ASHLEA (SUNBURY) LIMITED
LONDON

Hellopages » Greater London » Camden » WC1N 3GS
Company number 00666491
Status Active
Incorporation Date 2 August 1960
Company Type Private Limited Company
Address 21-27 LAMB'S CONDUIT STREET, LONDON, WC1N 3GS
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 14,803 . The most likely internet sites of ASHLEA (SUNBURY) LIMITED are www.ashleasunbury.co.uk, and www.ashlea-sunbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashlea Sunbury Limited is a Private Limited Company. The company registration number is 00666491. Ashlea Sunbury Limited has been working since 02 August 1960. The present status of the company is Active. The registered address of Ashlea Sunbury Limited is 21 27 Lamb S Conduit Street London Wc1n 3gs. . CATCHPOLE, Lynda is a Secretary of the company. FOLLEY, Susan Patricia is a Director of the company. MARSH, Robert Charles is a Director of the company. Secretary FOLLEY, Brian Savill has been resigned. Secretary FORDHAM, Robert James has been resigned. Secretary MARSH, Alexandra Savill has been resigned. Secretary PHILLIPS, John Moreton has been resigned. Secretary PURR, Stephen Donald has been resigned. Secretary SPICER, Michelle has been resigned. Director FOLLEY, Brian Savill has been resigned. Director FOLLEY, Geoffrey Archie has been resigned. Director PHILLIPS, John Moreton has been resigned. Director WATTS, Colin Richard has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
CATCHPOLE, Lynda
Appointed Date: 31 March 2015

Director
FOLLEY, Susan Patricia
Appointed Date: 14 May 2011
82 years old

Director
MARSH, Robert Charles
Appointed Date: 14 May 2011
57 years old

Resigned Directors

Secretary
FOLLEY, Brian Savill
Resigned: 05 February 1998
Appointed Date: 14 February 1993

Secretary
FORDHAM, Robert James
Resigned: 29 January 2002
Appointed Date: 05 February 1998

Secretary
MARSH, Alexandra Savill
Resigned: 24 November 2008
Appointed Date: 05 November 2002

Secretary
PHILLIPS, John Moreton
Resigned: 14 February 1993

Secretary
PURR, Stephen Donald
Resigned: 05 November 2002
Appointed Date: 29 January 2002

Secretary
SPICER, Michelle
Resigned: 31 March 2015
Appointed Date: 24 November 2008

Director
FOLLEY, Brian Savill
Resigned: 15 May 2011
89 years old

Director
FOLLEY, Geoffrey Archie
Resigned: 05 February 1998
95 years old

Director
PHILLIPS, John Moreton
Resigned: 28 January 1993
94 years old

Director
WATTS, Colin Richard
Resigned: 07 April 2010
Appointed Date: 05 February 1998
67 years old

Persons With Significant Control

Shepperton Marina Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASHLEA (SUNBURY) LIMITED Events

17 Feb 2017
Confirmation statement made on 13 February 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 14,803

08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Appointment of Mrs Lynda Catchpole as a secretary on 31 March 2015
...
... and 77 more events
05 Sep 1988
Return made up to 02/08/88; full list of members

22 Jul 1988
Full accounts made up to 31 March 1987

13 Aug 1987
Return made up to 30/04/87; full list of members

17 Apr 1987
Full accounts made up to 30 November 1985

07 Nov 1986
Accounting reference date extended from 30/11 to 31/03

ASHLEA (SUNBURY) LIMITED Charges

28 June 1974
Legal charge
Delivered: 8 July 1974
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Land & buildings adjoining the towing path of the river…