A & S PROPERTIES (UK) LIMITED
ESSEX

Hellopages » Essex » Epping Forest » IG7 5QN

Company number 04636169
Status Active
Incorporation Date 14 January 2003
Company Type Private Limited Company
Address 9 NEW FOREST LANE, CHIGWELL, ESSEX, IG7 5QN
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-two events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 10,000 . The most likely internet sites of A & S PROPERTIES (UK) LIMITED are www.aspropertiesuk.co.uk, and www.a-s-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. A S Properties Uk Limited is a Private Limited Company. The company registration number is 04636169. A S Properties Uk Limited has been working since 14 January 2003. The present status of the company is Active. The registered address of A S Properties Uk Limited is 9 New Forest Lane Chigwell Essex Ig7 5qn. The company`s financial liabilities are £348.8k. It is £12.04k against last year. The cash in hand is £16.52k. It is £-25.02k against last year. And the total assets are £20.04k, which is £-27.45k against last year. MALHOTRA, Sheila Kumari is a Secretary of the company. MALHOTRA, Anil Kumar is a Director of the company. MALHOTRA, Sheila Kumari is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


a & s properties (uk) Key Finiance

LIABILITIES £348.8k
+3%
CASH £16.52k
-61%
TOTAL ASSETS £20.04k
-58%
All Financial Figures

Current Directors

Secretary
MALHOTRA, Sheila Kumari
Appointed Date: 14 January 2003

Director
MALHOTRA, Anil Kumar
Appointed Date: 14 January 2003
66 years old

Director
MALHOTRA, Sheila Kumari
Appointed Date: 14 January 2003
63 years old

Persons With Significant Control

Mrs Sheila Kumari Malhotra
Notified on: 23 December 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anil Kumar Malhotra
Notified on: 23 December 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A & S PROPERTIES (UK) LIMITED Events

17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000

13 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
21 Jan 2004
Return made up to 14/01/04; full list of members
21 Oct 2003
Particulars of mortgage/charge
30 Jul 2003
Particulars of mortgage/charge
12 Jun 2003
Accounting reference date extended from 31/01/04 to 31/03/04
14 Jan 2003
Incorporation

A & S PROPERTIES (UK) LIMITED Charges

12 November 2012
Mortgage deed
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 64 elgin road ilford t/no EGL160234…
12 November 2012
Mortgage
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a 82 rush green road romford t/no EGL117754…
3 May 2007
Mortgage
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 13 medora road romford essex fixed charge all fixtures…
3 May 2007
Mortgage
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 77A & b pearcroft road london fixed charge all fixtures…
16 November 2006
Mortgage
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 40 7 streatham high road london fixed charge all…
8 September 2006
Legal charge
Delivered: 20 September 2006
Status: Satisfied on 3 October 2012
Persons entitled: National Westminster Bank PLC
Description: 83, canterbury avenue, ilford. By way of fixed charge the…
27 February 2006
Legal charge
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 13 medora road, romford t/n EGL292324. Fixed…
1 February 2005
Legal charge
Delivered: 4 February 2005
Status: Satisfied on 3 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64A elgin road seven kings ilford essex. Fixed charge all…
20 December 2004
Legal charge
Delivered: 5 January 2005
Status: Satisfied on 3 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor flat 64 elgin road seven kings ilford essex…
20 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 3 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 82 rush green road, romford, essex t/n EGL117754. Fixed…
24 July 2003
Legal charge
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 77 pearcroft road, leytonstone, london E11…