Wimbledon
London
SW19 8UG
Director Name | Robert John Hinks |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | 283 Sheen Lane East Sheen London SW14 8RN |
Director Name | Timothy Ian Mapston |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 August 2000) |
Role | Art Director |
Correspondence Address | 4 Meadway Epsom Surrey KT19 8JR |
Secretary Name | Robert John Hinks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 85 West Hill Road London SW18 1LE |
Secretary Name | Maria Luisa Lazaro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | 283 Sheen Lane East Sheen SW14 8RN |
Director Name | Mark Mason |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 May 2010) |
Role | Co Director |
Correspondence Address | 21 Birkbeck Grove London W3 7QD |
Director Name | Kate McConnell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Myrtle Road London W3 6DX |
Director Name | Mr Anthony Mark Ward |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(16 years, 3 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Weir Road Wimbledon London SW19 8UG |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 September 2010) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Website | www.asylumsfx.com |
---|---|
Telephone | 020 89444090 |
Telephone region | London |
Registered Address | 46 Weir Road Wimbledon London SW19 8UG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
50 at £1 | Anthony Mark Ward 49.02% Ordinary |
---|---|
50 at £1 | Mark Adrian Curtis 49.02% Ordinary |
1 at £1 | Anthony Mark Ward 0.98% Ordinary W |
1 at £1 | Mark Adrian Curtis 0.98% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £518,148 |
Cash | £206,953 |
Current Liabilities | £261,437 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
7 September 2010 | Delivered 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 2003 | Delivered 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 1986 | Delivered 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 |
16 November 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
24 October 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with updates (5 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with updates (5 pages) |
9 May 2022 | Change of details for Mr Mark Adrian Curtis as a person with significant control on 3 May 2022 (2 pages) |
3 March 2022 | Purchase of own shares. Shares purchased into treasury:
|
4 January 2022 | Confirmation statement made on 4 January 2022 with updates (5 pages) |
4 January 2022 | Termination of appointment of Anthony Mark Ward as a director on 4 January 2022 (1 page) |
4 January 2022 | Cessation of Anthony Mark Ward as a person with significant control on 4 January 2022 (1 page) |
28 October 2021 | Confirmation statement made on 27 October 2021 with updates (4 pages) |
20 October 2021 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
9 November 2020 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
29 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
15 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
8 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
29 September 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 November 2015 | Director's details changed for Anthony Mark Ward on 23 June 2015 (2 pages) |
2 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Anthony Mark Ward on 23 June 2015 (2 pages) |
3 July 2015 | Director's details changed for Anthony Mark Ward on 23 June 2015 (2 pages) |
3 July 2015 | Director's details changed for Anthony Mark Ward on 23 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Mark Ward on 23 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Mark Curtis on 23 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Mark Curtis on 23 June 2015 (2 pages) |
2 July 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mark Curtis on 23 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Mark Ward on 23 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Mark Curtis on 23 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Mark Curtis on 23 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Mark Ward on 23 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Mark Curtis on 23 June 2015 (2 pages) |
2 July 2015 | Registered 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 2015 | Director's details changed for Mark Ward on 23 June 2015 (2 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 September 2011 | Registered office address changed from 20 Thornsett Road London SW18 4EF on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 20 Thornsett Road London SW18 4EF on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 20 Thornsett Road London SW18 4EF on 7 September 2011 (2 pages) |
1 February 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Termination of appointment of Mark Mason as a director (1 page) |
28 January 2011 | Termination of appointment of Mark Mason as a director (1 page) |
2 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 September 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
20 September 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (7 pages) |
18 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (7 pages) |
18 December 2009 | Termination of appointment of Kate Mcconnell as a director (1 page) |
18 December 2009 | Termination of appointment of Kate Mcconnell as a director (1 page) |
6 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 January 2009 | Appointment terminated director kate mcconnell (1 page) |
5 January 2009 | Appointment terminated director kate mcconnell (1 page) |
4 November 2008 | Secretary's change of particulars / carlton registrars LIMITED / 31/05/2008 (1 page) |
4 November 2008 | Return made up to 27/10/08; full list of members (6 pages) |
4 November 2008 | Secretary's change of particulars / carlton registrars LIMITED / 31/05/2008 (1 page) |
4 November 2008 | Return made up to 27/10/08; full list of members (6 pages) |
23 January 2008 | Return made up to 27/10/07; full list of members (4 pages) |
23 January 2008 | Return made up to 27/10/07; full list of members (4 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 December 2006 | Return made up to 27/10/06; full list of members (4 pages) |
15 December 2006 | Return made up to 27/10/06; full list of members (4 pages) |
6 September 2006 | Resolutions
|
6 September 2006 | Resolutions
|
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Return made up to 27/10/05; full list of members (4 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Return made up to 27/10/05; full list of members (4 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
17 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
17 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
28 September 2005 | New secretary appointed (1 page) |
28 September 2005 | New secretary appointed (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Return made up to 27/10/04; full list of members (9 pages) |
3 November 2004 | Return made up to 27/10/04; full list of members (9 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 December 2003 | Return made up to 27/10/03; full list of members (8 pages) |
8 December 2003 | Return made up to 27/10/03; full list of members (8 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
13 March 2003 | Particulars of mortgage/charge (4 pages) |
13 March 2003 | Particulars of mortgage/charge (4 pages) |
26 November 2002 | Return made up to 27/10/02; full list of members (8 pages) |
26 November 2002 | Return 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 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
25 September 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
16 November 2001 | Return made up to 13/11/01; full list of members
|
16 November 2001 | Return made up to 13/11/01; full list of members
|
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
23 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
23 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
29 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
24 March 2000 | Secretary resigned (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Secretary resigned (2 pages) |
9 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 November 1999 | Return made up to 13/11/99; full list of members (6 pages) |
16 November 1999 | Return made up to 13/11/99; full list of members (6 pages) |
8 December 1998 | Return made up to 13/11/98; full list of members (6 pages) |
8 December 1998 | Return made up to 13/11/98; full list of members (6 pages) |
30 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
18 November 1997 | Return made up to 13/11/97; full list of members (6 pages) |
18 November 1997 | Return made up to 13/11/97; full list of members (6 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: 15 manchester square london W1M 6LB (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: 15 manchester square london W1M 6LB (1 page) |
4 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
4 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 December 1996 | Return made up to 13/11/96; full list of members
|
2 December 1996 | Return made up to 13/11/96; full list of members
|
28 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
28 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 July 1985 | Incorporation (18 pages) |
1 July 1985 | Incorporation (18 pages) |