ASHFRONTS LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 5TL

Company number 00992767
Status Active
Incorporation Date 27 October 1970
Company Type Private Limited Company
Address 2ND FLOOR, 109 UXBRIDGE ROAD, LONDON, ENGLAND, W5 5TL
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Director's details changed for Ross Byrne on 29 March 2017; Total exemption small company accounts made up to 31 October 2016. The most likely internet sites of ASHFRONTS LIMITED are www.ashfronts.co.uk, and www.ashfronts.co.uk. The predicted number of employees is 40 to 50. The company’s age is fifty-four years and twelve months. The distance to to Barnes Bridge Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.8 miles; to Clapham Junction Rail Station is 7 miles; to Bushey Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashfronts Limited is a Private Limited Company. The company registration number is 00992767. Ashfronts Limited has been working since 27 October 1970. The present status of the company is Active. The registered address of Ashfronts Limited is 2nd Floor 109 Uxbridge Road London England W5 5tl. The company`s financial liabilities are £797.96k. It is £36.11k against last year. The cash in hand is £186.45k. It is £-140.41k against last year. And the total assets are £1476.86k, which is £401.98k against last year. MEARNS WARREN, Sophie is a Secretary of the company. BYRNE, Ross is a Director of the company. Secretary SCOTT, Donald Owen has been resigned. Secretary SWEENEY, Shelagh Audrey Monica has been resigned. Director SWEENEY, Paul Anthony has been resigned. Director SWEENEY, Shelagh Audrey Monica has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


ashfronts Key Finiance

LIABILITIES £797.96k
+4%
CASH £186.45k
-43%
TOTAL ASSETS £1476.86k
+37%
All Financial Figures

Current Directors

Secretary
MEARNS WARREN, Sophie
Appointed Date: 11 June 2013

Director
BYRNE, Ross
Appointed Date: 04 February 2009
47 years old

Resigned Directors

Secretary
SCOTT, Donald Owen
Resigned: 10 June 2013
Appointed Date: 04 February 2009

Secretary
SWEENEY, Shelagh Audrey Monica
Resigned: 04 February 2009

Director
SWEENEY, Paul Anthony
Resigned: 04 February 2009
65 years old

Director
SWEENEY, Shelagh Audrey Monica
Resigned: 01 May 2013
90 years old

Persons With Significant Control

Ross Byrne
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHFRONTS LIMITED Events

09 May 2017
Confirmation statement made on 31 March 2017 with updates
09 May 2017
Director's details changed for Ross Byrne on 29 March 2017
13 Apr 2017
Total exemption small company accounts made up to 31 October 2016
12 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

04 May 2016
Satisfaction of charge 009927670035 in full
...
... and 124 more events
30 Mar 1987
Particulars of mortgage/charge

13 Mar 1987
Accounts for a small company made up to 31 October 1985

13 Mar 1987
Return made up to 31/10/86; full list of members

06 Aug 1986
Return made up to 31/10/85; full list of members

27 Oct 1970
Incorporation

ASHFRONTS LIMITED Charges

19 April 2016
Charge code 0099 2767 0036
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The bungalow willow walk chertsey surrey t/no SY211671…
29 February 2016
Charge code 0099 2767 0035
Delivered: 12 March 2016
Status: Satisfied on 4 May 2016
Persons entitled: National Westminster Bank PLC
Description: The bungalow willow walk chertney surrey t/no SY211671…
7 June 2013
Charge code 0099 2767 0034
Delivered: 22 June 2013
Status: Satisfied on 21 August 2015
Persons entitled: National Westminster Bank PLC
Description: Little dene 34 windsor road cobham surrey. Notification of…
23 March 2011
Legal charge
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 london street chertsey t/no SY764857 any other interests…
3 March 2008
Legal charge
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 52-53 dene street dorking surrey t/no SY517686 by way of…
13 July 2007
Legal charge
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rodwell farm rowtown, surrey,. By way of fixed…
4 September 2006
Legal charge
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of london street chertsey surrey and land…
21 June 2006
Legal charge
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 40 st georges road farnham surrey t/no…
8 December 2005
Legal charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as land on the south east side of…
21 November 2005
Debenture
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 2005
Deed of charge
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Jennifer Elizabeth Anne Paterson and Pamela Lesley Winifred Pay
Description: F/H property adjoining oakfield cottage 5 pottery lane…
20 October 2005
Legal charge
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8-10 london street chertsey. By way of fixed charge the…
8 December 2004
Legal charge
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at ongar parade addlestone surrey. By way of fixed…
10 November 2004
Legal charge
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Kozi kot bridle path ewshot farnham surrey,. By way of…
10 May 2002
Legal charge
Delivered: 11 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Upper merriden farm and field adjoining upper merriden farm…
9 June 2000
Legal mortgage
Delivered: 23 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as little ivelle farm buildings knowle…
7 April 2000
Legal mortgage
Delivered: 26 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a no 3 brox road & land to rear of 5-13…
10 March 2000
Legal mortgage
Delivered: 22 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 3 brox road ottershaw surrey…
9 December 1998
Legal mortgage
Delivered: 14 December 1998
Status: Satisfied on 7 December 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 21 brox road chertsey surrey t/no…
30 August 1995
Legal mortgage
Delivered: 13 September 1995
Status: Satisfied on 7 December 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 55 acres of land at annensley park…
30 August 1995
Deed of mortgage
Delivered: 11 September 1995
Status: Satisfied on 7 December 2000
Persons entitled: Colin Dyos
Description: Land at anningsley park brox road chertsey t/n part…
2 June 1995
Legal mortgage
Delivered: 15 June 1995
Status: Satisfied on 7 December 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 33 victoria street, englefield green…
23 March 1995
Legal mortgage
Delivered: 5 April 1995
Status: Satisfied on 7 December 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 and 2 sunset cottages crown lane…
3 March 1994
Legal mortgage
Delivered: 8 March 1994
Status: Satisfied on 7 December 2000
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as manor farm cottages rye grove…
18 March 1992
Legal mortgage
Delivered: 30 March 1992
Status: Satisfied on 7 December 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as withymead,willow walk,chertsey,surrey the…
21 June 1988
Legal mortgage
Delivered: 27 June 1988
Status: Satisfied on 22 March 1991
Persons entitled: National Westminster Bank PLC
Description: 387 staines road west ashford middlesex title no. Sy 477518…
28 November 1987
Legal mortgage
Delivered: 11 December 1987
Status: Satisfied on 22 March 1991
Persons entitled: National Westminster Bank PLC
Description: 28 farleigh road new haw surrey title no. Sy 95507 and/or…
8 September 1987
Legal mortgage
Delivered: 18 September 1987
Status: Satisfied on 22 March 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 42, conquest road, addlestone runneymede…
18 March 1987
Legal mortgage
Delivered: 30 March 1987
Status: Satisfied on 22 March 1991
Persons entitled: National Westminster Bank PLC
Description: Part of 25 glenfield road, spelthorne surrey and the…
8 April 1986
Legal mortgage
Delivered: 14 April 1986
Status: Satisfied on 22 March 1991
Persons entitled: National Westminster Bank PLC
Description: 19 mansel close & garage 97 guildford, surrey T.N…
21 October 1985
Legal mortgage
Delivered: 5 November 1985
Status: Satisfied on 22 March 1991
Persons entitled: National Westminster Bank PLC
Description: Plot 2 rosemary lane thorpe, surrey and/or the proceeds of…
19 April 1985
Legal mortgage
Delivered: 9 May 1985
Status: Satisfied on 22 March 1991
Persons entitled: National Westminster Bank PLC
Description: Plot 1, rosemary lane, thorpe, t/n:- sy 417911. floating…
10 April 1984
Legal mortgage
Delivered: 13 April 1984
Status: Satisfied on 22 March 1991
Persons entitled: National Westminster Bank PLC
Description: F/H land on the east side of high street, rusper, west…
25 November 1983
Legal charge
Delivered: 30 November 1983
Status: Satisfied on 22 March 1991
Persons entitled: National Westminster Bank PLC
Description: Land to the west of row town ottershaw title no:- sy 81483.
25 August 1983
Legal mortgage
Delivered: 7 September 1983
Status: Satisfied on 22 March 1991
Persons entitled: National Westminster Bank PLC
Description: Land & buildings at side and rear of 87 high street…
2 June 1983
Legal mortgage
Delivered: 7 June 1983
Status: Satisfied on 22 March 1991
Persons entitled: National Westminster Bank PLC
Description: Plot of land at 1 oak avenue, egham, surrey. T.N. sy 518773.