ASHLANDS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 2EF

Company number 03116024
Status Active
Incorporation Date 19 October 1995
Company Type Private Limited Company
Address FOFRAME HOUSE, 35-37 BRENT STREET, LONDON, NW4 2EF
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 2 . The most likely internet sites of ASHLANDS LIMITED are www.ashlands.co.uk, and www.ashlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Ashlands Limited is a Private Limited Company. The company registration number is 03116024. Ashlands Limited has been working since 19 October 1995. The present status of the company is Active. The registered address of Ashlands Limited is Foframe House 35 37 Brent Street London Nw4 2ef. The company`s financial liabilities are £1k. It is £0k against last year. And the total assets are £12.43k, which is £0k against last year. JAY, David is a Secretary of the company. JAY, Philip is a Director of the company. Secretary DHIR, Anan Kumar has been resigned. Secretary RUTTER, Christopher has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DHIR, Anan Kumar has been resigned. Director DHIR, Kiran, Dr has been resigned. Director DHIR, Pranav has been resigned. Director MURPHY, John has been resigned. Director RUTTER, Christopher has been resigned. Director SCOTT, Philip Henry has been resigned. Director SIZER, Graham Kevin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


ashlands Key Finiance

LIABILITIES £1k
CASH n/a
TOTAL ASSETS £12.43k
All Financial Figures

Current Directors

Secretary
JAY, David
Appointed Date: 19 January 2006

Director
JAY, Philip
Appointed Date: 19 January 2006
69 years old

Resigned Directors

Secretary
DHIR, Anan Kumar
Resigned: 12 October 2005
Appointed Date: 19 October 1995

Secretary
RUTTER, Christopher
Resigned: 19 January 2006
Appointed Date: 12 October 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 October 1995
Appointed Date: 19 October 1995

Director
DHIR, Anan Kumar
Resigned: 12 October 2005
Appointed Date: 19 October 1995
80 years old

Director
DHIR, Kiran, Dr
Resigned: 16 September 2005
Appointed Date: 19 October 1995
78 years old

Director
DHIR, Pranav
Resigned: 12 October 2005
Appointed Date: 01 August 2005
46 years old

Director
MURPHY, John
Resigned: 19 January 2006
Appointed Date: 12 October 2005
69 years old

Director
RUTTER, Christopher
Resigned: 19 January 2006
Appointed Date: 12 October 2005
69 years old

Director
SCOTT, Philip Henry
Resigned: 19 January 2006
Appointed Date: 12 October 2005
61 years old

Director
SIZER, Graham Kevin
Resigned: 19 January 2006
Appointed Date: 12 October 2005
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 October 1995
Appointed Date: 19 October 1995

Persons With Significant Control

Mr David Jay
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

ASHLANDS LIMITED Events

19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
10 Nov 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2

...
... and 78 more events
01 Aug 1996
Particulars of mortgage/charge
11 Jan 1996
Particulars of mortgage/charge
30 Nov 1995
Accounting reference date notified as 31/05
01 Nov 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Oct 1995
Incorporation

ASHLANDS LIMITED Charges

19 January 2006
Legal charge
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the east side of broad street crewe t/no…
19 January 2006
Debenture
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 February 2003
Debenture
Delivered: 5 March 2003
Status: Satisfied on 5 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 February 2003
Legal charge
Delivered: 5 March 2003
Status: Satisfied on 5 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Cypress court broad street crewe cheshire t/n's CH392791…
7 July 1999
Debenture
Delivered: 20 July 1999
Status: Satisfied on 14 July 2005
Persons entitled: Credit Suisse First Boston
Description: .. fixed and floating charges over the undertaking and all…
7 July 1999
Debenture
Delivered: 20 July 1999
Status: Satisfied on 14 July 2005
Persons entitled: Ucb Healthcare Finance No.1 Limited
Description: .. fixed and floating charges over the undertaking and all…
7 July 1999
Legal charge
Delivered: 20 July 1999
Status: Satisfied on 14 July 2005
Persons entitled: Credit Suisse First Boston
Description: By way of legal charge ashlands nursing & residential home…
7 July 1999
Rent assignment and rent charge
Delivered: 20 July 1999
Status: Satisfied on 14 July 2005
Persons entitled: Credit Suisse First Boston
Description: By way of first fixed charge all monies for the time being…
25 July 1996
Mortgage of building contract
Delivered: 1 August 1996
Status: Satisfied on 14 July 2005
Persons entitled: Ucb Bank PLC
Description: All the interest of the company under a building contract…
25 July 1996
Legal charge
Delivered: 1 August 1996
Status: Satisfied on 14 July 2005
Persons entitled: Ucb Bank PLC
Description: F/H land at broad street crewe cheshire and A. floating…
25 July 1996
Residual floating charge
Delivered: 1 August 1996
Status: Satisfied on 14 July 2005
Persons entitled: Ucb Bank PLC
Description: Undertaking and all property and assets present and future…
21 December 1995
Legal charge
Delivered: 11 January 1996
Status: Satisfied on 14 July 2005
Persons entitled: G & J Seddon Limited
Description: F/H site fronting to badger avenue and broad street crewe…