ASHTON LODGE LIMITED
ENGLEFIELD GREEN

Hellopages » Surrey » Runnymede » TW20 0QX
Company number 03057067
Status Active
Incorporation Date 16 May 1995
Company Type Private Limited Company
Address CASTLE HOUSE, 69-70 VICTORIA STREET, ENGLEFIELD GREEN, SURREY, TW20 0QX
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 3 in full; Satisfaction of charge 1 in full. The most likely internet sites of ASHTON LODGE LIMITED are www.ashtonlodge.co.uk, and www.ashton-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Byfleet & New Haw Rail Station is 6.7 miles; to Bagshot Rail Station is 6.8 miles; to Burnham (Berks) Rail Station is 7.3 miles; to Taplow Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashton Lodge Limited is a Private Limited Company. The company registration number is 03057067. Ashton Lodge Limited has been working since 16 May 1995. The present status of the company is Active. The registered address of Ashton Lodge Limited is Castle House 69 70 Victoria Street Englefield Green Surrey Tw20 0qx. . SHEIKH, Momin is a Secretary of the company. SHEIKH, Amar is a Director of the company. SHEIKH, Momin is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary DAHYA, Aslam has been resigned. Secretary SHEIKH, Amar has been resigned. Secretary SHEIKH, Mohamed Saddique has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director DAHYA, Aslam has been resigned. Director DAMJI, Zahir Hassanali has been resigned. Director HAYFIELD, Roy Leonard has been resigned. Director SHEIKH, Amar has been resigned. Director SHEIKH, Elizabeth Sarah has been resigned. Director SHEIKH, Mohamed Saddique has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
SHEIKH, Momin
Appointed Date: 30 September 2003

Director
SHEIKH, Amar
Appointed Date: 04 February 2008
65 years old

Director
SHEIKH, Momin
Appointed Date: 30 September 2003
62 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 16 May 1995
Appointed Date: 16 May 1995

Secretary
DAHYA, Aslam
Resigned: 10 December 1996
Appointed Date: 16 May 1995

Secretary
SHEIKH, Amar
Resigned: 02 August 1998
Appointed Date: 10 December 1996

Secretary
SHEIKH, Mohamed Saddique
Resigned: 01 September 2003
Appointed Date: 01 August 1998

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 16 May 1995
Appointed Date: 16 May 1995

Director
DAHYA, Aslam
Resigned: 10 December 1996
Appointed Date: 16 May 1995
71 years old

Director
DAMJI, Zahir Hassanali
Resigned: 04 February 2000
Appointed Date: 16 May 1995
70 years old

Director
HAYFIELD, Roy Leonard
Resigned: 03 March 2004
Appointed Date: 04 February 2000
82 years old

Director
SHEIKH, Amar
Resigned: 02 August 1998
Appointed Date: 10 December 1996
65 years old

Director
SHEIKH, Elizabeth Sarah
Resigned: 04 February 2008
Appointed Date: 04 February 2000
66 years old

Director
SHEIKH, Mohamed Saddique
Resigned: 04 February 2008
Appointed Date: 01 August 1998
101 years old

Persons With Significant Control

Mr Amar Sheikh
Notified on: 29 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Momin Sheikh
Notified on: 29 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHTON LODGE LIMITED Events

20 Jan 2017
Satisfaction of charge 2 in full
20 Jan 2017
Satisfaction of charge 3 in full
20 Jan 2017
Satisfaction of charge 1 in full
22 Dec 2016
Full accounts made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
...
... and 69 more events
26 Aug 1997
First Gazette notice for compulsory strike-off
25 May 1995
Registered office changed on 25/05/95 from: international house 31 church road hendon london NW4 4EB
25 May 1995
Director resigned;new director appointed
25 May 1995
New secretary appointed;new director appointed
16 May 1995
Incorporation

ASHTON LODGE LIMITED Charges

31 October 2013
Charge code 0305 7067 0004
Delivered: 12 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
8 June 2000
Mortgage debenture
Delivered: 14 June 2000
Status: Satisfied on 20 January 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 November 1998
Legal mortgage
Delivered: 23 November 1998
Status: Satisfied on 20 January 2017
Persons entitled: National Westminster Bank PLC
Description: L/H ashton lodge nursing home (otherwise k/a spelthorne…
14 October 1998
Mortgage debenture
Delivered: 4 November 1998
Status: Satisfied on 20 January 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…