About

Registered Number: 03116024
Date of Incorporation: 19/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Foframe House, 35-37 Brent Street, London, NW4 2EF

 

Ashlands Ltd was founded on 19 October 1995 and has its registered office in London, it's status is listed as "Active". This organisation has no directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 25 October 2017
PSC01 - N/A 25 October 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 06 December 2007
287 - Change in situation or address of Registered Office 21 November 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 16 November 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 February 2006
363s - Annual Return 10 February 2006
RESOLUTIONS - N/A 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
287 - Change in situation or address of Registered Office 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
395 - Particulars of a mortgage or charge 21 January 2006
395 - Particulars of a mortgage or charge 21 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2006
AUD - Auditor's letter of resignation 02 December 2005
AA - Annual Accounts 28 November 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
287 - Change in situation or address of Registered Office 26 October 2005
225 - Change of Accounting Reference Date 26 October 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 23 August 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 15 October 2003
395 - Particulars of a mortgage or charge 05 March 2003
395 - Particulars of a mortgage or charge 05 March 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 25 October 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 22 October 1999
395 - Particulars of a mortgage or charge 20 July 1999
395 - Particulars of a mortgage or charge 20 July 1999
395 - Particulars of a mortgage or charge 20 July 1999
395 - Particulars of a mortgage or charge 20 July 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 05 November 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 08 September 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 18 December 1996
395 - Particulars of a mortgage or charge 01 August 1996
395 - Particulars of a mortgage or charge 01 August 1996
395 - Particulars of a mortgage or charge 01 August 1996
395 - Particulars of a mortgage or charge 11 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1995
288 - N/A 01 November 1995
NEWINC - New incorporation documents 19 October 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 January 2006 Outstanding

N/A

Debenture 19 January 2006 Outstanding

N/A

Debenture 28 February 2003 Fully Satisfied

N/A

Legal charge 28 February 2003 Fully Satisfied

N/A

Debenture 07 July 1999 Fully Satisfied

N/A

Debenture 07 July 1999 Fully Satisfied

N/A

Legal charge 07 July 1999 Fully Satisfied

N/A

Rent assignment and rent charge 07 July 1999 Fully Satisfied

N/A

Mortgage of building contract 25 July 1996 Fully Satisfied

N/A

Legal charge 25 July 1996 Fully Satisfied

N/A

Residual floating charge 25 July 1996 Fully Satisfied

N/A

Legal charge 21 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.