About

Registered Number: 03153030
Date of Incorporation: 31/01/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 17 Wharf Street South, Leicester, LE1 2AA,

 

Asi Properties Ltd was founded on 31 January 1996 and has its registered office in Leicester, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI MOHAMED, Asif Haroon 31 January 1996 05 January 1999 1
ALI MOHAMED, Salim Haroon 31 January 1996 22 March 1996 1
ALIMOHAMED, Imtiaz Haroon 31 January 1996 15 February 2009 1
Secretary Name Appointed Resigned Total Appointments
ALIMOHAMED, Sabina 01 August 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 10 March 2020
AD01 - Change of registered office address 20 September 2019
AD01 - Change of registered office address 18 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 11 March 2019
MR01 - N/A 07 February 2019
AA - Annual Accounts 21 March 2018
CS01 - N/A 01 March 2018
AAMD - Amended Accounts 10 July 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 16 March 2017
AD01 - Change of registered office address 16 March 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 12 April 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 03 May 2013
AAMD - Amended Accounts 28 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 19 March 2012
AR01 - Annual Return 23 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 18 April 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 16 April 2010
AA - Annual Accounts 19 October 2009
395 - Particulars of a mortgage or charge 15 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 06 February 2009
363a - Annual Return 15 August 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 01 March 2008
AA - Annual Accounts 16 November 2007
395 - Particulars of a mortgage or charge 23 August 2007
363s - Annual Return 01 March 2007
395 - Particulars of a mortgage or charge 12 September 2006
AA - Annual Accounts 05 June 2006
395 - Particulars of a mortgage or charge 11 April 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 25 April 2005
395 - Particulars of a mortgage or charge 08 February 2005
363s - Annual Return 26 January 2005
225 - Change of Accounting Reference Date 07 July 2004
395 - Particulars of a mortgage or charge 11 March 2004
363s - Annual Return 11 February 2004
287 - Change in situation or address of Registered Office 06 February 2004
AA - Annual Accounts 06 February 2004
287 - Change in situation or address of Registered Office 23 May 2003
395 - Particulars of a mortgage or charge 22 May 2003
363s - Annual Return 04 May 2003
AA - Annual Accounts 04 March 2003
AA - Annual Accounts 17 June 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 28 February 2001
395 - Particulars of a mortgage or charge 22 June 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 05 March 2000
395 - Particulars of a mortgage or charge 18 January 2000
395 - Particulars of a mortgage or charge 23 April 1999
395 - Particulars of a mortgage or charge 20 March 1999
363s - Annual Return 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
AA - Annual Accounts 03 March 1999
395 - Particulars of a mortgage or charge 01 August 1998
395 - Particulars of a mortgage or charge 01 August 1998
395 - Particulars of a mortgage or charge 01 August 1998
395 - Particulars of a mortgage or charge 01 August 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 03 March 1998
225 - Change of Accounting Reference Date 07 October 1997
363s - Annual Return 21 August 1997
288c - Notice of change of directors or secretaries or in their particulars 21 August 1997
287 - Change in situation or address of Registered Office 16 July 1997
395 - Particulars of a mortgage or charge 16 April 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 22 February 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
NEWINC - New incorporation documents 31 January 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2019 Outstanding

N/A

Mortgage debenture 31 March 2009 Outstanding

N/A

Legal charge 21 August 2007 Outstanding

N/A

Legal charge 06 September 2006 Outstanding

N/A

Legal charge 10 April 2006 Outstanding

N/A

Legal charge 28 January 2005 Outstanding

N/A

Legal charge 24 February 2004 Outstanding

N/A

Corporate guarantee 01 May 2003 Outstanding

N/A

Legal charge 15 June 2000 Outstanding

N/A

Legal charge 07 January 2000 Outstanding

N/A

Debenture 18 April 1999 Outstanding

N/A

Legal charge 12 March 1999 Outstanding

N/A

Legal charge 27 July 1998 Outstanding

N/A

Legal charge 27 July 1998 Outstanding

N/A

Legal charge 27 July 1998 Outstanding

N/A

Legal charge 27 July 1998 Outstanding

N/A

Legal mortgage 12 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.