Background WavePink WaveYellow Wave

ASHLEY STANARD LTD (14018848)

ASHLEY STANARD LTD (14018848) is an active UK company. incorporated on 1 April 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASHLEY STANARD LTD has been registered for 4 years. Current directors include ROTHBART, Joseph, SALAMON, Philippe.

Company Number
14018848
Status
active
Type
ltd
Incorporated
1 April 2022
Age
4 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROTHBART, Joseph, SALAMON, Philippe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHLEY STANARD LTD

ASHLEY STANARD LTD is an active company incorporated on 1 April 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASHLEY STANARD LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

14018848

LTD Company

Age

4 Years

Incorporated 1 April 2022

Size

N/A

Accounts

ARD: 28/4

Up to Date

21 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 28 January 2026 (3 months ago)
Period: 30 April 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 April 2026
Period: 1 May 2024 - 28 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
New Owner
Apr 22
Director Joined
Apr 22
New Owner
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Loan Secured
May 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
Loan Secured
Feb 23
Loan Secured
May 23
Loan Secured
Oct 23
Loan Secured
Sept 24
Loan Secured
Jan 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROTHBART, Joseph

Active
North End Road, LondonNW11 7RJ
Born August 1994
Director
Appointed 01 Apr 2022

SALAMON, Philippe

Active
North End Road, LondonNW11 7RJ
Born June 1984
Director
Appointed 01 Apr 2022

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 01 Apr 2022
Resigned 01 Apr 2022

Persons with significant control

3

2 Active
1 Ceased
2 Woodberry Grove, FinchleyN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Ceased 01 Apr 2022

Mr Joseph Rothbart

Active
North End Road, LondonNW11 7RJ
Born August 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2022

Mr Philippe Salamon

Active
North End Road, LondonNW11 7RJ
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

26

Change Account Reference Date Company Previous Shortened
28 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
1 April 2022
NEWINCIncorporation