Company number 02632462
Status Active
Incorporation Date 25 July 1991
Company Type Private Limited Company
Address NUMBER 1 REGIS ROAD, LONDON, NW5 3EW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and sixty-eight events have happened. The last three records are Director's details changed for Mr Shane Joseph Mccarthy on 1 November 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ASPHALTIC DEVELOPMENTS LIMITED are www.asphalticdevelopments.co.uk, and www.asphaltic-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Asphaltic Developments Limited is a Private Limited Company.
The company registration number is 02632462. Asphaltic Developments Limited has been working since 25 July 1991.
The present status of the company is Active. The registered address of Asphaltic Developments Limited is Number 1 Regis Road London Nw5 3ew. . MACCARTHY, John Simon is a Director of the company. MCCARTHY, Shane Joseph is a Director of the company. REGIS, Peter John is a Director of the company. Secretary AHMAD, Imran has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary MACCARTHY, John Simon has been resigned. Director AHMAD, Imran has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director MELTON, Peter Stanley has been resigned. Director REGIS, Thomas James has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
AHMAD, Imran
Resigned: 30 September 2009
Appointed Date: 01 April 1997
Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 20 September 1991
Appointed Date: 25 July 1991
Director
AHMAD, Imran
Resigned: 19 June 2008
Appointed Date: 01 January 2002
59 years old
Nominee Director
CCS DIRECTORS LIMITED
Resigned: 20 September 1991
Appointed Date: 25 July 1991
35 years old
Persons With Significant Control
Rmt Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ASPHALTIC DEVELOPMENTS LIMITED Events
15 February 2016
Charge code 0263 2462 0051
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: John Simon Maccarthy as Managing Trustee of the Asphaltic Developments LTD Retirment Benefit Scheme
Peter John Regis as Managing Trustee of the Asphaltic Developments LTD Retirment Benefit Scheme
Description: Land and premises at hargreaves road, eastbourne t/no…
20 January 2016
Charge code 0263 2462 0050
Delivered: 29 January 2016
Status: Satisfied
on 23 February 2016
Persons entitled: John Simon Maccarthy as Managing Trustee of the Asphaltic Developments LTD Retirement Benefit Scheme
Peter John Regis as Managing Trustee of the Asphaltic Developments LTD Retirement Benefit Scheme
Description: Land and premises at hargreaves road eastbourne t/no…
20 January 2016
Charge code 0263 2462 0049
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: John Simon Maccarthy as Managing Trustee of the Asphaltic Developments LTD Retirement Benefit Scheme
Peter John Regis as Managing Trustee of the Asphaltic Developments LTD Retirement Benefit Scheme
Description: Land and premises at 8 & 9 fletcher way norwich t/no…
4 September 2015
Charge code 0263 2462 0048
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: The company charges to the bank by way of legal mortgage of…
10 November 2014
Charge code 0263 2462 0047
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Peter John Regis
John Simon Maccarthy
Description: Brentwood leisure park warley gap brentwood essex title…
10 November 2014
Charge code 0263 2462 0046
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Peter John Regis
John Simon Maccarthy
Description: Land and premises at danes road off crow lane romford essex…
10 November 2014
Charge code 0263 2462 0045
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: John Simon Maccarthy
Peter John Regis
Description: Units 5A - c harding way st ives cambridgeshire title…
20 January 2011
Legal charge
Delivered: 5 February 2011
Status: Outstanding
Persons entitled: John Simon Maccarthy and Peter John Regis (The Managing Trustees) and Suntrust Limited (the Special Trustee) as Trustees of the Asphaltic Developments Limited Retirement Benefit Scheme
Description: Brentwood leisure park, warley, brentwood, essex t/no…
9 April 2010
Legal charge
Delivered: 24 April 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H land and premises to the north of farthing way and east…
6 April 2006
Debenture
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Rmt Properties Limited
Description: Fixed and floating charges over the undertaking and all…
22 December 2005
Debenture
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Rmt Limited Retirement Benefit Scheme
Description: Fixed and floating charges over the undertaking and all…
17 June 2005
Legal mortgage
Delivered: 7 July 2005
Status: Satisfied
on 13 April 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at station approach…
26 April 2001
Legal charge
Delivered: 1 May 2001
Status: Satisfied
on 24 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage units 10A-10D north side of…
26 April 2001
Legal charge
Delivered: 1 May 2001
Status: Satisfied
on 24 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 5 harding way st.ives…
26 April 2001
Legal charge
Delivered: 1 May 2001
Status: Satisfied
on 24 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage unit 7 anderson centre ermine…
26 April 2001
Legal charge
Delivered: 1 May 2001
Status: Satisfied
on 24 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land on the south west side warley…
30 June 1997
Debenture
Delivered: 3 July 1997
Status: Satisfied
on 13 April 2010
Persons entitled: Rmt Limited Retirement Benefit Scheme
Description: .. fixed and floating charges over the undertaking and all…
10 December 1996
Legal charge
Delivered: 13 December 1996
Status: Satisfied
on 24 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold land/blds on south east side of crabtree lane…
23 May 1995
Standard security which was presented for registration in scotland on the 30TH may 1995
Delivered: 14 June 1995
Status: Satisfied
on 24 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1 and 1A 1265 gallowgate glasgow.
23 May 1995
Memorandum of cash deposit
Delivered: 7 June 1995
Status: Satisfied
on 27 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: £130,000 credited to account number 20071004 with the bank…
23 May 1995
Legal charge
Delivered: 2 June 1995
Status: Satisfied
on 27 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land adn buildings on the soth side of danes…
23 May 1995
Legal charge
Delivered: 2 June 1995
Status: Satisfied
on 27 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land on the north side of harding way st ives…
23 May 1995
Legal charge
Delivered: 2 June 1995
Status: Satisfied
on 27 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 5 harding way st ives…
23 May 1995
Legal charge
Delivered: 2 June 1995
Status: Satisfied
on 27 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 51 soringfield road…
23 May 1995
Legal charge
Delivered: 2 June 1995
Status: Satisfied
on 27 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 189 freshfield road…
23 May 1995
Legal charge
Delivered: 2 June 1995
Status: Satisfied
on 27 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land adn buildings k/a 21A london road widley…
23 May 1995
Legal charge
Delivered: 2 June 1995
Status: Satisfied
on 27 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a dominion house denny…
23 May 1995
Legal charge
Delivered: 2 June 1995
Status: Satisfied
on 27 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a unit 7 the anderson…
23 May 1995
Legal charge
Delivered: 2 June 1995
Status: Satisfied
on 27 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a land on the north east…
23 May 1995
Legal charge
Delivered: 2 June 1995
Status: Satisfied
on 27 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 1 beracham road torquay…
23 May 1995
Legal charge
Delivered: 2 June 1995
Status: Satisfied
on 27 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a harrow hill station…
23 May 1995
Legal charge
Delivered: 2 June 1995
Status: Satisfied
on 27 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 100 tyburn road…
23 May 1995
Legal charge
Delivered: 2 June 1995
Status: Satisfied
on 27 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 9 diamond road norwich…
23 May 1995
Legal charge
Delivered: 2 June 1995
Status: Satisfied
on 27 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings on the north west side of…
23 May 1995
Legal charge
Delivered: 2 June 1995
Status: Satisfied
on 27 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a land on the north west…
23 May 1995
Legal charge
Delivered: 2 June 1995
Status: Satisfied
on 27 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings on the north west side of…
23 May 1995
Legal charge
Delivered: 2 June 1995
Status: Satisfied
on 27 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land ay honeypot lane colsterworth south…
23 May 1995
Legal charge
Delivered: 2 June 1995
Status: Satisfied
on 27 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 2 ponts hill littleport…
23 May 1995
Legal charge
Delivered: 2 June 1995
Status: Satisfied
on 27 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and building k/a plot 10 harding way…
23 May 1995
Standard security which was presented for registration in scotland on the 26TH may 1995
Delivered: 31 May 1995
Status: Satisfied
on 27 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 41, faraday street, dryburgh industrial estate, dundee.
23 May 1995
Standard security which was presented for registration in scotland on 26TH may 1995
Delivered: 31 May 1995
Status: Satisfied
on 27 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 seafield road, leith, edinburgh.
7 February 1995
Legal charge
Delivered: 13 February 1995
Status: Satisfied
on 27 November 2008
Persons entitled: Barclays Bank PLC
Description: Land/blds on the south side of danes rd,romford,london…
4 November 1993
Deed of charge over credit balances
Delivered: 16 November 1993
Status: Satisfied
on 27 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" referred to in the…
15 October 1993
Legal mortgage
Delivered: 29 October 1993
Status: Satisfied
on 29 April 1994
Persons entitled: Roberts & Burling Limited(In Administrative Receivership)
Description: F/H property k/a the croydon depot beddington lane in the…
2 April 1993
Standard security
Delivered: 16 April 1993
Status: Satisfied
on 27 April 1999
Persons entitled: Lloyds Bank PLC
Description: 1) piece of ground extending to 0.371 acres lying in the…
2 April 1993
Standard security
Delivered: 16 April 1993
Status: Satisfied
on 27 April 1999
Persons entitled: Lloyds Bank PLC
Description: Plot or area of ground at faraday street dryburgh…
2 April 1993
Standard security
Delivered: 16 April 1993
Status: Satisfied
on 27 April 1999
Persons entitled: Lloyds Bank PLC
Description: Units 1 and 1A gallowgate glasgow t/n gla 1772.
2 February 1993
Debenture
Delivered: 4 February 1993
Status: Satisfied
on 14 September 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1972
Legal charge
Delivered: 18 March 1993
Status: Satisfied
on 27 November 2008
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at station yard harlow mill essex t/n…