Company number 04476848
Status Active
Incorporation Date 3 July 2002
Company Type Private Limited Company
Address MUSKERS BUILDING 2ND FLOOR, 1 STANLEY STREET, LIVERPOOL, MERSEYSIDE, L1 6AA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ZOE ASHTON LIMITED are www.zoeashton.co.uk, and www.zoe-ashton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Brunswick Rail Station is 1.7 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zoe Ashton Limited is a Private Limited Company.
The company registration number is 04476848. Zoe Ashton Limited has been working since 03 July 2002.
The present status of the company is Active. The registered address of Zoe Ashton Limited is Muskers Building 2nd Floor 1 Stanley Street Liverpool Merseyside L1 6aa. . SINGH, Aneil Kumar is a Secretary of the company. ANASTASIOU, David is a Director of the company. ELEFTHERIOU, Eleftherios is a Director of the company. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director GORDON SMITH, Peter James has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 03 July 2002
Appointed Date: 03 July 2002
Persons With Significant Control
Zoe Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ZOE ASHTON LIMITED Events
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Jul 2016
Confirmation statement made on 3 July 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 May 2015
10 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
18 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 58 more events
19 Aug 2002
Director resigned
19 Aug 2002
Secretary resigned
19 Aug 2002
New director appointed
19 Aug 2002
New secretary appointed
03 Jul 2002
Incorporation
11 March 2011
Legal charge
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 111 london road stockton heath warrington t/no CH560351 all…
11 March 2011
Legal charge
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Commercial unit at 9 madison sqaure and 73 tradewinds east…
6 March 2009
Legal mortgage
Delivered: 19 March 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 109 bolton road, ashton in makerfield, wigan and each and…
25 June 2008
Legal mortgage
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property at 1-11 (odd) hardman street liverpool and each…
4 January 2008
Deed of legal mortgage
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 88 bold street and 91 wood street liverpool and each and…
13 July 2007
Legal mortgage
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 94 bold street liverpool merseyside t/no MS300106 the…
25 May 2007
Legal mortgage
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 103-105 and 107 bolton road ashton in makerfield t/no…
17 May 2007
Legal mortgage
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: F/H land k/a 71 bold street liverpool merseyside t/n…
17 May 2007
Legal mortgage
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: F/H land k/a 69 and 69A bold street liverpool merseyside…
15 May 2007
Legal mortgage
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: F/H land being t/n 261 woolton road childwall liverpool t/n…
8 May 2007
Legal mortgage
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land being land at 31/31A bold street liverpool…
2 March 2007
Legal mortgage
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H land being 103 and 105 bolton road ashton in makerfield…
2 March 2007
Legal mortgage
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H land being 121 deyes lane and 123 deyes lane maghull…
2 March 2007
Debenture
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: Fixed and floating charges over the undertaking and all…
2 March 2007
Legal mortgage
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: F/H land being land lying on the east side of alexandra…
2 March 2007
Legal mortgage
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: L/H land being 11 gerard street ashton in makerfield t/no…
9 November 2006
Legal mortgage
Delivered: 23 November 2006
Status: Satisfied
on 15 March 2007
Persons entitled: Clydesdale Bank PLC
Description: 103-105 bolton road ashton in makerfield wigan. Assigns the…
17 August 2006
Legal mortgage
Delivered: 18 August 2006
Status: Satisfied
on 15 March 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 111 london road stockton heath warrington cheshire. Assigns…
21 October 2003
Legal mortgage (own account)
Delivered: 31 October 2003
Status: Satisfied
on 15 March 2007
Persons entitled: Yorkshire Bank PLC
Description: Warehouse at borough road, st helens t/N. Assigns the…
21 October 2003
Legal mortgage (own account)
Delivered: 30 October 2003
Status: Satisfied
on 15 March 2007
Persons entitled: Yorkshire Bank PLC
Description: 11 gerard street ashton in makerfield. Assigns the goodwill…
17 October 2003
Debenture
Delivered: 18 October 2003
Status: Satisfied
on 15 March 2007
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…