About

Registered Number: 04868753
Date of Incorporation: 15/08/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE

 

Having been setup in 2003, Ashburn Estates Ltd are based in London, it's status at Companies House is "Active". This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR01 - N/A 14 May 2020
CS01 - N/A 11 May 2020
MR01 - N/A 13 March 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 30 January 2019
PSC07 - N/A 30 August 2018
CS01 - N/A 29 August 2018
PSC04 - N/A 29 August 2018
PSC01 - N/A 29 August 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 29 August 2017
SH06 - Notice of cancellation of shares 28 July 2017
CS01 - N/A 13 June 2017
CS01 - N/A 28 February 2017
SH01 - Return of Allotment of shares 09 January 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 19 August 2014
MR01 - N/A 07 March 2014
MR01 - N/A 06 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 17 August 2009
DISS40 - Notice of striking-off action discontinued 26 June 2009
AA - Annual Accounts 24 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 10 April 2007
363s - Annual Return 14 September 2006
225 - Change of Accounting Reference Date 09 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 22 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
287 - Change in situation or address of Registered Office 02 September 2003
NEWINC - New incorporation documents 15 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2020 Outstanding

N/A

A registered charge 10 March 2020 Outstanding

N/A

A registered charge 04 March 2014 Outstanding

N/A

A registered charge 04 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.