ASHPALM LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2AP

Company number 01799734
Status Active
Incorporation Date 14 March 1984
Company Type Private Limited Company
Address LAYTONS SOLICITORS LLP, 2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 50,949 . The most likely internet sites of ASHPALM LIMITED are www.ashpalm.co.uk, and www.ashpalm.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Ashpalm Limited is a Private Limited Company. The company registration number is 01799734. Ashpalm Limited has been working since 14 March 1984. The present status of the company is Active. The registered address of Ashpalm Limited is Laytons Solicitors Llp 2 More London Riverside London Se1 2ap. The company`s financial liabilities are £97.84k. It is £-6.89k against last year. . LAYTONS SECRETARIES LIMITED is a Secretary of the company. COLLINS, Andrew Seymour is a Director of the company. HORSLEY, Anthony Gareth is a Director of the company. Secretary COLLINS, Andrew Seymour has been resigned. Director HUNT, James Simon Wallis has been resigned. The company operates in "Development of building projects".


ashpalm Key Finiance

LIABILITIES £97.84k
-7%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LAYTONS SECRETARIES LIMITED
Appointed Date: 05 June 2001

Director
COLLINS, Andrew Seymour
Appointed Date: 14 March 1984
80 years old

Director
HORSLEY, Anthony Gareth
Appointed Date: 14 March 1984
82 years old

Resigned Directors

Secretary
COLLINS, Andrew Seymour
Resigned: 05 June 2001

Director
HUNT, James Simon Wallis
Resigned: 15 June 1993
78 years old

Persons With Significant Control

Mr Anthony Gareth Horsley
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

ASHPALM LIMITED Events

20 Apr 2017
Confirmation statement made on 27 March 2017 with updates
29 Dec 2016
Micro company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,949

21 Dec 2015
Micro company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 50,949

...
... and 123 more events
14 Apr 1987
Return made up to 30/03/87; full list of members

07 Jan 1987
Particulars of mortgage/charge

02 Jan 1987
Particulars of mortgage/charge

24 Oct 1986
Registered office changed on 24/10/86 from: 5 new square lincoln's inn london WC2A 3RP

03 Sep 1986
Particulars of mortgage/charge

ASHPALM LIMITED Charges

8 June 2001
Legal charge
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25 and 27 westow street and land lying to the east of…
30 May 2000
Legal charge
Delivered: 6 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 hampton road industrial estate tetbury…
1 August 1997
Legal charge
Delivered: 9 August 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a foresters hall 25/17 weston street london SE19…
1 August 1997
Legal charge
Delivered: 9 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a unit 1 hampton road industrial estate tetbury…
1 August 1997
Debenture
Delivered: 9 August 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
4 April 1995
Debenture
Delivered: 8 April 1995
Status: Outstanding
Persons entitled: Caroline Marie Sybil Horsley
Description: Floating charge. Undertaking and all property and assets…
11 December 1990
Legal charge
Delivered: 21 December 1990
Status: Satisfied on 8 September 1997
Persons entitled: Barclays Bank PLC
Description: 25/27 westow street and land lying to the east of child's…
11 December 1990
Floating charge
Delivered: 19 December 1990
Status: Satisfied on 8 September 1997
Persons entitled: Barclays Bank PLC
Description: Present & future. Undertaking and all property and assets.
14 August 1989
Legal charge
Delivered: 16 August 1989
Status: Satisfied on 17 September 1993
Persons entitled: Lloyds Bank PLC
Description: Legal charge over f/h property k/a 25 and 27 westow st and…
14 August 1989
Legal charge
Delivered: 16 August 1989
Status: Satisfied on 8 September 1997
Persons entitled: Lloyds Bank PLC
Description: First fixed legal charge over f/h property k/a unit one…
22 December 1988
Mortgage
Delivered: 12 January 1989
Status: Satisfied on 1 February 1994
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a flat 336 cornwall gardens london SW7…
5 January 1988
Legal charge
Delivered: 12 January 1988
Status: Satisfied on 1 February 1994
Persons entitled: Property Lending Trust PLC.
Description: L/H property k/a garages at seaforth lodge high street…
4 December 1987
Legal charge and floating charge
Delivered: 9 December 1987
Status: Satisfied on 9 November 1993
Persons entitled: Allied Dunbar Assurance PLC
Description: 64/68 camberwell church street l/b of southwark together…
23 October 1987
Conveyance
Delivered: 6 November 1987
Status: Satisfied on 1 February 1994
Persons entitled: Lloyds Bank PLC
Description: 120/132 high st., Rushden, together with fixed plant…
27 July 1987
Transfer
Delivered: 29 July 1987
Status: Satisfied on 1 February 1994
Persons entitled: Lloyds Bank PLC
Description: Land at the rear of 105 blegborough road, streatham…
6 May 1987
Legal charge
Delivered: 8 May 1987
Status: Satisfied on 1 February 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 211 clapham road, london SW9 together…
30 December 1986
Legal charge
Delivered: 7 January 1987
Status: Satisfied on 1 February 1994
Persons entitled: Lloyds Bank PLC
Description: 173, bermondsey street, london SE1.
19 December 1986
Legal charge
Delivered: 2 January 1987
Status: Satisfied on 1 February 1994
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 84 endwell road london SE4.
13 August 1986
Legal charge
Delivered: 3 September 1986
Status: Satisfied on 1 February 1994
Persons entitled: Lloyds Bank PLC
Description: 211 and 211A upper richmond road, putney, london SW15.
29 April 1986
Legal charge
Delivered: 2 May 1986
Status: Satisfied on 1 February 1994
Persons entitled: Lloyds Bank PLC
Description: 120, 122, 124, 126, 128, 130 and 132 high street, rushden…
14 October 1985
Legal charge
Delivered: 17 October 1985
Status: Outstanding
Persons entitled: Allied Dunbar Assurance PLC
Description: 64 66 and 68 camberwell church street london SE5.
5 September 1985
Charge
Delivered: 17 September 1985
Status: Outstanding
Persons entitled: Dansave Developments Limited
Description: F/H property k/a 64/68 camberwell church street london SE5…
25 June 1984
Legal charge
Delivered: 26 June 1984
Status: Satisfied on 1 February 1994
Persons entitled: Lloyds Bank PLC
Description: F/H endwell hse & martins yard, endwell road, & 84 endwell…
19 September 1980
Legal charge & further charge dated 28.5.82
Delivered: 20 May 1986
Status: Satisfied on 1 February 1994
Persons entitled: Norwich General Trust Limited.
Description: 120, 122, 124, 126, 128, 130, and 132 high street, rushden…