Company NameAssetrock Swanley Ltd
DirectorGhulam Asghar Alahi
Company StatusActive
Company Number11569581
CategoryPrivate Limited Company
Incorporation Date14 September 2018(5 years, 7 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

Director

Director NameMr Ghulam Asghar Alahi
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address555-557 Cranbrook Road Gants Hil
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 Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

21 June 2019Delivered on: 26 June 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as meridian house, park road industrial estate, park road, swanley, BR8 8AH and registered at the land registry with title absolute under title number K23397.
Outstanding
21 June 2019Delivered on: 26 June 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as meridian house, park road industrial estate, park road, swanley, BR8 8AH and registered at the land registry with title absolute under title number K23397.
Outstanding

Filing History

4 September 2023Confirmation statement made on 4 September 2023 with updates (5 pages)
16 March 2023Change of details for Assetrock Holdings Ltd as a person with significant control on 16 March 2023 (2 pages)
16 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 16 March 2023 (1 page)
16 March 2023Director's details changed for Mr Ghulam Asghar Alahi on 16 March 2023 (2 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
27 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
24 September 2021Change of details for Assetrock Holdings Ltd as a person with significant control on 23 September 2021 (2 pages)
23 September 2021Registered office address changed from The Gherkin, 28th Floor 30 st Mary Axe London EC3A 8EP England to 5th Floor East Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER on 23 September 2021 (1 page)
23 September 2021Confirmation statement made on 13 September 2021 with updates (5 pages)
4 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
2 November 2020Confirmation statement made on 13 September 2020 with updates (5 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
22 November 2019Previous accounting period shortened from 30 September 2019 to 31 May 2019 (1 page)
14 November 2019Confirmation statement made on 13 September 2019 with updates (5 pages)
26 June 2019Registration of charge 115695810002, created on 21 June 2019 (29 pages)
26 June 2019Registration of charge 115695810001, created on 21 June 2019 (28 pages)
14 September 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-14
  • GBP 100
(16 pages)