Background WavePink WaveYellow Wave

ASHWOOD PARK LTD (11606191)

ASHWOOD PARK LTD (11606191) is an active UK company. incorporated on 4 October 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASHWOOD PARK LTD has been registered for 7 years. Current directors include DUSCHAK, Elad, Mr., SHAVIT, Ilan, WECHSLER, Raphael, Mr..

Company Number
11606191
Status
active
Type
ltd
Incorporated
4 October 2018
Age
7 years
Address
First Floor Offices Farley Court, London, NW1 5LG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DUSCHAK, Elad, Mr., SHAVIT, Ilan, WECHSLER, Raphael, Mr.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHWOOD PARK LTD

ASHWOOD PARK LTD is an active company incorporated on 4 October 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASHWOOD PARK LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11606191

LTD Company

Age

7 Years

Incorporated 4 October 2018

Size

N/A

Accounts

ARD: 5/1

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 October 2026
Period: 1 January 2025 - 5 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

First Floor Offices Farley Court Allsop Place London, NW1 5LG,

Previous Addresses

PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England
From: 19 October 2018To: 8 August 2022
Farley Court 1 Allsop Place London NW1 5LG England
From: 9 October 2018To: 19 October 2018
Harold Everett Wreford Llp 2nd Floor, 38 Warren Street London W1T 6AE United Kingdom
From: 4 October 2018To: 9 October 2018
Timeline

13 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Dec 18
New Owner
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
Loan Secured
Feb 21
Loan Secured
May 24
Loan Secured
May 24
Loan Cleared
May 24
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DUSCHAK, Elad, Mr.

Active
Farley Court, LondonNW1 5LG
Born November 1975
Director
Appointed 17 Mar 2026

SHAVIT, Ilan

Active
Farley Court, LondonNW1 5LG
Born July 1958
Director
Appointed 04 Oct 2018

WECHSLER, Raphael, Mr.

Active
Farley Court, LondonNW1 5LG
Born June 1982
Director
Appointed 06 Dec 2018

JONES, Luke William, Mr.

Resigned
Farley Court, LondonNW1 5LG
Born March 1987
Director
Appointed 04 Oct 2018
Resigned 28 Feb 2026

Persons with significant control

4

2 Active
2 Ceased

Mr Ilan Shavit

Ceased
38 Warren Street, LondonW1A 2EA
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2019
Ceased 04 Oct 2019
50 Town Range Po.Box 472, GibraltarGX11 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 04 Oct 2018
Ceased 04 Oct 2018

Mr Ziv Aviram

Active
Farley Court, LondonNW1 5LG
Born January 1959

Nature of Control

Significant influence or control
Notified 04 Oct 2018

Mr Ilan Shavit

Active
Farley Court, LondonNW1 5LG
Born July 1958

Nature of Control

Significant influence or control
Notified 04 Oct 2018
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Memorandum Articles
25 February 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
25 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
14 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
8 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Incorporation Company
4 October 2018
NEWINCIncorporation