A.S.H.S. LIMITED
A.S.H.S. LIMITED
Contact & Details
Contact
Registered Address
The Stable Block Plough Brewery 516 Wandsworth Road London London SW8 3JX United Kingdom
Full company profile for A.S.H.S. LIMITED (03142746), an active supply chain, manufacturing and commerce models company based in London, United Kingdom. Incorporated 2 Jan 1996. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£2.35M
Net Assets
£4.02M
Total Liabilities
£5.87M
Turnover
£25.39M
Employees
144
Debt Ratio
59%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Narmina Marandi | Director | British | England | 25 Mar 2019 | Active |
See all 26 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Anya Susannah Seymour
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Javad Marandi
British
- Ownership Of Shares 25 To 50 Percent
Anya Susannah Seymour
Ceased 12 Sept 2018
He Sheikh Hamad Bin Khalifa Al Thani
Ceased 25 Mar 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Garage 10, Pont Street, London KENSINGTON AND CHELSEA | Leasehold | - | 28 Jan 2022 |
Ground Floor And Basement, 11 Pont Street, London (SW1X 9EH) KENSINGTON AND CHELSEA | Leasehold | - | 16 Aug 2021 |
14 Pont Street, London (SW1X 9EN) KENSINGTON AND CHELSEA | Leasehold | - | 30 Jul 2021 |
Garage 9, 7 Pont Street, London (SW1X 9EJ) KENSINGTON AND CHELSEA | Leasehold | - | 26 Jan 2021 |
Basement and Ground Floor Premises, 9 Pont Street, London (SW1X 0AE) KENSINGTON AND CHELSEA | Leasehold | - | 26 Jan 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Jan 2026 | Confirmation Statement | Confirmation statement made on 2 Jan 2026 with no updates | |
| 3 Dec 2025 | Persons With Significant Control | Change to Ms Anya Susannah Seymour as a person with significant control on 2 Dec 2025 | |
| 3 Dec 2025 | Persons With Significant Control | Change to Mr Javad Marandi as a person with significant control on 1 Jan 2025 | |
| 3 Dec 2025 | Persons With Significant Control | Change to Mr Javad Marandi as a person with significant control on 6 Apr 2024 | |
| 23 Oct 2025 | Accounts | Annual accounts made up to 25 Jan 2025 |
Confirmation statement made on 2 Jan 2026 with no updates
Change to Ms Anya Susannah Seymour as a person with significant control on 2 Dec 2025
Change to Mr Javad Marandi as a person with significant control on 1 Jan 2025
Change to Mr Javad Marandi as a person with significant control on 6 Apr 2024
Annual accounts made up to 25 Jan 2025
Recent Activity
Latest Activity
Confirmation statement made on 2 Jan 2026 with no updates
3 months ago on 21 Jan 2026
Change to Ms Anya Susannah Seymour as a person with significant control on 2 Dec 2025
5 months ago on 3 Dec 2025
Change to Mr Javad Marandi as a person with significant control on 1 Jan 2025
5 months ago on 3 Dec 2025
Change to Mr Javad Marandi as a person with significant control on 6 Apr 2024
5 months ago on 3 Dec 2025
Annual accounts made up to 25 Jan 2025
6 months ago on 23 Oct 2025
