Company NameTwenty Six Ashgrove (Cricklewood) Limited
Company StatusDissolved
Company Number00716776
CategoryPrivate Limited Company
Incorporation Date1 March 1962(62 years, 2 months ago)
Dissolution Date22 December 2022 (1 year, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Mindy Wiesenberg
NationalityBritish
StatusClosed
Appointed01 March 1993(31 years after company formation)
Appointment Duration29 years, 10 months (closed 22 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGalley House Moon Lane
Barnet
EN5 5YL
Director NameMrs Zena Behrman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(45 years after company formation)
Appointment Duration15 years, 9 months (closed 22 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGalley House Moon Lane
Barnet
EN5 5YL
Director NameDina Gittler
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(45 years after company formation)
Appointment Duration15 years, 9 months (closed 22 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGalley House Moon Lane
Barnet
EN5 5YL
Director NameMrs Mindy Wiesenberg
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(45 years after company formation)
Appointment Duration15 years, 9 months (closed 22 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGalley House Moon Lane
Barnet
EN5 5YL
Director NameMrs Paula Racker
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(31 years after company formation)
Appointment Duration25 years, 7 months (resigned 29 September 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ

Location

Registered AddressC/O Valentine & Co
Galley House Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,490,410
Cash£108,276
Current Liabilities£785,118

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Charges

6 May 1988Delivered on: 27 May 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131 mungo park road elm park rainham london borough of havering.
Outstanding
22 August 1986Delivered on: 5 September 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37-41 bridge street, northampton, northamptonshire, T.no's:- nn 15866 nn 20376.
Outstanding
26 October 1982Delivered on: 30 October 1982
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat D1 (third floor) and garage space 11 princes gate, east overcliff drive, bournemouth, dorset.
Outstanding
20 November 1981Delivered on: 26 November 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying S.W. of kingsway, fforestfach, swansea, west glam. Wa 83006.
Outstanding
29 April 1981Delivered on: 8 May 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 51-65 hounslow road, hanworth, middlesex.
Outstanding
2 May 1974Delivered on: 14 May 1974
Persons entitled: Norwich General Trust

Classification: Legal charge
Secured details: £16,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land & property at 227, 229, 231 & 233 A.B.c & d clayhall avenue ilford redbridge.
Outstanding
20 March 1974Delivered on: 22 March 1974
Persons entitled: Cleveland Guarantee LTD

Classification: Legal charge
Secured details: £20,000.
Particulars: 51, 53, 55, 57, 59, 61, 63 and 65 hounslow road hanworth.
Outstanding
16 March 1973Delivered on: 21 March 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 108 & 110,high street strood kent.
Outstanding
24 June 1988Delivered on: 30 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91, 93,97 & 125/127 high street, eston middlesborough, cleveland t/n ce 98646.
Outstanding
10 May 1962Delivered on: 25 May 1962
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 26 ash grove,cricklewood,middlesex.
Outstanding

Filing History

25 March 2020Current accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
8 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
8 January 2020Resolutions
  • RES13 ‐ Re-company business/documents/restructuring 17/12/2019
(8 pages)
8 January 2020Registered office address changed from 5 North End Road Golders Green London NW11 7RJ to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 8 January 2020 (2 pages)
8 January 2020Change of share class name or designation (2 pages)
8 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
7 January 2020Appointment of a voluntary liquidator (3 pages)
7 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-17
(1 page)
7 January 2020Declaration of solvency (5 pages)
25 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
17 December 2019Notification of Mindy Wiesenberg as a person with significant control on 17 December 2019 (2 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
17 December 2019Notification of Zena Behrman as a person with significant control on 17 December 2019 (2 pages)
17 December 2019Notification of Dina Gittler as a person with significant control on 17 December 2019 (2 pages)
17 December 2019Cessation of Racker Settlement as a person with significant control on 17 December 2019 (1 page)
12 November 2019Satisfaction of charge 6 in full (1 page)
12 November 2019Satisfaction of charge 1 in full (1 page)
12 November 2019Satisfaction of charge 8 in full (1 page)
12 November 2019Satisfaction of charge 10 in full (1 page)
12 November 2019Satisfaction of charge 5 in full (1 page)
12 November 2019Satisfaction of charge 2 in full (1 page)
12 November 2019Satisfaction of charge 4 in full (1 page)
12 November 2019Satisfaction of charge 3 in full (1 page)
12 November 2019Satisfaction of charge 7 in full (1 page)
12 November 2019Satisfaction of charge 9 in full (1 page)
13 June 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
13 March 2019Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
14 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
15 November 2018Termination of appointment of Paula Racker as a director on 29 September 2018 (1 page)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 899
(6 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 899
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
11 March 2015Director's details changed for Zena Behrman on 11 March 2015 (2 pages)
11 March 2015Secretary's details changed for Mrs Mindy Wiesenberg on 11 March 2015 (1 page)
11 March 2015Director's details changed for Mrs Paula Racker on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mrs Mindy Wiesenberg on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mrs Mindy Wiesenberg on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Dina Gittler on 11 March 2015 (2 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 899
(6 pages)
11 March 2015Director's details changed for Zena Behrman on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mrs Paula Racker on 11 March 2015 (2 pages)
11 March 2015Secretary's details changed for Mrs Mindy Wiesenberg on 11 March 2015 (1 page)
11 March 2015Director's details changed for Dina Gittler on 11 March 2015 (2 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 899
(6 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 899
(6 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
18 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 899
(8 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 899
(8 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 899
(8 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
17 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
12 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 01/03/09; full list of members (4 pages)
18 March 2009Return made up to 01/03/09; full list of members (4 pages)
27 June 2008Return made up to 01/03/08; full list of members (4 pages)
27 June 2008Return made up to 01/03/08; full list of members (4 pages)
26 June 2008Director's change of particulars / mindy weisenberg / 26/06/2008 (1 page)
26 June 2008Director's change of particulars / mindy weisenberg / 26/06/2008 (1 page)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
14 March 2007Return made up to 01/03/07; full list of members (6 pages)
14 March 2007Return made up to 01/03/07; full list of members (6 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
10 March 2006Return made up to 01/03/06; full list of members (6 pages)
10 March 2006Return made up to 01/03/06; full list of members (6 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
16 March 2005Return made up to 01/03/05; full list of members (6 pages)
16 March 2005Return made up to 01/03/05; full list of members (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
22 March 2004Return made up to 01/03/04; full list of members (6 pages)
22 March 2004Return made up to 01/03/04; full list of members (6 pages)
24 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
24 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
13 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
7 April 2003Return made up to 01/03/03; full list of members (6 pages)
7 April 2003Return made up to 01/03/03; full list of members (6 pages)
2 April 2002Return made up to 01/03/02; full list of members (6 pages)
2 April 2002Return made up to 01/03/02; full list of members (6 pages)
12 March 2001Return made up to 01/03/01; full list of members (6 pages)
12 March 2001Return made up to 01/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 March 2000Return made up to 01/03/00; full list of members (6 pages)
24 March 2000Return made up to 01/03/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 March 1999Return made up to 01/03/99; full list of members (6 pages)
9 March 1999Return made up to 01/03/99; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 April 1998Return made up to 01/03/98; no change of members (4 pages)
30 April 1998Return made up to 01/03/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 March 1997Return made up to 01/03/97; no change of members (4 pages)
12 March 1997Return made up to 01/03/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
22 May 1996Return made up to 01/03/96; full list of members (6 pages)
22 May 1996Return made up to 01/03/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
24 March 1995Return made up to 01/03/95; no change of members (4 pages)
24 March 1995Return made up to 01/03/95; no change of members (4 pages)
1 March 1962Incorporation (13 pages)
1 March 1962Incorporation (13 pages)