Company NameAssetgrove Management Services Ltd.
Company StatusDissolved
Company Number04218661
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameAssetgrove Hotels Limited

Business Activity

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

Directors

Director NameMr Sotiris Sotiriou
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDevon House Church Hill
London
N21 1LE
Secretary NameMr Anthony Simon Christofis
NationalityBritish
StatusResigned
Appointed26 June 2009(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Green Dragon Lane
London
N21 1HE
Secretary NameCamden Company Services Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteassetgrove.co.uk

Location

Registered AddressDevon House
Church Hill
London
N21 1LE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Sotiris Sotiriou
100.00%
Ordinary

Financials

Year2014
Net Worth-£130,631
Current Liabilities£130,631

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

20 August 2001Delivered on: 21 August 2001
Persons entitled: Hsbc 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/Hold property known as cranley hotel,33 muswell hill rd,muswell hill,london N10 3JB; mx 151755. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
18 May 2016Application to strike the company off the register (3 pages)
19 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 August 2014Director's details changed for Mr Sotiris Sotiriou on 3 September 2013 (2 pages)
1 August 2014Director's details changed for Mr Sotiris Sotiriou on 3 September 2013 (2 pages)
1 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(3 pages)
21 November 2012Director's details changed for Sotos Sotiriou on 21 November 2012 (2 pages)
26 July 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
15 March 2011Termination of appointment of Anthony Christofis as a secretary (1 page)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
16 September 2009Company name changed assetgrove hotels LIMITED\certificate issued on 16/09/09 (2 pages)
26 June 2009Return made up to 17/05/09; full list of members (3 pages)
26 June 2009Appointment terminated secretary camden company services LIMITED (1 page)
26 June 2009Secretary appointed anthony simon christofis (1 page)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
12 August 2008Return made up to 17/05/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 December 2007Registered office changed on 31/12/07 from: 314 regents park road finchley london N3 2LT (1 page)
1 September 2007Return made up to 17/05/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 June 2006Return made up to 17/05/06; full list of members (6 pages)
21 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 July 2005Return made up to 17/05/05; full list of members (6 pages)
20 July 2004Return made up to 17/05/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
6 June 2003Return made up to 17/05/03; full list of members (6 pages)
1 June 2002Return made up to 17/05/02; full list of members (6 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
29 June 2001Ad 17/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2001Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001New secretary appointed (2 pages)
17 May 2001Incorporation (20 pages)