Company NameASM London Limited
DirectorAshkin Shivaranjan Mittal
Company StatusActive
Company Number04401452
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Previous NameGodden Construction Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ashkin Shivaranjan Mittal
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(1 week, 3 days after company formation)
Appointment Duration22 years
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address20 Upper Berkeley Street
London
W1H 7PF
Director NameMr Nicholas Walter Robert Godden
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(1 week, 3 days after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2008)
RoleProperty Developer
Correspondence Address23 Roehampton Close
Roehampton Lane
London
SW15 2LU
Secretary NameMr Ashkin Shivaranjan Mittal
NationalityBritish
StatusResigned
Appointed02 April 2002(1 week, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2005)
RoleGeneral Builders
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16
69-70 Princes Gate
London
SW7 2PA
Secretary NameMr Nicholas Walter Robert Godden
NationalityBritish
StatusResigned
Appointed22 March 2005(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2008)
RoleProperty Developer
Correspondence Address23 Roehampton Close
Roehampton Lane
London
SW15 2LU
Secretary NameMr Martin Desmond Codd
NationalityBritish
StatusResigned
Appointed03 May 2007(5 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 06 January 2015)
RoleSolicitor
Correspondence Address2 New Square
Lincolns Inn
London
WC2A 3RZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address20 Upper Berkeley Street
London
W1H 7PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Ashkin Shivaranjan Mittal
100.00%
Ordinary

Financials

Year2014
Net Worth-£528
Cash£727
Current Liabilities£449,071

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

31 March 2021Delivered on: 1 April 2021
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: Freehold property - 111 oxford gardens london W10 6NF - title no. LN169355.
Outstanding
30 November 2018Delivered on: 20 December 2018
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: Freehold land being 111 oxford gardens, london W10 6NF.
Outstanding
2 October 2008Delivered on: 13 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from asm capital limited to the chargee on any account whatsoever.
Particulars: The l/h property known as flat 2 28 onslow gardens london t/n bgl 57860, together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
23 November 2007Delivered on: 24 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 kensington court place, london. 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
1 August 2007Delivered on: 3 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101 onslow square london. 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 May 2007Delivered on: 26 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 27 draycott place chelsea london t/n NGL216428. 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
21 March 2007Delivered on: 2 April 2007
Persons entitled: The Governor and Company of the Bank of Ireland

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.
Outstanding
29 March 2021Delivered on: 1 April 2021
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: All monies standing to the credit of the deposit account held with united national bank limited.
Outstanding
31 March 2021Delivered on: 1 April 2021
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: Freehold property - 111 oxford gardens london W10 6NF - title no. LN169355.
Outstanding
31 March 2021Delivered on: 1 April 2021
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: Freehold property - 111 oxford gardens london W10 6NF - title no. LN169355.
Outstanding
17 January 2007Delivered on: 19 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 7 cheyne place london and land at rear of 7 cheyne place t/no's 331570 and BGL144. 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
11 May 2007Delivered on: 15 May 2007
Satisfied on: 1 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 ovington square london. 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.
Fully Satisfied

Filing History

21 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2018Registration of charge 044014520008, created on 30 November 2018 (14 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 February 2017Satisfaction of charge 1 in full (4 pages)
8 February 2017Satisfaction of charge 7 in full (4 pages)
8 February 2017Satisfaction of charge 4 in full (4 pages)
8 February 2017Satisfaction of charge 4 in full (4 pages)
8 February 2017Satisfaction of charge 7 in full (4 pages)
8 February 2017Satisfaction of charge 1 in full (4 pages)
26 January 2017Satisfaction of charge 6 in full (5 pages)
26 January 2017Satisfaction of charge 2 in full (5 pages)
26 January 2017Satisfaction of charge 5 in full (5 pages)
26 January 2017Satisfaction of charge 6 in full (5 pages)
26 January 2017Satisfaction of charge 5 in full (5 pages)
26 January 2017Satisfaction of charge 2 in full (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
19 January 2015Termination of appointment of Martin Desmond Codd as a secretary on 6 January 2015 (2 pages)
19 January 2015Termination of appointment of Martin Desmond Codd as a secretary on 6 January 2015 (2 pages)
19 January 2015Termination of appointment of Martin Desmond Codd as a secretary on 6 January 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Director's details changed for Mr Ashkin Shivaranjan Mittal on 4 March 2013 (2 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Director's details changed for Mr Ashkin Shivaranjan Mittal on 4 March 2013 (2 pages)
6 March 2014Director's details changed for Mr Ashkin Shivaranjan Mittal on 4 March 2013 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2013Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 25 October 2013 (1 page)
25 October 2013Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 25 October 2013 (1 page)
17 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 27 January 2010 (2 pages)
27 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 27 January 2010 (2 pages)
16 October 2009Annual return made up to 1 March 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 1 March 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 1 March 2009 with a full list of shareholders (3 pages)
3 August 2009Accounts for a small company made up to 31 March 2008 (8 pages)
3 August 2009Accounts for a small company made up to 31 March 2008 (8 pages)
9 May 2009Appointment terminated secretary nicholas godden (1 page)
9 May 2009Appointment terminated secretary nicholas godden (1 page)
7 April 2009Registered office changed on 07/04/2009 from 13 hursley road chandlers ford eastleigh hampshire SO53 2FW (1 page)
7 April 2009Registered office changed on 07/04/2009 from 13 hursley road chandlers ford eastleigh hampshire SO53 2FW (1 page)
20 March 2009Auditor's resignation (1 page)
20 March 2009Auditor's resignation (1 page)
17 November 2008Appointment terminated director nicholas godden (1 page)
17 November 2008Appointment terminated director nicholas godden (1 page)
13 October 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 October 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 March 2008Return made up to 01/03/08; full list of members (4 pages)
7 March 2008Return made up to 01/03/08; full list of members (4 pages)
18 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
18 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (4 pages)
26 May 2007Particulars of mortgage/charge (4 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
2 April 2007Particulars of mortgage/charge (7 pages)
2 April 2007Particulars of mortgage/charge (7 pages)
16 March 2007Return made up to 01/03/07; full list of members (2 pages)
16 March 2007Return made up to 01/03/07; full list of members (2 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
19 January 2007Particulars of mortgage/charge (4 pages)
19 January 2007Particulars of mortgage/charge (4 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
28 March 2006Return made up to 22/03/06; full list of members (7 pages)
28 March 2006Return made up to 22/03/06; full list of members (7 pages)
24 March 2006Accounts for a small company made up to 31 March 2005 (7 pages)
24 March 2006Accounts for a small company made up to 31 March 2005 (7 pages)
8 April 2005New secretary appointed (1 page)
8 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005New secretary appointed (1 page)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 December 2004Secretary's particulars changed;director's particulars changed (1 page)
13 December 2004Director's particulars changed (1 page)
13 December 2004Secretary's particulars changed;director's particulars changed (1 page)
13 December 2004Director's particulars changed (1 page)
31 March 2004Return made up to 22/03/04; full list of members (7 pages)
31 March 2004Return made up to 22/03/04; full list of members (7 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 May 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2003Secretary's particulars changed;director's particulars changed (1 page)
28 April 2003Secretary's particulars changed;director's particulars changed (1 page)
2 April 2003Company name changed godden construction LIMITED\certificate issued on 02/04/03 (2 pages)
2 April 2003Company name changed godden construction LIMITED\certificate issued on 02/04/03 (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
11 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 April 2002Registered office changed on 09/04/02 from: 13 - 17 hursley road, chandlers ford, eastleigh hampshire SO53 2FW (1 page)
9 April 2002Registered office changed on 09/04/02 from: 13 - 17 hursley road, chandlers ford, eastleigh hampshire SO53 2FW (1 page)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002Ad 02/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2002Ad 02/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2002New secretary appointed;new director appointed (2 pages)
22 March 2002Incorporation (9 pages)
22 March 2002Incorporation (9 pages)