About

Registered Number: 03612956
Date of Incorporation: 11/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Third Floor North, 224-236 Walworth Road, London, SE17 1JE,

 

Founded in 1998, Ashchurch House Ltd has its registered office in London. This business has 2 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATUR, Alnasir Nazarali 15 April 1999 14 June 1999 1
Secretary Name Appointed Resigned Total Appointments
BOULTON, Lynne 18 August 2010 11 June 2018 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 20 March 2020
DISS40 - Notice of striking-off action discontinued 01 February 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
PSC01 - N/A 12 September 2019
CS01 - N/A 13 August 2019
AAMD - Amended Accounts 17 April 2019
DISS40 - Notice of striking-off action discontinued 01 January 2019
AA - Annual Accounts 31 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
TM01 - Termination of appointment of director 30 November 2018
PSC07 - N/A 30 November 2018
CS01 - N/A 13 August 2018
PSC01 - N/A 10 August 2018
PSC01 - N/A 10 August 2018
PSC07 - N/A 10 August 2018
AAMD - Amended Accounts 26 June 2018
TM02 - Termination of appointment of secretary 11 June 2018
AA - Annual Accounts 13 April 2018
AD01 - Change of registered office address 09 February 2018
AP01 - Appointment of director 14 December 2017
AD01 - Change of registered office address 11 December 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 22 August 2016
RESOLUTIONS - N/A 18 July 2016
MA - Memorandum and Articles 18 July 2016
MR01 - N/A 13 July 2016
MR04 - N/A 13 July 2016
MR04 - N/A 13 July 2016
MR01 - N/A 12 July 2016
AD01 - Change of registered office address 11 April 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 24 August 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2011
MG01 - Particulars of a mortgage or charge 11 December 2010
AA - Annual Accounts 02 October 2010
AP03 - Appointment of secretary 18 August 2010
TM02 - Termination of appointment of secretary 18 August 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 22 October 2004
287 - Change in situation or address of Registered Office 18 August 2004
363s - Annual Return 04 August 2004
395 - Particulars of a mortgage or charge 04 August 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 08 August 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 25 October 1999
CERTNM - Change of name certificate 26 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
225 - Change of Accounting Reference Date 02 July 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
287 - Change in situation or address of Registered Office 20 April 1999
NEWINC - New incorporation documents 11 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2016 Outstanding

N/A

A registered charge 04 July 2016 Outstanding

N/A

Legal charge 31 January 2011 Fully Satisfied

N/A

Debenture 08 December 2010 Fully Satisfied

N/A

Debenture 28 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.