Company number 06190148
Status Active
Incorporation Date 28 March 2007
Company Type Private Limited Company
Address 4 SOUTH EALING ROAD, EALING LONDON, W5 4QA
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 events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 061901480012, created on 11 May 2016; Registration of charge 061901480011, created on 11 May 2016. The most likely internet sites of LONDON ASSETS LIMITED are www.londonassets.co.uk, and www.london-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Barnes Bridge Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.9 miles; to Clapham Junction Rail Station is 6.5 miles; to Bushey Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Assets Limited is a Private Limited Company.
The company registration number is 06190148. London Assets Limited has been working since 28 March 2007.
The present status of the company is Active. The registered address of London Assets Limited is 4 South Ealing Road Ealing London W5 4qa. . KAIMAKAMIS, Andreas is a Secretary of the company. KAIMAKAMIS, Frixos is a Director of the company. KAIMAKAMIS, Irene is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 01 April 2007
Appointed Date: 28 March 2007
Nominee Director
BUYVIEW LTD
Resigned: 01 April 2007
Appointed Date: 28 March 2007
LONDON ASSETS LIMITED Events
14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Registration of charge 061901480012, created on 11 May 2016
17 May 2016
Registration of charge 061901480011, created on 11 May 2016
17 May 2016
Satisfaction of charge 061901480008 in full
17 May 2016
Satisfaction of charge 5 in full
...
... and 40 more events
15 Jun 2007
Ad 01/04/07--------- £ si 99@1=99 £ ic 1/100
15 Jun 2007
Registered office changed on 15/06/07 from: 1ST floor office 8-10 stamford hill london N16 6XZ
15 Jun 2007
Director resigned
15 Jun 2007
Secretary resigned
28 Mar 2007
Incorporation
11 May 2016
Charge code 0619 0148 0012
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Not applicable…
11 May 2016
Charge code 0619 0148 0011
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: +64 the ridgeway, W3 8LR registered at the land registry…
30 September 2015
Charge code 0619 0148 0010
Delivered: 13 October 2015
Status: Satisfied
on 17 May 2016
Persons entitled: Alpha Bank London Limited
Description: Flat d 24 mattock lane ealing london W5 5BH registered with…
10 July 2015
Charge code 0619 0148 0009
Delivered: 22 July 2015
Status: Satisfied
on 17 May 2016
Persons entitled: Alpha Bank London Limited
Description: Flat 5 28 mattock lane ealing london W5 5BH…
5 December 2014
Charge code 0619 0148 0008
Delivered: 19 December 2014
Status: Satisfied
on 17 May 2016
Persons entitled: Alpha Bank London Limited
Description: 24C mattock lane, london, W5 5BH…
20 June 2014
Charge code 0619 0148 0007
Delivered: 7 July 2014
Status: Satisfied
on 17 May 2016
Persons entitled: Metro Bank PLC
Description: A) by way of legal mortgage of the leasehold property known…
30 November 2012
Legal charge
Delivered: 10 December 2012
Status: Satisfied
on 17 May 2016
Persons entitled: Metro Bank PLC
Description: L/H property k/a 19 woodgrange avenue london t/no…
30 November 2012
Legal charge
Delivered: 10 December 2012
Status: Satisfied
on 17 May 2016
Persons entitled: Metro Bank PLC
Description: L/H property k/a flat 1 11A elm grove road london t/no…
30 November 2012
Debenture
Delivered: 10 December 2012
Status: Satisfied
on 17 May 2016
Persons entitled: Metro Bank PLC
Description: Fixed and floating charges over all property and assets…
26 March 2008
Legal charge
Delivered: 15 July 2008
Status: Satisfied
on 17 May 2016
Persons entitled: Alpha Bank London Limited
Description: F/H property k/a 64 the ridgeway acton london t/no MX35924.
19 September 2007
Legal charge
Delivered: 27 September 2007
Status: Satisfied
on 5 May 2016
Persons entitled: National Westminster Bank PLC
Description: Flat 1, 11 elm grove road and garage b ealing london. By…
17 August 2007
Legal charge
Delivered: 20 December 2007
Status: Satisfied
on 5 May 2016
Persons entitled: National Westminster Bank PLC
Description: 19 woodgrange avenue ealing london t/no AGL119491. By way…