ASHLEY CENTRE ONE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1W 0AU

Company number 03840769
Status Active
Incorporation Date 8 September 1999
Company Type Private Limited Company
Address 52 GROSVENOR GARDENS, LONDON, SW1W 0AU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Appointment of Mr James Maltby Ryman as a director on 22 December 2016; Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of ASHLEY CENTRE ONE LIMITED are www.ashleycentreone.co.uk, and www.ashley-centre-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashley Centre One Limited is a Private Limited Company. The company registration number is 03840769. Ashley Centre One Limited has been working since 08 September 1999. The present status of the company is Active. The registered address of Ashley Centre One Limited is 52 Grosvenor Gardens London Sw1w 0au. . WETHERLY, Stuart Andrew is a Secretary of the company. FORD, Kenneth Charles is a Director of the company. RYMAN, James Maltby is a Director of the company. STAVELEY, Charles Andrew Rover is a Director of the company. Secretary CORAL, Lynda Sharon has been resigned. Secretary CORAL, Lynda Sharon has been resigned. Secretary DESAI, Falguni Rameshchandra has been resigned. Secretary FETTER SECRETARIES LIMITED has been resigned. Director BARBER, Martin has been resigned. Director BOURGEOIS, Mark Richard has been resigned. Director BOYLAND, Roger Michael has been resigned. Director CLARK, Philip John has been resigned. Director COPELAND, Anne Marie has been resigned. Director CORAL, Lynda Sharon has been resigned. Director CORAL, Lynda Sharon has been resigned. Director FOX, Karen Julia has been resigned. Director JONES, Richard Peter has been resigned. Director LAXTON, Chris James Wentworth has been resigned. Director LEWIS PRATT, Andrew has been resigned. Director NELL, Philip John Payton has been resigned. Director PATTERSON, Christopher Lindsay has been resigned. Director PULLEN, Xavier has been resigned. Director SUNNUCKS, William D'Urban has been resigned. Director WOMACK, Ian Bryan has been resigned. Director FETTER INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WETHERLY, Stuart Andrew
Appointed Date: 28 March 2013

Director
FORD, Kenneth Charles
Appointed Date: 13 September 1999
72 years old

Director
RYMAN, James Maltby
Appointed Date: 22 December 2016
52 years old

Director
STAVELEY, Charles Andrew Rover
Appointed Date: 01 October 2008
62 years old

Resigned Directors

Secretary
CORAL, Lynda Sharon
Resigned: 20 April 2000
Appointed Date: 13 September 1999

Secretary
CORAL, Lynda Sharon
Resigned: 20 April 2000
Appointed Date: 13 September 1999

Secretary
DESAI, Falguni Rameshchandra
Resigned: 28 March 2013
Appointed Date: 20 April 2000

Secretary
FETTER SECRETARIES LIMITED
Resigned: 13 September 1999
Appointed Date: 08 September 1999

Director
BARBER, Martin
Resigned: 28 February 2002
Appointed Date: 02 February 2001
81 years old

Director
BOURGEOIS, Mark Richard
Resigned: 22 December 2016
Appointed Date: 06 January 2014
57 years old

Director
BOYLAND, Roger Michael
Resigned: 28 February 2002
Appointed Date: 13 September 1999
81 years old

Director
CLARK, Philip John
Resigned: 09 July 2007
Appointed Date: 08 November 2002
60 years old

Director
COPELAND, Anne Marie
Resigned: 03 June 2008
Appointed Date: 31 July 2007
52 years old

Director
CORAL, Lynda Sharon
Resigned: 20 April 2000
Appointed Date: 13 September 1999
64 years old

Director
CORAL, Lynda Sharon
Resigned: 20 April 2000
Appointed Date: 13 September 1999
64 years old

Director
FOX, Karen Julia
Resigned: 28 March 2012
Appointed Date: 25 June 2008
48 years old

Director
JONES, Richard Peter
Resigned: 09 July 2004
Appointed Date: 28 February 2002
64 years old

Director
LAXTON, Chris James Wentworth
Resigned: 15 September 2012
Appointed Date: 28 February 2002
65 years old

Director
LEWIS PRATT, Andrew
Resigned: 28 February 2002
Appointed Date: 02 February 2001
67 years old

Director
NELL, Philip John Payton
Resigned: 16 June 2008
Appointed Date: 08 November 2002
54 years old

Director
PATTERSON, Christopher Lindsay
Resigned: 08 November 2002
Appointed Date: 28 February 2002
68 years old

Director
PULLEN, Xavier
Resigned: 31 December 2013
Appointed Date: 13 September 1999
74 years old

Director
SUNNUCKS, William D'Urban
Resigned: 01 October 2008
Appointed Date: 21 February 2005
69 years old

Director
WOMACK, Ian Bryan
Resigned: 15 October 2014
Appointed Date: 28 February 2002
72 years old

Director
FETTER INCORPORATIONS LIMITED
Resigned: 13 September 1999
Appointed Date: 08 September 1999

Persons With Significant Control

Ashley Epsom Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASHLEY CENTRE ONE LIMITED Events

23 Dec 2016
Appointment of Mr James Maltby Ryman as a director on 22 December 2016
22 Dec 2016
Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016
27 Sep 2016
Total exemption full accounts made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
08 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2

...
... and 109 more events
17 Sep 1999
New secretary appointed;new director appointed
17 Sep 1999
New director appointed
17 Sep 1999
New director appointed
16 Sep 1999
Registered office changed on 16/09/99 from: 43 fetter lane london EC4A 1JU
08 Sep 1999
Incorporation

ASHLEY CENTRE ONE LIMITED Charges

2 July 2008
Rent deposit deed
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Epsom and Ewell Borough Council
Description: The rent deposit and deposit balance the sum of £1,300,000.
5 May 2005
Deed of charge (security and intercreditor deed)
Delivered: 23 May 2005
Status: Outstanding
Persons entitled: J.P. Morgan Corporate Trustee Services Limited (For Itself and as Trustee for the Obligorsecured Creditors)
Description: F/H and l/h property, specified assets, book debts, obligor…
5 May 2005
Obligor/issuer floating charge agreement
Delivered: 18 May 2005
Status: Outstanding
Persons entitled: The Mall Funding PLC
Description: By way of first floating charge, the whole of its…
6 April 2004
Debenture
Delivered: 16 April 2004
Status: Satisfied on 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee and Agentfor the Finance Parties
Description: F/H land and buildings to the south of main road romford…
20 October 2003
Supplemental deed
Delivered: 7 November 2003
Status: Satisfied on 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Itselfand as Agent for the Finance Parties
Description: All assets rights and property. See the mortgage charge…
8 October 2003
Debenture
Delivered: 25 October 2003
Status: Satisfied on 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trusteefor the Finance Parties (The "Security Trustee")
Description: All that f/h land being 93-95A high street, epsom in the…
14 February 2003
Debenture
Delivered: 5 March 2003
Status: Satisfied on 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trusteefor the Finance Parties
Description: All that f/h land being 109,111 and 113 high street epsom…
28 February 2002
Debenture
Delivered: 20 March 2002
Status: Satisfied on 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Thefinance Parties (The Security Trustee) and (Theagent)
Description: All that leasehold land being broadway shopping centre…
23 December 1999
Supplemental legal charge pursuant to a mortgage debenture dated 4 october 1999
Delivered: 7 January 2000
Status: Satisfied on 14 March 2002
Persons entitled: Halifax PLC
Description: (I) l/hold land being the ashley centre; t/no sy 547501;…
4 October 1999
Debenture
Delivered: 12 October 1999
Status: Satisfied on 14 March 2002
Persons entitled: Halifax PLC
Description: All that l/h land being the ashley centre epsom. T/no.sy…