About

Registered Number: 02938894
Date of Incorporation: 09/06/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 523 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

 

Having been setup in 1994, Ash Court Community Ltd are based in London, it's status in the Companies House registry is set to "Active". The company does not have any directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 10 June 2019
TM01 - Termination of appointment of director 27 February 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 11 June 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 03 May 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 28 May 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 20 June 2014
TM01 - Termination of appointment of director 09 January 2014
AP01 - Appointment of director 09 January 2014
AP01 - Appointment of director 09 January 2014
RESOLUTIONS - N/A 31 December 2013
MR01 - N/A 24 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 19 February 2013
DISS40 - Notice of striking-off action discontinued 26 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 18 June 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
TM01 - Termination of appointment of director 05 August 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 14 June 2011
TM01 - Termination of appointment of director 18 April 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 11 June 2010
AP01 - Appointment of director 19 November 2009
AA - Annual Accounts 30 October 2009
MG01 - Particulars of a mortgage or charge 20 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 20 June 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 2008
395 - Particulars of a mortgage or charge 18 December 2007
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 December 2007
AUD - Auditor's letter of resignation 10 December 2007
RESOLUTIONS - N/A 16 November 2007
AA - Annual Accounts 20 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
363a - Annual Return 07 August 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
AA - Annual Accounts 02 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
363s - Annual Return 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 03 August 2004
287 - Change in situation or address of Registered Office 04 February 2004
AA - Annual Accounts 07 December 2003
225 - Change of Accounting Reference Date 10 November 2003
225 - Change of Accounting Reference Date 27 October 2003
363a - Annual Return 09 July 2003
225 - Change of Accounting Reference Date 06 June 2003
AA - Annual Accounts 02 October 2002
363a - Annual Return 04 July 2002
AA - Annual Accounts 02 January 2002
CERTNM - Change of name certificate 05 September 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 05 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 August 2000
363a - Annual Return 20 July 2000
AA - Annual Accounts 22 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2000
395 - Particulars of a mortgage or charge 23 December 1999
395 - Particulars of a mortgage or charge 23 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 August 1999
363a - Annual Return 15 July 1999
AA - Annual Accounts 31 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 September 1998
363a - Annual Return 18 August 1998
395 - Particulars of a mortgage or charge 02 April 1998
AA - Annual Accounts 30 December 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 September 1997
363a - Annual Return 10 September 1997
AA - Annual Accounts 21 July 1997
363a - Annual Return 14 June 1996
RESOLUTIONS - N/A 19 October 1995
RESOLUTIONS - N/A 19 October 1995
RESOLUTIONS - N/A 19 October 1995
RESOLUTIONS - N/A 19 October 1995
RESOLUTIONS - N/A 19 October 1995
363s - Annual Return 12 September 1995
287 - Change in situation or address of Registered Office 07 April 1995
RESOLUTIONS - N/A 09 March 1995
RESOLUTIONS - N/A 09 March 1995
RESOLUTIONS - N/A 09 March 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 March 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 1995
MEM/ARTS - N/A 09 March 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 06 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1995
395 - Particulars of a mortgage or charge 23 December 1994
288 - N/A 09 November 1994
288 - N/A 07 July 1994
288 - N/A 29 June 1994
288 - N/A 29 June 1994
NEWINC - New incorporation documents 09 June 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2013 Outstanding

N/A

Confirmatory security agreement 13 October 2009 Outstanding

N/A

Composite debenture 07 December 2007 Outstanding

N/A

Legal charge 17 December 1999 Fully Satisfied

N/A

Debenture 17 December 1999 Fully Satisfied

N/A

Debenture 26 March 1998 Fully Satisfied

N/A

Mortgage 21 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.