ASP PARTNERSHIPS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 1BF

Company number 04230293
Status Active
Incorporation Date 7 June 2001
Company Type Private Limited Company
Address 5 ERIN CLOSE, LONDON, SW6 1BF
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Registration of charge 042302930012, created on 14 April 2016. The most likely internet sites of ASP PARTNERSHIPS LIMITED are www.asppartnerships.co.uk, and www.asp-partnerships.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Asp Partnerships Limited is a Private Limited Company. The company registration number is 04230293. Asp Partnerships Limited has been working since 07 June 2001. The present status of the company is Active. The registered address of Asp Partnerships Limited is 5 Erin Close London Sw6 1bf. . PARVIN, Shahrokh is a Director of the company. Secretary PARVIN, Anthony has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
PARVIN, Shahrokh
Appointed Date: 07 June 2001
64 years old

Resigned Directors

Secretary
PARVIN, Anthony
Resigned: 15 December 2008
Appointed Date: 07 June 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 June 2001
Appointed Date: 07 June 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 June 2001
Appointed Date: 07 June 2001
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 June 2001
Appointed Date: 07 June 2001

ASP PARTNERSHIPS LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

18 Apr 2016
Registration of charge 042302930012, created on 14 April 2016
15 Apr 2016
Registration of charge 042302930011, created on 14 April 2016
15 Apr 2016
All of the property or undertaking has been released from charge 6
...
... and 45 more events
24 Jul 2001
Director resigned
24 Jul 2001
New secretary appointed
24 Jul 2001
New director appointed
24 Jul 2001
Ad 07/06/01--------- £ si 1@1=1 £ ic 1/2
07 Jun 2001
Incorporation

ASP PARTNERSHIPS LIMITED Charges

14 April 2016
Charge code 0423 0293 0012
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: First Merchant Finance PLC
Description: The several chattels and things specifically described in…
14 April 2016
Charge code 0423 0293 0011
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: First Merchant Finance PLC
Description: The several chattels and things specifically described in…
25 November 2015
Charge code 0423 0293 0010
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: First Merchant Finance PLC
Description: Fixed charge over the undertaking and all property and…
25 November 2015
Charge code 0423 0293 0009
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: First Merchant Finance PLC
Description: L/H land known as groud floor retail premises, 24-28…
25 November 2015
Charge code 0423 0293 0008
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: First Merchant Finance PLC
Description: L/H land known as restaurant unit and bin store, block a…
25 November 2015
Charge code 0423 0293 0007
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: First Merchant Finance PLC
Description: L/H land known as ground floor, premises, albion house, 34…
13 May 2011
Legal mortgage
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Restaurant unit, block a, wingate square, clapham, london…
13 January 2009
Debenture
Delivered: 14 January 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 October 2008
Legal mortgage
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 24-28 vanston place london with the benefit of all…
7 October 2008
Legal mortgage
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 30-32 vanston place london t/no BGL42449 with the…
13 September 2002
Rent deposit deed
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: Fulham Village Limited and Fulham Village (Trustee No 2) Limited
Description: The rent deposit paid under the terms of the rent deposit…
22 August 2002
Rent deposit deed
Delivered: 30 August 2002
Status: Outstanding
Persons entitled: Fulham Village Limited and Fulham Village (Trustee No.2) Limited
Description: The deposit fund in the rent deposit account as defined in…