Company number 02525344
Status Active
Incorporation Date 25 July 1990
Company Type Private Limited Company
Address 18 SILVER STREET, ENFIELD, MIDDLESEX, EN1 3EG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Secretary's details changed for Ms Bernadette Marie Cunningham on 13 January 2017; Director's details changed for Ms Bernadette Marie Cunningham on 13 January 2017. The most likely internet sites of ASHCHURCH DEVELOPMENTS LIMITED are www.ashchurchdevelopments.co.uk, and www.ashchurch-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-five years and seven months. Ashchurch Developments Limited is a Private Limited Company.
The company registration number is 02525344. Ashchurch Developments Limited has been working since 25 July 1990.
The present status of the company is Active. The registered address of Ashchurch Developments Limited is 18 Silver Street Enfield Middlesex En1 3eg. The company`s financial liabilities are £544.93k. It is £-59.84k against last year. The cash in hand is £51.42k. It is £50.79k against last year. And the total assets are £739.86k, which is £-261.23k against last year. CUNNINGHAM, Bernadette Marie is a Secretary of the company. CUNNINGHAM, Bernadette Marie is a Director of the company. CUNNINGHAM, Peter is a Director of the company. Secretary CUNNINGHAM, Noreen has been resigned. Secretary IMPERIAL COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director O'DONNELL, Patrick Joseph has been resigned. The company operates in "Construction of commercial buildings".
ashchurch developments Key Finiance
LIABILITIES
£544.93k
-10%
CASH
£51.42k
+8087%
TOTAL ASSETS
£739.86k
-27%
All Financial Figures
Current Directors
Resigned Directors
Secretary
IMPERIAL COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 02 May 1995
Persons With Significant Control
Mr Peter Cunningham
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
ASHCHURCH DEVELOPMENTS LIMITED Events
01 Mar 2017
Total exemption small company accounts made up to 31 July 2016
13 Jan 2017
Secretary's details changed for Ms Bernadette Marie Cunningham on 13 January 2017
13 Jan 2017
Director's details changed for Ms Bernadette Marie Cunningham on 13 January 2017
28 Jul 2016
Confirmation statement made on 25 July 2016 with updates
13 May 2016
Satisfaction of charge 14 in full
...
... and 106 more events
10 Aug 1990
Director resigned;new director appointed
10 Aug 1990
Secretary resigned;new secretary appointed
10 Aug 1990
Registered office changed on 10/08/90 from: 110 whitchurch road cardiff CF4 3LY
25 Jul 1990
Incorporation
1 May 2008
Letter of set off
Delivered: 7 May 2008
Status: Satisfied
on 13 May 2016
Persons entitled: Dunbar Bank PLC
Description: All monies from time to time held to the credit, see image…
1 May 2008
Charge over joint venture agreement
Delivered: 7 May 2008
Status: Satisfied
on 13 May 2016
Persons entitled: Dunbar Bank PLC
Description: By way of a first fixed legal charge all of its present and…
1 May 2008
Floating charge
Delivered: 12 May 2008
Status: Satisfied
on 13 May 2016
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
4 February 1999
Legal charge
Delivered: 19 February 1999
Status: Satisfied
on 16 April 2008
Persons entitled: City and Suburban Finance Limited
Description: The property known as ailantis court, 116 stone grove…
4 November 1997
Legal charge
Delivered: 7 November 1997
Status: Satisfied
on 16 April 2008
Persons entitled: Blandford Goldsmith Property Finance Limited
Description: Premises of 5 ground floor retail shop units with a…
6 August 1997
Legal charge
Delivered: 21 August 1997
Status: Satisfied
on 16 April 2008
Persons entitled: Dunbar Bank PLC
Description: All that f/h land on the south side of lyndale avenue k/a…
26 February 1997
Legal charge
Delivered: 5 March 1997
Status: Satisfied
on 16 April 2008
Persons entitled: City & Suburban PLC
Description: All the f/h parcel of land situate at and k/a 54A lyndale…
24 July 1996
Legal mortgage
Delivered: 31 July 1996
Status: Satisfied
on 16 April 2008
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of lyndale avenue, london by way of…
18 August 1994
Legal charge
Delivered: 20 August 1994
Status: Satisfied
on 16 April 2008
Persons entitled: Blandford Goldsmith Property Finance Limited
Description: 42 a cornwallis road, london t/no: LN97781.
15 July 1994
Legal charge
Delivered: 16 July 1994
Status: Satisfied
on 16 April 2008
Persons entitled: Blandford Goldsmith Property Finance Limited
Description: F/H land k/a land on the north side of cedar road and on…
15 July 1994
Legal charge
Delivered: 16 July 1994
Status: Satisfied
on 16 April 2008
Persons entitled: Blandford Goldsmith Property Finance Limited
Description: F/H land k/a plot 2 land at pound lane, north benfleet also…
15 July 1994
Legal charge
Delivered: 16 July 1994
Status: Satisfied
on 16 April 2008
Persons entitled: Blandford Goldsmith Property Finance Limited
Description: F/H land k/a "the haven" etheldore avenue, hockley.
15 July 1994
Legal charge
Delivered: 16 July 1994
Status: Satisfied
on 16 April 2008
Persons entitled: Blandford Goldsmith Property Finance Limited
Description: 1 wightman road and 1 to 8 railway approach london t/no:…
14 July 1994
Debenture
Delivered: 16 July 1994
Status: Satisfied
on 16 April 2008
Persons entitled: Blandford Goldsmith Property Finance Limited
Description: Undertaking and all property and assets. See the mortgage…