ASHHEIGHTS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 7RP

Company number 04409475
Status Active
Incorporation Date 4 April 2002
Company Type Private Limited Company
Address C/O AMIN PATEL AND SHAH, ACCOUNTANTS 334-336 GOSWELL ROAD, LONDON, EC1V 7RP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68310 - Real estate agencies, 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 . The most likely internet sites of ASHHEIGHTS LIMITED are www.ashheights.co.uk, and www.ashheights.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashheights Limited is a Private Limited Company. The company registration number is 04409475. Ashheights Limited has been working since 04 April 2002. The present status of the company is Active. The registered address of Ashheights Limited is C O Amin Patel and Shah Accountants 334 336 Goswell Road London Ec1v 7rp. . PATEL, Saleshkumar Nalinbhai is a Secretary of the company. PATEL, Saleshkumar Nalinbhai is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary PATEL, Varsha Shailesh has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PATEL, Saleshkumar Nalinbhai
Appointed Date: 01 April 2011

Director
PATEL, Saleshkumar Nalinbhai
Appointed Date: 09 May 2002
69 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 09 May 2002
Appointed Date: 04 April 2002

Secretary
PATEL, Varsha Shailesh
Resigned: 01 April 2011
Appointed Date: 09 May 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 09 May 2002
Appointed Date: 04 April 2002

Persons With Significant Control

Mr Saleshkumar Nalinbhai Patel
Notified on: 4 February 2017
69 years old
Nature of control: Right to appoint and remove directors

ASHHEIGHTS LIMITED Events

20 Feb 2017
Confirmation statement made on 4 February 2017 with updates
17 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Apr 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

13 Apr 2016
Secretary's details changed for Mr Shailesh Nalinbhai Patel on 1 April 2011
13 Apr 2016
Director's details changed for Shailesh Nalinbhai Patel on 1 October 2009
...
... and 43 more events
21 May 2002
New director appointed
21 May 2002
New secretary appointed
16 May 2002
Secretary resigned
16 May 2002
Director resigned
04 Apr 2002
Incorporation

ASHHEIGHTS LIMITED Charges

11 January 2012
Mortgage
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 248, 248A, 248B & 248C kingston road, new malden, t/no:…
9 August 2010
Legal charge
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: Bridgend County Borough Council
Description: F/H land k/a 2-2A talbot street, maesteg t/no WA619824.
9 June 2008
Mortgage
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2A tabot street maesteg mid glamorgan t/no WA619824;…
9 June 2008
Mortgage
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 248 kingston road new malden surrey t/no SGL477658;…
9 June 2008
Mortgage
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H coombe hill service station tewksbury road t/no…
9 June 2008
Mortgage
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 248B & 248C kingston road new malden surrey t/no…
25 October 2007
Legal charge
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 and 2A talbot street maesteg bridgend mid glamorgan. By…
25 October 2007
Legal charge
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Coombe hill service station tewksbury road gloucestershire…
5 August 2003
Legal charge
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 17 high street new malden surrey…
2 July 2002
Legal charge
Delivered: 6 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 248,248A,248B,and 248C kingston road new…