About

Registered Number: 02525344
Date of Incorporation: 25/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 18 Silver Street, Enfield, Middlesex, EN1 3EG

 

Based in Middlesex, Ashchurch Developments Ltd was setup in 1990, it's status at Companies House is "Active". There is one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'DONNELL, Patrick Joseph 30 November 1991 30 October 2000 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 14 April 2020
CH01 - Change of particulars for director 02 December 2019
CH03 - Change of particulars for secretary 02 December 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 01 March 2017
CH03 - Change of particulars for secretary 13 January 2017
CH01 - Change of particulars for director 13 January 2017
CS01 - N/A 28 July 2016
MR04 - N/A 13 May 2016
MR04 - N/A 13 May 2016
MR04 - N/A 13 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 04 May 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 14 January 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 03 March 2009
RESOLUTIONS - N/A 31 July 2008
53 - Application by a public company for re-registration as a private company 31 July 2008
MAR - Memorandum and Articles - used in re-registration 31 July 2008
CERT10 - Re-registration of a company from public to private 31 July 2008
363a - Annual Return 30 July 2008
395 - Particulars of a mortgage or charge 12 May 2008
395 - Particulars of a mortgage or charge 07 May 2008
395 - Particulars of a mortgage or charge 07 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 07 September 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 11 May 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 05 August 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 21 May 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2001
363s - Annual Return 23 May 2001
363s - Annual Return 23 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 01 November 2000
287 - Change in situation or address of Registered Office 18 October 2000
363a - Annual Return 02 August 1999
AA - Annual Accounts 27 April 1999
395 - Particulars of a mortgage or charge 19 February 1999
AA - Annual Accounts 03 September 1998
363a - Annual Return 19 August 1998
395 - Particulars of a mortgage or charge 07 November 1997
363a - Annual Return 28 August 1997
395 - Particulars of a mortgage or charge 21 August 1997
AA - Annual Accounts 31 July 1997
AA - Annual Accounts 18 March 1997
395 - Particulars of a mortgage or charge 05 March 1997
363a - Annual Return 20 October 1996
395 - Particulars of a mortgage or charge 31 July 1996
287 - Change in situation or address of Registered Office 21 November 1995
363x - Annual Return 21 November 1995
288 - N/A 11 September 1995
287 - Change in situation or address of Registered Office 06 September 1995
AA - Annual Accounts 26 June 1995
363b - Annual Return 02 May 1995
287 - Change in situation or address of Registered Office 08 October 1994
395 - Particulars of a mortgage or charge 20 August 1994
287 - Change in situation or address of Registered Office 29 July 1994
395 - Particulars of a mortgage or charge 16 July 1994
395 - Particulars of a mortgage or charge 16 July 1994
395 - Particulars of a mortgage or charge 16 July 1994
395 - Particulars of a mortgage or charge 16 July 1994
395 - Particulars of a mortgage or charge 16 July 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 19 August 1993
AA - Annual Accounts 05 May 1993
288 - N/A 04 April 1993
288 - N/A 18 March 1993
363b - Annual Return 18 March 1993
288 - N/A 02 July 1992
288 - N/A 02 July 1992
CERT8 - Certificate to entitle a public company to commence business and borrow 19 May 1992
117 - Application by a public company for certificate to commence business and statutory declaration in support 19 May 1992
AA - Annual Accounts 15 April 1992
363b - Annual Return 12 March 1992
288 - N/A 16 January 1992
288 - N/A 17 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1990
288 - N/A 30 October 1990
288 - N/A 10 August 1990
288 - N/A 10 August 1990
287 - Change in situation or address of Registered Office 10 August 1990
NEWINC - New incorporation documents 25 July 1990

Mortgages & Charges

Description Date Status Charge by
Letter of set off 01 May 2008 Fully Satisfied

N/A

Charge over joint venture agreement 01 May 2008 Fully Satisfied

N/A

Floating charge 01 May 2008 Fully Satisfied

N/A

Legal charge 04 February 1999 Fully Satisfied

N/A

Legal charge 04 November 1997 Fully Satisfied

N/A

Legal charge 06 August 1997 Fully Satisfied

N/A

Legal charge 26 February 1997 Fully Satisfied

N/A

Legal mortgage 24 July 1996 Fully Satisfied

N/A

Legal charge 18 August 1994 Fully Satisfied

N/A

Legal charge 15 July 1994 Fully Satisfied

N/A

Legal charge 15 July 1994 Fully Satisfied

N/A

Legal charge 15 July 1994 Fully Satisfied

N/A

Legal charge 15 July 1994 Fully Satisfied

N/A

Debenture 14 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.