READING ASIAN HOUSING CONSORTIUM LIMITED
WEST DRAYTON

Hellopages » Greater London » Hillingdon » UB7 7PU

Company number 03293740
Status Active
Incorporation Date 17 December 1996
Company Type Private Limited Company
Address MRS BABITA TANEJA THE GATEHOUSE, CHURCH ROAD, WEST DRAYTON, MIDDLESEX, ENGLAND, UB7 7PU
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 sixty-six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 12 Berkeley Avenue Reading Berkshire RG1 6JE to Mrs Babita Taneja the Gatehouse Church Road West Drayton Middlesex UB7 7PU on 22 July 2016. The most likely internet sites of READING ASIAN HOUSING CONSORTIUM LIMITED are www.readingasianhousingconsortium.co.uk, and www.reading-asian-housing-consortium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Reading Asian Housing Consortium Limited is a Private Limited Company. The company registration number is 03293740. Reading Asian Housing Consortium Limited has been working since 17 December 1996. The present status of the company is Active. The registered address of Reading Asian Housing Consortium Limited is Mrs Babita Taneja The Gatehouse Church Road West Drayton Middlesex England Ub7 7pu. . TANEJA, Babita is a Secretary of the company. SHARMA, Sanjay is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director SHARMA, Tirath Ram has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TANEJA, Babita
Appointed Date: 18 December 1996

Director
SHARMA, Sanjay
Appointed Date: 05 September 2007
58 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 18 December 1996
Appointed Date: 17 December 1996

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 18 December 1996
Appointed Date: 17 December 1996

Director
SHARMA, Tirath Ram
Resigned: 01 October 2008
Appointed Date: 18 December 1996
86 years old

Persons With Significant Control

Mr Sanjay Sharma
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

READING ASIAN HOUSING CONSORTIUM LIMITED Events

20 Dec 2016
Confirmation statement made on 14 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jul 2016
Registered office address changed from 12 Berkeley Avenue Reading Berkshire RG1 6JE to Mrs Babita Taneja the Gatehouse Church Road West Drayton Middlesex UB7 7PU on 22 July 2016
04 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 56 more events
09 Jan 1997
Secretary resigned
09 Jan 1997
New secretary appointed
09 Jan 1997
New director appointed
09 Jan 1997
Registered office changed on 09/01/97 from: crown house 64 whitchurch road cardiff CF4 3LX
17 Dec 1996
Incorporation

READING ASIAN HOUSING CONSORTIUM LIMITED Charges

24 October 2006
Mortgage deed
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat e the old water tower 54 norcot road tilehurst t/no…
24 October 2006
Mortgage deed
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat d the old water tower 54 norcot road tilehurst t/no…
24 October 2006
Mortgage deed
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat c the old water tower 54 norcot road tilehurst t/no…
24 October 2006
Mortgage deed
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK0 PLC
Description: Flat b the old water tower 54 norcot road tilehurst t/no…
24 October 2006
Mortgage deed
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat a the old water tower 54 norcot road tilehurst t/no…
24 October 2006
Legal charge
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat f old water tower 54 norcot road tilehurst reading…
7 February 2003
Legal charge
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat "f" old water tower 54 norcot road tilehurst reading…
7 February 2003
Legal charge
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat "e" old water tower 54 norcot road tilehurst reading…
7 February 2003
Legal charge
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat "d" old water tower 54 norcot road tilehurst reading…
7 February 2003
Legal charge
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat "c" old water tower 54 norcot road tilehurst reading…
7 February 2003
Legal charge
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat "b" old water tower 54 norcot road tilehurst reading…
7 February 2003
Legal charge
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat "a" old water tower 54 norcot road tilehurst reading…