884200 429236 183570 632873 074
Trade Debtors Trade Receivables  127 702112 15381 12262 05057 046

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 29th, July 2023
Free Download (9 pages)

Company search

Advertisements