About

Registered Number: 02608885
Date of Incorporation: 09/05/1991 (33 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (5 years ago)
Registered Address: Stc House, 7 Elmfield Road, Bromley, Kent, BR1 1LT,

 

Ashcroft Retail Partnerships Ltd was registered on 09 May 1991 and has its registered office in Bromley, it has a status of "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 08 January 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 27 November 2018
PSC05 - N/A 05 June 2018
MR04 - N/A 05 June 2018
CS01 - N/A 14 May 2018
AD01 - Change of registered office address 15 January 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 03 May 2017
CH01 - Change of particulars for director 03 May 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 12 May 2016
CH01 - Change of particulars for director 22 February 2016
CH03 - Change of particulars for secretary 22 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 14 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 May 2008
353 - Register of members 13 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 15 May 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 May 2006
353 - Register of members 31 May 2006
287 - Change in situation or address of Registered Office 31 May 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 16 July 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 06 August 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 09 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 05 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1996
AA - Annual Accounts 28 September 1995
395 - Particulars of a mortgage or charge 07 July 1995
363s - Annual Return 12 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 1995
395 - Particulars of a mortgage or charge 07 December 1994
395 - Particulars of a mortgage or charge 05 December 1994
AA - Annual Accounts 27 July 1994
AUD - Auditor's letter of resignation 09 June 1994
363s - Annual Return 01 June 1994
395 - Particulars of a mortgage or charge 24 January 1994
395 - Particulars of a mortgage or charge 24 January 1994
395 - Particulars of a mortgage or charge 24 January 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 January 1994
AA - Annual Accounts 22 June 1993
363s - Annual Return 17 May 1993
AA - Annual Accounts 30 September 1992
395 - Particulars of a mortgage or charge 24 July 1992
395 - Particulars of a mortgage or charge 23 July 1992
395 - Particulars of a mortgage or charge 23 July 1992
363s - Annual Return 16 July 1992
395 - Particulars of a mortgage or charge 02 September 1991
395 - Particulars of a mortgage or charge 21 August 1991
395 - Particulars of a mortgage or charge 21 August 1991
288 - N/A 20 August 1991
288 - N/A 15 August 1991
288 - N/A 01 August 1991
288 - N/A 01 August 1991
287 - Change in situation or address of Registered Office 01 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 August 1991
RESOLUTIONS - N/A 18 July 1991
MEM/ARTS - N/A 18 July 1991
CERTNM - Change of name certificate 11 July 1991
NEWINC - New incorporation documents 09 May 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 June 1995 Fully Satisfied

N/A

A second ranking mortgage 02 December 1994 Fully Satisfied

N/A

Mortgage 02 December 1994 Fully Satisfied

N/A

Charge over cash deposit 20 January 1994 Fully Satisfied

N/A

Charging deed 20 January 1994 Fully Satisfied

N/A

Second ranking debenture 06 July 1992 Fully Satisfied

N/A

Second ranking mortgage 06 July 1992 Fully Satisfied

N/A

Mortgage 06 July 1992 Fully Satisfied

N/A

Deed of charge 20 August 1991 Fully Satisfied

N/A

Deed of charge over property income. 14 August 1991 Fully Satisfied

N/A

Deed of debenture 14 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.