Company NameHenry Ashe Projects Ltd.
DirectorRobert John William Eels
Company StatusActive
Company Number04542943
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Robert John William Eels
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 7 months
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence AddressBeech House Sherbourne Street
Edwardstone
Sudbury
CO10 5PD
Secretary NameMrs Sarah Jane Eels
NationalityBritish
StatusCurrent
Appointed03 October 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence AddressBeech House Sherbourne Street
Edwardstone
Sudbury
CO10 5PD
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameForemost Formations Company Services Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressAnglia House
North Station Road
Colchester
Essex
CO1 1SB

Contact

Websitehenryashe.co.uk

Location

Registered Address8 Blue Barns Business Park
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7FX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Built Up AreaHart's Lane, nr Langham (Colchester)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Mr Robert John William Eels
51.00%
Ordinary
49 at £1Mrs Sarah Jane Eels
49.00%
Ordinary

Financials

Year2014
Net Worth£20,574
Cash£3,272
Current Liabilities£67,815

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Charges

16 June 2013Delivered on: 26 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
10 October 2019Director's details changed for Mr Robert John William Eels on 7 October 2019 (2 pages)
10 October 2019Change of details for Mr Robert John William Eels as a person with significant control on 7 October 2019 (2 pages)
10 October 2019Secretary's details changed for Mrs Sarah Jane Eels on 7 October 2019 (1 page)
10 October 2019Change of details for Mrs Sarah Jane Eels as a person with significant control on 7 October 2019 (2 pages)
26 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 October 2015Director's details changed for Mr Robert John William Eels on 12 December 2014 (2 pages)
5 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Secretary's details changed for Mrs Sarah Jane Eels on 12 December 2014 (1 page)
5 October 2015Secretary's details changed for Mrs Sarah Jane Eels on 12 December 2014 (1 page)
5 October 2015Director's details changed for Mr Robert John William Eels on 12 December 2014 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 October 2014Secretary's details changed for Mrs Sarah Jane Eels on 21 January 2014 (1 page)
7 October 2014Director's details changed for Mr Robert John William Eels on 21 January 2014 (2 pages)
7 October 2014Secretary's details changed for Mrs Sarah Jane Eels on 21 January 2014 (1 page)
7 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Director's details changed for Mr Robert John William Eels on 21 January 2014 (2 pages)
7 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
26 June 2013Registration of charge 045429430001 (17 pages)
26 June 2013Registration of charge 045429430001 (17 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 February 2013Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 21 February 2013 (1 page)
21 February 2013Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 21 February 2013 (1 page)
28 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
28 September 2010Secretary's details changed for Sarah Jane Eels on 23 September 2010 (1 page)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
28 September 2010Secretary's details changed for Sarah Jane Eels on 23 September 2010 (1 page)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 June 2009Registered office changed on 09/06/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
9 June 2009Registered office changed on 09/06/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 October 2008Return made up to 24/09/08; full list of members (5 pages)
9 October 2008Return made up to 24/09/08; full list of members (5 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 October 2007Return made up to 24/09/07; full list of members (6 pages)
9 October 2007Return made up to 24/09/07; full list of members (6 pages)
13 October 2006Return made up to 24/09/06; full list of members (6 pages)
13 October 2006Return made up to 24/09/06; full list of members (6 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 September 2005Return made up to 24/09/05; full list of members (6 pages)
29 September 2005Return made up to 24/09/05; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2005Memorandum and Articles of Association (5 pages)
27 January 2005Memorandum and Articles of Association (5 pages)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2004Return made up to 24/09/04; full list of members (6 pages)
21 September 2004Return made up to 24/09/04; full list of members (6 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
9 October 2003Registered office changed on 09/10/03 from: c/o wood & disney the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
9 October 2003Registered office changed on 09/10/03 from: c/o wood & disney the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
2 October 2003Return made up to 24/09/03; full list of members (6 pages)
2 October 2003Return made up to 24/09/03; full list of members (6 pages)
21 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 December 2002Resolutions
  • RES13 ‐ Remuneration of auds 27/11/02
(1 page)
10 December 2002Resolutions
  • RES13 ‐ Remuneration of auds 27/11/02
(1 page)
21 October 2002Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2002Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
21 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)
24 September 2002Incorporation (15 pages)
24 September 2002Incorporation (15 pages)