London
NW2 2AP
Secretary Name | Mr Tajdin Ali Kassam |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(18 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Llanvanor Road London NW2 2AP |
Director Name | Amirali Kassam |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1999(27 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 51 Crewys Road London NW2 2AU |
Director Name | Mr Karim Tajdin Kassam |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2000(28 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Quality Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56 Llanvanor Road London NW2 2AP |
Director Name | Mrs Nabat Tajdin Kassam |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(41 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Llanvanor Road London NW2 2AP |
Director Name | Mahmood Alibhai |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | 1 Gatehouse Close George Road Kingston Upon Thames Surrey KT2 7PA |
Website | ashleylodge.com |
---|
Registered Address | 82-86 Sheen Road Richmond Surrey TW9 1UF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Strathmore Lodge LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,044,707 |
Cash | £70,370 |
Current Liabilities | £223,307 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 22 June 2017 (overdue) |
---|
21 December 1989 | Delivered 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 1989 | Delivered 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 1980 | Delivered 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 |
2 January 2024 | Liquidators' statement of receipts and payments to 17 January 2023 (7 pages) |
---|---|
27 December 2023 | Liquidators' statement of receipts and payments to 17 January 2022 (7 pages) |
27 April 2021 | Liquidators' statement of receipts and payments to 17 January 2021 (7 pages) |
27 April 2021 | Liquidators' statement of receipts and payments to 17 January 2020 (8 pages) |
25 March 2019 | Liquidators' statement of receipts and payments to 17 January 2019 (6 pages) |
23 May 2018 | Liquidators' statement of receipts and payments to 17 January 2017 (5 pages) |
16 May 2018 | Liquidators' statement of receipts and payments to 17 January 2018 (8 pages) |
25 February 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of a voluntary liquidator (1 page) |
23 February 2016 | Appointment of a voluntary liquidator (1 page) |
23 February 2016 | Resolutions
|
23 February 2016 | Declaration of solvency (3 pages) |
23 February 2016 | Resolutions
|
23 February 2016 | Declaration of solvency (3 pages) |
29 September 2015 | Satisfaction of charge 3 in full (4 pages) |
29 September 2015 | Satisfaction of charge 3 in full (4 pages) |
17 September 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Appointment of Mrs Nabat Tajdin Kassam as a director (2 pages) |
1 May 2013 | Appointment of Mrs Nabat Tajdin Kassam as a director (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
25 February 2009 | Return made up to 08/06/08; full list of members (4 pages) |
25 February 2009 | Return made up to 08/06/08; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 July 2007 | Return made up to 08/06/07; full list of members (7 pages) |
5 July 2007 | Return made up to 08/06/07; full list of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
15 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
17 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
17 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
21 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
10 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
10 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
12 April 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 April 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
11 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
15 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
27 February 2001 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 February 2001 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2000 | Return made up to 08/06/00; full list of members
|
29 December 2000 | Return made up to 08/06/00; full list of members
|
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 October 1999 | Return made up to 08/06/99; no change of members (4 pages) |
27 October 1999 | Return made up to 08/06/99; no change of members (4 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
24 July 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
24 July 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
18 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
18 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
3 September 1997 | Return made up to 08/06/97; no change of members (4 pages) |
3 September 1997 | Return made up to 08/06/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
24 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
16 February 1996 | Return made up to 08/06/95; full list of members (6 pages) |
16 February 1996 | Return made up to 08/06/95; full list of members (6 pages) |
14 February 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
14 February 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
7 June 1989 | Resolutions
|
7 June 1989 | Particulars of mortgage/charge (5 pages) |
7 June 1989 | Particulars of mortgage/charge (5 pages) |
11 February 1972 | Incorporation (13 pages) |
11 February 1972 | Incorporation (13 pages) |