About

Registered Number: 03696498
Date of Incorporation: 12/01/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 5 months ago)
Registered Address: Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD

 

Ascot House Property Company Ltd was registered on 12 January 1999. There is one director listed as Streiff, Mathieu for the company. We don't currently know the number of employees at Ascot House Property Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STREIFF, Mathieu 11 September 2013 27 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 12 September 2019
TM01 - Termination of appointment of director 21 June 2019
AP01 - Appointment of director 21 June 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 05 February 2016
CH04 - Change of particulars for corporate secretary 05 February 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 05 August 2015
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 06 February 2015
CH04 - Change of particulars for corporate secretary 06 February 2015
AP01 - Appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
PARENT_ACC - N/A 06 October 2014
AGREEMENT1 - N/A 06 October 2014
GUARANTEE1 - N/A 06 October 2014
AD01 - Change of registered office address 08 April 2014
AR01 - Annual Return 24 January 2014
AA01 - Change of accounting reference date 11 October 2013
AA - Annual Accounts 08 October 2013
MR04 - N/A 27 September 2013
RESOLUTIONS - N/A 25 September 2013
AD01 - Change of registered office address 25 September 2013
AP01 - Appointment of director 25 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM02 - Termination of appointment of secretary 24 September 2013
AP04 - Appointment of corporate secretary 24 September 2013
MR04 - N/A 14 September 2013
MR04 - N/A 14 September 2013
CH01 - Change of particulars for director 04 February 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 20 January 2011
AP01 - Appointment of director 20 January 2011
AA - Annual Accounts 20 December 2010
CC04 - Statement of companies objects 11 August 2010
RESOLUTIONS - N/A 10 August 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
AA - Annual Accounts 03 August 2010
CH03 - Change of particulars for secretary 01 February 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
TM01 - Termination of appointment of director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 26 January 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 04 January 2010
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 12 November 2009
CH03 - Change of particulars for secretary 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 05 November 2009
363a - Annual Return 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
225 - Change of Accounting Reference Date 23 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 08 February 2008
RESOLUTIONS - N/A 28 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 November 2007
395 - Particulars of a mortgage or charge 27 November 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
363a - Annual Return 04 May 2007
287 - Change in situation or address of Registered Office 28 March 2007
AA - Annual Accounts 06 September 2006
225 - Change of Accounting Reference Date 28 March 2006
363s - Annual Return 20 January 2006
RESOLUTIONS - N/A 17 November 2005
MEM/ARTS - N/A 17 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2005
225 - Change of Accounting Reference Date 04 November 2005
395 - Particulars of a mortgage or charge 03 November 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 18 January 2004
288b - Notice of resignation of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 16 August 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 25 October 2001
225 - Change of Accounting Reference Date 02 August 2001
363s - Annual Return 18 January 2001
363s - Annual Return 20 January 2000
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
395 - Particulars of a mortgage or charge 11 May 1999
NEWINC - New incorporation documents 12 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 2010 Fully Satisfied

N/A

Debenture 16 November 2007 Fully Satisfied

N/A

Debenture 28 October 2005 Fully Satisfied

N/A

Debenture 30 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.