ASHDEAN LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3HR

Company number 04221531
Status Active
Incorporation Date 22 May 2001
Company Type Private Limited Company
Address FIRST FLOOR, 73-75 HIGH STREET, STEVENAGE, HERTFORDSHIRE, ENGLAND, SG1 3HR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from 2 Mottingham Road London N9 2DY to First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR on 11 August 2016; Director's details changed for Mr Akbarali Fazal Alidina Pabani on 11 August 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ASHDEAN LIMITED are www.ashdean.co.uk, and www.ashdean.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Ashdean Limited is a Private Limited Company. The company registration number is 04221531. Ashdean Limited has been working since 22 May 2001. The present status of the company is Active. The registered address of Ashdean Limited is First Floor 73 75 High Street Stevenage Hertfordshire England Sg1 3hr. . PABANI, Akbarali Fazal Alidina is a Director of the company. Secretary PABANI, Bahadurali Fazal Alidina has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PABANI, Akbarali Fazal Alidina
Appointed Date: 22 May 2001
79 years old

Resigned Directors

Secretary
PABANI, Bahadurali Fazal Alidina
Resigned: 23 May 2015
Appointed Date: 22 May 2001

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 22 May 2001
Appointed Date: 22 May 2001

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 22 May 2001
Appointed Date: 22 May 2001

ASHDEAN LIMITED Events

11 Aug 2016
Registered office address changed from 2 Mottingham Road London N9 2DY to First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR on 11 August 2016
11 Aug 2016
Director's details changed for Mr Akbarali Fazal Alidina Pabani on 11 August 2016
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
10 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

08 Jan 2016
Termination of appointment of Bahadurali Fazal Alidina Pabani as a secretary on 23 May 2015
...
... and 50 more events
11 Jul 2001
New director appointed
05 Jun 2001
Registered office changed on 05/06/01 from: 25 hill road theydon bois epping essex CM16 7LX
05 Jun 2001
Secretary resigned
05 Jun 2001
Director resigned
22 May 2001
Incorporation

ASHDEAN LIMITED Charges

24 January 2014
Charge code 0422 1531 0011
Delivered: 25 January 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a treetops 23-25 station road epping…
30 August 2013
Charge code 0422 1531 0010
Delivered: 3 September 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H laurel court 21A station road epping t/no EX409244…
6 August 2013
Charge code 0422 1531 0009
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property k/a ground floor shop 6 station road…
4 June 2013
Charge code 0422 1531 0008
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a treetops 23-25 station road epping…
4 June 2013
Charge code 0422 1531 0007
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a treetops 23-25 station road epping t/no…
21 October 2008
Third party legal charge
Delivered: 23 October 2008
Status: Satisfied on 6 June 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 101 gainsborough house amley croft enfield…
7 October 2003
Debenture
Delivered: 15 October 2003
Status: Satisfied on 6 June 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
7 October 2003
Legal charge
Delivered: 15 October 2003
Status: Satisfied on 6 June 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property being part of 23 and 25 station road, epping…
7 October 2003
Deed of assignment of debenture
Delivered: 15 October 2003
Status: Satisfied on 6 June 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All rights, title and interest in respect of the debenture…
9 April 2002
Debenture
Delivered: 26 April 2002
Status: Satisfied on 14 May 2004
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
9 April 2002
Legal charge
Delivered: 26 April 2002
Status: Satisfied on 14 May 2013
Persons entitled: Investec Bank (UK) Limited
Description: F/H property being 23 and 25 station road, epping t/no…