Company number 10059555
Status Active
Incorporation Date 12 March 2016
Company Type Private Limited Company
Address TITAN PROPERTY DEVELOPMENTS LTD, MICHELIN HOUSE, 81 FULHAM ROAD, LONDON, UNITED KINGDOM, SW3 6RD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eleven events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Sub-division of shares on 13 February 2017; Satisfaction of charge 100595550001 in full. The most likely internet sites of RS ASTON HOUSE LIMITED are www.rsastonhouse.co.uk, and www.rs-aston-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eleven months. Rs Aston House Limited is a Private Limited Company.
The company registration number is 10059555. Rs Aston House Limited has been working since 12 March 2016.
The present status of the company is Active. The registered address of Rs Aston House Limited is Titan Property Developments Ltd Michelin House 81 Fulham Road London United Kingdom Sw3 6rd. . CLANCY, Michael is a Director of the company. RATTANSI, Riaz Hassanally is a Director of the company. REYNOLDS, John Anthony is a Director of the company. SUMMERS, Steven Neal is a Director of the company. The company operates in "Development of building projects".
Current Directors
Persons With Significant Control
Mr Michael Davitt Clancy
Notified on: 13 February 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Titan Property Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
RS ASTON HOUSE LIMITED Events
22 Mar 2017
Confirmation statement made on 11 March 2017 with updates
15 Mar 2017
Sub-division of shares on 13 February 2017
15 Mar 2017
Satisfaction of charge 100595550001 in full
13 Mar 2017
Registration of charge 100595550002, created on 10 March 2017
03 Mar 2017
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES10 ‐
Resolution of allotment of securities
...
... and 1 more events
20 Feb 2017
Change of share class name or designation
16 Feb 2017
Appointment of Michael Clancy as a director on 13 February 2017
15 Feb 2017
Appointment of Riaz Hassanally Rattansi as a director on 13 February 2017
11 May 2016
Registration of charge 100595550001, created on 4 May 2016
12 Mar 2016
Incorporation
Statement of capital on 2016-03-12
-
MODEL ARTICLES ‐
Model articles adopted
10 March 2017
Charge code 1005 9555 0002
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Ingenious Real Estate Finance LLP
Description: Freehold land known as aston house, 62-68 oak end way…
4 May 2016
Charge code 1005 9555 0001
Delivered: 11 May 2016
Status: Satisfied
on 15 March 2017
Persons entitled: Amicus Finance PLC
Description: Aston house, 62-68 oakend way, gerrards cross, SL9 8BR…