Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASPHALTIC DEVELOPMENTS LIMITED
Company Information for

ASPHALTIC DEVELOPMENTS LIMITED

NUMBER 1 REGIS ROAD, LONDON, NW5 3EW,
Company Registration Number
02632462
Private Limited Company
Active

Company Overview

About Asphaltic Developments Ltd
ASPHALTIC DEVELOPMENTS LIMITED was founded on 1991-07-25 and has its registered office in . The organisation's status is listed as "Active". Asphaltic Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASPHALTIC DEVELOPMENTS LIMITED
 
Legal Registered Office
NUMBER 1 REGIS ROAD
LONDON
NW5 3EW
Other companies in NW5
 
Previous Names
ASPHALTIC FREEHOLD PROPERTIES LTD03/11/2006
Filing Information
Company Number 02632462
Company ID Number 02632462
Date formed 1991-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB629183620  
Last Datalog update: 2024-03-07 02:46:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPHALTIC DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASPHALTIC DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN MACCARTHY
Director 1991-09-20
SHANE JOSEPH MCCARTHY
Director 2011-03-01
PETER JOHN REGIS
Director 1991-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
IMRAN AHMAD
Company Secretary 1997-04-01 2009-09-30
IMRAN AHMAD
Director 2002-01-01 2008-06-19
PETER STANLEY MELTON
Director 1995-11-01 2002-06-17
THOMAS JAMES REGIS
Director 1991-09-20 1997-10-31
JOHN MACCARTHY
Company Secretary 1991-09-20 1997-04-01
CCS SECRETARIES LIMITED
Nominated Secretary 1991-07-25 1991-09-20
CCS DIRECTORS LIMITED
Nominated Director 1991-07-25 1991-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MACCARTHY 19 EAST HEATH MANAGEMENT CO. LIMITED Director 2017-11-10 CURRENT 1995-10-20 Active
JOHN MACCARTHY DICKENSON ROAD DEVELOPMENT COMPANY LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
JOHN MACCARTHY JPS DEVELOPMENTS LTD Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
JOHN MACCARTHY REGIS ROAD MANAGEMENT LTD Director 2013-01-25 CURRENT 2013-01-25 Active - Proposal to Strike off
JOHN MACCARTHY ASPHALTIC INVESTMENTS LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
JOHN MACCARTHY ASPHALTIC ACQUISITIONS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active - Proposal to Strike off
JOHN MACCARTHY ST. JOHN STREET HAIRDRESSING & BEAUTY LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active - Proposal to Strike off
JOHN MACCARTHY ESSENDON PROPERTIES NO. 2 LIMITED Director 2005-06-15 CURRENT 2005-05-18 Active
JOHN MACCARTHY ESSENDON PROPERTIES LIMITED Director 2005-05-09 CURRENT 2005-03-02 Active
JOHN MACCARTHY ASPHALTIC FREEHOLD (DUDLEY) LIMITED Director 2005-02-10 CURRENT 2005-02-10 Liquidation
JOHN MACCARTHY HARDING WAY MANAGEMENT COMPANY LIMITED Director 1999-10-12 CURRENT 1999-10-12 Active - Proposal to Strike off
JOHN MACCARTHY WIMHOLD LIMITED Director 1999-01-08 CURRENT 1998-08-28 Active
JOHN MACCARTHY RMT PROPERTIES LIMITED Director 1997-06-27 CURRENT 1997-06-27 Active
JOHN MACCARTHY RMT LIMITED Director 1997-06-18 CURRENT 1997-05-28 Active
JOHN MACCARTHY ASPHALTIC LAND LIMITED Director 1991-03-31 CURRENT 1983-12-21 Active - Proposal to Strike off
SHANE JOSEPH MCCARTHY JPS DEVELOPMENTS LTD Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
SHANE JOSEPH MCCARTHY ASPHALTIC ACQUISITIONS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active - Proposal to Strike off
PETER JOHN REGIS JPS DEVELOPMENTS LTD Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
PETER JOHN REGIS REGIS ROAD MANAGEMENT LTD Director 2013-01-25 CURRENT 2013-01-25 Active - Proposal to Strike off
PETER JOHN REGIS ASPHALTIC INVESTMENTS LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
PETER JOHN REGIS ASPHALTIC ACQUISITIONS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active - Proposal to Strike off
PETER JOHN REGIS ESSENDON PROPERTIES NO. 2 LIMITED Director 2005-06-15 CURRENT 2005-05-18 Active
PETER JOHN REGIS ESSENDON PROPERTIES LIMITED Director 2005-05-09 CURRENT 2005-03-02 Active
PETER JOHN REGIS ASPHALTIC FREEHOLD (DUDLEY) LIMITED Director 2005-02-10 CURRENT 2005-02-10 Liquidation
PETER JOHN REGIS HARDING WAY MANAGEMENT COMPANY LIMITED Director 2000-12-15 CURRENT 1999-10-12 Active - Proposal to Strike off
PETER JOHN REGIS WIMHOLD LIMITED Director 1999-01-08 CURRENT 1998-08-28 Active
PETER JOHN REGIS SLATESYSTEM PRODUCTIONS LIMITED Director 1998-09-30 CURRENT 1988-11-10 Dissolved 2014-02-18
PETER JOHN REGIS RMT PROPERTIES LIMITED Director 1997-06-27 CURRENT 1997-06-27 Active
PETER JOHN REGIS RMT LIMITED Director 1997-06-18 CURRENT 1997-05-28 Active
PETER JOHN REGIS ASPHALTIC LAND LIMITED Director 1991-03-31 CURRENT 1983-12-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-03Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-03-03Memorandum articles filed
2024-03-03Statement of company's objects
2024-02-27APPOINTMENT TERMINATED, DIRECTOR JOHN SIMON MACCARTHY
2024-02-2730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-28Director's details changed for Mr John Maccarthy on 2023-09-25
2023-02-0730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026324620055
2022-04-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10DIRECTOR APPOINTED MS GABRIELLA REGIS
2022-01-10AP01DIRECTOR APPOINTED MS GABRIELLA REGIS
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-05-12AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-06-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 40
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-01-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 026324620055
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 026324620054
2018-03-23AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-08-24AAMDAmended account small company full exemption
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 026324620053
2017-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026324620052
2017-07-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-24CH01Director's details changed for Mr Shane Joseph Mccarthy on 2016-11-01
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 2800002
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026324620050
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 026324620051
2016-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 026324620050
2016-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 026324620049
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 2800002
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 026324620048
2015-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 026324620045
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 026324620047
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 026324620046
2014-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2014-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2014-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2014-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2014-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2014-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 2800002
2014-10-14AR0130/09/14 FULL LIST
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN REGIS / 30/09/2014
2014-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 2800002
2013-10-29AR0130/09/13 FULL LIST
2013-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-10-03AR0130/09/12 FULL LIST
2012-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-10-03AR0130/09/11 FULL LIST
2011-06-17AP01DIRECTOR APPOINTED MR SHANE MCCARTHY
2011-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2010-10-14AR0130/09/10 FULL LIST
2010-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2010-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2010-04-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 41
2010-04-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 40
2010-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2010-04-08AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-10TM02APPOINTMENT TERMINATED, SECRETARY IMRAN AHMAD
2009-10-01363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-10-07363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR IMRAN AHMAD
2007-11-19363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-07-28AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-03CERTNMCOMPANY NAME CHANGED ASPHALTIC FREEHOLD PROPERTIES LT D CERTIFICATE ISSUED ON 03/11/06
2006-10-02363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-17287REGISTERED OFFICE CHANGED ON 17/07/06 FROM: LEGAL DEPARTMENT 451 WICK LANE LONDON E3 2TB
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2006-01-10395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-07395PARTICULARS OF MORTGAGE/CHARGE
2004-11-15363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-15AAFULL ACCOUNTS MADE UP TO 30/09/03
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ASPHALTIC DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASPHALTIC DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 53
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 43
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-22 Outstanding JOHN SIMON MACCARTHY
2014-11-22 Outstanding JOHN SIMON MACCARTHY
2014-11-22 Outstanding JOHN SIMON MACCARTHY
LEGAL CHARGE 2011-02-05 Outstanding JOHN SIMON MACCARTHY AND PETER JOHN REGIS (THE MANAGING TRUSTEES) AND SUNTRUST LIMITED (THE SPECIAL TRUSTEE) AS TRUSTEES OF THE ASPHALTIC DEVELOPMENTS LIMITED RETIREMENT BENEFIT SCHEME
LEGAL CHARGE 2010-04-24 Outstanding COUTTS & COMPANY
DEBENTURE 2006-04-07 ALL of the property or undertaking has been released from charge RMT PROPERTIES LIMITED
DEBENTURE 2006-01-10 ALL of the property or undertaking has been released from charge RMT LIMITED RETIREMENT BENEFIT SCHEME
LEGAL CHARGE 2001-05-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-05-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-05-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-05-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-12-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 30TH MAY 1995 1995-06-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 26TH MAY 1995 1995-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 26TH MAY 1995 1995-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MEMORANDUM OF CASH DEPOSIT 1995-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-02-07 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1993-11-04 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1993-10-15 Satisfied ROBERTS & BURLING LIMITED(IN ADMINISTRATIVE RECEIVERSHIP)
STANDARD SECURITY 1993-04-02 Satisfied LLOYDS BANK PLC
STANDARD SECURITY 1993-04-02 Satisfied LLOYDS BANK PLC
STANDARD SECURITY 1993-04-02 Satisfied LLOYDS BANK PLC
DEBENTURE 1993-02-02 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1972-11-22 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASPHALTIC DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ASPHALTIC DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPHALTIC DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ASPHALTIC DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED R J PEPPER & SON LTD 2011-04-14 Outstanding
RENT DEPOSIT DEED LEOMARC SYSTEMS LTD 2010-02-16 Outstanding

We have found 2 mortgage charges which are owed to ASPHALTIC DEVELOPMENTS LIMITED

Income
Government Income

Government spend with ASPHALTIC DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Camden 2014-06-01 GBP £4,375
London Borough of Camden 2014-06-01 GBP £2,781
London Borough of Camden 2014-06-01 GBP £3,750
London Borough of Camden 2014-06-01 GBP £2,125
London Borough of Camden 2014-05-01 GBP £4,375
London Borough of Camden 2014-05-01 GBP £2,781
London Borough of Camden 2014-05-01 GBP £3,750
London Borough of Camden 2014-03-01 GBP £816
London Borough of Camden 2013-12-01 GBP £2,781
London Borough of Camden 2013-12-01 GBP £2,125
London Borough of Camden 2013-12-01 GBP £4,375
London Borough of Camden 2013-12-01 GBP £3,750
London Borough of Camden 2013-09-01 GBP £2,781
London Borough of Camden 2013-09-01 GBP £2,125
London Borough of Camden 2013-09-01 GBP £3,750
London Borough of Camden 2013-09-01 GBP £4,375
London Borough of Camden 2013-06-01 GBP £2,125
London Borough of Camden 2013-06-01 GBP £2,781
London Borough of Camden 2013-06-01 GBP £3,750
London Borough of Camden 2013-06-01 GBP £2,125
London Borough of Camden 2013-06-01 GBP £2,250

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASPHALTIC DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPHALTIC DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASPHALTIC DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.