Company NameAshgrove Properties (UK) Limited
Company StatusActive
Company Number03808350
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Zahoor Ahmed
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Felbrigge Road
Seven King
Ilford
IG3 9XH
Secretary NameMr Zahoor Ahmed
NationalityBritish
StatusCurrent
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Felbrigge Road
Seven King
Ilford
IG3 9XH
Director NameMr Habib Ahmed
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Goodmayes Road
Ilford
Essex
IG3 9HU
Director NameMr Mahboob Ahmed
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Goodmayes Road
Ilford
Essex
IG3 9HU
Director NameMr Habib Ahmed
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Nutfield Gardens
Ilford
Essex
IG3 9TB
Director NameMr Mahboob Ahmed
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Ashgrove Road
Ilford
Essex
IG3 9XF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 85861828
Telephone regionLondon

Location

Registered Address31 Goodmayes Road
Ilford
IG3 9UH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Zahoor Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£154,169
Cash£9,531
Current Liabilities£648,624

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Charges

10 February 2016Delivered on: 10 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 25 greenway, dagenham, essex RM8 1UL registered at land registry under title number EGL9661.
Outstanding
10 February 2016Delivered on: 10 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 31 goodmayes road, goodmayes, essex IG3 9HU registered at land registry under title number EGL63790.
Outstanding
4 September 2007Delivered on: 5 September 2007
Persons entitled: National Westminster 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: 27 and 27A goodmayes road goodmayes essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 September 2006Delivered on: 30 September 2006
Persons entitled: National Westminster 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: 23 greenway dagenham essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 July 2005Delivered on: 9 July 2005
Persons entitled: National Westminster 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: 18 ashgrove road goodmayes essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 April 2005Delivered on: 23 April 2005
Persons entitled: National Westminster 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: 21 greenway chadwell heath essex,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 December 2002Delivered on: 21 December 2002
Persons entitled: National Westminster 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: 16A barclay road walthamstow london E17 9JJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 December 2002Delivered on: 21 December 2002
Persons entitled: National Westminster 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: 38 empress ave goodmayes ilford essex IG1 3DE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 April 2018Delivered on: 27 April 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 21 greenway, becontree, RM8 1UL as the same is registered at hm land registry with title no EGL22533 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 23 greenway, dagenham, RM8 1UL as the same is registered at hm land registry with title no EGL22577 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 25 greenway, dagenham, RM8 1UL as the same is registered at hm land registry with title no EGL9661 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 18 ashgrove road ilford IG3 9XE as the same is registered at hm land registry with title no NGL155636 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold property known as 16 ashgrove road ilford IG3 9XE as the same is registered at hm land registry with title no EGL429532 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 31 goodmayes road, ilford, IG3 9UH as the same is registered at hm land registry with title no EGL63790 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
27 April 2018Delivered on: 27 April 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 21 greenway, becontree, RM8 1UL as the same is registered at hm land registry with title no EGL22533 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 23 greenway, dagenham, RM8 1UL as the same is registered at hm land registry with title no EGL22577 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 25 greenway, dagenham, RM8 1UL as the same is registered at hm land registry with title no EGL9661 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 18 ashgrove road ilford IG3 9XE as the same is registered at hm land registry with title no NGL155636 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold property known as 16 ashgrove road ilford IG3 9XE as the same is registered at hm land registry with title no EGL429532 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 31 goodmayes road, ilford, IG3 9UH as the same is registered at hm land registry with title no EGL63790 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
10 February 2016Delivered on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 60 kinfauns road, ilford, IG3 9QL registered at land registry under title number NGL34135.
Outstanding
10 February 2016Delivered on: 10 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 25 goodmayes road, ilford, essex IG3 9UH registered at land registry under title number EGL454161.
Outstanding
27 July 2001Delivered on: 15 August 2001
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: F/H property k/a 16 ashgrove road goodmayes ilford essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

15 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
9 August 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
10 October 2018Amended total exemption full accounts made up to 31 July 2017 (10 pages)
10 October 2018Amended total exemption small company accounts made up to 31 July 2016 (4 pages)
9 October 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
13 July 2018Satisfaction of charge 4 in full (4 pages)
13 July 2018Satisfaction of charge 038083500009 in full (4 pages)
13 July 2018Satisfaction of charge 6 in full (4 pages)
13 July 2018Satisfaction of charge 038083500008 in full (4 pages)
13 July 2018Satisfaction of charge 7 in full (4 pages)
13 July 2018Satisfaction of charge 5 in full (4 pages)
13 July 2018Satisfaction of charge 038083500011 in full (4 pages)
13 July 2018Satisfaction of charge 1 in full (4 pages)
13 July 2018Satisfaction of charge 038083500010 in full (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
27 April 2018Registration of charge 038083500013, created on 27 April 2018 (14 pages)
27 April 2018Registration of charge 038083500012, created on 27 April 2018 (19 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 February 2016Registration of charge 038083500011, created on 10 February 2016 (7 pages)
11 February 2016Registration of charge 038083500011, created on 10 February 2016 (7 pages)
10 February 2016Registration of charge 038083500009, created on 10 February 2016 (7 pages)
10 February 2016Registration of charge 038083500008, created on 10 February 2016 (7 pages)
10 February 2016Registration of charge 038083500008, created on 10 February 2016 (7 pages)
10 February 2016Registration of charge 038083500010, created on 10 February 2016 (7 pages)
10 February 2016Registration of charge 038083500009, created on 10 February 2016 (7 pages)
10 February 2016Registration of charge 038083500010, created on 10 February 2016 (7 pages)
17 December 2015Termination of appointment of Mahboob Ahmed as a director on 21 May 2015 (1 page)
17 December 2015Termination of appointment of Habib Ahmed as a director on 21 May 2015 (1 page)
17 December 2015Termination of appointment of Mahboob Ahmed as a director on 21 May 2015 (1 page)
17 December 2015Termination of appointment of Habib Ahmed as a director on 21 May 2015 (1 page)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(6 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(6 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(6 pages)
28 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(6 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
9 May 2013Amended accounts made up to 31 July 2012 (4 pages)
9 May 2013Amended accounts made up to 31 July 2012 (4 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 September 2010Director's details changed for Zahoor Ahmed on 16 July 2010 (2 pages)
20 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Habib Ahmed on 16 July 2010 (2 pages)
20 September 2010Director's details changed for Mahboob Ahmed on 16 July 2010 (2 pages)
20 September 2010Director's details changed for Mahboob Ahmed on 16 July 2010 (2 pages)
20 September 2010Director's details changed for Habib Ahmed on 16 July 2010 (2 pages)
20 September 2010Director's details changed for Zahoor Ahmed on 16 July 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 September 2009Return made up to 16/07/09; full list of members (4 pages)
10 September 2009Return made up to 16/07/09; full list of members (4 pages)
10 September 2009Registered office changed on 10/09/2009 from 31 31 goodmays road ilford essex IG3 9HU (1 page)
10 September 2009Registered office changed on 10/09/2009 from 31 31 goodmays road ilford essex IG3 9HU (1 page)
4 September 2009Registered office changed on 04/09/2009 from 37 york road ilford essex IG1 3AD (1 page)
4 September 2009Registered office changed on 04/09/2009 from 37 york road ilford essex IG1 3AD (1 page)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 August 2008Return made up to 16/07/08; full list of members (4 pages)
8 August 2008Return made up to 16/07/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 October 2007Return made up to 16/07/07; full list of members (3 pages)
18 October 2007Return made up to 16/07/07; full list of members (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
22 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Return made up to 16/07/06; full list of members (7 pages)
28 September 2006Return made up to 16/07/06; full list of members (7 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 July 2005Return made up to 16/07/05; full list of members (7 pages)
12 July 2005Return made up to 16/07/05; full list of members (7 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 November 2004Return made up to 16/07/04; full list of members (7 pages)
17 November 2004Registered office changed on 17/11/04 from: global house 2 beal road ilford essex IG1 4QF (1 page)
17 November 2004Return made up to 16/07/04; full list of members (7 pages)
17 November 2004Registered office changed on 17/11/04 from: global house 2 beal road ilford essex IG1 4QF (1 page)
25 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
25 July 2002Return made up to 16/07/02; full list of members (7 pages)
25 July 2002Return made up to 16/07/02; full list of members (7 pages)
7 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
7 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
13 August 2001Return made up to 16/07/01; full list of members (7 pages)
13 August 2001Return made up to 16/07/01; full list of members (7 pages)
11 May 2001Full accounts made up to 31 July 2000 (12 pages)
11 May 2001Full accounts made up to 31 July 2000 (12 pages)
4 August 2000Return made up to 16/07/00; full list of members (7 pages)
4 August 2000Return made up to 16/07/00; full list of members (7 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Secretary resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999New director appointed (2 pages)
16 July 1999Incorporation (16 pages)
16 July 1999Incorporation (16 pages)