About

Registered Number: 05203268
Date of Incorporation: 11/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

 

Asgard Property Development Ltd was founded on 11 August 2004. The companies director is Comerford, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMERFORD, John 23 August 2010 01 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 03 September 2020
AD01 - Change of registered office address 31 January 2020
AD01 - Change of registered office address 09 October 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 31 May 2019
DISS40 - Notice of striking-off action discontinued 12 December 2018
CS01 - N/A 11 December 2018
PSC07 - N/A 11 December 2018
PSC01 - N/A 11 December 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 31 May 2017
TM01 - Termination of appointment of director 10 April 2017
CS01 - N/A 29 October 2016
AA - Annual Accounts 30 June 2016
CH03 - Change of particulars for secretary 11 February 2016
CH01 - Change of particulars for director 11 February 2016
CH01 - Change of particulars for director 11 February 2016
CH01 - Change of particulars for director 11 February 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 30 May 2013
MG01 - Particulars of a mortgage or charge 16 November 2012
AA - Annual Accounts 18 September 2012
MG01 - Particulars of a mortgage or charge 21 August 2012
AR01 - Annual Return 14 August 2012
AR01 - Annual Return 17 August 2011
AP01 - Appointment of director 21 July 2011
SH01 - Return of Allotment of shares 19 July 2011
AP01 - Appointment of director 19 July 2011
AA - Annual Accounts 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 13 August 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 01 August 2009
287 - Change in situation or address of Registered Office 03 June 2009
MISC - Miscellaneous document 10 March 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 15 April 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
363a - Annual Return 03 September 2007
395 - Particulars of a mortgage or charge 18 May 2007
395 - Particulars of a mortgage or charge 17 May 2007
395 - Particulars of a mortgage or charge 13 February 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 12 July 2006
395 - Particulars of a mortgage or charge 29 April 2006
363a - Annual Return 22 August 2005
395 - Particulars of a mortgage or charge 10 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
MEM/ARTS - N/A 29 October 2004
CERTNM - Change of name certificate 14 October 2004
NEWINC - New incorporation documents 11 August 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 November 2012 Outstanding

N/A

Debenture 31 July 2012 Outstanding

N/A

Legal charge 15 May 2007 Fully Satisfied

N/A

Legal charge 02 May 2007 Outstanding

N/A

Legal charge 31 January 2007 Outstanding

N/A

Legal charge 13 April 2006 Outstanding

N/A

Legal charge 24 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.