AMSTRAN ASSETS LIMITED
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 1DE

Company number 05084257
Status Active
Incorporation Date 25 March 2004
Company Type Private Limited Company
Address 83 HIGH STREET, CHESHAM, BUCKS, HP5 1DE
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 fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders; Statement of capital following an allotment of shares on 1 April 2016 GBP 200 . The most likely internet sites of AMSTRAN ASSETS LIMITED are www.amstranassets.co.uk, and www.amstran-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Amstran Assets Limited is a Private Limited Company. The company registration number is 05084257. Amstran Assets Limited has been working since 25 March 2004. The present status of the company is Active. The registered address of Amstran Assets Limited is 83 High Street Chesham Bucks Hp5 1de. . BATAVIA, Prafulchandra Chhotalal is a Secretary of the company. PATEL, Amit is a Director of the company. Secretary THAKORE, Tina has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BATAVIA, Prafulchandra Chhotalal
Appointed Date: 25 June 2009

Director
PATEL, Amit
Appointed Date: 25 March 2004
44 years old

Resigned Directors

Secretary
THAKORE, Tina
Resigned: 25 June 2009
Appointed Date: 25 March 2004

AMSTRAN ASSETS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 25 March 2016 with full list of shareholders
10 Jun 2016
Statement of capital following an allotment of shares on 1 April 2016
  • GBP 200

25 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

...
... and 43 more events
10 Apr 2006
Return made up to 25/03/06; full list of members
27 Jan 2006
Total exemption small company accounts made up to 31 August 2005
12 Apr 2005
Return made up to 25/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 12/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed

20 Jan 2005
Accounting reference date extended from 31/03/05 to 31/08/05
25 Mar 2004
Incorporation

AMSTRAN ASSETS LIMITED Charges

17 September 2010
Legal and general charge
Delivered: 22 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 45 greenford road greenford t/no AGL14665; all the…
17 September 2010
Legal and general charge
Delivered: 22 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 45A and 45B greenford road greenford t/no AGL14664; all…
17 September 2010
Legal and general charge
Delivered: 22 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 45C and 45D greenford road greenford t/no AGL135764;…
13 August 2008
Legal charge
Delivered: 14 August 2008
Status: Satisfied on 6 October 2010
Persons entitled: National Westminster Bank PLC
Description: 45 (the shop) greenford road greenford middlesex t/no…
13 August 2008
Legal charge
Delivered: 14 August 2008
Status: Satisfied on 6 October 2010
Persons entitled: National Westminster Bank PLC
Description: 45A greenford road greenford middlesex t/no AGL14664 by way…
13 August 2008
Legal charge
Delivered: 14 August 2008
Status: Satisfied on 6 October 2010
Persons entitled: National Westminster Bank PLC
Description: 45 (the flat) greenford road greenford middlesex t/no…
13 August 2008
Legal charge
Delivered: 14 August 2008
Status: Satisfied on 6 October 2010
Persons entitled: National Westminster Bank PLC
Description: 45B greenford road greenford middlesex t/no AGL14664 fixed…
13 August 2008
Legal charge
Delivered: 14 August 2008
Status: Satisfied on 6 October 2010
Persons entitled: National Westminster Bank PLC
Description: 45C greenford road greenford middlesex t/no AGL135764 by…
13 August 2008
Legal charge
Delivered: 14 August 2008
Status: Satisfied on 6 October 2010
Persons entitled: National Westminster Bank PLC
Description: 45D greenford road greenford middlesex t/no AGL135764 fixed…