ASSETRISE LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 6DL

Company number 03778424
Status Active
Incorporation Date 27 May 1999
Company Type Private Limited Company
Address C/O BUZZACOTT LLP, 130 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 6DL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ASSETRISE LIMITED are www.assetrise.co.uk, and www.assetrise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Assetrise Limited is a Private Limited Company. The company registration number is 03778424. Assetrise Limited has been working since 27 May 1999. The present status of the company is Active. The registered address of Assetrise Limited is C O Buzzacott Llp 130 Wood Street London United Kingdom Ec2v 6dl. . TULSIANI, Mahesh Vashi is a Secretary of the company. TULSIANI, Mahesh Vashi is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary TULSIANI, Kunal Vashi has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director TULSIANI, Kunal Vashi has been resigned. Director TULSIANI, Priya has been resigned. Director TULSIANI, Vashi Gulbrai has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TULSIANI, Mahesh Vashi
Appointed Date: 30 March 2011

Director
TULSIANI, Mahesh Vashi
Appointed Date: 20 January 2010
45 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 08 June 1999
Appointed Date: 27 May 1999

Secretary
TULSIANI, Kunal Vashi
Resigned: 30 March 2011
Appointed Date: 08 June 1999

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 08 June 1999
Appointed Date: 27 May 1999

Director
TULSIANI, Kunal Vashi
Resigned: 12 March 2014
Appointed Date: 20 January 2010
42 years old

Director
TULSIANI, Priya
Resigned: 30 March 2011
Appointed Date: 08 June 1999
79 years old

Director
TULSIANI, Vashi Gulbrai
Resigned: 04 January 2011
Appointed Date: 20 July 2001
85 years old

ASSETRISE LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 31 May 2016
02 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

08 Mar 2016
Total exemption small company accounts made up to 31 May 2015
24 Jun 2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 24 June 2015
24 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100

...
... and 71 more events
05 Jul 1999
New director appointed
05 Jul 1999
Registered office changed on 05/07/99 from: 3RD floor 19 phipp street london EC2A 4NZ
05 Jul 1999
Director resigned
05 Jul 1999
Secretary resigned
27 May 1999
Incorporation

ASSETRISE LIMITED Charges

20 May 2008
Legal charge
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 2 chesterfield house south audley street london t/no…
19 May 2008
Legal charge
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 festival walk, spennymoor t/no DU238502 a fixed charge…
19 May 2008
Legal charge
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 47/49 high street, haverhill t/no SK202355 a fixed charge…
19 May 2008
Legal charge
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 carlisle street, london t/no 458709 a fixed charge over…
19 May 2008
Legal charge
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 69 endell street, long acre, london t/no 85669 a fixed…
19 May 2008
Legal charge
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 67 endell street, long acre, london t/no LN120706 a fixed…
16 May 2008
Legal charge
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33 kingfisher house, juniper drive, london t/no TGL253567 a…
11 April 2007
Legal charge
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 kingfisher house juniper drive london. By way of fixed…
17 January 2003
Legal charge
Delivered: 23 January 2003
Status: Satisfied on 7 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 67 and 69 endell street long acre t/ns 85669 and LN120706…
19 December 2002
Legal charge
Delivered: 24 December 2002
Status: Satisfied on 7 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 festival walk spennymoor t/no: DU238502. Fixed charge…
26 October 2001
Legal charge
Delivered: 1 November 2001
Status: Satisfied on 7 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 47/49 high street haverhill suffolk…
26 October 2001
Legal charge
Delivered: 1 November 2001
Status: Satisfied on 7 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at 4 carlisle street soho london W1 t/n…