Company number 02097011
Status Active
Incorporation Date 5 February 1987
Company Type Private Limited Company
Address PRESTIGE SECRETARIAL SERVICES, 26 NORTHCOTE ROAD, KNIGHTON, LEICESTER, ENGLAND, LE2 3FH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016; Confirmation statement made on 12 October 2016 with updates. The most likely internet sites of ASHLAR INVESTMENTS LIMITED are www.ashlarinvestments.co.uk, and www.ashlar-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Ashlar Investments Limited is a Private Limited Company.
The company registration number is 02097011. Ashlar Investments Limited has been working since 05 February 1987.
The present status of the company is Active. The registered address of Ashlar Investments Limited is Prestige Secretarial Services 26 Northcote Road Knighton Leicester England Le2 3fh. The company`s financial liabilities are £35.38k. It is £6.86k against last year. The cash in hand is £4.91k. It is £-7.07k against last year. And the total assets are £5.61k, which is £-6.86k against last year. O'TOOLE, Tracy Marion is a Secretary of the company. FERRARI, Giovanni Vittorio Ernesto is a Director of the company. Secretary FERRARI, Noreen Bernadette has been resigned. The company operates in "Residents property management".
ashlar investments Key Finiance
LIABILITIES
£35.38k
+24%
CASH
£4.91k
-60%
TOTAL ASSETS
£5.61k
-55%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
ASHLAR INVESTMENTS LIMITED Events
28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
25 Nov 2016
Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016
23 Oct 2016
Confirmation statement made on 12 October 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 Dec 2015
Appointment of Mrs Tracy Marion O'toole as a secretary on 1 November 2015
...
... and 65 more events
04 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Jul 1987
Company name changed eurolake LIMITED\certificate issued on 23/07/87
22 Jul 1987
Particulars of mortgage/charge
22 Jul 1987
Particulars of mortgage/charge
05 Feb 1987
Certificate of Incorporation
14 July 1987
Memorandum of deposit of title deeds
Delivered: 22 July 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land forming part of the former windmill hotel and…
14 July 1987
Debenture
Delivered: 22 July 1987
Status: Outstanding
Persons entitled: Albert Frederick Ansley
Description: Undertaking and all property and assets present and future…
14 July 1987
Debenture
Delivered: 22 July 1987
Status: Outstanding
Persons entitled: Noreen Besnadette Ferrari
Giovanni Ernesto Vittario Ferrari
Description: Undertaking and all property and assets present and future…