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
Resigned Directors
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
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
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…