Company NameASRA Estate Ltd
DirectorsKishan Thakerar and Rajendrakumar Narsidas Thakerar
Company StatusActive
Company Number12454170
CategoryPrivate Limited Company
Incorporation Date11 February 2020(4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Kishan Thakerar
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address4 Castle Hill Parade
West Ealing
London
W13 8JP
Director NameMr Rajendrakumar Narsidas Thakerar
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address4 Castle Hill Parade
West Ealing
London
W13 8JP

Location

Registered Address138 The Fairway , Wembley The Fairway
Wembley
HA0 3TQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

30 June 2021Delivered on: 6 July 2021
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
30 June 2021Delivered on: 6 July 2021
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 138 the fairway, wembley, london, HA0 3TQ registered at hm land registry under title number P141194.
Outstanding

Filing History

29 January 2024Change of details for Mr Kishan Rajendra Thakerar as a person with significant control on 29 January 2024 (2 pages)
29 January 2024Director's details changed for Mr Kishan Thakerar on 29 January 2024 (2 pages)
23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
11 January 2024Notification of Kishan Rajendra Thakerar as a person with significant control on 11 February 2020 (2 pages)
23 March 2023Change of details for Mr Rajendrakumar Narsidas Thakerar as a person with significant control on 10 February 2022 (2 pages)
23 March 2023Cessation of Kishan Thakerar as a person with significant control on 10 February 2022 (1 page)
21 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
15 March 2023Micro company accounts made up to 31 August 2022 (3 pages)
18 March 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
24 November 2021Current accounting period extended from 28 February 2022 to 31 August 2022 (1 page)
24 November 2021Registered office address changed from 4 Castle Hill Parade West Ealing London W13 8JP England to 138 the Fairway , Wembley the Fairway Wembley HA0 3TQ on 24 November 2021 (1 page)
24 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
6 July 2021Registration of charge 124541700001, created on 30 June 2021 (23 pages)
6 July 2021Registration of charge 124541700002, created on 30 June 2021 (23 pages)
2 June 2021Compulsory strike-off action has been discontinued (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
29 May 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
11 February 2020Incorporation
Statement of capital on 2020-02-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)