ASHLEIGH MEWS LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JJ
Company number 01278654
Status Active
Incorporation Date 24 September 1976
Company Type Private Limited Company
Address 6TH FLOOR CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of ASHLEIGH MEWS LIMITED are www.ashleighmews.co.uk, and www.ashleigh-mews.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. Ashleigh Mews Limited is a Private Limited Company. The company registration number is 01278654. Ashleigh Mews Limited has been working since 24 September 1976. The present status of the company is Active. The registered address of Ashleigh Mews Limited is 6th Floor Charles House 108 110 Finchley Road London Nw3 5jj. . RHODES, Sharyn Bernadette is a Secretary of the company. RHODES, Gary Paul is a Director of the company. Secretary RHODES, Joan Elizabeth has been resigned. Director RHODES, Harold John has been resigned. Director RHODES, Joan Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RHODES, Sharyn Bernadette
Appointed Date: 30 November 1994

Director
RHODES, Gary Paul
Appointed Date: 04 November 2003
65 years old

Resigned Directors

Secretary
RHODES, Joan Elizabeth
Resigned: 01 December 1994

Director
RHODES, Harold John
Resigned: 12 June 1994
86 years old

Director
RHODES, Joan Elizabeth
Resigned: 04 November 2003
85 years old

Persons With Significant Control

Ashleigh Mews (2003) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASHLEIGH MEWS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

07 Oct 2015
Director's details changed for Gary Paul Rhodes on 29 September 2015
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 71 more events
24 Mar 1988
Registered office changed on 24/03/88 from: unit f ashleigh works 18-20 woodland grove blackpool

13 Feb 1988
Full accounts made up to 30 November 1986

18 Sep 1987
Return made up to 26/08/87; full list of members

10 Sep 1987
Full accounts made up to 30 November 1985

10 Sep 1987
Full accounts made up to 30 November 1984

ASHLEIGH MEWS LIMITED Charges

22 September 1988
Legal charge
Delivered: 7 October 1988
Status: Satisfied on 21 August 1993
Persons entitled: Yorkshire Bank PLC
Description: 46 bond street, blackpool including all fixtures and…
1 June 1988
Legal charge
Delivered: 3 June 1988
Status: Satisfied on 13 June 2002
Persons entitled: Yorkshire Bank PLC
Description: Woodland grove, blackpool lancashire, title no la 404808…