ASHTONLEIGH RESIDENTIAL CARE HOME LTD
LONDON ASTONLEIGH RESIDENTIAL CARE HOME LTD

Hellopages » Greater London » Islington » N7 9DP

Company number 03804184
Status Active
Incorporation Date 9 July 1999
Company Type Private Limited Company
Address C/O PITTS & SEEUS, 39-41 NORTH ROAD, LONDON, ENGLAND, N7 9DP
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-eight events have happened. The last three records are Registration of charge 038041840009, created on 24 March 2017; Registration of charge 038041840010, created on 24 March 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ASHTONLEIGH RESIDENTIAL CARE HOME LTD are www.ashtonleighresidentialcarehome.co.uk, and www.ashtonleigh-residential-care-home.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and three months. The distance to to Brondesbury Park Rail Station is 3.9 miles; to Battersea Park Rail Station is 5.1 miles; to Barnes Bridge Rail Station is 7.8 miles; to Beckenham Hill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashtonleigh Residential Care Home Ltd is a Private Limited Company. The company registration number is 03804184. Ashtonleigh Residential Care Home Ltd has been working since 09 July 1999. The present status of the company is Active. The registered address of Ashtonleigh Residential Care Home Ltd is C O Pitts Seeus 39 41 North Road London England N7 9dp. The company`s financial liabilities are £281.14k. It is £-0.13k against last year. The cash in hand is £1.71k. It is £1.71k against last year. And the total assets are £551.71k, which is £1.71k against last year. LALLCHAND, Rajendra Persad is a Director of the company. Secretary RAMDAHEN, Shushi Bhushun Panray has been resigned. Secretary AKP SECRETARIES LIMITED has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director GOPAL, Chaytansing has been resigned. Director GOPAL, Mookeshwarsing has been resigned. Director GOPAL, Vyndila Ushita Luxmi has been resigned. Director MANNICK, Deepwantee has been resigned. Director RAMDAHEN, Shushi Bhushun Panray has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ashtonleigh residential care home Key Finiance

LIABILITIES £281.14k
-1%
CASH £1.71k
TOTAL ASSETS £551.71k
+0%
All Financial Figures

Current Directors

Director
LALLCHAND, Rajendra Persad
Appointed Date: 20 May 2016
65 years old

Resigned Directors

Secretary
RAMDAHEN, Shushi Bhushun Panray
Resigned: 29 February 2008
Appointed Date: 17 July 1999

Secretary
AKP SECRETARIES LIMITED
Resigned: 31 January 2014
Appointed Date: 04 February 2009

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 01 November 1999
Appointed Date: 09 July 1999

Director
GOPAL, Chaytansing
Resigned: 21 April 2016
Appointed Date: 17 July 1999
64 years old

Director
GOPAL, Mookeshwarsing
Resigned: 30 January 2003
Appointed Date: 17 July 1999
70 years old

Director
GOPAL, Vyndila Ushita Luxmi
Resigned: 20 May 2016
Appointed Date: 21 April 2016
57 years old

Director
MANNICK, Deepwantee
Resigned: 30 January 2003
Appointed Date: 17 July 1999
75 years old

Director
RAMDAHEN, Shushi Bhushun Panray
Resigned: 23 July 2010
Appointed Date: 17 July 1999
81 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 01 November 1999
Appointed Date: 09 July 1999

Persons With Significant Control

G S Care Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASHTONLEIGH RESIDENTIAL CARE HOME LTD Events

29 Mar 2017
Registration of charge 038041840009, created on 24 March 2017
29 Mar 2017
Registration of charge 038041840010, created on 24 March 2017
19 Dec 2016
Total exemption small company accounts made up to 31 January 2016
16 Aug 2016
Confirmation statement made on 9 July 2016 with updates
26 May 2016
Termination of appointment of Vyndila Ushita Luxmi Gopal as a director on 20 May 2016
...
... and 78 more events
12 Aug 1999
New director appointed
12 Aug 1999
New secretary appointed;new director appointed
12 Aug 1999
New director appointed
15 Jul 1999
Company name changed astonleigh residential care home LTD\certificate issued on 16/07/99
09 Jul 1999
Incorporation

ASHTONLEIGH RESIDENTIAL CARE HOME LTD Charges

24 March 2017
Charge code 0380 4184 0010
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Together Commercial Finance Limited
Description: Old mill farm old mill lane uxbridge…
24 March 2017
Charge code 0380 4184 0009
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Together Commercial Finance Limited
Description: Contains fixed charge…
21 January 2015
Charge code 0380 4184 0008
Delivered: 26 January 2015
Status: Satisfied on 17 November 2015
Persons entitled: Kevin Goldfarb of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG as Liquidator of Ashtonleigh Nursing Home Limited
Description: Freehold land being old mill farm, old mill lane, uxbridge…
21 January 2015
Charge code 0380 4184 0007
Delivered: 26 January 2015
Status: Satisfied on 25 November 2015
Persons entitled: Kevin Goldfarb as Liquidator of Ashtonleigh Nursing Home Limited (Company Number 04048475) Ashtonleigh Nursing Home Limited (In Liquidation) (Company Number 04048475) Acting by Its Liquidator, Kevin Goldfarb of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG
Description: Freehold land being old mill farm, old mill lane, uxbridge…
23 June 2009
Legal charge
Delivered: 24 June 2009
Status: Satisfied on 10 December 2010
Persons entitled: Barclays Bank PLC
Description: F/H k/a old mill farm old mill lane cowley uxbridge.
1 May 2009
Legal charge
Delivered: 6 May 2009
Status: Satisfied on 10 December 2010
Persons entitled: Barclays Bank PLC
Description: F/H old mill farm, old mill lane, cowley, uxbridge…
4 August 2008
Legal charge
Delivered: 5 August 2008
Status: Satisfied on 10 December 2010
Persons entitled: Barclays Bank PLC
Description: Old mill farm, old mill lane, cowley, uxbridge, middlesex.
11 August 2000
Guarantee & debenture
Delivered: 18 August 2000
Status: Satisfied on 17 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1999
Debenture
Delivered: 10 November 1999
Status: Satisfied on 17 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1999
Legal charge
Delivered: 10 November 1999
Status: Satisfied on 3 December 2010
Persons entitled: Barclays Bank PLC
Description: 4 wimblehurst road, horsham, west sussex. T/no. WSX180037.