Company number 02544389
Status Active
Incorporation Date 28 September 1990
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, REGENT HOUSE, 80 REGENT ROAD, LEICESTER, LE1 7NH
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 seventy-five events have happened. The last three records are Registration of charge 025443890005, created on 30 June 2016; Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
GBP 100
; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of A.S. THAKOR LIMITED are www.asthakor.co.uk, and www.a-s-thakor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. A S Thakor Limited is a Private Limited Company.
The company registration number is 02544389. A S Thakor Limited has been working since 28 September 1990.
The present status of the company is Active. The registered address of A S Thakor Limited is Grant Thornton Uk Llp Regent House 80 Regent Road Leicester Le1 7nh. . THAKOR, Neera is a Secretary of the company. THAKOR, Ajit Sinh is a Director of the company. THAKOR, Neera is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
A.S. THAKOR LIMITED Events
12 Jul 2016
Registration of charge 025443890005, created on 30 June 2016
13 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
08 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Oct 2015
Registration of charge 025443890004, created on 6 October 2015
29 Sep 2015
Satisfaction of charge 2 in full
...
... and 65 more events
01 Nov 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
01 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
01 Nov 1990
Registered office changed on 01/11/90 from: charter house queens avenue london N21 3JE
28 Sep 1990
Incorporation
30 June 2016
Charge code 0254 4389 0005
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a helix house 115-119 perne road cambridge…
6 October 2015
Charge code 0254 4389 0004
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 May 2006
Mortgage
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 7A romulus court, meridian business…
27 May 1998
Legal mortgage
Delivered: 11 June 1998
Status: Satisfied
on 29 September 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 49 the parade oadby leicester t/no…
20 January 1995
Mortgage
Delivered: 3 February 1995
Status: Satisfied
on 29 September 2015
Persons entitled: Lloyds Bank PLC
Description: 11-15 the nook anstey leicestershire with the goodwill of…