R.S.ASHBY LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 5TE

Company number 01038307
Status Active
Incorporation Date 14 January 1972
Company Type Private Limited Company
Address UNIT 37 22 CRIMSCOTT STREET, LONDON, SE1 5TE
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption full accounts made up to 31 March 2016; Purchase of own shares.. The most likely internet sites of R.S.ASHBY LIMITED are www.rsashby.co.uk, and www.r-s-ashby.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. R S Ashby Limited is a Private Limited Company. The company registration number is 01038307. R S Ashby Limited has been working since 14 January 1972. The present status of the company is Active. The registered address of R S Ashby Limited is Unit 37 22 Crimscott Street London Se1 5te. . ASHBY, Douglas Spencer is a Secretary of the company. ASHBY, Douglas Spencer is a Director of the company. ASHBY, John Spencer is a Director of the company. Secretary DENNIS, Marc Joseph has been resigned. Secretary STELLA, Ashby has been resigned. Secretary THOMAS, Patrick James has been resigned. Director DENNIS, Marc Joseph has been resigned. Director MILLER, William Frank has been resigned. Director THOMAS, Patrick James has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


Current Directors

Secretary
ASHBY, Douglas Spencer
Appointed Date: 15 June 2012

Director
ASHBY, Douglas Spencer
Appointed Date: 15 June 2012
41 years old

Director
ASHBY, John Spencer

71 years old

Resigned Directors

Secretary
DENNIS, Marc Joseph
Resigned: 15 June 2012
Appointed Date: 04 April 2008

Secretary
STELLA, Ashby
Resigned: 28 November 1996

Secretary
THOMAS, Patrick James
Resigned: 04 April 2008
Appointed Date: 28 November 1996

Director
DENNIS, Marc Joseph
Resigned: 15 June 2012
Appointed Date: 01 April 2009
53 years old

Director
MILLER, William Frank
Resigned: 27 September 1991
93 years old

Director
THOMAS, Patrick James
Resigned: 04 April 2008
75 years old

Persons With Significant Control

Mr Jon Spencer Ashby
Notified on: 12 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

R.S.ASHBY LIMITED Events

13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
23 Jun 2016
Total exemption full accounts made up to 31 March 2016
27 Apr 2016
Purchase of own shares.
07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
04 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6,000

...
... and 99 more events
15 Nov 1986
Return made up to 26/05/86; full list of members

06 Jun 1983
Accounts made up to 31 March 1983
30 Oct 1982
Accounts made up to 31 March 1982
22 Aug 1981
Accounts made up to 31 March 1981
29 Jul 1980
Accounts made up to 31 March 1980

R.S.ASHBY LIMITED Charges

16 April 1992
Mortgage debenture
Delivered: 22 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 November 1987
Mortgage
Delivered: 10 December 1987
Status: Outstanding
Persons entitled: Northern Rock Building Society.
Description: 15 beach road eastbourne east sussex.