ASM LONDON LIMITED
LONDON GODDEN CONSTRUCTION LIMITED

Hellopages » Greater London » Westminster » W1H 7PF

Company number 04401452
Status Active
Incorporation Date 22 March 2002
Company Type Private Limited Company
Address 20 UPPER BERKELEY STREET, LONDON, W1H 7PF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Satisfaction of charge 4 in full; Satisfaction of charge 1 in full. The most likely internet sites of ASM LONDON LIMITED are www.asmlondon.co.uk, and www.asm-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Asm London Limited is a Private Limited Company. The company registration number is 04401452. Asm London Limited has been working since 22 March 2002. The present status of the company is Active. The registered address of Asm London Limited is 20 Upper Berkeley Street London W1h 7pf. . MITTAL, Ashkin is a Director of the company. Secretary CODD, Martin Desmond has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary GODDEN, Nicholas Walter Robert has been resigned. Secretary MITTAL, Ashkin Shivaranjan has been resigned. Director GODDEN, Nicholas Walter Robert has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MITTAL, Ashkin
Appointed Date: 02 April 2002
54 years old

Resigned Directors

Secretary
CODD, Martin Desmond
Resigned: 06 January 2015
Appointed Date: 03 May 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 April 2002
Appointed Date: 22 March 2002

Secretary
GODDEN, Nicholas Walter Robert
Resigned: 30 September 2008
Appointed Date: 22 March 2005

Secretary
MITTAL, Ashkin Shivaranjan
Resigned: 22 March 2005
Appointed Date: 02 April 2002

Director
GODDEN, Nicholas Walter Robert
Resigned: 31 October 2008
Appointed Date: 02 April 2002
73 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 April 2002
Appointed Date: 22 March 2002

Persons With Significant Control

Mr Ashkin Mittal
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

ASM LONDON LIMITED Events

09 Mar 2017
Confirmation statement made on 1 March 2017 with updates
08 Feb 2017
Satisfaction of charge 4 in full
08 Feb 2017
Satisfaction of charge 1 in full
08 Feb 2017
Satisfaction of charge 7 in full
26 Jan 2017
Satisfaction of charge 5 in full
...
... and 60 more events
09 Apr 2002
Registered office changed on 09/04/02 from: 13 - 17 hursley road, chandlers ford, eastleigh hampshire SO53 2FW
09 Apr 2002
New secretary appointed;new director appointed
08 Apr 2002
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Apr 2002
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Mar 2002
Incorporation

ASM LONDON LIMITED Charges

2 October 2008
Mortgage
Delivered: 13 October 2008
Status: Satisfied on 8 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as flat 2 28 onslow gardens london…
23 November 2007
Legal charge
Delivered: 24 November 2007
Status: Satisfied on 26 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 kensington court place, london. By way of fixed charge…
1 August 2007
Legal charge
Delivered: 3 August 2007
Status: Satisfied on 26 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 101 onslow square london. By way of fixed charge the…
23 May 2007
Mortgage deed
Delivered: 26 May 2007
Status: Satisfied on 8 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 27 draycott place chelsea london t/n NGL216428…
11 May 2007
Legal charge
Delivered: 15 May 2007
Status: Satisfied on 1 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 ovington square london. By way of fixed charge the…
21 March 2007
Debenture
Delivered: 2 April 2007
Status: Satisfied on 26 January 2017
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
17 January 2007
Mortgage
Delivered: 19 January 2007
Status: Satisfied on 8 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 7 cheyne place london and land at rear of…