Block 10 Ashley Gardens Limited LONDON


Founded in 1982, Block 10 Ashley Gardens, classified under reg no. 01642717 is an active company. Currently registered at 147b 147b Thirleby Road SW1P 1HN, London the company has been in the business for fourty two years. Its financial year was closed on Tuesday 24th December and its latest financial statement was filed on 24th December 2022.

At the moment there are 6 directors in the the firm, namely Rachel K., Alison B. and Sébastien S. and others. In addition one secretary - Michael W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Block 10 Ashley Gardens Limited Address / Contact

Office Address 147b 147b Thirleby Road
Office Address2 Thirleby Road
Town London
Post code SW1P 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01642717
Date of Incorporation Fri, 11th Jun 1982
Industry Residents property management
End of financial Year 24th December
Company age 42 years old
Account next due date Tue, 24th Sep 2024 (100 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Rachel K.

Position: Director

Appointed: 01 December 2022

Alison B.

Position: Director

Appointed: 13 January 2020

Sébastien S.

Position: Director

Appointed: 27 May 2014

Michael W.

Position: Secretary

Appointed: 26 September 2013

Michael W.

Position: Director

Appointed: 31 July 2013

Laura M.

Position: Director

Appointed: 26 June 2013

Barrie C.

Position: Director

Appointed: 10 October 2007

Solomon A.

Position: Secretary

Resigned: 12 May 2000

Caitlin M.

Position: Director

Appointed: 27 November 2012

Resigned: 12 July 2013

Barbara W.

Position: Director

Appointed: 14 September 2011

Resigned: 16 September 2020

Philip K.

Position: Secretary

Appointed: 21 June 2011

Resigned: 26 September 2013

Philip K.

Position: Director

Appointed: 10 February 2011

Resigned: 26 September 2013

Edoardo T.

Position: Director

Appointed: 21 January 2010

Resigned: 30 April 2019

Christine B.

Position: Secretary

Appointed: 17 April 2009

Resigned: 21 February 2012

Patrick L.

Position: Director

Appointed: 10 June 2008

Resigned: 01 August 2011

Jonathan F.

Position: Secretary

Appointed: 16 June 2006

Resigned: 21 June 2011

Farman B.

Position: Director

Appointed: 21 September 2005

Resigned: 29 October 2007

Jonathan F.

Position: Director

Appointed: 17 May 2004

Resigned: 17 April 2009

Robert N.

Position: Director

Appointed: 17 May 2004

Resigned: 14 September 2011

Michael C.

Position: Director

Appointed: 17 May 2004

Resigned: 17 September 2012

Stephanie B.

Position: Director

Appointed: 08 April 2002

Resigned: 10 October 2007

Farman B.

Position: Secretary

Appointed: 12 May 2000

Resigned: 16 June 2006

Farman B.

Position: Director

Appointed: 10 January 2000

Resigned: 01 March 2002

George F.

Position: Director

Appointed: 18 October 1994

Resigned: 31 December 2007

Brian L.

Position: Director

Appointed: 23 May 1991

Resigned: 08 August 1994

Solomon A.

Position: Director

Appointed: 23 May 1991

Resigned: 20 June 2002

Charles K.

Position: Director

Appointed: 23 May 1991

Resigned: 31 March 2004

Brian C.

Position: Director

Appointed: 23 May 1991

Resigned: 25 September 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Balance Sheet
Cash Bank On Hand116 230122 458131 387126 654146 904139 875147 186
Current Assets116 230129 488136 562136 120148 003149 065159 759
Debtors 7 0305 1759 4661 0999 19012 573
Net Assets Liabilities   147 813166 031170 232180 644
Other Debtors 1 70262623921 3891 336
Property Plant Equipment39 24831 66024 07118 05331 00031 00031 000
Other
Accrued Liabilities1 4541 0211 0201 0201 0211 0211 420
Accumulated Depreciation Impairment Property Plant Equipment38 57346 16153 75059 768   
Corporation Tax Payable3712 9773 7981631 8142 7992 442
Creditors10 69411 4757 4956 36010 5127 3737 655
Increase From Depreciation Charge For Year Property Plant Equipment 7 5887 5896 018   
Net Current Assets Liabilities105 536118 013129 067129 760137 491141 692152 104
Number Shares Issued Fully Paid 1 1111
Other Creditors8 8698 4983 6975 1777 6773 5533 793
Other Taxation Social Security Payable 2 9773 798    
Par Value Share 800 800800800800
Prepayments   3956827 8013 357
Profit Loss   -5 32518 2184 20110 412
Property Plant Equipment Gross Cost77 82177 82177 82177 82131 00031 000 
Provisions For Liabilities Balance Sheet Subtotal    2 4602 4602 460
Total Assets Less Current Liabilities144 784149 673153 138147 813168 491172 692183 104
Trade Debtors Trade Receivables 5 3285 1139 00925 7 880
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -59 768  
Total Increase Decrease From Revaluations Property Plant Equipment    -46 821  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 24th December 2022
filed on: 8th, September 2023
Free Download (7 pages)

Company search