Company NameAssetrock (UK) Limited
DirectorsGhulam Asghar Alahi and Irfan Ahmed Umarji
Company StatusActive
Company Number09413948
CategoryPrivate Limited Company
Incorporation Date30 January 2015(9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ghulam Asghar Alahi
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address555-557 Cranbrook Road Gants Hil
Ilford
Essex
IG2 6HE
Director NameMr Irfan Ahmed Umarji
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address555-557 Cranbrook Road Gants Hill
Ilford
Essex
IG2 6HE

Location

Registered Address555-557 Cranbrook Road Gants Hill
Ilford
Essex
IG2 6HE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Ghulam Alahi
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 3 weeks from now)

Charges

1 September 2015Delivered on: 9 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings k/a 247 and 247A beehive lane ilford essex t/no. EGL401959.
Outstanding
30 March 2015Delivered on: 18 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 5 redbridge lane east and garages EGL395434. F/h garages 9 &10 redbridge lane east EGL383920. F/h land to sw of beehive lane & SE redbridge lane east EGL339563. F/h 1 redbridge lane east EGL395438. F/h 249-251 beehive lane EGL435576. L/h 251A beehive lane EGL252830. For more details please refer to the instrument.
Outstanding
27 March 2015Delivered on: 4 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
5 February 2024Confirmation statement made on 30 January 2024 with updates (5 pages)
15 March 2023Change of details for Mr Ghulam Asghar Alahi as a person with significant control on 15 March 2023 (2 pages)
15 March 2023Director's details changed for Mr Ghulam Asghar Alahi on 15 March 2023 (2 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
16 February 2023Confirmation statement made on 30 January 2023 with updates (5 pages)
16 February 2023Registered office address changed from 5th Floor East Lansdowne House 57 Berkeley Square, Mayfair London W1J 6ER United Kingdom to 555-557 Cranbrook Road Gants Hill Ilford Essex IG2 6HE on 16 February 2023 (1 page)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
14 February 2022Director's details changed for Mr Ghulam Asghar Alahi on 14 February 2022 (2 pages)
14 February 2022Registered office address changed from 28th Floor 30 st. Mary Axe London EC3A 8EP England to 5th Floor East Lansdowne House 57 Berkeley Square, Mayfair London W1J 6ER on 14 February 2022 (1 page)
14 February 2022Change of details for Mr Ghulam Asghar Alahi as a person with significant control on 14 February 2022 (2 pages)
14 February 2022Confirmation statement made on 30 January 2022 with updates (5 pages)
11 March 2021Confirmation statement made on 30 January 2021 with updates (5 pages)
4 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
18 August 2020Appointment of Mr Irfan Ahmed Umarji as a director on 18 August 2020 (2 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
12 February 2020Confirmation statement made on 30 January 2020 with updates (5 pages)
20 February 2019Confirmation statement made on 30 January 2019 with updates (5 pages)
30 January 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
23 October 2018Previous accounting period extended from 31 January 2018 to 31 May 2018 (1 page)
14 February 2018Confirmation statement made on 30 January 2018 with updates (5 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
5 April 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
9 September 2015Registration of charge 094139480003, created on 1 September 2015 (32 pages)
9 September 2015Registration of charge 094139480003, created on 1 September 2015 (32 pages)
9 September 2015Registration of charge 094139480003, created on 1 September 2015 (32 pages)
18 April 2015Registration of charge 094139480002, created on 30 March 2015 (32 pages)
18 April 2015Registration of charge 094139480002, created on 30 March 2015 (32 pages)
4 April 2015Registration of charge 094139480001, created on 27 March 2015 (35 pages)
4 April 2015Registration of charge 094139480001, created on 27 March 2015 (35 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 100
(24 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 100
(24 pages)