Company NameCountypoint Limited
Company StatusLiquidation
Company Number01042241
CategoryPrivate Limited Company
Incorporation Date11 February 1972(52 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Tajdin Ali Kassam
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(18 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Llanvanor Road
London
NW2 2AP
Secretary NameMr Tajdin Ali Kassam
NationalityBritish
StatusCurrent
Appointed31 December 1990(18 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Llanvanor Road
London
NW2 2AP
Director NameAmirali Kassam
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1999(27 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address51 Crewys Road
London
NW2 2AU
Director NameMr Karim Tajdin Kassam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2000(28 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Llanvanor Road
London
NW2 2AP
Director NameMrs Nabat Tajdin Kassam
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(41 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Llanvanor Road
London
NW2 2AP
Director NameMahmood Alibhai
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 March 1999)
RoleCompany Director
Correspondence Address1 Gatehouse Close
George Road
Kingston Upon Thames
Surrey
KT2 7PA

Contact

Websiteashleylodge.com

Location

Registered Address82-86 Sheen Road
Richmond
Surrey
TW9 1UF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Strathmore Lodge LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,044,707
Cash£70,370
Current Liabilities£223,307

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due22 June 2017 (overdue)

Charges

21 December 1989Delivered on: 5 January 1990
Satisfied on: 29 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 May 1989Delivered on: 7 June 1989
Satisfied on: 24 August 1990
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 May 1980Delivered on: 5 June 1980
Satisfied on: 28 April 2012
Persons entitled: Lloyds 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 - ashley lodge 12 and 13 carlton road london W5.
Fully Satisfied

Filing History

2 January 2024Liquidators' statement of receipts and payments to 17 January 2023 (7 pages)
27 December 2023Liquidators' statement of receipts and payments to 17 January 2022 (7 pages)
27 April 2021Liquidators' statement of receipts and payments to 17 January 2021 (7 pages)
27 April 2021Liquidators' statement of receipts and payments to 17 January 2020 (8 pages)
25 March 2019Liquidators' statement of receipts and payments to 17 January 2019 (6 pages)
23 May 2018Liquidators' statement of receipts and payments to 17 January 2017 (5 pages)
16 May 2018Liquidators' statement of receipts and payments to 17 January 2018 (8 pages)
25 February 2016Registered office address changed from C/O Karim Kassam (Director) 56 Llanvanor Road London NW2 2AP England to 82-86 Sheen Road Richmond Surrey TW9 1UF on 25 February 2016 (1 page)
25 February 2016Registered office address changed from C/O Karim Kassam (Director) 56 Llanvanor Road London NW2 2AP England to 82-86 Sheen Road Richmond Surrey TW9 1UF on 25 February 2016 (1 page)
23 February 2016Appointment of a voluntary liquidator (1 page)
23 February 2016Appointment of a voluntary liquidator (1 page)
23 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-18
(1 page)
23 February 2016Declaration of solvency (3 pages)
23 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-18
  • LRESSP ‐ Special resolution to wind up on 2016-01-18
  • LRESSP ‐ Special resolution to wind up on 2016-01-18
  • LRESSP ‐ Special resolution to wind up on 2016-01-18
(1 page)
23 February 2016Declaration of solvency (3 pages)
29 September 2015Satisfaction of charge 3 in full (4 pages)
29 September 2015Satisfaction of charge 3 in full (4 pages)
17 September 2015Registered office address changed from 12-13 Carlton Road Ealing London W5 2AW to C/O Karim Kassam (Director) 56 Llanvanor Road London NW2 2AP on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 12-13 Carlton Road Ealing London W5 2AW to C/O Karim Kassam (Director) 56 Llanvanor Road London NW2 2AP on 17 September 2015 (1 page)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(7 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(7 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(7 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(7 pages)
8 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(7 pages)
8 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(7 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
1 May 2013Appointment of Mrs Nabat Tajdin Kassam as a director (2 pages)
1 May 2013Appointment of Mrs Nabat Tajdin Kassam as a director (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
25 February 2009Return made up to 08/06/08; full list of members (4 pages)
25 February 2009Return made up to 08/06/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 July 2007Return made up to 08/06/07; full list of members (7 pages)
5 July 2007Return made up to 08/06/07; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 June 2006Return made up to 08/06/06; full list of members (7 pages)
15 June 2006Return made up to 08/06/06; full list of members (7 pages)
17 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
17 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
21 June 2005Return made up to 08/06/05; full list of members (7 pages)
21 June 2005Return made up to 08/06/05; full list of members (7 pages)
10 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
10 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 June 2004Return made up to 08/06/04; full list of members (7 pages)
17 June 2004Return made up to 08/06/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
19 June 2003Return made up to 08/06/03; full list of members (7 pages)
19 June 2003Return made up to 08/06/03; full list of members (7 pages)
12 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
12 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 June 2002Return made up to 08/06/02; full list of members (7 pages)
16 June 2002Return made up to 08/06/02; full list of members (7 pages)
11 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 June 2001Return made up to 08/06/01; full list of members (7 pages)
15 June 2001Return made up to 08/06/01; full list of members (7 pages)
27 February 2001Accounts for a small company made up to 31 March 1999 (5 pages)
27 February 2001Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Compulsory strike-off action has been discontinued (1 page)
2 January 2001Compulsory strike-off action has been discontinued (1 page)
29 December 2000Return made up to 08/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2000Return made up to 08/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
27 October 1999Return made up to 08/06/99; no change of members (4 pages)
27 October 1999Return made up to 08/06/99; no change of members (4 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
24 July 1998Accounts for a small company made up to 31 March 1997 (8 pages)
24 July 1998Accounts for a small company made up to 31 March 1997 (8 pages)
18 June 1998Return made up to 08/06/98; full list of members (6 pages)
18 June 1998Return made up to 08/06/98; full list of members (6 pages)
3 September 1997Return made up to 08/06/97; no change of members (4 pages)
3 September 1997Return made up to 08/06/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
16 February 1996Return made up to 08/06/95; full list of members (6 pages)
16 February 1996Return made up to 08/06/95; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
14 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
7 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1989Particulars of mortgage/charge (5 pages)
7 June 1989Particulars of mortgage/charge (5 pages)
11 February 1972Incorporation (13 pages)
11 February 1972Incorporation (13 pages)