JASPAGOLD PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Newham » E6 1DQ

Company number 02166292
Status Active
Incorporation Date 17 September 1987
Company Type Private Limited Company
Address 254 PLASHET GROVE, LONDON, ENGLAND, E6 1DQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Registered office address changed from 12 Helmet Row London EC1V 3QJ to 254 Plashet Grove London E6 1DQ on 20 June 2016. The most likely internet sites of JASPAGOLD PROPERTIES LIMITED are www.jaspagoldproperties.co.uk, and www.jaspagold-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Blackhorse Road Rail Station is 5 miles; to Barbican Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 8.4 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jaspagold Properties Limited is a Private Limited Company. The company registration number is 02166292. Jaspagold Properties Limited has been working since 17 September 1987. The present status of the company is Active. The registered address of Jaspagold Properties Limited is 254 Plashet Grove London England E6 1dq. . MIRZA, Abdul Rauf is a Secretary of the company. AHMED, Pervaiz is a Director of the company. MIRZA, Abdul Rauf is a Director of the company. The company operates in "Renting and operating of Housing Association real estate".


Current Directors


Director
AHMED, Pervaiz

75 years old

Director
MIRZA, Abdul Rauf

89 years old

Persons With Significant Control

Mr Pervaiz Ahmed
Notified on: 1 September 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JASPAGOLD PROPERTIES LIMITED Events

29 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
20 Jun 2016
Registered office address changed from 12 Helmet Row London EC1V 3QJ to 254 Plashet Grove London E6 1DQ on 20 June 2016
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

...
... and 75 more events
18 Jul 1988
Particulars of mortgage/charge

31 Oct 1987
Registered office changed on 31/10/87 from: 4 bishops ave northwood middlesex HA6 3DG

31 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Sep 1987
Incorporation
17 Sep 1987
Incorporation

JASPAGOLD PROPERTIES LIMITED Charges

30 November 2012
Legal charge
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: Habibson Bank Limited
Description: F/H property k/a 855 romford road manor park london and all…
10 January 2002
Legal charge
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: L/H property k/a 861A romford road, manor park, london…
19 November 2001
Legal charge
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: F/H property k/a 861 romford road manor park london E12…
29 January 1997
Legal charge
Delivered: 31 January 1997
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: F/H-857-859 romford road manor park london E12 t/n-229609.
3 October 1994
Legal charge
Delivered: 14 October 1994
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: F/H property k/a 680, 682 and 686 romford road manor park…
11 July 1988
Debenture
Delivered: 18 July 1988
Status: Outstanding
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: Fixed and floating charges over the undertaking and all…
11 July 1988
Legal charge
Delivered: 18 July 1988
Status: Outstanding
Persons entitled: Bank of Credit and Commerce International Society Anonyme
Description: All that property k/a 678 680 682 and 686 romford road…
11 July 1988
Legal charge
Delivered: 18 July 1988
Status: Outstanding
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: All that property k/a 684 romford road manor park london…