Company NameAssetrock Slough Ltd
Company StatusActive
Company Number11056101
CategoryPrivate Limited Company
Incorporation Date9 November 2017(6 years, 4 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 Sheikh Saeed Khaliq
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor East Lansdowne House 57 Berkeley Square
Mayfair
London
W1J 6ER
Director NameMr Ghulam Asghar Alahi
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
StatusCurrent
Appointed22 March 2018(4 months, 1 week after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor East Lansdowne House 57 Berkeley Square
Mayfair
London
W1J 6ER

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

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 4 weeks from now)

Charges

14 April 2022Delivered on: 23 April 2022
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
29 October 2019Delivered on: 5 November 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The property known as 6-8 the grove, slough, SL1 1QP and registered with the title number : BK166485.
Outstanding
29 October 2019Delivered on: 5 November 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The property known as 6-8 the grove, slough, SL1 1QP and registered with the title number;BK166485.
Outstanding
29 October 2019Delivered on: 5 November 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
20 June 2018Delivered on: 28 June 2018
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: All that freehold land known as 8 the grove, slough SL1 1QP registered at the land registry with title absolute with title number BK166485.
Outstanding
20 June 2018Delivered on: 26 June 2018
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: All that freehold land known as 8 the grove, slough SL1 1QP registered at the land registry with title absolute with title number BK166485.
Outstanding

Filing History

15 December 2020Confirmation statement made on 8 November 2020 with updates (5 pages)
8 October 2020Amended total exemption full accounts made up to 31 May 2018 (7 pages)
8 October 2020Amended total exemption full accounts made up to 31 May 2019 (7 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
8 January 2020Satisfaction of charge 110561010001 in full (1 page)
8 January 2020Satisfaction of charge 110561010002 in full (1 page)
21 November 2019Confirmation statement made on 8 November 2019 with updates (5 pages)
5 November 2019Registration of charge 110561010003, created on 29 October 2019 (10 pages)
5 November 2019Registration of charge 110561010005, created on 29 October 2019 (26 pages)
5 November 2019Registration of charge 110561010004, created on 29 October 2019 (24 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
17 December 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
6 November 2018Previous accounting period shortened from 30 November 2018 to 31 May 2018 (1 page)
28 June 2018Registration of charge 110561010002, created on 20 June 2018 (23 pages)
26 June 2018Registration of charge 110561010001, created on 20 June 2018 (42 pages)
22 March 2018Appointment of Mr Irfan Ahmed Umarji as a director on 22 March 2018 (2 pages)
9 November 2017Incorporation
Statement of capital on 2017-11-09
  • GBP 100
(30 pages)
9 November 2017Incorporation
Statement of capital on 2017-11-09
  • GBP 100
(30 pages)