Company NameAshrana Limited
DirectorMelanie Yanum Beefnah
Company StatusActive
Company Number07785935
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Director

Director NameMrs Melanie Yanum Beefnah
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleaveland Lodge 151 Rowhedge Road
Colchester
Essex
CO2 8EJ

Location

Registered AddressCleaveland Lodge
151 Rowhedge Road
Colchester
Essex
CO2 8EJ
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Melanie Yanum Beefnah
70.00%
Ordinary
10 at £1Asha Beefnah
10.00%
Ordinary
10 at £1Naveenjay Beefnah
10.00%
Ordinary
10 at £1Ravi Vikram Beefnah
10.00%
Ordinary

Financials

Year2014
Net Worth-£564,662
Cash£107,027
Current Liabilities£750,677

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

2 October 2012Delivered on: 12 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 October 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
21 October 2020Second filing of a statement of capital following an allotment of shares on 28 November 2019
  • GBP 200
(4 pages)
9 October 2020Statement of capital following an allotment of shares on 28 November 2019
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2020.
(4 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
23 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
2 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
2 October 2018Director's details changed for Mrs Melanie Yanum Beefnah on 2 October 2018 (2 pages)
2 October 2018Registered office address changed from Cleveland Lodge 151 Rowhedge Road Colchester Essex CO2 8EJ to Cleaveland Lodge 151 Rowhedge Road Colchester Essex CO2 8EJ on 2 October 2018 (1 page)
2 October 2018Change of details for Mrs Melanie Yanum Beefnah as a person with significant control on 2 October 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
9 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
1 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 September 2011Incorporation (22 pages)
26 September 2011Incorporation (22 pages)