Company NameAshchurch Developments Limited
DirectorsPeter Cunningham and Bernadette Marie Cunningham
Company StatusActive
Company Number02525344
CategoryPrivate Limited Company
Incorporation Date25 July 1990(33 years, 9 months ago)
Previous NameAshchurch Developments Plc

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Cunningham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed25 July 1990(same day as company formation)
RoleCompany Director/Builder
Country of ResidenceUnited Kingdom
Correspondence Address76 Wood Vale
London
N10 3DN
Director NameMiss Bernadette Marie Cunningham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2000(10 years, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address34 Margery Street
London
WC1X 0JJ
Secretary NameMs Bernadette Marie Cunningham
NationalityIrish
StatusCurrent
Appointed31 October 2000(10 years, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleConsultant
Correspondence Address34 Margery Street
London
WC1X 0JJ
Director NameMr Patrick Joseph O'Donnell
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed30 November 1991(1 year, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 October 2000)
RolePublican/Company Director
Correspondence Address1 Parkwood Mews
Highgate
London
N6 5UR
Secretary NameNoreen Cunningham
NationalityIrish
StatusResigned
Appointed02 May 1995(4 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 October 2000)
RoleSecretary
Correspondence Address1 Parkwood Mews
Highgate
London
N6 5HR
Secretary NameImperial Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 July 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 02 May 1995)
Correspondence AddressMilestone
Royal Parade
Chislehurst
Kent
BR7 6NW

Location

Registered Address18 Silver Street
Enfield
Middlesex
EN1 3EG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70k at £1Peter Cunningham
70.00%
Ordinary
30k at £1Bernadette Marie Cunningham
30.00%
Ordinary

Financials

Year2014
Net Worth£177,482
Cash£13,408
Current Liabilities£1,016,167

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

6 August 1997Delivered on: 21 August 1997
Satisfied on: 16 April 2008
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies and liabilities due or to become due from churchrose properties limited and/or the company to the chargee under the terms of this charge.
Particulars: All that f/h land on the south side of lyndale avenue k/a 54A lyndale avenue in the l/b of barnet.t/no.NGL657077 including all fixtures fittings plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878).
Fully Satisfied
26 February 1997Delivered on: 5 March 1997
Satisfied on: 16 April 2008
Persons entitled: City & Suburban PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h parcel of land situate at and k/a 54A lyndale avenue in the london borough or barnet t/n NGL6657077. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 July 1996Delivered on: 31 July 1996
Satisfied on: 16 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of lyndale avenue, london by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1994Delivered on: 20 August 1994
Satisfied on: 16 April 2008
Persons entitled: Blandford Goldsmith Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 a cornwallis road, london t/no: LN97781.
Fully Satisfied
15 July 1994Delivered on: 16 July 1994
Satisfied on: 16 April 2008
Persons entitled: Blandford Goldsmith Property Finance Limited

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 k/a land on the north side of cedar road and on the south side of hamilton road t/no: EX484397 and f/h land k/a land on the south side of carlton road t/no: EX270417.
Fully Satisfied
14 July 1994Delivered on: 16 July 1994
Satisfied on: 16 April 2008
Persons entitled: Blandford Goldsmith Property Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
15 July 1994Delivered on: 16 July 1994
Satisfied on: 16 April 2008
Persons entitled: Blandford Goldsmith Property Finance Limited

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 k/a plot 2 land at pound lane, north benfleet also k/a land situate at acacia road, north benfleet with a frontage to the northern side of the acacia road. See the mortgage charge document for full details.
Fully Satisfied
15 July 1994Delivered on: 16 July 1994
Satisfied on: 16 April 2008
Persons entitled: Blandford Goldsmith Property Finance Limited

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 k/a "the haven" etheldore avenue, hockley.
Fully Satisfied
4 February 1999Delivered on: 19 February 1999
Satisfied on: 16 April 2008
Persons entitled: City and Suburban Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as ailantis court, 116 stone grove, edgware title number NGL37320. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 November 1997Delivered on: 7 November 1997
Satisfied on: 16 April 2008
Persons entitled: Blandford Goldsmith Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises of 5 ground floor retail shop units with a frontage to railway approach and wightman road london N4 with all fixtures whatsoever.
Fully Satisfied
15 July 1994Delivered on: 16 July 1994
Satisfied on: 16 April 2008
Persons entitled: Blandford Goldsmith Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 wightman road and 1 to 8 railway approach london t/no: EGL209460.
Fully Satisfied
1 May 2008Delivered on: 7 May 2008
Persons entitled: Dunbar Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit, see image for full details.
Outstanding
1 May 2008Delivered on: 7 May 2008
Persons entitled: Dunbar Bank PLC

Classification: Charge over joint venture agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed legal charge all of its present and future rights title and interest in and to the contract meaning the joint venture agreement contract dated 28 april 2008 between the company and coleman harding & taylor limited, see image for full details.
Outstanding
1 May 2008Delivered on: 12 May 2008
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all the undertaking and assets of the company (the charged assets), see image for full details.
Outstanding

Filing History

24 February 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
2 December 2019Secretary's details changed for Ms Bernadette Marie Cunningham on 2 December 2019 (1 page)
2 December 2019Director's details changed for Ms Bernadette Marie Cunningham on 2 December 2019 (2 pages)
26 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
26 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
9 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 January 2017Director's details changed for Ms Bernadette Marie Cunningham on 13 January 2017 (2 pages)
13 January 2017Secretary's details changed for Ms Bernadette Marie Cunningham on 13 January 2017 (1 page)
13 January 2017Director's details changed for Ms Bernadette Marie Cunningham on 13 January 2017 (2 pages)
13 January 2017Secretary's details changed for Ms Bernadette Marie Cunningham on 13 January 2017 (1 page)
28 July 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
13 May 2016Satisfaction of charge 12 in full (1 page)
13 May 2016Satisfaction of charge 12 in full (1 page)
13 May 2016Satisfaction of charge 14 in full (1 page)
13 May 2016Satisfaction of charge 13 in full (1 page)
13 May 2016Satisfaction of charge 14 in full (1 page)
13 May 2016Satisfaction of charge 13 in full (1 page)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100,000
(5 pages)
8 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100,000
(5 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100,000
(5 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100,000
(5 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (5 pages)
9 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 January 2010Director's details changed for Peter Cunningham on 4 January 2010 (2 pages)
22 January 2010Director's details changed for Peter Cunningham on 4 January 2010 (2 pages)
22 January 2010Director's details changed for Peter Cunningham on 4 January 2010 (2 pages)
14 January 2010Director's details changed for Peter Cunningham on 4 January 2010 (2 pages)
14 January 2010Director's details changed for Peter Cunningham on 4 January 2010 (2 pages)
14 January 2010Director's details changed for Peter Cunningham on 4 January 2010 (2 pages)
17 September 2009Return made up to 25/07/09; full list of members (4 pages)
17 September 2009Return made up to 25/07/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
31 July 2008Re-registration of Memorandum and Articles (13 pages)
31 July 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 July 2008Certificate of re-registration from Public Limited Company to Private (1 page)
31 July 2008Re-registration of Memorandum and Articles (13 pages)
31 July 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 July 2008Application for reregistration from PLC to private (1 page)
31 July 2008Application for reregistration from PLC to private (1 page)
31 July 2008Certificate of re-registration from Public Limited Company to Private (1 page)
30 July 2008Return made up to 25/07/08; full list of members (4 pages)
30 July 2008Return made up to 25/07/08; full list of members (4 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 12 (6 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 12 (6 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
5 March 2008Full accounts made up to 31 July 2007 (17 pages)
5 March 2008Full accounts made up to 31 July 2007 (17 pages)
8 August 2007Return made up to 25/07/07; full list of members (2 pages)
8 August 2007Return made up to 25/07/07; full list of members (2 pages)
8 March 2007Full accounts made up to 31 July 2006 (16 pages)
8 March 2007Full accounts made up to 31 July 2006 (16 pages)
26 October 2006Return made up to 25/07/06; full list of members (2 pages)
26 October 2006Return made up to 25/07/06; full list of members (2 pages)
20 March 2006Full accounts made up to 31 July 2005 (15 pages)
20 March 2006Full accounts made up to 31 July 2005 (15 pages)
7 September 2005Return made up to 25/07/05; full list of members (2 pages)
7 September 2005Return made up to 25/07/05; full list of members (2 pages)
3 March 2005Full accounts made up to 31 July 2004 (15 pages)
3 March 2005Full accounts made up to 31 July 2004 (15 pages)
6 October 2004Return made up to 25/07/04; full list of members (7 pages)
6 October 2004Return made up to 25/07/04; full list of members (7 pages)
11 May 2004Full accounts made up to 31 July 2003 (16 pages)
11 May 2004Full accounts made up to 31 July 2003 (16 pages)
16 December 2003Full accounts made up to 31 July 2002 (14 pages)
16 December 2003Full accounts made up to 31 July 2002 (14 pages)
5 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2002Return made up to 25/07/02; full list of members (7 pages)
1 August 2002Return made up to 25/07/02; full list of members (7 pages)
21 May 2002Full accounts made up to 31 July 2001 (15 pages)
21 May 2002Full accounts made up to 31 July 2001 (15 pages)
21 December 2001Full accounts made up to 31 July 2000 (16 pages)
21 December 2001Full accounts made up to 31 July 2000 (16 pages)
27 July 2001Return made up to 25/07/01; full list of members (6 pages)
27 July 2001Return made up to 25/07/01; full list of members (6 pages)
23 May 2001Return made up to 25/07/00; full list of members; amend (6 pages)
23 May 2001Return made up to 25/07/99; full list of members; amend (6 pages)
23 May 2001Return made up to 25/07/00; full list of members; amend (6 pages)
23 May 2001Ad 25/07/99--------- £ si 50000@1 (2 pages)
23 May 2001Ad 25/07/99--------- £ si 50000@1 (2 pages)
23 May 2001Return made up to 25/07/99; full list of members; amend (6 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Secretary resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Secretary resigned (1 page)
9 January 2001Full accounts made up to 31 July 1999 (16 pages)
9 January 2001Full accounts made up to 31 July 1999 (16 pages)
1 November 2000Return made up to 25/07/00; full list of members (6 pages)
1 November 2000Return made up to 25/07/00; full list of members (6 pages)
18 October 2000Registered office changed on 18/10/00 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page)
18 October 2000Registered office changed on 18/10/00 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page)
2 August 1999Return made up to 25/07/99; full list of members (7 pages)
2 August 1999Return made up to 25/07/99; full list of members (7 pages)
27 April 1999Full accounts made up to 31 July 1998 (10 pages)
27 April 1999Full accounts made up to 31 July 1998 (10 pages)
19 February 1999Particulars of mortgage/charge (4 pages)
19 February 1999Particulars of mortgage/charge (4 pages)
3 September 1998Full accounts made up to 31 July 1997 (12 pages)
3 September 1998Full accounts made up to 31 July 1997 (12 pages)
19 August 1998Return made up to 25/07/98; full list of members (6 pages)
19 August 1998Return made up to 25/07/98; full list of members (6 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
28 August 1997Return made up to 25/07/97; full list of members (6 pages)
28 August 1997Return made up to 25/07/97; full list of members (6 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
18 March 1997Full accounts made up to 31 July 1995 (14 pages)
18 March 1997Full accounts made up to 31 July 1995 (14 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
20 October 1996Return made up to 25/07/96; full list of members (4 pages)
20 October 1996Return made up to 25/07/96; full list of members (4 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
21 November 1995Registered office changed on 21/11/95 from: unit 1 155A leighton road london NW5 2SD (1 page)
21 November 1995Return made up to 25/07/95; full list of members (12 pages)
21 November 1995Return made up to 25/07/95; full list of members (12 pages)
21 November 1995Registered office changed on 21/11/95 from: unit 1 155A leighton road london NW5 2SD (1 page)
11 September 1995Secretary resigned;new secretary appointed (2 pages)
11 September 1995Secretary resigned;new secretary appointed (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 405 london road croydon surrey CR0 3PE (1 page)
6 September 1995Registered office changed on 06/09/95 from: 405 london road croydon surrey CR0 3PE (1 page)
26 June 1995Full accounts made up to 31 July 1994 (11 pages)
26 June 1995Full accounts made up to 31 July 1994 (11 pages)
2 May 1995Return made up to 25/07/94; no change of members (8 pages)
2 May 1995Return made up to 25/07/94; no change of members (8 pages)
25 July 1990Incorporation (15 pages)
25 July 1990Incorporation (15 pages)