Company NameAssetrock Trump Ltd
DirectorsGhulam Asghar Alahi and Sheikh Saeed Khaliq
Company StatusActive
Company Number10480467
CategoryPrivate Limited Company
Incorporation Date15 November 2016(7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ghulam Asghar Alahi
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address555-557 Cranbrook Road Gants Hil
Ilford
Essex
IG2 6HE
Director NameMr Sheikh Saeed Khaliq
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address555-557 Cranbrook Road Gants Hill
Ilford
Essex
IG2 6HE
Director NameMr Irfan Ahmed Umarji
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor East Lansdowne House 57 Berkeley Square
Mayfair
London
W1J 6ER
Director NameMr Mohammed Waqash Iqbal
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2021(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor East Lansdowne House 57 Berkeley Square
Mayfair
London
W1J 6ER
Director NameMr Irfan Ahmed Umarji
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2022(5 years, 2 months after company formation)
Appointment Duration5 days (resigned 02 February 2022)
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

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

7 February 2022Delivered on: 10 February 2022
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: The company charges by way of legal mortgage the property known as the freehold land being land to the rear of 23 and 25 george street, croydon (CR0 1LA) and registered at hm land registry under title number SGL717733.
Outstanding
6 December 2019Delivered on: 10 December 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as or being land to the rear of 23 and 25 george street, croydon CR10 1LA as registered at the land registry with title absolute under title number SGL717733.
Outstanding
6 December 2019Delivered on: 10 December 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as or being land to the rear of 23 and 25 george street, croydon CR10 1LA as registered at the land registry with title absolute under title number SGL717733.
Outstanding

Filing History

22 March 2023Director's details changed for Mr Sheikh Saeed Khaliq on 15 March 2023 (2 pages)
21 March 2023Change of details for Assetrock Holdings Ltd as a person with significant control on 20 March 2023 (2 pages)
20 March 2023Director's details changed for Mr Ghulam Asghar Alahi on 20 March 2023 (2 pages)
20 March 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 20 March 2023 (1 page)
27 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
3 February 2023Termination of appointment of Mohammed Waqash Iqbal as a director on 1 February 2023 (1 page)
23 November 2022Confirmation statement made on 14 November 2022 with updates (5 pages)
24 March 2022Cessation of Ghulam Asghar Alahi as a person with significant control on 24 March 2022 (1 page)
24 March 2022Notification of Assetrock Holdings Ltd as a person with significant control on 24 March 2022 (2 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
10 February 2022Registration of charge 104804670003, created on 7 February 2022 (35 pages)
9 February 2022Satisfaction of charge 104804670002 in full (1 page)
9 February 2022Satisfaction of charge 104804670001 in full (1 page)
2 February 2022Termination of appointment of Irfan Ahmed Umarji as a director on 2 February 2022 (1 page)
28 January 2022Appointment of Mr Irfan Ahmed Umarji as a director on 28 January 2022 (2 pages)
17 January 2022Termination of appointment of Irfan Ahmed Umarji as a director on 17 January 2022 (1 page)
25 November 2021Confirmation statement made on 14 November 2021 with updates (5 pages)
22 November 2021Director's details changed for Mr Ghulam Asghar Alahi on 22 November 2021 (2 pages)
22 November 2021Registered office address changed from The Gherkin Building, 28th Floor 30 st Mary Axe London EC3A 8EP England to 5th Floor East Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER on 22 November 2021 (1 page)
24 March 2021Appointment of Mr Mohammed Waqash Iqbal as a director on 24 March 2021 (2 pages)
3 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
15 December 2020Confirmation statement made on 14 November 2020 with updates (5 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
10 December 2019Registration of charge 104804670001, created on 6 December 2019 (6 pages)
10 December 2019Registration of charge 104804670002, created on 6 December 2019 (40 pages)
28 November 2019Confirmation statement made on 14 November 2019 with updates (5 pages)
27 March 2019Appointment of Mr Irfan Ahmed Umarji as a director on 27 March 2019 (2 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
15 August 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
15 August 2018Current accounting period shortened from 30 November 2017 to 31 May 2017 (1 page)
24 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
24 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 100
(28 pages)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 100
(28 pages)