ASHLEIGH AND BURWOOD LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU7 1LQ

Company number 02732655
Status Active
Incorporation Date 20 July 1992
Company Type Private Limited Company
Address ASHCOMBE COURT, WOOLSACK WAY, GODALMING, SURREY, GU7 1LQ
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Audited abridged accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Registration of charge 027326550013, created on 8 July 2016. The most likely internet sites of ASHLEIGH AND BURWOOD LIMITED are www.ashleighandburwood.co.uk, and www.ashleigh-and-burwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Ashleigh and Burwood Limited is a Private Limited Company. The company registration number is 02732655. Ashleigh and Burwood Limited has been working since 20 July 1992. The present status of the company is Active. The registered address of Ashleigh and Burwood Limited is Ashcombe Court Woolsack Way Godalming Surrey Gu7 1lq. . NETTLETON, Marie Louise Anne is a Secretary of the company. EVANS, Deborah is a Director of the company. NETTLETON, Andrew Paul is a Director of the company. NETTLETON, John Christopher is a Director of the company. NETTLETON, Marie Louise Anne is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director LUCAS, Rhiannon has been resigned. Director ROBERTS, Joanna has been resigned. Director SOUFLARD, Christine has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
NETTLETON, Marie Louise Anne
Appointed Date: 20 July 1992

Director
EVANS, Deborah
Appointed Date: 01 August 2012
48 years old

Director
NETTLETON, Andrew Paul
Appointed Date: 12 February 1996
55 years old

Director
NETTLETON, John Christopher
Appointed Date: 20 July 1992
84 years old

Director
NETTLETON, Marie Louise Anne
Appointed Date: 19 February 1997
83 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 20 July 1992
Appointed Date: 20 July 1992

Director
LUCAS, Rhiannon
Resigned: 26 February 2013
Appointed Date: 01 August 2012
42 years old

Director
ROBERTS, Joanna
Resigned: 13 February 2015
Appointed Date: 01 August 2012
60 years old

Director
SOUFLARD, Christine
Resigned: 11 February 2015
Appointed Date: 01 August 2012
46 years old

Nominee Director
BUYVIEW LTD
Resigned: 20 July 1992
Appointed Date: 20 July 1992

Persons With Significant Control

Mr Andrew Paul Nettleton
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Christopher Nettleton
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marie Louise Anne Nettleton
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHLEIGH AND BURWOOD LIMITED Events

04 Oct 2016
Audited abridged accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 20 July 2016 with updates
11 Jul 2016
Registration of charge 027326550013, created on 8 July 2016
08 Jul 2016
Registration of charge 027326550012, created on 8 July 2016
11 May 2016
Satisfaction of charge 2 in full
...
... and 88 more events
22 Apr 1993
Accounting reference date notified as 30/06

02 Oct 1992
Registered office changed on 02/10/92 from: 1ST floor 8-10 stamford hill london N16 6XZ
11 Aug 1992
Director resigned;new director appointed

11 Aug 1992
Secretary resigned;new secretary appointed

20 Jul 1992
Incorporation

ASHLEIGH AND BURWOOD LIMITED Charges

8 July 2016
Charge code 0273 2655 0013
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
8 July 2016
Charge code 0273 2655 0012
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
7 March 2016
Charge code 0273 2655 0010
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
7 March 2016
Charge code 0273 2655 0009
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
2 March 2016
Charge code 0273 2655 0008
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
1 March 2016
Charge code 0273 2655 0011
Delivered: 5 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H imperial house unit 1 alderson park pool road west…
5 February 2016
Charge code 0273 2655 0007
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 328…
3 February 2016
Charge code 0273 2655 0006
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
13 December 2013
Charge code 0273 2655 0005
Delivered: 18 December 2013
Status: Satisfied on 4 May 2016
Persons entitled: Carr Properties Gibraltar Limited
Description: 4 lyon road, walton on thames, surrey…
16 August 2004
Legal charge
Delivered: 18 August 2004
Status: Satisfied on 4 May 2016
Persons entitled: Barclays Bank PLC
Description: 328 molesey road hersham surrey.
28 February 2003
Legal charge
Delivered: 7 March 2003
Status: Satisfied on 4 May 2016
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being land and buildings…
31 March 2000
Legal charge
Delivered: 4 April 2000
Status: Satisfied on 11 May 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a part 27 lyon road,hersham trading…
18 August 1999
Debenture
Delivered: 25 August 1999
Status: Satisfied on 4 May 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…