Company NameAsylum Models And Effects Limited
DirectorMark Adrian Curtis
Company StatusActive
Company Number01927353
CategoryPrivate Limited Company
Incorporation Date1 July 1985(38 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Adrian Curtis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2001(16 years, 3 months after company formation)
Appointment Duration22 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address46 Weir Road
Wimbledon
London
SW19 8UG
Director NameRobert John Hinks
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(6 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 January 2005)
RoleCompany Director
Correspondence Address283 Sheen Lane
East Sheen
London
SW14 8RN
Director NameTimothy Ian Mapston
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 August 2000)
RoleArt Director
Correspondence Address4 Meadway
Epsom
Surrey
KT19 8JR
Secretary NameRobert John Hinks
NationalityBritish
StatusResigned
Appointed13 November 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address85 West Hill Road
London
SW18 1LE
Secretary NameMaria Luisa Lazaro
NationalityBritish
StatusResigned
Appointed10 March 2000(14 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 January 2005)
RoleCompany Director
Correspondence Address283 Sheen Lane
East Sheen
SW14 8RN
Director NameMark Mason
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(16 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 May 2010)
RoleCo Director
Correspondence Address21 Birkbeck Grove
London
W3 7QD
Director NameKate McConnell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(16 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Myrtle Road
London
W3 6DX
Director NameMr Anthony Mark Ward
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(16 years, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Weir Road
Wimbledon
London
SW19 8UG
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed28 January 2005(19 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 September 2010)
Correspondence Address141 Wardour Street
London
W1F 0UT

Contact

Websitewww.asylumsfx.com
Telephone020 89444090
Telephone regionLondon

Location

Registered Address46 Weir Road
Wimbledon
London
SW19 8UG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Shareholders

50 at £1Anthony Mark Ward
49.02%
Ordinary
50 at £1Mark Adrian Curtis
49.02%
Ordinary
1 at £1Anthony Mark Ward
0.98%
Ordinary W
1 at £1Mark Adrian Curtis
0.98%
Ordinary C

Financials

Year2014
Net Worth£518,148
Cash£206,953
Current Liabilities£261,437

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

7 September 2010Delivered on: 9 September 2010
Persons entitled: Paul William Newman

Classification: Rent deposit deed
Secured details: £59,925 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charge over rent deposit.
Outstanding
25 February 2003Delivered on: 13 March 2003
Satisfied on: 16 November 2004
Persons entitled: Robert Hinks

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 April 1986Delivered on: 17 April 1986
Satisfied on: 5 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61/65 aslett street london SW18 l/b of wandsworth the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 November 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
1 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
24 October 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
1 June 2022Confirmation statement made on 1 June 2022 with updates (5 pages)
9 May 2022Confirmation statement made on 9 May 2022 with updates (5 pages)
9 May 2022Change of details for Mr Mark Adrian Curtis as a person with significant control on 3 May 2022 (2 pages)
3 March 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 51
(3 pages)
4 January 2022Confirmation statement made on 4 January 2022 with updates (5 pages)
4 January 2022Termination of appointment of Anthony Mark Ward as a director on 4 January 2022 (1 page)
4 January 2022Cessation of Anthony Mark Ward as a person with significant control on 4 January 2022 (1 page)
28 October 2021Confirmation statement made on 27 October 2021 with updates (4 pages)
20 October 2021Unaudited abridged accounts made up to 30 June 2021 (7 pages)
9 November 2020Unaudited abridged accounts made up to 30 June 2020 (7 pages)
29 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
8 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
29 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 November 2015Director's details changed for Anthony Mark Ward on 23 June 2015 (2 pages)
2 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 102
(5 pages)
2 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 102
(5 pages)
2 November 2015Director's details changed for Anthony Mark Ward on 23 June 2015 (2 pages)
3 July 2015Director's details changed for Anthony Mark Ward on 23 June 2015 (2 pages)
3 July 2015Director's details changed for Anthony Mark Ward on 23 June 2015 (2 pages)
2 July 2015Director's details changed for Mark Ward on 23 June 2015 (2 pages)
2 July 2015Director's details changed for Mark Curtis on 23 June 2015 (2 pages)
2 July 2015Director's details changed for Mark Curtis on 23 June 2015 (2 pages)
2 July 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 46 Weir Road Wimbledon London SW19 8UG on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 46 Weir Road Wimbledon London SW19 8UG on 2 July 2015 (1 page)
2 July 2015Director's details changed for Mark Curtis on 23 June 2015 (2 pages)
2 July 2015Director's details changed for Mark Ward on 23 June 2015 (2 pages)
2 July 2015Director's details changed for Mark Curtis on 23 June 2015 (2 pages)
2 July 2015Director's details changed for Mark Curtis on 23 June 2015 (2 pages)
2 July 2015Director's details changed for Mark Ward on 23 June 2015 (2 pages)
2 July 2015Director's details changed for Mark Curtis on 23 June 2015 (2 pages)
2 July 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 46 Weir Road Wimbledon London SW19 8UG on 2 July 2015 (1 page)
2 July 2015Director's details changed for Mark Ward on 23 June 2015 (2 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 September 2011Registered office address changed from 20 Thornsett Road London SW18 4EF on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 20 Thornsett Road London SW18 4EF on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 20 Thornsett Road London SW18 4EF on 7 September 2011 (2 pages)
1 February 2011Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
28 January 2011Termination of appointment of Mark Mason as a director (1 page)
28 January 2011Termination of appointment of Mark Mason as a director (1 page)
2 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 September 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
20 September 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
9 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (7 pages)
18 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (7 pages)
18 December 2009Termination of appointment of Kate Mcconnell as a director (1 page)
18 December 2009Termination of appointment of Kate Mcconnell as a director (1 page)
6 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 January 2009Appointment terminated director kate mcconnell (1 page)
5 January 2009Appointment terminated director kate mcconnell (1 page)
4 November 2008Secretary's change of particulars / carlton registrars LIMITED / 31/05/2008 (1 page)
4 November 2008Return made up to 27/10/08; full list of members (6 pages)
4 November 2008Secretary's change of particulars / carlton registrars LIMITED / 31/05/2008 (1 page)
4 November 2008Return made up to 27/10/08; full list of members (6 pages)
23 January 2008Return made up to 27/10/07; full list of members (4 pages)
23 January 2008Return made up to 27/10/07; full list of members (4 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 December 2006Return made up to 27/10/06; full list of members (4 pages)
15 December 2006Return made up to 27/10/06; full list of members (4 pages)
6 September 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
6 September 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Return made up to 27/10/05; full list of members (4 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Return made up to 27/10/05; full list of members (4 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
17 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
17 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
28 September 2005New secretary appointed (1 page)
28 September 2005New secretary appointed (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Secretary resigned (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Return made up to 27/10/04; full list of members (9 pages)
3 November 2004Return made up to 27/10/04; full list of members (9 pages)
30 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 December 2003Return made up to 27/10/03; full list of members (8 pages)
8 December 2003Return made up to 27/10/03; full list of members (8 pages)
30 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 March 2003Particulars of mortgage/charge (4 pages)
13 March 2003Particulars of mortgage/charge (4 pages)
26 November 2002Return made up to 27/10/02; full list of members (8 pages)
26 November 2002Return made up to 27/10/02; full list of members (8 pages)
31 October 2002£ sr 23@1 24/04/01 (1 page)
31 October 2002£ sr 23@1 24/04/01 (1 page)
25 September 2002Accounts for a small company made up to 30 June 2002 (6 pages)
25 September 2002Accounts for a small company made up to 30 June 2002 (6 pages)
16 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
23 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
23 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 November 2000Return made up to 13/11/00; full list of members (6 pages)
28 November 2000Return made up to 13/11/00; full list of members (6 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
24 March 2000Secretary resigned (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000Secretary resigned (2 pages)
9 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
9 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
16 November 1999Return made up to 13/11/99; full list of members (6 pages)
16 November 1999Return made up to 13/11/99; full list of members (6 pages)
8 December 1998Return made up to 13/11/98; full list of members (6 pages)
8 December 1998Return made up to 13/11/98; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
30 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
30 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
18 November 1997Return made up to 13/11/97; full list of members (6 pages)
18 November 1997Return made up to 13/11/97; full list of members (6 pages)
30 June 1997Registered office changed on 30/06/97 from: 15 manchester square london W1M 6LB (1 page)
30 June 1997Registered office changed on 30/06/97 from: 15 manchester square london W1M 6LB (1 page)
4 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
4 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
2 December 1996Return made up to 13/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1996Return made up to 13/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
28 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 July 1985Incorporation (18 pages)
1 July 1985Incorporation (18 pages)