ASHERVIEW LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 7AN

Company number 04267456
Status Active
Incorporation Date 9 August 2001
Company Type Private Limited Company
Address 2ND FLOOR, 8 CHARTERHOUSE BUILDINGS GOSWELL ROAD, LONDON, EC1M 7AN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 24 July 2016 with updates; Termination of appointment of Barry Rajuan as a secretary on 29 May 2016. The most likely internet sites of ASHERVIEW LIMITED are www.asherview.co.uk, and www.asherview.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-four years and three months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asherview Limited is a Private Limited Company. The company registration number is 04267456. Asherview Limited has been working since 09 August 2001. The present status of the company is Active. The registered address of Asherview Limited is 2nd Floor 8 Charterhouse Buildings Goswell Road London Ec1m 7an. The company`s financial liabilities are £1509.27k. It is £95.99k against last year. The cash in hand is £1.59k. It is £-76.82k against last year. And the total assets are £2056.67k, which is £-71.28k against last year. REGEV, Haim is a Director of the company. Secretary RAJUAN, Barry has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


asherview Key Finiance

LIABILITIES £1509.27k
+6%
CASH £1.59k
-98%
TOTAL ASSETS £2056.67k
-4%
All Financial Figures

Current Directors

Director
REGEV, Haim
Appointed Date: 23 August 2001
71 years old

Resigned Directors

Secretary
RAJUAN, Barry
Resigned: 29 May 2016
Appointed Date: 23 August 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 August 2001
Appointed Date: 09 August 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 August 2001
Appointed Date: 09 August 2001

Persons With Significant Control

Mr Haim Regev
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

ASHERVIEW LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 28 February 2016
17 Aug 2016
Confirmation statement made on 24 July 2016 with updates
14 Jul 2016
Termination of appointment of Barry Rajuan as a secretary on 29 May 2016
21 Dec 2015
Total exemption small company accounts made up to 28 February 2015
07 Sep 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2

...
... and 44 more events
07 Sep 2001
Director resigned
07 Sep 2001
Secretary resigned
07 Sep 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Aug 2001
Registered office changed on 30/08/01 from: 6-8 underwood street london N1 7JQ
09 Aug 2001
Incorporation

ASHERVIEW LIMITED Charges

9 May 2003
Debenture
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 May 2003
Security over a deposit account
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest of the company in the monies…
9 May 2003
Legal charge
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a the laurel tree public house 113…
11 October 2001
Debenture
Delivered: 25 October 2001
Status: Outstanding
Persons entitled: United Mizrahi Bank Limited
Description: Fixed and floating charges over the undertaking and all…
11 October 2001
Rent charge agreement
Delivered: 25 October 2001
Status: Outstanding
Persons entitled: United Mizrahi Bank Limited
Description: All rents now owing in respect of the property k/a 113…
11 October 2001
Legal charge
Delivered: 25 October 2001
Status: Outstanding
Persons entitled: United Mizrahi Bank Limited
Description: F/H property k/a the laurel tree public house 113 bayham…