ASSETCREST INVESTMENTS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2EN

Company number 04524846
Status Active
Incorporation Date 3 September 2002
Company Type Private Limited Company
Address 2ND FLOOR CONGRESS HOUSE, LYON ROAD, HARROW, MIDDLESEX, HA1 2EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 100 . The most likely internet sites of ASSETCREST INVESTMENTS LIMITED are www.assetcrestinvestments.co.uk, and www.assetcrest-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Assetcrest Investments Limited is a Private Limited Company. The company registration number is 04524846. Assetcrest Investments Limited has been working since 03 September 2002. The present status of the company is Active. The registered address of Assetcrest Investments Limited is 2nd Floor Congress House Lyon Road Harrow Middlesex Ha1 2en. . PATEL, Vibhuti is a Director of the company. Secretary BORKHATRIA, Chetan has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary NORRIS, Patricia Pamela has been resigned. Director BORKHATRIA, Chetan has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director HOSIER, Simon has been resigned. Director NORRIS, Patricia Pamela has been resigned. Director PATEL, Mahindra Prabhudas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PATEL, Vibhuti
Appointed Date: 26 February 2004
65 years old

Resigned Directors

Secretary
BORKHATRIA, Chetan
Resigned: 02 September 2009
Appointed Date: 26 February 2004

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002

Secretary
NORRIS, Patricia Pamela
Resigned: 26 February 2004
Appointed Date: 03 September 2002

Director
BORKHATRIA, Chetan
Resigned: 02 September 2009
Appointed Date: 26 February 2004
57 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002

Director
HOSIER, Simon
Resigned: 26 February 2004
Appointed Date: 03 September 2002
65 years old

Director
NORRIS, Patricia Pamela
Resigned: 26 February 2004
Appointed Date: 03 September 2002
92 years old

Director
PATEL, Mahindra Prabhudas
Resigned: 01 June 2015
Appointed Date: 23 April 2009
73 years old

Persons With Significant Control

Ms Vibhuti Patel
Notified on: 1 September 2016
65 years old
Nature of control: Ownership of shares – 75% or more

ASSETCREST INVESTMENTS LIMITED Events

13 Oct 2016
Confirmation statement made on 26 September 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
09 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100

09 Oct 2015
Termination of appointment of Mahindra Prabhudas Patel as a director on 1 June 2015
28 Sep 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 55 more events
04 Oct 2002
New director appointed
18 Sep 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Sep 2002
Secretary resigned
13 Sep 2002
Director resigned
03 Sep 2002
Incorporation

ASSETCREST INVESTMENTS LIMITED Charges

10 February 2006
Legal charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ryecroft nursing home 198-200 west street dunstable luton…
15 April 2004
Debenture
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 March 2004
Standard security which was presented for registration in scotland on 30TH april 2004 and
Delivered: 7 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lesser boll of meal park, heather avenue, alexandria.