Company NameASYA Properties Ltd
DirectorsMustafa Simsek and Taner Burhan Simsek
Company StatusActive
Company Number03082987
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 9 months ago)
Previous NameASYA Catering Ltd

Business Activity

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

Directors

Director NameMr Mustafa Simsek
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1995(1 day after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Silkfield Road
London
NW9 6QU
Secretary NameMrs Ayten Simsek
NationalityTurkish
StatusCurrent
Appointed25 July 1995(1 day after company formation)
Appointment Duration28 years, 9 months
RoleSecretary
Correspondence Address27 Silkfield Road
London
NW9 6QU
Director NameMr Taner Burhan Simsek
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(25 years, 9 months after company formation)
Appointment Duration3 years
RoleBusinessman
Country of ResidenceEngland
Correspondence Address639, The Linen Hall C/O Shakir & Co
162-168 Regent Street
London
W1B 5TG
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Contact

Websitexpsltd.com

Location

Registered Address639, The Linen Hall C/O Shakir & Co
162-168 Regent Street
London
W1B 5TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Ayten Simsek
50.00%
Ordinary
50 at £1Mustafa Simsek
50.00%
Ordinary

Financials

Year2014
Net Worth£592,429
Cash£21,526
Current Liabilities£41,822

Accounts

Latest Accounts23 July 2023 (9 months, 1 week ago)
Next Accounts Due23 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End23 July

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

10 January 2014Delivered on: 15 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 October 2013Delivered on: 19 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 137-139 kentish town road london t/nos. NGL778369 356553 and 356554. notification of addition to or amendment of charge.
Outstanding
6 July 2009Delivered on: 24 July 2009
Satisfied on: 20 November 2013
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: 137-139 kentish town road NW1 8PB t/nos 356553 356554 & NGL778369; any other interest in the property, the goodwill of any business carried on at the property, proceeds of any insurance affecting the property, all plant and machinery, equipment, furniture, tools and other goods kept at the property. See image for full details.
Fully Satisfied
11 May 2009Delivered on: 14 May 2009
Satisfied on: 8 March 2014
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
20 June 1997Delivered on: 26 June 1997
Satisfied on: 27 June 2009
Persons entitled: First National 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: 137/193 kentish town road london and the goodwill of the business thereon.
Fully Satisfied

Filing History

25 August 2023Micro company accounts made up to 23 July 2023 (3 pages)
8 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 23 July 2022 (3 pages)
29 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 23 July 2021 (3 pages)
28 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
2 July 2021Registered office address changed from 242 the Linen Hall 162 168 Regent Street London W1B 5TB to 639, the Linen Hall C/O Shakir & Co 162-168 Regent Street London W1B 5TG on 2 July 2021 (1 page)
28 April 2021Notification of Taner Burhan Simsek as a person with significant control on 28 April 2021 (2 pages)
28 April 2021Appointment of Mr Taner Burhan Simsek as a director on 28 April 2021 (2 pages)
17 January 2021Micro company accounts made up to 23 July 2020 (3 pages)
1 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 23 July 2019 (2 pages)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
11 November 2018Micro company accounts made up to 23 July 2018 (2 pages)
2 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 23 July 2017 (2 pages)
24 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 23 July 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 23 July 2016 (3 pages)
31 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
23 November 2015Total exemption small company accounts made up to 23 July 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 23 July 2015 (3 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
19 October 2014Total exemption small company accounts made up to 23 July 2014 (3 pages)
19 October 2014Total exemption small company accounts made up to 23 July 2014 (3 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
8 March 2014Satisfaction of charge 2 in full (4 pages)
8 March 2014Satisfaction of charge 2 in full (4 pages)
15 January 2014Registration of charge 030829870005 (36 pages)
15 January 2014Registration of charge 030829870005 (36 pages)
13 December 2013Total exemption small company accounts made up to 23 July 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 23 July 2013 (3 pages)
20 November 2013Satisfaction of charge 3 in full (4 pages)
20 November 2013Satisfaction of charge 3 in full (4 pages)
19 November 2013Registration of charge 030829870004 (33 pages)
19 November 2013Registration of charge 030829870004 (33 pages)
2 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
14 September 2012Total exemption small company accounts made up to 23 July 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 23 July 2012 (5 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 23 July 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 23 July 2011 (5 pages)
14 February 2012Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU on 14 February 2012 (1 page)
22 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
22 August 2011Director's details changed for Mustafa Simsek on 24 July 2010 (2 pages)
22 August 2011Secretary's details changed for Ayten Simsek on 24 July 2010 (1 page)
22 August 2011Secretary's details changed for Ayten Simsek on 24 July 2010 (1 page)
22 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
22 August 2011Director's details changed for Mustafa Simsek on 24 July 2010 (2 pages)
21 April 2011Total exemption full accounts made up to 23 July 2010 (11 pages)
21 April 2011Total exemption full accounts made up to 23 July 2010 (11 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (14 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (14 pages)
26 April 2010Total exemption full accounts made up to 23 July 2009 (12 pages)
26 April 2010Total exemption full accounts made up to 23 July 2009 (12 pages)
27 August 2009Return made up to 24/07/09; full list of members (5 pages)
27 August 2009Return made up to 24/07/09; full list of members (5 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 July 2009Total exemption full accounts made up to 23 July 2008 (10 pages)
2 July 2009Total exemption full accounts made up to 23 July 2008 (10 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 December 2008Company name changed asya catering LTD\certificate issued on 09/12/08 (2 pages)
6 December 2008Company name changed asya catering LTD\certificate issued on 09/12/08 (2 pages)
8 September 2008Return made up to 24/07/08; full list of members (6 pages)
8 September 2008Return made up to 24/07/08; full list of members (6 pages)
20 May 2008Total exemption full accounts made up to 23 July 2007 (10 pages)
20 May 2008Total exemption full accounts made up to 23 July 2007 (10 pages)
26 September 2007Return made up to 24/07/07; full list of members (6 pages)
26 September 2007Return made up to 24/07/07; full list of members (6 pages)
2 June 2007Total exemption full accounts made up to 23 July 2006 (10 pages)
2 June 2007Total exemption full accounts made up to 23 July 2006 (10 pages)
20 November 2006Return made up to 24/07/06; full list of members (6 pages)
20 November 2006Return made up to 24/07/06; full list of members (6 pages)
16 June 2006Total exemption full accounts made up to 23 July 2005 (10 pages)
16 June 2006Total exemption full accounts made up to 23 July 2005 (10 pages)
29 September 2005Return made up to 24/07/05; full list of members (6 pages)
29 September 2005Return made up to 24/07/05; full list of members (6 pages)
26 May 2005Total exemption full accounts made up to 23 July 2004 (10 pages)
26 May 2005Total exemption full accounts made up to 23 July 2004 (10 pages)
14 September 2004Return made up to 24/07/04; full list of members (6 pages)
14 September 2004Return made up to 24/07/04; full list of members (6 pages)
26 May 2004Total exemption full accounts made up to 23 July 2003 (11 pages)
26 May 2004Total exemption full accounts made up to 23 July 2003 (11 pages)
5 September 2003Return made up to 24/07/03; full list of members (6 pages)
5 September 2003Return made up to 24/07/03; full list of members (6 pages)
29 May 2003Partial exemption accounts made up to 23 July 2002 (10 pages)
29 May 2003Partial exemption accounts made up to 23 July 2002 (10 pages)
2 September 2002Return made up to 24/07/02; full list of members (6 pages)
2 September 2002Return made up to 24/07/02; full list of members (6 pages)
22 May 2002Partial exemption accounts made up to 23 July 2001 (10 pages)
22 May 2002Partial exemption accounts made up to 23 July 2001 (10 pages)
18 September 2001Return made up to 24/07/01; full list of members (6 pages)
18 September 2001Return made up to 24/07/01; full list of members (6 pages)
25 May 2001Full accounts made up to 23 July 2000 (12 pages)
25 May 2001Full accounts made up to 23 July 2000 (12 pages)
12 September 2000Return made up to 24/07/00; full list of members (6 pages)
12 September 2000Return made up to 24/07/00; full list of members (6 pages)
15 May 2000Full accounts made up to 23 July 1999 (14 pages)
15 May 2000Full accounts made up to 23 July 1999 (14 pages)
12 October 1999Return made up to 24/07/99; full list of members (6 pages)
12 October 1999Return made up to 24/07/99; full list of members (6 pages)
22 July 1999Full accounts made up to 23 July 1998 (15 pages)
22 July 1999Full accounts made up to 23 July 1998 (15 pages)
24 August 1998Return made up to 24/07/98; no change of members (4 pages)
24 August 1998Return made up to 24/07/98; no change of members (4 pages)
26 May 1998Full accounts made up to 23 July 1997 (14 pages)
26 May 1998Full accounts made up to 23 July 1997 (14 pages)
29 September 1997Return made up to 24/07/97; no change of members (4 pages)
29 September 1997Return made up to 24/07/97; no change of members (4 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
25 April 1997Full accounts made up to 23 July 1996 (16 pages)
25 April 1997Full accounts made up to 23 July 1996 (16 pages)
29 November 1996Return made up to 24/07/96; full list of members (6 pages)
29 November 1996Return made up to 24/07/96; full list of members (6 pages)
20 November 1996Registered office changed on 20/11/96 from: 139 kentish town road london NW1 8PB (1 page)
20 November 1996Registered office changed on 20/11/96 from: 139 kentish town road london NW1 8PB (1 page)
15 August 1995Secretary resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Secretary resigned (2 pages)
24 July 1995Incorporation (20 pages)
24 July 1995Incorporation (20 pages)