Company NameAsmara Properties Limited
DirectorBrendan Jeremy Robinson
Company StatusActive
Company Number06419962
CategoryPrivate Limited Company
Incorporation Date6 November 2007(16 years, 6 months ago)
Previous NameMislex (556) Limited

Business Activity

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

Directors

Director NameMr Brendan Jeremy Robinson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed07 March 2008(4 months after company formation)
Appointment Duration16 years, 2 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address7 Asmara Road
London
NW2 3SS
Secretary NameShelley Natalie Jacobson
NationalityBritish
StatusCurrent
Appointed07 March 2008(4 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Asmara Road
London
NW2 3SS
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD

Location

Registered Address7 Asmara Road
London
NW2 3SS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Brendan Jeremy Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£223,811
Cash£15,961
Current Liabilities£703,012

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 November 2023 (6 months ago)
Next Return Due20 November 2024 (6 months, 2 weeks from now)

Charges

16 April 2008Delivered on: 19 April 2008
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 39 station road whittlesford cambridgeshire 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.
Outstanding
16 April 2008Delivered on: 19 April 2008
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 the pampisford vet surgery 120 london road pampisford cambridgeshire t/n CB249499 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.
Outstanding
11 April 2008Delivered on: 12 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
21 April 2020Registered office address changed from 7 Asmara Road London NW2 3SS England to 102 Belsize Lane London NW3 5BB on 21 April 2020 (1 page)
9 December 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
12 November 2019Satisfaction of charge 2 in full (2 pages)
13 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
20 November 2018Registered office address changed from 11 Belsize Terrace Belsize Park London NW3 4AX to 7 Asmara Road London NW2 3SS on 20 November 2018 (1 page)
12 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
22 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10
(4 pages)
17 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10
(4 pages)
18 August 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
18 August 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10
(4 pages)
25 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10
(4 pages)
25 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10
(4 pages)
22 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10
(4 pages)
22 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10
(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)
23 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
21 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
21 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
25 November 2009Director's details changed for Brendan Jeremy Robinson on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Brendan Jeremy Robinson on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Brendan Jeremy Robinson on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
4 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 January 2009Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
14 January 2009Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
9 January 2009Return made up to 06/11/08; full list of members (3 pages)
9 January 2009Return made up to 06/11/08; full list of members (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 March 2008Ad 07/03/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
31 March 2008Ad 07/03/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
25 March 2008Appointment terminated director westlex nominees LIMITED (1 page)
25 March 2008Director appointed brendan jeremy robinson (2 pages)
25 March 2008Secretary appointed shelley natalie jacobson (2 pages)
25 March 2008Director appointed brendan jeremy robinson (2 pages)
25 March 2008Appointment terminated secretary westlex registrars LIMITED (1 page)
25 March 2008Registered office changed on 25/03/2008 from summit house 12 red lion square london WC1R 4QD (1 page)
25 March 2008Appointment terminated secretary westlex registrars LIMITED (1 page)
25 March 2008Registered office changed on 25/03/2008 from summit house 12 red lion square london WC1R 4QD (1 page)
25 March 2008Secretary appointed shelley natalie jacobson (2 pages)
25 March 2008Appointment terminated director westlex nominees LIMITED (1 page)
7 March 2008Company name changed mislex (556) LIMITED\certificate issued on 07/03/08 (2 pages)
7 March 2008Company name changed mislex (556) LIMITED\certificate issued on 07/03/08 (2 pages)
6 November 2007Incorporation (19 pages)
6 November 2007Incorporation (19 pages)