RASOOL LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 5YA

Company number 01113191
Status Active
Incorporation Date 11 May 1973
Company Type Private Limited Company
Address BUILDING 3, CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, UNITED KINGDOM, W4 5YA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Registration of charge 011131910045, created on 31 March 2017; Registration of charge 011131910043, created on 6 March 2017. The most likely internet sites of RASOOL LIMITED are www.rasool.co.uk, and www.rasool.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. The distance to to Barnes Bridge Rail Station is 1.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.6 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rasool Limited is a Private Limited Company. The company registration number is 01113191. Rasool Limited has been working since 11 May 1973. The present status of the company is Active. The registered address of Rasool Limited is Building 3 Chiswick Park 566 Chiswick High Road London United Kingdom W4 5ya. The company`s financial liabilities are £34.13k. It is £-5721.87k against last year. The cash in hand is £60.86k. It is £56.9k against last year. And the total assets are £64.68k, which is £11.43k against last year. YOUNIS, Shamim is a Secretary of the company. ARSHAD, Khawaja Mohammad is a Director of the company. YOUNIS, Khawaja Mohammad is a Director of the company. YOUNIS, Shamim is a Director of the company. YOUNIS, Wasim is a Director of the company. The company operates in "Hotels and similar accommodation".


rasool Key Finiance

LIABILITIES £34.13k
-100%
CASH £60.86k
+1435%
TOTAL ASSETS £64.68k
+21%
All Financial Figures

Current Directors

Secretary

Director

Director

Director
YOUNIS, Shamim

85 years old

Director
YOUNIS, Wasim
Appointed Date: 18 April 2012
53 years old

Persons With Significant Control

Mr Khawaja Mohammad Younis
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RASOOL LIMITED Events

03 Apr 2017
Confirmation statement made on 8 January 2017 with updates
03 Apr 2017
Registration of charge 011131910045, created on 31 March 2017
06 Mar 2017
Registration of charge 011131910043, created on 6 March 2017
06 Mar 2017
Registration of charge 011131910044, created on 6 March 2017
31 Oct 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 137 more events
07 Sep 1984
Alter mem and arts
09 Aug 1984
Alter mem and arts
30 Jul 1974
Alter mem and arts
11 May 1973
Certificate of incorporation
11 May 1973
Incorporation

RASOOL LIMITED Charges

31 March 2017
Charge code 0111 3191 0045
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Borro Loan 4 Limited
Description: Contains fixed charge…
6 March 2017
Charge code 0111 3191 0044
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Borro Loan 4 Limited
Description: Upper maisonette, 72 braemar avenue, london, NW10 0DL…
6 March 2017
Charge code 0111 3191 0043
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Borro Loan 4 Limited
Description: Upper maisonette, 72 braemar avenue, london, NW10 0DL…
29 September 2016
Charge code 0111 3191 0042
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The freehold properties known as: 114 hambrough road…
29 September 2016
Charge code 0111 3191 0041
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The freehold properties known as: 114 hambrough road…
10 August 2016
Charge code 0111 3191 0040
Delivered: 13 August 2016
Status: Outstanding
Persons entitled: Lancashire Mortage Corporation Limited
Description: 97 braemar avenue london. 114 hambrough road southall. 98…
5 April 2016
Charge code 0111 3191 0039
Delivered: 23 April 2016
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 164A hill rise greenford title number AGL42154 and 98 north…
5 April 2016
Charge code 0111 3191 0038
Delivered: 9 April 2016
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 164A hill rise greenford t/no AGL42154 and 98 north end…
8 December 2015
Charge code 0111 3191 0037
Delivered: 24 December 2015
Status: Satisfied on 7 October 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 114 hambrough road southall…
3 December 2015
Charge code 0111 3191 0036
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 97 braemar avenue london and 194 kenmore avenue harrow…
8 October 2014
Charge code 0111 3191 0035
Delivered: 15 October 2014
Status: Satisfied on 29 July 2016
Persons entitled: Bridgeco Limited
Description: 17,17A,17B, 19 and 20 the broadway, wembley middlesex HA9…
29 June 2012
Debenture
Delivered: 4 July 2012
Status: Satisfied on 29 July 2016
Persons entitled: Bridgeco Limited
Description: F/H land being 19 and 21 penywern road london t/no…
1 October 2007
Debenture
Delivered: 3 October 2007
Status: Satisfied on 30 June 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 2007
Legal charge
Delivered: 3 October 2007
Status: Satisfied on 30 June 2012
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a rasool court hotel 19-21 penywern road…
1 October 2007
Legal charge
Delivered: 3 October 2007
Status: Satisfied on 30 June 2012
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a cumberland hotel st johns road harrow…
1 February 2006
Mortgage
Delivered: 4 February 2006
Status: Satisfied on 21 October 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the cumberland hotel st johns road harrow…
1 February 2006
Mortgage
Delivered: 4 February 2006
Status: Satisfied on 21 October 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 19-21 penywern road earls court london…
25 January 2005
Charge deed
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: All that property k/a 17, 19 & 20 the broadway wembley…
28 October 2004
Charge
Delivered: 11 November 2004
Status: Satisfied on 26 September 2014
Persons entitled: Capital Home Loans Limited
Description: Plot 142 willow court wembley fixed charge over all rental…
21 October 2004
Legal charge
Delivered: 23 October 2004
Status: Satisfied on 30 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 17A the broadway, middlesex. By way of fixed charge the…
28 July 2004
Legal charge
Delivered: 6 August 2004
Status: Satisfied on 26 September 2014
Persons entitled: Capital Home Loans Limited
Description: Plot 153 block d kirkhouse hirst crescent wembley middlesex…
29 January 2004
Deed of charge
Delivered: 9 December 2004
Status: Satisfied on 30 June 2012
Persons entitled: Capital Home Loans Limited
Description: First legal charge over flat 2,56 hogarth road london SW5…
18 December 2003
Legal charge
Delivered: 9 December 2004
Status: Satisfied on 26 September 2014
Persons entitled: Capital Home Loans Limited
Description: 1 loxley house hirst crescent wembley all rental income…
5 October 2003
Debenture
Delivered: 18 October 2003
Status: Satisfied on 3 February 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2003
Legal charge
Delivered: 5 August 2003
Status: Satisfied on 25 January 2006
Persons entitled: Barclays Bank PLC
Description: 32, 34 & 36 hogarth road l/b of kensington & chelsea t/no:…
30 July 2003
Legal charge
Delivered: 5 August 2003
Status: Satisfied on 31 January 2006
Persons entitled: Barclays Bank PLC
Description: 19 & 21 penywern road kensington london borough of…
14 December 2001
Legal charge
Delivered: 21 December 2001
Status: Satisfied on 30 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 176 the broadway east lane wembley…
30 October 1998
Legal mortgage
Delivered: 11 November 1998
Status: Satisfied on 22 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as ramsees hotel 32-36 hogarth…
30 October 1998
Legal mortgage
Delivered: 11 November 1998
Status: Satisfied on 22 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as rasool court hotel 19-21 penywern…
29 October 1998
Mortgage debenture
Delivered: 9 November 1998
Status: Satisfied on 22 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 September 1998
Mortgage debenture
Delivered: 12 October 1998
Status: Satisfied on 22 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 April 1990
Mortgage
Delivered: 26 April 1990
Status: Satisfied on 29 September 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 47 kilburn high rd. London NW6. T/n ngl…
6 June 1989
Mortgage
Delivered: 23 June 1989
Status: Satisfied on 29 September 1999
Persons entitled: Lloyds Bank PLC
Description: 2 hersenden lane,south perivale, l/b of ealing. Floating…
31 January 1989
Single debenture
Delivered: 2 February 1989
Status: Satisfied on 29 September 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charges over the undertaking and all…
9 August 1988
Legal charge
Delivered: 12 August 1988
Status: Satisfied on 16 March 1989
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: Fixed and floating charges over 40 west cromwell rd. London…
7 October 1986
Debenture
Delivered: 13 October 1986
Status: Satisfied on 16 March 1989
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker.
Description: (Please see form 395 for full details).. Fixed and floating…
30 September 1986
Legal charge
Delivered: 17 December 1986
Status: Satisfied on 16 March 1989
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker.
Description: Property 32,34 and 36 hogarth road london SW5 all fixed &…
3 April 1985
Legal mortgage
Delivered: 9 April 1985
Status: Satisfied on 28 October 1998
Persons entitled: Dunbar & Company Limited
Description: Property known as and situate at 47 kilburn high road & 4…
25 September 1984
Legal mortgage
Delivered: 9 October 1984
Status: Satisfied on 16 March 1989
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker.
Description: 19 and 21 penywern road in the borough of kensington and…
18 July 1984
Legal charge
Delivered: 23 July 1984
Status: Satisfied on 28 October 1998
Persons entitled: Dunbar & Company Limited
Description: 35 longridge road, london, SW5. Title no. Ngl 270603…
10 February 1981
Legal charge
Delivered: 19 February 1981
Status: Satisfied on 28 October 1998
Persons entitled: Barclays Bank PLC
Description: F/Hold 35, longridge road, kensington & chelsea, london SW5…
5 September 1979
Legal charge
Delivered: 18 September 1979
Status: Satisfied on 28 October 1998
Persons entitled: Barclays Bank PLC
Description: 326 kilburn high road, NW6, london borough of camden, title…
10 January 1978
Memorandum of deposit
Delivered: 17 January 1978
Status: Satisfied on 28 October 1998
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 238 uxbridge road shepherd's bush london.
10 January 1978
Memorandum of deposit
Delivered: 17 January 1978
Status: Satisfied on 28 October 1998
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 151 finchley road and harben parade london NW3.
31 December 1975
Legal charge
Delivered: 15 January 1976
Status: Satisfied on 28 October 1998
Persons entitled: Barclays Bank PLC
Description: 238, uxbridge rd, shepherds bush. London W12.