ASH POULTRY WHOLESALERS LIMITED

Hellopages » Greater London » Lewisham » SE6 2LD

Company number 05037261
Status Active
Incorporation Date 6 February 2004
Company Type Private Limited Company
Address 95 CULVERLEY ROAD, LONDON, SE6 2LD
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products, 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Registration of charge 050372610009, created on 24 October 2016. The most likely internet sites of ASH POULTRY WHOLESALERS LIMITED are www.ashpoultrywholesalers.co.uk, and www.ash-poultry-wholesalers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Ash Poultry Wholesalers Limited is a Private Limited Company. The company registration number is 05037261. Ash Poultry Wholesalers Limited has been working since 06 February 2004. The present status of the company is Active. The registered address of Ash Poultry Wholesalers Limited is 95 Culverley Road London Se6 2ld. . MAHMOOD, Arshad is a Secretary of the company. MAHMOOD, Arshad is a Director of the company. MAHMOOD, Atif is a Director of the company. MAHMOOD, Farina is a Director of the company. Secretary MAHMOOD, Farina has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
MAHMOOD, Arshad
Appointed Date: 14 February 2013

Director
MAHMOOD, Arshad
Appointed Date: 06 February 2004
59 years old

Director
MAHMOOD, Atif
Appointed Date: 05 July 2010
35 years old

Director
MAHMOOD, Farina
Appointed Date: 06 February 2004
57 years old

Resigned Directors

Secretary
MAHMOOD, Farina
Resigned: 14 February 2013
Appointed Date: 06 February 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 06 February 2004
Appointed Date: 06 February 2004

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 06 February 2004
Appointed Date: 06 February 2004

Persons With Significant Control

Mr Arshad Mahmood
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Atif Mahmood
Notified on: 6 April 2016
35 years old
Nature of control: Has significant influence or control

Mrs Farina Mahmood
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

ASH POULTRY WHOLESALERS LIMITED Events

20 Feb 2017
Confirmation statement made on 6 February 2017 with updates
11 Jan 2017
Total exemption full accounts made up to 31 March 2016
28 Oct 2016
Registration of charge 050372610009, created on 24 October 2016
04 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 90,100

11 Jan 2016
Full accounts made up to 31 March 2015
...
... and 44 more events
17 Feb 2004
Secretary resigned
14 Feb 2004
Nc inc already adjusted 06/02/04
14 Feb 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

14 Feb 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

06 Feb 2004
Incorporation

ASH POULTRY WHOLESALERS LIMITED Charges

24 October 2016
Charge code 0503 7261 0009
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Habib Bank Zurich PLC
Description: Unit 5B, 65 white hart avenue, london, SE28 0GW title no…
24 June 2010
Legal charge
Delivered: 26 June 2010
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Property k/a unit 5B 65 white hart avenue london t/no…
8 September 2008
Legal charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: L/H property k/a unit 65.2 sienna park, white hart…
8 September 2008
Legal charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: L/H property k/a unit 65.3 sienna park, white hart…
8 September 2008
Legal charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: L/H property k/a unit 65.7 sienna park, white hart…
8 September 2008
Legal and general charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H property k/a 146 high street london t/no SGL131712 by…
26 September 2006
Standard mortgage debenture
Delivered: 3 October 2006
Status: Satisfied on 26 January 2011
Persons entitled: Habib Bank Ag Zurich
Description: All f/h and l/h property all book and other debts and on…
26 September 2006
Legal charge
Delivered: 3 October 2006
Status: Satisfied on 21 January 2011
Persons entitled: Habib Bank Ag Zurich
Description: L/H units 65.2 and 65.3 sienna 65 white hart lane london…
3 November 2004
Standard mortgage debenture
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charges over the undertaking and all…