Ashtone Limited MIDDLESEX


Founded in 1983, Ashtone, classified under reg no. 01731680 is an active company. Currently registered at 540 High Road HA9 7BS, Middlesex the company has been in the business for 42 years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Prem G., Vijay G. and Naran G.. In addition one secretary - Prem G. - is with the company. As of 9 July 2025, there was 1 ex director - Marklal V.. There were no ex secretaries.

Ashtone Limited Address / Contact

Office Address 540 High Road
Office Address2 Wembley
Town Middlesex
Post code HA9 7BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01731680
Date of Incorporation Tue, 14th Jun 1983
Industry Retail sale of clothing in specialised stores
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Prem G.

Position: Director

Appointed: 16 July 2019

Vijay G.

Position: Director

Appointed: 16 July 2019

Prem G.

Position: Secretary

Appointed: 20 January 1994

Naran G.

Position: Director

Appointed: 29 December 1991

Marklal V.

Position: Director

Appointed: 29 December 1991

Resigned: 20 January 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Naran G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Estate Of Jyotsana G. This PSC owns 25-50% shares.

Naran G.

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

Estate Of Jyotsana G.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand52 24362 35196 70391 03271 130
Current Assets187 028205 412233 217237 074233 565
Debtors1 7851 9242 4256278 935
Net Assets Liabilities119 28798 910123 421134 062137 034
Other Debtors1 7851 9242 4256278 935
Property Plant Equipment   3 1452 635
Total Inventories133 000141 137134 089145 415153 500
Other
Accumulated Amortisation Impairment Intangible Assets7 9797 9797 9797 979 
Accumulated Depreciation Impairment Property Plant Equipment69 38769 38769 38769 64270 152
Average Number Employees During Period43333
Bank Borrowings Overdrafts3 48043 78834 62825 00115 101
Corporation Tax Payable170170   
Creditors67 74143 78834 62825 00115 101
Future Minimum Lease Payments Under Non-cancellable Operating Leases103 71484 85766 00047 143 
Increase From Depreciation Charge For Year Property Plant Equipment   255510
Intangible Assets Gross Cost7 9797 9797 9797 979 
Net Current Assets Liabilities119 287142 698158 049155 918149 500
Other Creditors57 50645 72554 93757 57833 896
Other Taxation Social Security Payable5 5492 6815 1425 9161 837
Property Plant Equipment Gross Cost69 38769 38769 38772 787 
Total Additions Including From Business Combinations Property Plant Equipment   3 400 
Total Assets Less Current Liabilities  158 049159 063152 135
Trade Creditors Trade Payables1 0367 9264 4417 01437 683

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 28th, June 2024
Free Download (10 pages)

Company search

Advertisements