ASHNUR PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 2EF
Company number 05420482
Status Active
Incorporation Date 10 April 2005
Company Type Private Limited Company
Address FOFRAME HOUSE, 35-37 BRENT STREET, LONDON, NW4 2EF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Micro company accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ASHNUR PROPERTIES LIMITED are www.ashnurproperties.co.uk, and www.ashnur-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Ashnur Properties Limited is a Private Limited Company. The company registration number is 05420482. Ashnur Properties Limited has been working since 10 April 2005. The present status of the company is Active. The registered address of Ashnur Properties Limited is Foframe House 35 37 Brent Street London Nw4 2ef. . JAY, David is a Secretary of the company. JAY, David is a Director of the company. JAY, Irvine Sidney is a Director of the company. JAY, Philip is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JAY, David
Appointed Date: 10 April 2005

Director
JAY, David
Appointed Date: 10 April 2005
67 years old

Director
JAY, Irvine Sidney
Appointed Date: 10 April 2005
65 years old

Director
JAY, Philip
Appointed Date: 10 April 2005
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 April 2005
Appointed Date: 10 April 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 April 2005
Appointed Date: 10 April 2005

Persons With Significant Control

Mr David Jay
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHNUR PROPERTIES LIMITED Events

10 Apr 2017
Confirmation statement made on 10 April 2017 with updates
21 Feb 2017
Micro company accounts made up to 31 December 2016
10 Aug 2016
Total exemption small company accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3

15 Jul 2015
Total exemption full accounts made up to 31 December 2014
...
... and 28 more events
28 Apr 2005
New director appointed
28 Apr 2005
New director appointed
26 Apr 2005
Ad 12/04/05--------- £ si 3@1=3 £ ic 1/4
26 Apr 2005
Accounting reference date shortened from 30/04/06 to 31/12/05
10 Apr 2005
Incorporation

ASHNUR PROPERTIES LIMITED Charges

16 June 2005
Legal charge
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a midfield lodge cambridge road, cambridgeshire…
16 June 2005
Debenture
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 June 2005
Standard security presented for registration in scotland on 1 july 2005 and
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Clarence court nursing home 234 crown road glasgow t/n…