Company NameContractor Assets Limited
DirectorsMinesh Contractor and Farsu Contractor
Company StatusActive
Company Number04882796
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Minesh Contractor
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Draycott Avenue
Harrow
Middlesex
HA3 0BU
Director NameFarsu Contractor
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(3 years, 4 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Draycott Avenue
Harrow
Middlesex
HA3 0BU
Secretary NameMr Farsu Contractor
NationalityBritish
StatusCurrent
Appointed29 July 2008(4 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Draycott Avenue
Harrow
Middlesex
HA3 0BU
Director NameRohini Contractor
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Draycott Avenue
Harrow
Middlesex
HA3 0BU
Secretary NameMr Minesh Contractor
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Draycott Avenue
Harrow
Middlesex
HA3 0BU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address50 St. Marys Crescent
London
NW4 4LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4 at £1Mr Farsuram Contractor
40.00%
Ordinary
4 at £1Mrs Tilotama Contractor
40.00%
Ordinary
1 at £1Mr Minesh Contractor
10.00%
Ordinary
1 at £1Ms Rohini Contractor
10.00%
Ordinary

Financials

Year2014
Net Worth£69,652
Cash£262
Current Liabilities£113,917

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

11 March 2010Delivered on: 13 March 2010
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
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: Rental income from unit 1 the cromwell centre 24-30 minerva road park royal t/no. AGL133032.
Outstanding
11 March 2010Delivered on: 13 March 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a unit 1 the cromwell centre 24-30 minerva road park royal t/no. AGL133032 uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts.
Outstanding
23 August 2004Delivered on: 26 August 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as unit 1 the cromwell centre minerva road in the london borough of ealing t/n NGL575406,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

30 September 2023Micro company accounts made up to 30 September 2022 (5 pages)
4 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
26 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
12 October 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
27 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
7 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
28 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
2 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
8 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
4 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
7 July 2016Amended total exemption small company accounts made up to 30 September 2015 (5 pages)
7 July 2016Amended total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10
(5 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10
(5 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10
(5 pages)
20 January 2015Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
20 January 2015Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10
(5 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10
(5 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10
(5 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10
(5 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10
(5 pages)
20 September 2013Registered office address changed from 40 Draycott Avenue Harrow Middlesex HA3 0BU on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 40 Draycott Avenue Harrow Middlesex HA3 0BU on 20 September 2013 (1 page)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 October 2010Termination of appointment of Rohini Contractor as a director (1 page)
1 October 2010Termination of appointment of Rohini Contractor as a director (1 page)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Mr. Minesh Contractor on 1 September 2010 (2 pages)
8 September 2010Director's details changed for Mr. Minesh Contractor on 1 September 2010 (2 pages)
8 September 2010Director's details changed for Mr. Minesh Contractor on 1 September 2010 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Rohini Contractor on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Rohini Contractor on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Rohini Contractor on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Farsu Contractor on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Farsu Contractor on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Farsu Contractor on 1 September 2010 (2 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 December 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
6 December 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
6 December 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
10 November 2009Compulsory strike-off action has been discontinued (1 page)
10 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2008Return made up to 01/09/08; full list of members (4 pages)
29 October 2008Return made up to 01/09/08; full list of members (4 pages)
7 August 2008Return made up to 01/09/07; full list of members (4 pages)
7 August 2008Return made up to 01/09/07; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 July 2008Appointment terminated secretary minesh contractor (1 page)
29 July 2008Secretary appointed mr farsu contractor (1 page)
29 July 2008Appointment terminated secretary minesh contractor (1 page)
29 July 2008Secretary appointed mr farsu contractor (1 page)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
26 September 2006Return made up to 01/09/06; full list of members (3 pages)
26 September 2006Return made up to 01/09/06; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 September 2005Return made up to 01/09/05; full list of members (3 pages)
29 September 2005Return made up to 01/09/05; full list of members (3 pages)
8 September 2005Ad 01/03/05--------- £ si 10@1=10 £ ic 2/12 (2 pages)
8 September 2005Ad 01/03/05--------- £ si 10@1=10 £ ic 2/12 (2 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 October 2004Return made up to 01/09/04; full list of members (7 pages)
4 October 2004Return made up to 01/09/04; full list of members (7 pages)
26 August 2004Particulars of mortgage/charge (4 pages)
26 August 2004Particulars of mortgage/charge (4 pages)
5 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed;new director appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: 40 draycott avenue harrow middlesex (1 page)
25 March 2004Registered office changed on 25/03/04 from: 40 draycott avenue harrow middlesex (1 page)
10 September 2003Secretary resigned (2 pages)
10 September 2003Registered office changed on 10/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Secretary resigned (2 pages)
10 September 2003Registered office changed on 10/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (2 pages)
10 September 2003Director resigned (1 page)
1 September 2003Incorporation (6 pages)
1 September 2003Incorporation (6 pages)