CURRENTASSET LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG28 7AB

Company number 03224186
Status Active
Incorporation Date 12 July 1996
Company Type Private Limited Company
Address THE SHRUBBERY 14 CHURCH STREET, WHITCHURCH, BASINGSTOKE, HAMPSHIRE, RG28 7AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Registration of charge 032241860043, created on 18 January 2017; Registration of charge 032241860042, created on 10 January 2017; Satisfaction of charge 15 in full. The most likely internet sites of CURRENTASSET LIMITED are www.currentasset.co.uk, and www.currentasset.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Overton Rail Station is 3.9 miles; to Micheldever Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Currentasset Limited is a Private Limited Company. The company registration number is 03224186. Currentasset Limited has been working since 12 July 1996. The present status of the company is Active. The registered address of Currentasset Limited is The Shrubbery 14 Church Street Whitchurch Basingstoke Hampshire Rg28 7ab. . GAYNER, John Reynolds, Dr is a Secretary of the company. PRESSLAND, Justin Edward is a Director of the company. PRESSLAND, Paul Ian Hamilton is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GAYNER, John Reynolds, Dr
Appointed Date: 29 July 1996

Director
PRESSLAND, Justin Edward
Appointed Date: 16 October 2002
58 years old

Director
PRESSLAND, Paul Ian Hamilton
Appointed Date: 29 July 1996
62 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 29 July 1996
Appointed Date: 12 July 1996

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 29 July 1996
Appointed Date: 12 July 1996

Persons With Significant Control

Mr Paul Ian Hamilton Pressland
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CURRENTASSET LIMITED Events

19 Jan 2017
Registration of charge 032241860043, created on 18 January 2017
11 Jan 2017
Registration of charge 032241860042, created on 10 January 2017
16 Dec 2016
Satisfaction of charge 15 in full
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jul 2016
Confirmation statement made on 12 July 2016 with updates
...
... and 120 more events
08 Aug 1996
New secretary appointed
08 Aug 1996
Secretary resigned
08 Aug 1996
Director resigned
08 Aug 1996
Registered office changed on 08/08/96 from: 110 whitchurch road cardiff CF4 3LY
12 Jul 1996
Incorporation

CURRENTASSET LIMITED Charges

18 January 2017
Charge code 0322 4186 0043
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H unit A3 15 the quay poole dorset…
10 January 2017
Charge code 0322 4186 0042
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H the lamb pub 50 newton road cadbury heath bristol. 2-16…
16 June 2016
Charge code 0322 4186 0041
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
26 May 2016
Charge code 0322 4186 0040
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 134 fulham road london…
1 May 2015
Charge code 0322 4186 0039
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 185 fulham palace road, fulham, london t/no 266001. f/h…
13 November 2014
Charge code 0322 4186 0038
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 darbys lane poole t/no DT21033…
7 March 2014
Charge code 0322 4186 0037
Delivered: 8 March 2014
Status: Satisfied on 31 May 2014
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 134 fulham road kensington london t/no…
7 March 2014
Charge code 0322 4186 0036
Delivered: 8 March 2014
Status: Satisfied on 31 May 2014
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 134 fulham road kensington london t/no…
24 September 2012
Legal mortgage
Delivered: 25 September 2012
Status: Satisfied on 2 May 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 178/180 old christchurch road bournemouth…
24 September 2012
Legal mortgage
Delivered: 25 September 2012
Status: Satisfied on 25 October 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 5 darbys lane poole t/no DT21033 with the…
7 November 2011
Legal mortgage
Delivered: 8 November 2011
Status: Satisfied on 2 May 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 39 station road, swanage; with the benefit of all rights…
7 November 2011
Legal mortgage
Delivered: 8 November 2011
Status: Satisfied on 4 September 2012
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 28 salterns way, lilliput, poole, dorset; with the benefit…
7 November 2011
Legal mortgage
Delivered: 8 November 2011
Status: Satisfied on 21 March 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 8, 227-233 munster road, fulham; with the benefit of…
7 November 2011
Legal mortgage
Delivered: 8 November 2011
Status: Satisfied on 4 September 2012
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 12 didcot road, nuffield industrial estate, poole; with the…
7 November 2011
Legal mortgage
Delivered: 8 November 2011
Status: Satisfied on 2 May 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The lamb, newton road, bristol; with the benefit of all…
7 November 2011
Legal mortgage
Delivered: 8 November 2011
Status: Satisfied on 2 May 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Dundee house, midhurst, surrey; with the benefit of all…
7 February 2007
Legal mortgage
Delivered: 15 February 2007
Status: Satisfied on 21 March 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 10 colville gardens london. With the benefit of all rights…
20 December 2005
Legal mortgage
Delivered: 23 December 2005
Status: Satisfied on 21 March 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 146 wandsworth bridge road london. With the benefit of all…
6 December 2005
Legal mortgage
Delivered: 9 December 2005
Status: Satisfied on 21 March 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 1-2 royal parade fulham t/n ngl 475364. with the benefit of…
23 November 2005
Legal mortgage
Delivered: 25 November 2005
Status: Satisfied on 2 May 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 6 bournemouth road poole. With the benefit…
4 August 2005
Legal charge
Delivered: 18 August 2005
Status: Satisfied on 21 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 95-97 wandsworth bridge road t/no 161448…
24 January 2005
Legal mortgage
Delivered: 27 January 2005
Status: Satisfied on 21 March 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 3A pembridge square london,. With the…
8 June 2004
Legal mortgage
Delivered: 10 June 2004
Status: Satisfied on 21 March 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 14D sunderland terrace london t/n NGL492926. With the…
21 May 2004
Legal mortgage
Delivered: 26 May 2004
Status: Satisfied on 21 March 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 95/97 wandsworth bridge road london SW6. With the benefit…
23 October 2003
Legal mortgage
Delivered: 7 November 2003
Status: Satisfied on 2 May 2015
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 185 fulham palace road, with the benefit of all rights…
21 October 2002
Legal mortgage
Delivered: 23 October 2002
Status: Satisfied on 21 March 2013
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 570 kings road,fulham,london. With the benefit of all…
2 September 2002
Legal charge
Delivered: 6 September 2002
Status: Satisfied on 16 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 134 fulham road fulham london t/n…
23 August 2002
Debenture
Delivered: 30 August 2002
Status: Satisfied on 29 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 August 2002
Legal charge
Delivered: 30 August 2002
Status: Satisfied on 21 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 227/233 munster road fulham london t/ns…
10 December 2001
Legal mortgage
Delivered: 19 December 2001
Status: Satisfied on 21 March 2013
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 227 munster road fulham london SW6. With the benefit of all…
16 October 2000
Legal mortgage
Delivered: 17 October 2000
Status: Satisfied on 21 March 2013
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 291 new kings road parsons green london SW6. With the…
16 October 2000
Legal mortgage
Delivered: 17 October 2000
Status: Satisfied on 21 March 2013
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 229, 231 and 233 munster road london SW6. With the benefit…
29 September 2000
Legal mortgage
Delivered: 4 October 2000
Status: Satisfied on 2 May 2015
Persons entitled: Samuel Montagu & Co. Limited
Description: Property k/a 291 new kings road parsons green london SW6…
20 September 2000
Legal mortgage
Delivered: 4 October 2000
Status: Satisfied on 2 May 2015
Persons entitled: Samuel Montagu & Co. Limited
Description: Property k/a 229,231,233 munster road fulham london. With…
28 June 2000
Legal mortgage
Delivered: 5 July 2000
Status: Satisfied on 21 March 2013
Persons entitled: Samuel Montagu & Co. Limited
Description: 134 fulham road chelsea london SW10 9PY. With the benefit…
22 March 1999
Legal mortgage
Delivered: 1 April 1999
Status: Satisfied on 21 March 2013
Persons entitled: Samuel Montagu & Co. Limited
Description: First and second floors 373 north end road fulham london…
17 September 1998
Legal mortgage
Delivered: 25 September 1998
Status: Satisfied on 21 March 2013
Persons entitled: Samuel Montagu & Co Limited
Description: 353 north end road fulham london. With the benefit of all…
3 July 1998
Legal mortgage
Delivered: 18 July 1998
Status: Satisfied on 2 May 2015
Persons entitled: Samuel Montagu & Co.Limited
Description: The property at 204 fulham palace road fulham london.. With…
7 February 1997
Legal mortgage
Delivered: 12 February 1997
Status: Satisfied on 2 May 2015
Persons entitled: Samuel Montagu & Co. Limited
Description: 329 lillie rd,london SW6 with all rights,guarantees,rent…
17 October 1996
Legal mortgage
Delivered: 22 October 1996
Status: Satisfied on 2 May 2015
Persons entitled: Samuel Montagu & Co.Limited
Description: F/H 257 munster road london all rights licences contracts…
8 August 1996
Legal charge
Delivered: 16 August 1996
Status: Satisfied on 21 March 2013
Persons entitled: Samuel Montagu & Co. Limited
Description: F/H 373 north end road fulham london all fixtures &…