THOMAS ASTON HOMES LIMITED
CHISLEHURST

Hellopages » Greater London » Bromley » BR7 5ZE

Company number 01095117
Status Active
Incorporation Date 8 February 1973
Company Type Private Limited Company
Address PO BOX 10, DENBIGH CLOSE, CHISLEHURST, KENT, ENGLAND, BR7 5ZE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 15 January 2017 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of THOMAS ASTON HOMES LIMITED are www.thomasastonhomes.co.uk, and www.thomas-aston-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. Thomas Aston Homes Limited is a Private Limited Company. The company registration number is 01095117. Thomas Aston Homes Limited has been working since 08 February 1973. The present status of the company is Active. The registered address of Thomas Aston Homes Limited is Po Box 10 Denbigh Close Chislehurst Kent England Br7 5ze. . THOMAS, Fiona Wendy is a Secretary of the company. THOMAS, Fiona Wendy is a Director of the company. THOMAS, William John is a Director of the company. Director THOMAS, Julie Ann has been resigned. Director THOMAS, Wendy Jean has been resigned. Director THOMAS, Wendy Jean has been resigned. The company operates in "Development of building projects".


Current Directors


Director
THOMAS, Fiona Wendy
Appointed Date: 12 September 2002
77 years old

Director
THOMAS, William John
Appointed Date: 24 September 1976
83 years old

Resigned Directors

Director
THOMAS, Julie Ann
Resigned: 24 December 2015
Appointed Date: 15 January 2007
55 years old

Director
THOMAS, Wendy Jean
Resigned: 24 December 2015
Appointed Date: 15 January 2007
56 years old

Director
THOMAS, Wendy Jean
Resigned: 31 March 2005
Appointed Date: 01 June 2000
56 years old

Persons With Significant Control

Mr William John Thomas
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THOMAS ASTON HOMES LIMITED Events

02 Mar 2017
Full accounts made up to 31 May 2016
17 Jan 2017
Confirmation statement made on 15 January 2017 with updates
07 Mar 2016
Full accounts made up to 31 May 2015
01 Mar 2016
Registered office address changed from PO Box 10 Hurstmere House Denbigh Close Chislehurst Kent BR7 5ZE to PO Box 10 Denbigh Close Chislehurst Kent BR7 5ZE on 1 March 2016
26 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 140

...
... and 165 more events
03 Dec 1986
Company name changed thomas aston (property developer s) LIMITED\certificate issued on 03/12/86
27 Sep 1986
Full accounts made up to 31 January 1985

27 Sep 1986
Return made up to 06/05/86; full list of members

11 Oct 1976
New secretary appointed
08 Feb 1973
Incorporation

THOMAS ASTON HOMES LIMITED Charges

20 April 2012
Deed of charge over credit balances
Delivered: 25 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
15 December 2011
Legal charge
Delivered: 20 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plots 20-30 tupwood gardens tupwood lane…
13 September 2011
Legal charge
Delivered: 14 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the north side of crowhurst lane…
6 July 2011
Floating charge
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 November 2010
First legal mortgage
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: The Southwark Roman Catholic Diocesan Corporation Desmond Hensler and Adrian Hensler
Description: Grays farm production village grays farm road orpington.
31 March 1998
Legal mortgage
Delivered: 4 April 1998
Status: Satisfied on 1 March 2010
Persons entitled: Midland Bank PLC
Description: Hockers lane maidstone kent. With the benefit of all rights…
30 June 1997
Legal charge
Delivered: 14 July 1997
Status: Satisfied on 1 March 2010
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 16 wanstead road bromley…
23 January 1997
Legal charge
Delivered: 1 February 1997
Status: Satisfied on 1 March 2010
Persons entitled: Barclays Bank PLC
Description: Land at hockers lane thurnham bearsted maidstone kent t/n's…
23 January 1997
Legal charge
Delivered: 1 February 1997
Status: Satisfied on 1 March 2010
Persons entitled: Hargay Investments Limited
Description: Land at hocjers lane, thurnham, bearsted, maidstone kent…
2 November 1995
Legal charge
Delivered: 22 November 1995
Status: Satisfied on 1 March 2010
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north west side of floyd road…
2 November 1995
Legal charge
Delivered: 9 November 1995
Status: Satisfied on 30 August 1997
Persons entitled: Barclays Bank PLC
Description: Land to the north of 30 magpie hall lane, bickley, l/b of…
2 November 1995
Legal charge
Delivered: 9 November 1995
Status: Satisfied on 30 August 1997
Persons entitled: Barclays Bank PLC
Description: Land to the north of 28 magpie hall lane, l/b of bromley…
2 November 1995
Legal charge
Delivered: 9 November 1995
Status: Satisfied on 30 August 1997
Persons entitled: Barclays Bank PLC
Description: Land to the north of 26 magpie hall lane, l/b of bromley…
2 November 1995
Legal charge
Delivered: 9 November 1995
Status: Satisfied on 30 August 1997
Persons entitled: Barclays Bank PLC
Description: Land at the back of 24 magpie hall lane, bickley, l/b of…
2 May 1995
Legal charge
Delivered: 9 May 1995
Status: Satisfied on 10 September 1996
Persons entitled: Barclays Bank PLC
Description: Hamilton hawley road hawley kent t/no K367154.
1 May 1995
Legal charge
Delivered: 9 May 1995
Status: Satisfied on 10 September 1996
Persons entitled: Barclays Bank PLC
Description: 1 the myrtles hawley road hawley kent t/no K505557.
31 March 1995
Legal charge
Delivered: 18 April 1995
Status: Satisfied on 22 January 1998
Persons entitled: Barclays Bank PLC
Description: 47 yeoman way bearsted maidstone kent t/n-K97990.
31 March 1995
Legal charge
Delivered: 18 April 1995
Status: Satisfied on 22 January 1998
Persons entitled: Barclays Bank PLC
Description: 49 yeoman way bearsted maidstone kent t/n-K128063.
29 March 1995
Legal charge
Delivered: 4 April 1995
Status: Satisfied on 1 March 2010
Persons entitled: Barclays Bank PLC
Description: The limes, sevenoaks road, pratts bottom, orpington, l/b of…
5 July 1994
Legal charge
Delivered: 12 July 1994
Status: Satisfied on 10 September 1996
Persons entitled: Barclays Bank PLC
Description: 2 the myrtles hawley road hawley kent t/no.K543571.
6 December 1993
Legal charge
Delivered: 16 December 1993
Status: Satisfied on 1 March 2010
Persons entitled: Barclays Bank PLC
Description: The limes and land adjacent thereto at sevenoaks road…
6 December 1993
Legal charge
Delivered: 16 December 1993
Status: Satisfied on 10 September 1996
Persons entitled: Barclays Bank PLC
Description: The moorings wood drive chislehurst kent t/no K37955.
21 February 1992
Legal charge
Delivered: 6 March 1992
Status: Satisfied on 1 March 2010
Persons entitled: Barclays Bank PLC
Description: Land adjoining oak tree house hythe road ashford kent title…
21 February 1992
Legal charge
Delivered: 6 March 1992
Status: Satisfied on 1 March 2010
Persons entitled: Barclays Bank PLC
Description: 265 hythe road ashford kent title no. K181001.
21 February 1992
Legal charge
Delivered: 6 March 1992
Status: Satisfied on 10 September 1996
Persons entitled: Barclays Bank PLC
Description: Land on the east side of hawley dartford kent title no…
16 September 1991
Legal charge
Delivered: 4 October 1991
Status: Satisfied on 1 March 2010
Persons entitled: Barclays Bank PLC
Description: "Pensholm" earls avenue, ashford, kent t/no. K 320436.
16 September 1991
Legal charge
Delivered: 4 October 1991
Status: Satisfied on 1 March 2010
Persons entitled: Barclays Bank PLC
Description: 263 hythe road willesborough kent t/no. K 363620.
20 July 1988
Legal charge
Delivered: 26 July 1988
Status: Satisfied on 10 September 1996
Persons entitled: Barclays Bank PLC
Description: Land and buildings at royal road, hawleyy, dartofrd, kent…
25 April 1988
Legal charge
Delivered: 16 May 1988
Status: Satisfied on 10 September 1996
Persons entitled: Barclays Bank PLC
Description: 2 the myrtles, hawley road, dartford, kent title no…
21 April 1988
Legal charge
Delivered: 10 May 1988
Status: Satisfied on 10 September 1996
Persons entitled: Barclays Bank PLC
Description: Howfield place 129 hedge place road stone kent.
18 December 1987
Floating charge
Delivered: 24 December 1987
Status: Satisfied on 17 October 2000
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
1 April 1986
Legal charge
Delivered: 14 April 1986
Status: Satisfied on 10 September 1996
Persons entitled: Barclays Bank PLC
Description: Former highway depos fawkham road longfield kent.
25 March 1986
Legal charge
Delivered: 4 April 1986
Status: Satisfied on 10 September 1996
Persons entitled: Barclays Bank PLC
Description: 13 brachenhill lane, bromley, london. Titiel no. Sgl 105986.
2 July 1985
Legal charge
Delivered: 9 July 1985
Status: Satisfied on 10 September 1996
Persons entitled: Barclays Bank PLC
Description: Hillington the dell dartford heath kent title no. K 141394.
16 November 1984
Legal charge
Delivered: 26 November 1984
Status: Satisfied on 10 September 1996
Persons entitled: Barclays Bank PLC
Description: Land to the west of southborough road, bickley, bromley…
4 June 1984
Legal charge
Delivered: 18 June 1984
Status: Satisfied on 10 September 1996
Persons entitled: Barclays Bank PLC
Description: F/Hold hillington, the dell, dartford health, kent title…
31 May 1984
Legal charge
Delivered: 12 June 1984
Status: Satisfied on 10 September 1996
Persons entitled: Barclays Bank PLC
Description: F/Hold greenhurst, leesons hill, chislehurst, london…
26 May 1983
Legal charge
Delivered: 8 June 1983
Status: Satisfied on 10 September 1996
Persons entitled: Barclays Bank PLC
Description: F/Hold holy child nursery and sunounding land having…
11 October 1982
Legal charge
Delivered: 18 October 1982
Status: Satisfied on 10 September 1996
Persons entitled: Barclays Bank PLC
Description: F/Hold 7, bedford road, sidcup, kent.
7 June 1982
Legal charge
Delivered: 28 June 1982
Status: Satisfied on 10 September 1996
Persons entitled: Barclays Bank PLC
Description: F/Hold, 32, southborough road, bickley, london borough of…
10 May 1982
Legal charge
Delivered: 24 May 1982
Status: Satisfied on 10 September 1996
Persons entitled: Barclays Bank PLC
Description: F/Hold land fronting sundridge avenue and strip of land at…
10 May 1982
Legal charge
Delivered: 19 May 1982
Status: Satisfied on 10 September 1996
Persons entitled: Barclays Bank PLC
Description: F/Hold land on the north side of sundridge avenue, london…
29 April 1981
Legal charge
Delivered: 6 May 1981
Status: Satisfied on 10 September 1996
Persons entitled: Barclays Bank PLC
Description: F/H 70 birchwood avenue. Sidcup london borough of bexley…
16 March 1981
Legal charge
Delivered: 27 March 1981
Status: Satisfied on 10 September 1996
Persons entitled: Barclays Bank PLC
Description: F/H land on the north side of thanet road, bexley, london…
16 March 1981
Legal charge
Delivered: 27 March 1981
Status: Satisfied on 10 September 1996
Persons entitled: Barclays Bank PLC
Description: F/H. 27 sundridge avenue, bromley. London borough of…
21 August 1980
Mortgage
Delivered: 28 August 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold 61 thanet road bexley kent with all fixtures present…
17 March 1980
Mortgage
Delivered: 25 March 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold, 70, birchwood ave, sidup, kent, together with all…