Company number 01495474
Status Active
Incorporation Date 7 May 1980
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and thirty-six events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 29 December 2016 with updates; Accounts for a small company made up to 31 July 2015. The most likely internet sites of ASHYM PROPERTIES LIMITED are www.ashymproperties.co.uk, and www.ashym-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Ashym Properties Limited is a Private Limited Company.
The company registration number is 01495474. Ashym Properties Limited has been working since 07 May 1980.
The present status of the company is Active. The registered address of Ashym Properties Limited is 37 Warren Street London W1t 6ad. . SONI, Rita is a Secretary of the company. PATTNI, Rohit Chhotalal is a Director of the company. Director PATTNI, Chhotalal Damji has been resigned. Director PATTNI, Rohit Chhotalal has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
ASHYM PROPERTIES LIMITED Events
21 December 2007
Debenture
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2007
Legal mortgage
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 270 and 272 king street, london t/nos NGL326676 and…
21 December 2007
Legal mortgage
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 142 high street poole dorset t/no DT18943. Assigns the…
21 December 2007
Legal mortgage
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Building 2 (cambridge court) 204-212 (even) shepherds bush…
21 December 2007
Legal mortgage
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Building 9 (cambridge court) 210 shepherds bush road london…
21 December 2007
Legal mortgage
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 63-67 odd high street rayleigh essex t/no EX476572. Assigns…
26 November 2003
Deed of charge over credit balances
Delivered: 6 December 2003
Status: Satisfied
on 26 February 2008
Persons entitled: Barclays Bank PLC
Description: Business premium account account number 10310387. the…
27 June 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied
on 26 February 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 cambridge court 210 shepherds bush road…
6 December 2001
Debenture
Delivered: 17 December 2001
Status: Satisfied
on 26 February 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 2001
Legal charge
Delivered: 1 March 2001
Status: Satisfied
on 26 February 2008
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 63-67 (odd) high street rayleigh…
26 May 2000
Legal charge
Delivered: 5 June 2000
Status: Satisfied
on 26 February 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 142 high street poole.
30 June 1999
Legal charge
Delivered: 8 July 1999
Status: Satisfied
on 26 February 2008
Persons entitled: Barclays Bank PLC
Description: Property k/a 12 cambridge court 210 shepherds bush road…
30 June 1999
Legal charge
Delivered: 8 July 1999
Status: Satisfied
on 26 February 2008
Persons entitled: Barclays Bank PLC
Description: Property k/a 9 cambridge court 210 shepherds bush road…
29 April 1999
Legal charge
Delivered: 6 May 1999
Status: Satisfied
on 24 May 2000
Persons entitled: Barclays Bank PLC
Description: 7 cambridge court,210 shepherds bush rd,hammersmith,london…
29 April 1999
Legal charge
Delivered: 6 May 1999
Status: Satisfied
on 26 February 2008
Persons entitled: Barclays Bank PLC
Description: 270/272 king st,hammersmith,london borough of hammersmith…
18 February 1992
Legal charge
Delivered: 26 February 1992
Status: Satisfied
on 11 November 1999
Persons entitled: Bangkok Bank Limited
Description: F/H 272,king street in the london borough of hammersmith…
18 February 1992
Legal charge
Delivered: 26 February 1992
Status: Satisfied
on 11 November 1999
Persons entitled: Bangkok Bank Limited
Description: F/H 270,king street in the london borough of hammersmith…
18 February 1992
Legal charge
Delivered: 26 February 1992
Status: Satisfied
on 11 November 1999
Persons entitled: Bangkok Bank Limited
Description: F/H building 9,210 shepherds bush road, london borough of…
18 February 1992
Legal charge
Delivered: 26 February 1992
Status: Satisfied
on 11 November 1999
Persons entitled: Bangkok Bank Limited
Description: F/H building 12,210,shepherds bush road, hammersmith and…
7 December 1990
Legal mortgage
Delivered: 20 December 1990
Status: Satisfied
on 11 November 1999
Persons entitled: Folkskas Bank Limited
Description: Second fixed charge on building no. 9 210 shepherds bush…
7 December 1990
Legal mortgage
Delivered: 20 December 1990
Status: Satisfied
on 11 November 1999
Persons entitled: Volkskas Bank Limited
Description: Second fixed charge on building no 12, 210 shepherds bush…
19 June 1989
Mortgage deed
Delivered: 16 March 1990
Status: Satisfied
on 11 November 1999
Persons entitled: Alliance & Leicester Building Society
Description: 272 king street hammersmith london W6.
19 June 1989
Mortgage deed
Delivered: 16 March 1990
Status: Satisfied
on 11 November 1999
Persons entitled: Alliance & Leicester Building Society
Description: 272 king street hammersmith london W6.
19 June 1989
Mortgage deed
Delivered: 16 March 1990
Status: Satisfied
on 11 November 1999
Persons entitled: Alliance & Leicester Building Society
Description: 270 king street hammersmith london W6.
18 July 1988
Legal charge
Delivered: 26 July 1988
Status: Satisfied
on 11 November 1999
Persons entitled: The Mortgage Credit Association Denmark.
Description: F/H 9 elizabeth court, 210, shepherds bush rd. London. W6.
16 March 1988
Legal charge
Delivered: 26 March 1988
Status: Satisfied
on 11 November 1999
Persons entitled: The Mortgage Credit Association Denmark (Krodit Foreningen Danmark)
Description: F/H property unit 12 210 shepherds bush road london W6 7NL.
17 August 1987
Charge over credit balances
Delivered: 29 August 1987
Status: Satisfied
on 11 November 1999
Persons entitled: Volkskas Limited
Description: Charge over credit balances held in the names of the…