ASE REAL ESTATE A LIMITED
LONDON RPS RE II 1 LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1W 8NS

Company number 07299342
Status Active
Incorporation Date 29 June 2010
Company Type Private Limited Company
Address SLOANE SQUARE HOUSE, 1 HOLBEIN PLACE, LONDON, SW1W 8NS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registration of charge 072993420008, created on 12 April 2017; Registration of charge 072993420007, created on 12 April 2017; Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016. The most likely internet sites of ASE REAL ESTATE A LIMITED are www.aserealestatea.co.uk, and www.ase-real-estate-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Barbican Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 4.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ase Real Estate A Limited is a Private Limited Company. The company registration number is 07299342. Ase Real Estate A Limited has been working since 29 June 2010. The present status of the company is Active. The registered address of Ase Real Estate A Limited is Sloane Square House 1 Holbein Place London Sw1w 8ns. . ATARA, Jaysal Vandravan is a Director of the company. VERSTEEGH, Gerard Mikael is a Director of the company. WOODS, Andrew Michael is a Director of the company. Director OLIVER, Alison Kate has been resigned. Director SCOTT, James Andrew has been resigned. Director WILSON, Giles Robert Bryant has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ATARA, Jaysal Vandravan
Appointed Date: 03 February 2014
53 years old

Director
VERSTEEGH, Gerard Mikael
Appointed Date: 12 February 2013
65 years old

Director
WOODS, Andrew Michael
Appointed Date: 29 June 2010
62 years old

Resigned Directors

Director
OLIVER, Alison Kate
Resigned: 29 November 2013
Appointed Date: 09 May 2011
49 years old

Director
SCOTT, James Andrew
Resigned: 10 July 2015
Appointed Date: 29 June 2010
60 years old

Director
WILSON, Giles Robert Bryant
Resigned: 31 March 2011
Appointed Date: 29 June 2010
51 years old

ASE REAL ESTATE A LIMITED Events

21 Apr 2017
Registration of charge 072993420008, created on 12 April 2017
21 Apr 2017
Registration of charge 072993420007, created on 12 April 2017
11 Oct 2016
Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016
04 Oct 2016
Full accounts made up to 31 December 2015
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1

...
... and 34 more events
08 Sep 2010
Director's details changed for Giles Robert Bryant Wilson on 8 September 2010
08 Sep 2010
Director's details changed for Mr Andrew Michael Woods on 8 September 2010
08 Sep 2010
Director's details changed for James Andrew Scott on 8 September 2010
28 Jul 2010
Current accounting period shortened from 30 June 2011 to 31 December 2010
29 Jun 2010
Incorporation

ASE REAL ESTATE A LIMITED Charges

12 April 2017
Charge code 0729 9342 0008
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent and Agent for the Finance Parties
Description: Not applicable…
12 April 2017
Charge code 0729 9342 0007
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties
Description: Not applicable…
23 December 2015
Charge code 0729 9342 0006
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
23 December 2015
Charge code 0729 9342 0005
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
25 June 2015
Charge code 0729 9342 0004
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
25 June 2015
Charge code 0729 9342 0003
Delivered: 27 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
26 August 2010
Debenture
Delivered: 10 September 2010
Status: Satisfied on 21 January 2016
Persons entitled: Barclays Bank PLC (As "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
26 August 2010
Deed of assignment
Delivered: 9 September 2010
Status: Satisfied on 17 July 2015
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: By way of security assignment each chargor's members'…