Company NameASM Capital Limited
DirectorAshkin Shivaranjan Mittal
Company StatusActive
Company Number05686698
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ashkin Shivaranjan Mittal
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 12 Cadogan Square
London
SW1X 0JU
Secretary NameMr Nicholas Walter Robert Godden
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Roehampton Close
Roehampton Lane
London
SW15 2LU
Secretary NameMr Martin Desmond Codd
NationalityBritish
StatusResigned
Appointed03 May 2007(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 January 2015)
RoleSolicitor
Correspondence Address2 New Square
Lincolns Inn
London
WC2A 3RZ

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

1000 at £1Ashkin Shivaranjan Mittal
100.00%
Ordinary

Financials

Year2014
Net Worth£371,597
Current Liabilities£1,272,598

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

21 May 2021Delivered on: 25 May 2021
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: 10A alma square, london, NW8 9QD.
Outstanding
3 February 2020Delivered on: 3 February 2020
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: The freehold property situate and known as 45 ashvale road, london SW17 8PW and registered at the land registry under title number TGL103963.
Outstanding
3 September 2019Delivered on: 18 September 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: Leasehold land being flat 2, 58 cornwall gardens, london SW7 4BE registered at the land registry under title number BGL135076.
Outstanding
3 September 2019Delivered on: 12 September 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: Ground floor flat, 14 st helens gardens, london W10 6LR (title number BGL76191).
Outstanding
3 September 2019Delivered on: 12 September 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: Freehold land being 111 oxford gardens, london W10 6NF and registered at the land registry under title number LN169355.
Outstanding
3 September 2019Delivered on: 12 September 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: Leasehold land being flat b, 11 cornwall gardens, london SW7 4AL and registered at the land registry under title number BGL66803.
Outstanding
3 September 2019Delivered on: 12 September 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: Leasehold land being 89A cornwall gardens, london SW7 4AX and registered at the land registry under title number BGL65023.
Outstanding
3 September 2019Delivered on: 12 September 2019
Persons entitled: Sg Kleinwort Hambros (Ci) Limited

Classification: A registered charge
Particulars: Leasehold land being flat b, 55 onslow gardens, london SW7 3QF and registered at the land registry under title number BGL21334.
Outstanding
3 September 2019Delivered on: 11 September 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: Leasehold land being first and second floor flat 10 alma square, london NW8 9QD and registered at the land registry under title number NGL898375.
Outstanding
3 September 2019Delivered on: 11 September 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: Leasehold land being flat n, 5 cranley gardens, london SW7 3BB and registered at the land registry under title number BGL133148.
Outstanding
3 September 2019Delivered on: 11 September 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: Freehold land being 18 astwood mews, london SW7 4DE and registered at the land registry under title number LN233283.
Outstanding
3 September 2019Delivered on: 11 September 2019
Persons entitled: Sg Kleinwort Hambros (Ci) Limited

Classification: A registered charge
Particulars: Leasehold land being ground floor flat 10 alma square, london NW8 9QD and registered at the land registry under title number NGL899253.
Outstanding
3 September 2019Delivered on: 11 September 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: Leasehold land being apartment 2, 17 cornwall gardens, london SW7 4AW and registered at the land registry under title number BGL33852.
Outstanding
3 September 2019Delivered on: 11 September 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: Leasehold land being first floor flat 57, ennismore gardens, london SW7 1AJ and registered at the land registry under title number NGL785091.
Outstanding
3 September 2019Delivered on: 11 September 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Outstanding
6 November 2018Delivered on: 7 November 2018
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 17 alma square, london, NW8 9QA.
Outstanding
9 August 2018Delivered on: 10 August 2018
Persons entitled: Ali Jabbar Ali Al Luaibi

Classification: A registered charge
Particulars: The freehold property known as 5 queensberry place, london SW7 2DL as the same is registered at hm land registry with title no BGL4391 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
8 June 2018Delivered on: 26 June 2018
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: The freehold property situate and known as 45 ashvale road, london SW17 8PW and registered at the land registry under title number TGL103963.
Outstanding
8 June 2018Delivered on: 25 June 2018
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: Leasehold land being flat 2, 58 cornwall gardens, london SW7 4BE and registered at the land registry under title number BGL135076.
Outstanding
8 June 2018Delivered on: 25 June 2018
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: Leasehold property situate at and known as flat n, 5 cranley gardens, london SW7 3BB and registered at the land registry under title number BGL133148.
Outstanding
12 September 2016Delivered on: 24 September 2016
Persons entitled: Fbn Bank (UK) Limited

Classification: A registered charge
Particulars: Flat n, 5 cranley gardens, london t/no NGL476958.
Outstanding
12 September 2016Delivered on: 24 September 2016
Persons entitled: Fbn Bank (UK) Limited

Classification: A registered charge
Particulars: Flat 2, 58 cornwall gardens, london t/no NGL59627.
Outstanding
27 April 2016Delivered on: 4 May 2016
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: A registered charge
Particulars: The leasehold property situate at and known as 89A cornwall gardens, london SW7 4AX in the london borough of kensington and chelsea and registered at the land registry with title absolute under title no. BGL65023.
Outstanding
27 April 2016Delivered on: 4 May 2016
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: A registered charge
Particulars: The leasehold property situate at and known as flat 3, 27 rosary gardens, london SW7 4NH in the london borough of kensington and chelsea and registered at the land registry with title absolute under title no.BGL64963.
Outstanding
27 April 2016Delivered on: 4 May 2016
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: A registered charge
Particulars: The leasehold property situate at and known as first floor flat, 57 ennismore gardens, london SW7 1AJ in the city of westminster and registered at the land registry with title absolute under title no. NGL785091.
Outstanding
27 April 2016Delivered on: 4 May 2016
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: A registered charge
Particulars: The freehold property situate at and known as 5 queensbury place, london SW7 2DL in the london borough of kensington and chelsea and registered at the land registry with title absolute under title no. BGL4391.
Outstanding
27 April 2016Delivered on: 4 May 2016
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: A registered charge
Particulars: The leasehold property situate at and known as flat 4, 17 alma square, london NW8 9QA in the city of westminster and registered at the land registry with title absolute under title no. NGL913737.
Outstanding
27 April 2016Delivered on: 4 May 2016
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: A registered charge
Particulars: The leasehold property situate at and known as first and second floor flat, 10 alma square, london NW8 9QD in the city of westminster and registered at the land registry with title absolute under title no. NGL898375.
Outstanding
27 April 2016Delivered on: 4 May 2016
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: A registered charge
Particulars: The leasehold property situate at and known as flats 2 and 3, 17 alma square, london NW8 9QA in the city of westminster and registered at the land registry with title absolute under title no. NGL859698.
Outstanding
27 April 2016Delivered on: 4 May 2016
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: A registered charge
Particulars: The freehold property situate at and known as 18 astwood mews, london SW7 4DE in the london borough of kensington and chelsea and registered at the land registry with title absolute under title no. LN233283.
Outstanding
27 April 2016Delivered on: 3 May 2016
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: A registered charge
Outstanding
2 March 2016Delivered on: 9 March 2016
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: 44 brunswick gardens, london, W8 4 an. (Title number: NGL355192) (1ST charge) for more details please refer to the instrument.
Outstanding
11 November 2015Delivered on: 18 November 2015
Persons entitled: Sg Hambros Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: All that leasehold property at flat b, 11 cornwall gardens, london SW7 4AL registered at the land registry under title number BGL66803; all that leasehold property at apartment 2, 17 cornwall gardens, london SW7 4AW registered at the land registry under title number BGL33852; and all that leasehold property at flat b, 55 onslow gardens, london swf 3QF registered at the land registry under title number BGL21334.
Outstanding
7 July 2015Delivered on: 14 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being flat 4, 17 alma square, london, NW8 9QA with title number NGL913737.
Outstanding
7 May 2015Delivered on: 13 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property know as or being flats 2 and 3, 17 alma square, london, NW8 9QA registered with title number NGL859698.
Outstanding
29 August 2014Delivered on: 3 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a first floor flat 57 ennismore gardens london t/no NGL785091.
Outstanding
3 February 2014Delivered on: 6 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a 18 astwood mews london LN233283. Notification of addition to or amendment of charge.
Outstanding
3 September 2013Delivered on: 6 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: First and second floor flat 10 alma squure london t/no NGL898375. Notification of addition to or amendment of charge.
Outstanding
15 November 2011Delivered on: 22 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: L/H property k/a flat n 5 cranley gardens london t/no NGL476958 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
2 February 2011Delivered on: 11 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company in its capacity as general partner of the knightsbridge capital partnership LP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H first floor flat 58 cornwall gardens london, t/n NGL59627, 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
20 December 2010Delivered on: 23 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and innfield properties limited to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 3 27 rosary gardens london 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
22 October 2010Delivered on: 28 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure third party liabilities
Secured details: All monies due or to become due from asm capital limited and innfield properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 5 queensbury place knightsbridge london t/no:BGL4391TOGETHER 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
20 January 2023Delivered on: 3 February 2023
Persons entitled: Kseye Capital Holdings Limited

Classification: A registered charge
Particulars: 146 trevelyan road, london SW17 9LW registered at the land registry under title number TGL151790, 211 sellincourt road, london SW17 9SD registered at the land registry under title number 350273 and 154 trevelyan road, london SW17 9LW registered at the land registry under title number LN81800.
Outstanding
21 July 2022Delivered on: 27 July 2022
Persons entitled: Brown Shipley & Co Limited

Classification: A registered charge
Particulars: Leasehold property known as flat n, 5 cranley gardens, london SW7 3BB. Title number BGL133148.
Outstanding
6 July 2022Delivered on: 14 July 2022
Persons entitled: Brown Shipley & Co Limited

Classification: A registered charge
Particulars: The leasehold property known as lower ground floor flat, 10A alma square, london NW8 9QD. Title number NGL898374.
Outstanding
6 July 2022Delivered on: 12 July 2022
Persons entitled: Brown Shipley & Co Limited

Classification: A registered charge
Particulars: The leasehold property known as 1ST floor flat, 57 ennismore gardens, london SW7 1AJ. Title number NGL785091.
Outstanding
6 July 2022Delivered on: 12 July 2022
Persons entitled: Brown Shipley & Co Limited

Classification: A registered charge
Particulars: The leasehold property known as ground floor flat, 10 alma square, london NW8 9QD. Title number NGL899253.
Outstanding
6 July 2022Delivered on: 12 July 2022
Persons entitled: Brown Shipley & Co Limited

Classification: A registered charge
Particulars: The leasehold property known as flat b, 55 onslow gardens, london SW7 3QF. Title number BGL21334.
Outstanding
6 July 2022Delivered on: 12 July 2022
Persons entitled: Brown Shipley & Co Limited

Classification: A registered charge
Particulars: The leasehold property known as flat 2, 58 cornwall gardens, london SW7 4BE. Title number BGL135076.
Outstanding
6 July 2022Delivered on: 12 July 2022
Persons entitled: Brown Shipley & Co Limited

Classification: A registered charge
Particulars: The leasehold property known as 89A cornwall gardens, london SW7 4AX. Title number BGL65023.
Outstanding
6 July 2022Delivered on: 12 July 2022
Persons entitled: Brown Shipley & Co Limited

Classification: A registered charge
Particulars: The leasehold property known as 1ST and 2ND floor flat, 10 alma square, london NW8 9QD. Title number NGL898375.
Outstanding
6 July 2022Delivered on: 12 July 2022
Persons entitled: Brown Shipley & Co Limited

Classification: A registered charge
Particulars: The leasehold property known as flat b 11 cornwall gardens, london SW7 4AL. Title number BGL66803.
Outstanding
2 November 2021Delivered on: 11 November 2021
Persons entitled: Brown Shipley & Co LTD

Classification: A registered charge
Particulars: The entire balance now standing to or to be transferred to the credit of an account or accounts in the books of the bank (in whatever currency denominated).
Outstanding
6 September 2021Delivered on: 8 September 2021
Persons entitled: Brown Shipley & Co LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
21 May 2021Delivered on: 25 May 2021
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: First floor flat, 14 st helens gardens london W10 6LR.
Outstanding
28 September 2012Delivered on: 5 October 2012
Satisfied on: 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from asm capital limited in its capacity as general partner of knightsbridge capital partnership LP to the chargee and all other monies due from the mortgagor to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 3 9D onslow gardens london t/nos ngl 402163 & bgl 89224 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.
Fully Satisfied
6 July 2012Delivered on: 7 July 2012
Satisfied on: 28 April 2015
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 5, 90 onslow gardens, london t/no BGL62524 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.
Fully Satisfied
12 March 2012Delivered on: 13 March 2012
Satisfied on: 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company in its capacity as general partner of the knightsbridge capital partnership LP to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 1 79 walton street london 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.
Fully Satisfied
5 December 2011Delivered on: 7 December 2011
Satisfied on: 21 May 2015
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 24 elvaston mews, london, t/no: 251968 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.
Fully Satisfied
10 August 2011Delivered on: 18 August 2011
Satisfied on: 21 May 2015
Persons entitled: Butterfield Bank (Guernsey) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 11 kensington place london t/no LN81749 fixed charge the plant machinery and fixtures and fittings and furniture equipment and utensils now and in the future at the property.
Fully Satisfied
10 August 2011Delivered on: 18 August 2011
Satisfied on: 21 May 2015
Persons entitled: Butterfield Bank (Guernsey) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property ka/ ground floor apartment 105 onslow square london t/no BGL20973 fixed charge the plant machinery and fixtures and fittings and furniture equipment and utensils now and in the future at the property.
Fully Satisfied
10 August 2011Delivered on: 18 August 2011
Satisfied on: 21 May 2015
Persons entitled: Butterfield Bank (Guernsey) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 20C cornwall gardens london t/no NGL686484 fixed charge the plant machinery and fixtures and fittings and furniture equipment and utensils now and in the future at the property.
Fully Satisfied
10 August 2011Delivered on: 18 August 2011
Satisfied on: 21 May 2015
Persons entitled: Butterfield Bank (Guernsey) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a ground floor apartment 101 onslow square t/no BGL16799 fixed charge the plant machinery and fixtures and fittings and furniture equipment and utensils now and in the future at the property.
Fully Satisfied
2 February 2011Delivered on: 11 February 2011
Satisfied on: 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company in its capacity as general partner of the knightsbridge capital partnership LP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H ground floor flat 101 onslow square london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
2 February 2011Delivered on: 11 February 2011
Satisfied on: 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company in its capacity as general partner of the knightsbridge capital partnership LP (the customer) to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 kensington court place london t/no LN81749 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.
Fully Satisfied
3 November 2010Delivered on: 12 November 2010
Satisfied on: 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and innfield properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 1 105 onslow square london t/NOBGL20973 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.
Fully Satisfied
2 November 2010Delivered on: 10 November 2010
Satisfied on: 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company and innfield properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 10 14 onslow square london t/n NGL383718 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.
Fully Satisfied
2 November 2010Delivered on: 10 November 2010
Satisfied on: 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from company and innfield properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 2 28 onslow gardens london t/n BGL57860 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.
Fully Satisfied
22 October 2010Delivered on: 28 October 2010
Satisfied on: 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure third party liabilities
Secured details: All monies due or to become due from asm capital limited and innfield properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flat d 20 cornwall gardens london t/no:NGL681031TOGETHER 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.
Fully Satisfied
22 October 2010Delivered on: 28 October 2010
Satisfied on: 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure third party liabilities
Secured details: All monies due or to become due from asm capital limited and innfield properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H second floor flat 89 cornwall gardens london t/no:BGL61715 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.
Fully Satisfied

Filing History

21 January 2021Satisfaction of charge 056866980072 in full (1 page)
21 January 2021Satisfaction of charge 056866980080 in full (1 page)
21 January 2021Satisfaction of charge 056866980077 in full (1 page)
21 January 2021Satisfaction of charge 056866980075 in full (1 page)
21 January 2021Satisfaction of charge 056866980070 in full (1 page)
21 January 2021Satisfaction of charge 056866980081 in full (1 page)
3 February 2020Registration of charge 056866980098, created on 3 February 2020 (34 pages)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
18 September 2019Registration of charge 056866980097, created on 3 September 2019 (34 pages)
12 September 2019Registration of charge 056866980096, created on 3 September 2019 (33 pages)
12 September 2019Registration of charge 056866980093, created on 3 September 2019 (34 pages)
12 September 2019Registration of charge 056866980092, created on 3 September 2019 (34 pages)
12 September 2019Registration of charge 056866980095, created on 3 September 2019 (42 pages)
12 September 2019Registration of charge 056866980094, created on 3 September 2019 (34 pages)
11 September 2019Registration of charge 056866980090, created on 3 September 2019 (34 pages)
11 September 2019Registration of charge 056866980085, created on 3 September 2019 (18 pages)
11 September 2019Registration of charge 056866980089, created on 3 September 2019 (34 pages)
11 September 2019Registration of charge 056866980088, created on 3 September 2019 (34 pages)
11 September 2019Registration of charge 056866980087, created on 3 September 2019 (34 pages)
11 September 2019Registration of charge 056866980086, created on 3 September 2019 (34 pages)
11 September 2019Registration of charge 056866980091, created on 3 September 2019 (34 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (14 pages)
7 November 2018Registration of charge 056866980084, created on 6 November 2018 (4 pages)
30 October 2018Satisfaction of charge 056866980079 in full (1 page)
30 October 2018Satisfaction of charge 056866980078 in full (1 page)
29 October 2018Satisfaction of charge 8 in full (1 page)
10 August 2018Registration of charge 056866980083, created on 9 August 2018 (15 pages)
26 June 2018Registration of charge 056866980082, created on 8 June 2018 (30 pages)
25 June 2018Registration of charge 056866980080, created on 8 June 2018 (32 pages)
25 June 2018Registration of charge 056866980081, created on 8 June 2018 (14 pages)
15 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
15 March 2017Satisfaction of charge 056866980076 in full (4 pages)
15 March 2017Satisfaction of charge 056866980076 in full (4 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (19 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (19 pages)
24 September 2016Registration of charge 056866980078, created on 12 September 2016 (23 pages)
24 September 2016Registration of charge 056866980079, created on 12 September 2016 (23 pages)
24 September 2016Registration of charge 056866980078, created on 12 September 2016 (23 pages)
24 September 2016Registration of charge 056866980079, created on 12 September 2016 (23 pages)
5 May 2016Satisfaction of charge 056866980063 in full (4 pages)
5 May 2016Satisfaction of charge 52 in full (4 pages)
5 May 2016Satisfaction of charge 056866980062 in full (4 pages)
5 May 2016Satisfaction of charge 52 in full (4 pages)
5 May 2016Satisfaction of charge 056866980065 in full (4 pages)
5 May 2016Satisfaction of charge 57 in full (4 pages)
5 May 2016Satisfaction of charge 056866980064 in full (4 pages)
5 May 2016Satisfaction of charge 49 in full (4 pages)
5 May 2016Satisfaction of charge 056866980066 in full (4 pages)
5 May 2016Satisfaction of charge 056866980065 in full (4 pages)
5 May 2016Satisfaction of charge 056866980063 in full (4 pages)
5 May 2016Satisfaction of charge 056866980068 in full (4 pages)
5 May 2016Satisfaction of charge 056866980068 in full (4 pages)
5 May 2016Satisfaction of charge 49 in full (4 pages)
5 May 2016Satisfaction of charge 056866980064 in full (4 pages)
5 May 2016Satisfaction of charge 056866980062 in full (4 pages)
5 May 2016Satisfaction of charge 056866980066 in full (4 pages)
5 May 2016Satisfaction of charge 57 in full (4 pages)
4 May 2016Registration of charge 056866980077, created on 27 April 2016 (31 pages)
4 May 2016Registration of charge 056866980071, created on 27 April 2016 (31 pages)
4 May 2016Registration of charge 056866980073, created on 27 April 2016 (31 pages)
4 May 2016Registration of charge 056866980073, created on 27 April 2016 (31 pages)
4 May 2016Registration of charge 056866980075, created on 27 April 2016 (31 pages)
4 May 2016Registration of charge 056866980076, created on 27 April 2016 (31 pages)
4 May 2016Registration of charge 056866980074, created on 27 April 2016 (31 pages)
4 May 2016Registration of charge 056866980072, created on 27 April 2016 (31 pages)
4 May 2016Registration of charge 056866980072, created on 27 April 2016 (31 pages)
4 May 2016Registration of charge 056866980077, created on 27 April 2016 (31 pages)
4 May 2016Registration of charge 056866980070, created on 27 April 2016 (31 pages)
4 May 2016Registration of charge 056866980075, created on 27 April 2016 (31 pages)
4 May 2016Registration of charge 056866980071, created on 27 April 2016 (31 pages)
4 May 2016Registration of charge 056866980070, created on 27 April 2016 (31 pages)
4 May 2016Registration of charge 056866980076, created on 27 April 2016 (31 pages)
4 May 2016Registration of charge 056866980074, created on 27 April 2016 (31 pages)
3 May 2016Registration of charge 056866980069, created on 27 April 2016 (14 pages)
3 May 2016Registration of charge 056866980069, created on 27 April 2016 (14 pages)
9 March 2016Registration of charge 056866980068, created on 2 March 2016 (36 pages)
9 March 2016Registration of charge 056866980068, created on 2 March 2016 (36 pages)
21 January 2016Satisfaction of charge 24 in full (2 pages)
21 January 2016Satisfaction of charge 29 in full (2 pages)
21 January 2016Satisfaction of charge 29 in full (2 pages)
21 January 2016Satisfaction of charge 24 in full (2 pages)
20 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(3 pages)
20 January 2016Satisfaction of charge 25 in full (1 page)
20 January 2016Satisfaction of charge 25 in full (1 page)
20 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (18 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (18 pages)
18 November 2015Registration of charge 056866980067, created on 11 November 2015 (11 pages)
18 November 2015Registration of charge 056866980067, created on 11 November 2015 (11 pages)
14 July 2015Registration of charge 056866980066, created on 7 July 2015 (48 pages)
14 July 2015Registration of charge 056866980066, created on 7 July 2015 (48 pages)
14 July 2015Registration of charge 056866980066, created on 7 July 2015 (48 pages)
21 May 2015Satisfaction of charge 56 in full (4 pages)
21 May 2015Satisfaction of charge 28 in full (4 pages)
21 May 2015Satisfaction of charge 53 in full (4 pages)
21 May 2015Satisfaction of charge 47 in full (4 pages)
21 May 2015Satisfaction of charge 55 in full (4 pages)
21 May 2015Satisfaction of charge 21 in full (4 pages)
21 May 2015Satisfaction of charge 59 in full (4 pages)
21 May 2015Satisfaction of charge 13 in full (4 pages)
21 May 2015Satisfaction of charge 54 in full (4 pages)
21 May 2015Satisfaction of charge 51 in full (4 pages)
21 May 2015Satisfaction of charge 14 in full (4 pages)
21 May 2015Satisfaction of charge 9 in full (4 pages)
21 May 2015Satisfaction of charge 42 in full (4 pages)
21 May 2015Satisfaction of charge 39 in full (4 pages)
21 May 2015Satisfaction of charge 56 in full (4 pages)
21 May 2015Satisfaction of charge 20 in full (4 pages)
21 May 2015Satisfaction of charge 30 in full (4 pages)
21 May 2015Satisfaction of charge 59 in full (4 pages)
21 May 2015Satisfaction of charge 46 in full (4 pages)
21 May 2015Satisfaction of charge 37 in full (4 pages)
21 May 2015Satisfaction of charge 58 in full (4 pages)
21 May 2015Satisfaction of charge 46 in full (4 pages)
21 May 2015Satisfaction of charge 41 in full (4 pages)
21 May 2015Satisfaction of charge 36 in full (4 pages)
21 May 2015Satisfaction of charge 61 in full (4 pages)
21 May 2015Satisfaction of charge 53 in full (4 pages)
21 May 2015Satisfaction of charge 55 in full (4 pages)
21 May 2015Satisfaction of charge 13 in full (4 pages)
21 May 2015Satisfaction of charge 41 in full (4 pages)
21 May 2015Satisfaction of charge 39 in full (4 pages)
21 May 2015Satisfaction of charge 14 in full (4 pages)
21 May 2015Satisfaction of charge 36 in full (4 pages)
21 May 2015Satisfaction of charge 18 in full (4 pages)
21 May 2015Satisfaction of charge 47 in full (4 pages)
21 May 2015Satisfaction of charge 30 in full (4 pages)
21 May 2015Satisfaction of charge 9 in full (4 pages)
21 May 2015Satisfaction of charge 20 in full (4 pages)
21 May 2015Satisfaction of charge 51 in full (4 pages)
21 May 2015Satisfaction of charge 37 in full (4 pages)
21 May 2015Satisfaction of charge 50 in full (4 pages)
21 May 2015Satisfaction of charge 61 in full (4 pages)
21 May 2015Satisfaction of charge 58 in full (4 pages)
21 May 2015Satisfaction of charge 42 in full (4 pages)
21 May 2015Satisfaction of charge 48 in full (4 pages)
21 May 2015Satisfaction of charge 50 in full (4 pages)
21 May 2015Satisfaction of charge 54 in full (4 pages)
21 May 2015Satisfaction of charge 48 in full (4 pages)
21 May 2015Satisfaction of charge 21 in full (4 pages)
21 May 2015Satisfaction of charge 18 in full (4 pages)
21 May 2015Satisfaction of charge 28 in full (4 pages)
13 May 2015Registration of charge 056866980065, created on 7 May 2015 (48 pages)
13 May 2015Registration of charge 056866980065, created on 7 May 2015 (48 pages)
13 May 2015Registration of charge 056866980065, created on 7 May 2015 (48 pages)
28 April 2015Satisfaction of charge 60 in full (4 pages)
28 April 2015Satisfaction of charge 60 in full (4 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(4 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(4 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(4 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)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (20 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (20 pages)
3 September 2014Registration of charge 056866980064, created on 29 August 2014 (46 pages)
3 September 2014Registration of charge 056866980064, created on 29 August 2014 (46 pages)
6 February 2014Registration of charge 056866980063, created on 3 February 2014 (47 pages)
6 February 2014Registration of charge 056866980063, created on 3 February 2014 (47 pages)
6 February 2014Registration of charge 056866980063 (47 pages)
6 February 2014Registration of charge 056866980063, created on 3 February 2014 (47 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders (4 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(4 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders (4 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (20 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (20 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)
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)
6 September 2013Registration of charge 056866980062, created on 3 September 2013 (58 pages)
6 September 2013Registration of charge 056866980062, created on 3 September 2013 (58 pages)
6 September 2013Registration of charge 056866980062 (58 pages)
6 September 2013Registration of charge 056866980062, created on 3 September 2013 (58 pages)
20 February 2013Director's details changed for Mr Ashkin Shivaranjan Mittal on 1 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Ashkin Shivaranjan Mittal on 1 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Ashkin Shivaranjan Mittal on 1 February 2013 (2 pages)
28 January 2013Director's details changed for Mr Ashkin Shivaranjan Mittal on 1 December 2012 (2 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
28 January 2013Director's details changed for Mr Ashkin Shivaranjan Mittal on 1 December 2012 (2 pages)
28 January 2013Director's details changed for Mr Ashkin Shivaranjan Mittal on 1 December 2012 (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (22 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (22 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 61
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 61
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 60 (9 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 60 (9 pages)
19 March 2012Duplicate mortgage certificatecharge no:59 (10 pages)
19 March 2012Duplicate mortgage certificatecharge no:59 (10 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 59 (10 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 59 (10 pages)
3 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (20 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (20 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 58 (9 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 58 (9 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 57 (10 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 57 (10 pages)
19 August 2011Duplicate mortgage certificatecharge no:55 (6 pages)
19 August 2011Duplicate mortgage certificatecharge no:55 (6 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 53 (6 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 54 (6 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 53 (6 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 55 (6 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 56 (6 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 56 (6 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 55 (6 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 54 (6 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
11 April 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 52 (10 pages)
11 February 2011Duplicate mortgage certificatecharge no:50 (10 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 50 (10 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 50 (10 pages)
11 February 2011Duplicate mortgage certificatecharge no:50 (10 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 51 (10 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 52 (10 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 51 (10 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (20 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (20 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 49 (10 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 49 (10 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 48 (10 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 48 (10 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 47 (10 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 46 (10 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 46 (10 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 47 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 42 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 36 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 37 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 39 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 35 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 37 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 42 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 36 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 40 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 41 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 41 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 39 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 35 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 40 (10 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 34 (10 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 34 (10 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 33 (10 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 33 (10 pages)
22 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
17 March 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
16 March 2010Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from 5th Floor 71 Kingsway London WC2B 6st on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from 5th Floor 71 Kingsway London WC2B 6st on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 16 March 2010 (2 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 32 (10 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 32 (10 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 31 (8 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 31 (8 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2008 (18 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2008 (18 pages)
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)
2 February 2009Director's change of particulars / ashkin mittal / 01/08/2008 (1 page)
2 February 2009Director's change of particulars / ashkin mittal / 01/08/2008 (1 page)
2 February 2009Return made up to 05/01/09; full list of members (3 pages)
2 February 2009Return made up to 05/01/09; full list of members (3 pages)
17 November 2008Appointment terminated secretary nicholas godden (1 page)
17 November 2008Appointment terminated secretary nicholas godden (1 page)
6 August 2008Particulars of a mortgage or charge / charge no: 30 (4 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 30 (4 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
28 February 2008Return made up to 05/01/08; full list of members (3 pages)
28 February 2008Return made up to 05/01/08; full list of members (3 pages)
18 February 2008Accounts for a small company made up to 31 March 2007 (12 pages)
18 February 2008Accounts for a small company made up to 31 March 2007 (12 pages)
2 October 2007Particulars of mortgage/charge (4 pages)
2 October 2007Particulars of mortgage/charge (4 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (4 pages)
15 August 2007Particulars of mortgage/charge (4 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
17 April 2007Particulars of mortgage/charge (4 pages)
17 April 2007Particulars of mortgage/charge (4 pages)
14 April 2007Particulars of mortgage/charge (4 pages)
14 April 2007Particulars of mortgage/charge (4 pages)
1 March 2007Particulars of mortgage/charge (4 pages)
1 March 2007Particulars of mortgage/charge (4 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
12 February 2007Particulars of mortgage/charge (5 pages)
12 February 2007Particulars of mortgage/charge (5 pages)
12 February 2007Particulars of mortgage/charge (5 pages)
12 February 2007Particulars of mortgage/charge (5 pages)
1 February 2007Return made up to 05/01/07; full list of members (2 pages)
1 February 2007Return made up to 05/01/07; full list of members (2 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
15 July 2006Particulars of mortgage/charge (4 pages)
15 July 2006Particulars of mortgage/charge (4 pages)
30 June 2006Particulars of mortgage/charge (4 pages)
30 June 2006Particulars of mortgage/charge (4 pages)
10 May 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
10 May 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
10 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
7 April 2006Particulars of mortgage/charge (6 pages)
7 April 2006Particulars of mortgage/charge (6 pages)
5 April 2006Particulars of mortgage/charge (5 pages)
5 April 2006Particulars of mortgage/charge (5 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
28 March 2006Particulars of mortgage/charge (7 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
28 March 2006Particulars of mortgage/charge (7 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
25 January 2006Incorporation (17 pages)
25 January 2006Incorporation (17 pages)