PAK ASSET MANAGEMENT LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7NR
Company number 05360702
Status Active
Incorporation Date 10 February 2005
Company Type Private Limited Company
Address 15 CAVENDISH DRIVE, EDGWARE, MIDDLESEX, HA8 7NR
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-three events have happened. The last three records are Registration of charge 053607020014, created on 22 March 2017; Registration of charge 053607020013, created on 15 February 2017; Registration of charge 053607020012, created on 15 February 2017. The most likely internet sites of PAK ASSET MANAGEMENT LIMITED are www.pakassetmanagement.co.uk, and www.pak-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Pak Asset Management Limited is a Private Limited Company. The company registration number is 05360702. Pak Asset Management Limited has been working since 10 February 2005. The present status of the company is Active. The registered address of Pak Asset Management Limited is 15 Cavendish Drive Edgware Middlesex Ha8 7nr. The company`s financial liabilities are £9.51k. It is £6.94k against last year. The cash in hand is £13.17k. It is £12.45k against last year. And the total assets are £13.36k, which is £12.19k against last year. MEHMOOD, Zainab is a Secretary of the company. MEHMOOD, Sheraz is a Director of the company. Director ASHRAF, Sarah has been resigned. Director CHEEMA, Roshi has been resigned. The company operates in "Other letting and operating of own or leased real estate".


pak asset management Key Finiance

LIABILITIES £9.51k
+269%
CASH £13.17k
+1719%
TOTAL ASSETS £13.36k
+1037%
All Financial Figures

Current Directors

Secretary
MEHMOOD, Zainab
Appointed Date: 10 February 2005

Director
MEHMOOD, Sheraz
Appointed Date: 10 February 2005
49 years old

Resigned Directors

Director
ASHRAF, Sarah
Resigned: 29 November 2009
Appointed Date: 10 August 2009
45 years old

Director
CHEEMA, Roshi
Resigned: 29 November 2009
Appointed Date: 13 August 2009
51 years old

PAK ASSET MANAGEMENT LIMITED Events

23 Mar 2017
Registration of charge 053607020014, created on 22 March 2017
16 Feb 2017
Registration of charge 053607020013, created on 15 February 2017
16 Feb 2017
Registration of charge 053607020012, created on 15 February 2017
03 Oct 2016
Total exemption small company accounts made up to 28 February 2016
10 Sep 2016
Registration of charge 053607020011, created on 5 September 2016
...
... and 43 more events
16 Feb 2006
Return made up to 10/02/06; full list of members
25 May 2005
Particulars of mortgage/charge
24 Feb 2005
Memorandum and Articles of Association
24 Feb 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Feb 2005
Incorporation

PAK ASSET MANAGEMENT LIMITED Charges

22 March 2017
Charge code 0536 0702 0014
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: Land and property at 20 stirling road, harrow, HA3 7NB…
15 February 2017
Charge code 0536 0702 0013
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that freehold interest in the land and property known…
15 February 2017
Charge code 0536 0702 0012
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that freehold interest in the land and property known…
5 September 2016
Charge code 0536 0702 0011
Delivered: 10 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 34 broadway grays…
23 June 2016
Charge code 0536 0702 0010
Delivered: 25 June 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Contains fixed charge…
23 June 2016
Charge code 0536 0702 0009
Delivered: 25 June 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: F/H 20 stirling road harrow middx t/no MX284174…
13 May 2016
Charge code 0536 0702 0008
Delivered: 16 May 2016
Status: Satisfied on 10 June 2016
Persons entitled: Lloyds Bank PLC
Description: Non…
15 October 2007
Mortgage deed
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 58 brownlow road london t/n NGL758495 and a fixed charge…
30 April 2007
Mortgage
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: Ground floor shop 36 manor park road london.
23 April 2007
Mortgage
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 36C manor park road london with fixed charge all…
23 April 2007
Mortgage
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 36A manor park road london with fixed charge all…
3 July 2006
Assignment of rental income
Delivered: 8 July 2006
Status: Satisfied on 1 May 2013
Persons entitled: Abbey National PLC
Description: Rental income from 36 manor park road, harlesden, london.
3 July 2006
Legal and general charge
Delivered: 8 July 2006
Status: Satisfied on 1 May 2013
Persons entitled: Abbey National PLC
Description: 36 manor park road, harlesden, london, all the uncalled…
16 May 2005
Deed of charge
Delivered: 25 May 2005
Status: Satisfied on 22 May 2013
Persons entitled: Capital Home Loans Limited
Description: 38 manor park harlesden london.