ASHBROOK HOUSE LIMITED
LONDON NOVITEC LIMITED

Hellopages » Greater London » Southwark » SE17 1JE

Company number 03594111
Status Active
Incorporation Date 7 July 1998
Company Type Private Limited Company
Address FAIRMAN HARRIS, 3RD FLOOR NORTH, 224-236 WALWORTH ROAD, LONDON, ENGLAND, SE17 1JE
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 11 April 2016. The most likely internet sites of ASHBROOK HOUSE LIMITED are www.ashbrookhouse.co.uk, and www.ashbrook-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Battersea Park Rail Station is 2.4 miles; to Beckenham Hill Rail Station is 5.6 miles; to Brondesbury Park Rail Station is 6.1 miles; to Bickley Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashbrook House Limited is a Private Limited Company. The company registration number is 03594111. Ashbrook House Limited has been working since 07 July 1998. The present status of the company is Active. The registered address of Ashbrook House Limited is Fairman Harris 3rd Floor North 224 236 Walworth Road London England Se17 1je. . BOULTON, Lynne is a Secretary of the company. DAHYA, Aslam is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
BOULTON, Lynne
Appointed Date: 09 July 1998

Director
DAHYA, Aslam
Appointed Date: 09 July 1998
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 July 1998
Appointed Date: 07 July 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 July 1998
Appointed Date: 07 July 1998

Persons With Significant Control

Wesley Ltd (Guernsey)
Notified on: 18 July 2016
Nature of control: Ownership of shares – 75% or more

ASHBROOK HOUSE LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Confirmation statement made on 7 July 2016 with updates
11 Apr 2016
Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 11 April 2016
15 Oct 2015
Full accounts made up to 31 December 2014
05 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

...
... and 45 more events
24 Jul 1998
New secretary appointed
24 Jul 1998
New director appointed
21 Jul 1998
Company name changed novitec LIMITED\certificate issued on 22/07/98
14 Jul 1998
Registered office changed on 14/07/98 from: 788-790 finchley road london NW11 7UR
07 Jul 1998
Incorporation

ASHBROOK HOUSE LIMITED Charges

15 July 2003
Legal charge
Delivered: 21 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 st helier avenue morden merton t/n SGL125941. By way of…
25 June 2003
Debenture
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2000
Commercial mortgage
Delivered: 25 March 2000
Status: Satisfied on 9 March 2004
Persons entitled: Sun Bank PLC
Description: Property k/a ashbrook house 20 helier avenue morden surrey…
21 September 1998
Debenture
Delivered: 9 October 1998
Status: Satisfied on 22 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage f/h the willows 20 st hellier…
21 September 1998
Legal charge
Delivered: 9 October 1998
Status: Satisfied on 22 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage f/h the willow 20 st. Helier…