Company number 04147153
Status Active
Incorporation Date 24 January 2001
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 forty-two events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Full accounts made up to 31 December 2015; 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 14 April 2016. The most likely internet sites of ASHURST HOUSE LIMITED are www.ashursthouse.co.uk, and www.ashurst-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one 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.Ashurst House Limited is a Private Limited Company.
The company registration number is 04147153. Ashurst House Limited has been working since 24 January 2001.
The present status of the company is Active. The registered address of Ashurst House Limited is Fairman Harris 3rd Floor North 224 236 Walworth Road London England Se17 1je. . KHAKI, Firoz 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
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 February 2001
Appointed Date: 24 January 2001
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 February 2001
Appointed Date: 24 January 2001
Persons With Significant Control
Wesley Limited
Notified on: 14 January 2017
Nature of control: Ownership of shares – 75% or more
ASHURST HOUSE LIMITED Events
26 Jan 2017
Confirmation statement made on 14 January 2017 with updates
07 Nov 2016
Full accounts made up to 31 December 2015
14 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 14 April 2016
05 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
15 Oct 2015
Full accounts made up to 31 December 2014
...
... and 32 more events
04 Feb 2002
Return made up to 14/01/02; full list of members
-
363(288) ‐
Secretary resigned;director resigned
13 Nov 2001
Accounting reference date shortened from 31/01/02 to 31/12/01
26 Feb 2001
New secretary appointed
26 Feb 2001
New director appointed
24 Jan 2001
Incorporation