Company NameAsset And Investment Management Limited
DirectorsStewart Stephen Twidle and Catherine Twidle
Company StatusActive
Company Number02381892
CategoryPrivate Limited Company
Incorporation Date9 May 1989(34 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Stewart Stephen Twidle
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(25 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleChartered Financial Planner
Country of ResidenceEngland
Correspondence Address4 St Johns Mews, 13 St. Johns Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AN
Director NameMrs Catherine Twidle
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(30 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St Johns Mews
13 St. Johns Road
Hampton Wick
Kingston Upon Thames
KT1 4AN
Director NameMr Edward Grey Yeboa Akosa
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration6 days (resigned 15 May 1991)
RoleCompany Director
Correspondence Address2 Blunham Court
Wembley
Middlesex
HA0 2JN
Director NameMr Francis Dean Burns
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration28 years (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Belmont Road
Twickenham
TW2 5DA
Secretary NameMr Francis Dean Burns
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 14 February 1996)
RoleCompany Director
Correspondence Address120 Selkirk Road
Twickenham
Middlesex
TW2 6PU
Director NameSarah Jane Burns
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 14 February 1996)
RoleNursing Tutor
Correspondence AddressTrust Cottage
The Cross
Stonefield
Woodstock
Secretary NameJoyce Burns
NationalityBritish
StatusResigned
Appointed14 February 1996(6 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address10 Manor Gardens
Sprotbrough
Doncaster
South Yorkshire
DN5 7QZ
Secretary NameAmanda Jane Burns
NationalityBritish
StatusResigned
Appointed01 June 2004(15 years after company formation)
Appointment Duration14 years, 11 months (resigned 08 May 2019)
RoleSecretary
Correspondence Address22 Belmont Road
Twickenham
Middlesex
TW2 5DA

Contact

Websiteaimifa.com
Email address[email protected]
Telephone020 89434343
Telephone regionLondon

Location

Registered Address4 St Johns Mews, 13 St. Johns Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

69 at £1Francis Dean Burns
69.00%
Ordinary
31 at £1Amanda Burns
31.00%
Ordinary

Financials

Year2014
Net Worth£33,006
Cash£83
Current Liabilities£81,262

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 3 days from now)

Filing History

11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 December 2019Appointment of Mrs Catherine Twidle as a director on 16 December 2019 (2 pages)
14 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
21 May 2019Termination of appointment of Francis Dean Burns as a director on 8 May 2019 (1 page)
21 May 2019Termination of appointment of Amanda Jane Burns as a secretary on 8 May 2019 (1 page)
8 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Appointment of Mr Stewart Stephen Twidle as a director on 10 September 2014 (2 pages)
16 September 2014Appointment of Mr Stewart Stephen Twidle as a director on 10 September 2014 (2 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mr Francis Dean Burns on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Francis Dean Burns on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Francis Dean Burns on 9 May 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
26 June 2009Return made up to 09/05/09; full list of members (3 pages)
26 June 2009Return made up to 09/05/09; full list of members (3 pages)
21 May 2009Registered office changed on 21/05/2009 from 1 park road hampton wick kingston surrey KT1 4AS (1 page)
21 May 2009Registered office changed on 21/05/2009 from 1 park road hampton wick kingston surrey KT1 4AS (1 page)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
27 May 2008Return made up to 09/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 2008Return made up to 09/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 August 2007Return made up to 09/05/07; full list of members (6 pages)
30 August 2007Return made up to 09/05/07; full list of members (6 pages)
26 February 2007Registered office changed on 26/02/07 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page)
26 February 2007Registered office changed on 26/02/07 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page)
8 February 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
19 May 2006Return made up to 09/05/06; full list of members (2 pages)
19 May 2006Return made up to 09/05/06; full list of members (2 pages)
19 December 2005Amended accounts made up to 31 March 2005 (10 pages)
19 December 2005Amended accounts made up to 31 March 2005 (10 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 September 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
29 September 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
19 July 2005Return made up to 09/05/05; full list of members (2 pages)
19 July 2005Return made up to 09/05/05; full list of members (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
11 May 2004Return made up to 09/05/04; full list of members (5 pages)
11 May 2004Return made up to 09/05/04; full list of members (5 pages)
6 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 June 2003Return made up to 09/05/03; full list of members (5 pages)
4 June 2003Return made up to 09/05/03; full list of members (5 pages)
4 June 2003Registered office changed on 04/06/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page)
4 June 2003Registered office changed on 04/06/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page)
28 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
12 July 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
12 July 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
15 May 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2001Return made up to 09/05/01; full list of members (6 pages)
16 June 2001Return made up to 09/05/01; full list of members (6 pages)
17 April 2001Registered office changed on 17/04/01 from: bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB (1 page)
17 April 2001Registered office changed on 17/04/01 from: bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB (1 page)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
21 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2000Company name changed limecircle LIMITED\certificate issued on 18/04/00 (2 pages)
17 April 2000Company name changed limecircle LIMITED\certificate issued on 18/04/00 (2 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
5 August 1999Full accounts made up to 31 March 1998 (9 pages)
5 August 1999Full accounts made up to 31 March 1998 (9 pages)
20 May 1999Return made up to 09/05/99; no change of members (4 pages)
20 May 1999Return made up to 09/05/99; no change of members (4 pages)
1 September 1998Registered office changed on 01/09/98 from: 4TH floor,rigby house 34 the parade watford hertfordshire, WD1 7EA (1 page)
1 September 1998Registered office changed on 01/09/98 from: 4TH floor,rigby house 34 the parade watford hertfordshire, WD1 7EA (1 page)
6 May 1998Full accounts made up to 31 March 1997 (9 pages)
6 May 1998Full accounts made up to 31 March 1997 (9 pages)
27 May 1997Return made up to 09/05/97; full list of members (6 pages)
27 May 1997Return made up to 09/05/97; full list of members (6 pages)
3 May 1997Full accounts made up to 31 March 1996 (9 pages)
3 May 1997Full accounts made up to 31 March 1996 (9 pages)
15 May 1996Return made up to 09/05/96; no change of members (4 pages)
15 May 1996Return made up to 09/05/96; no change of members (4 pages)
29 March 1996New secretary appointed (2 pages)
29 March 1996Director resigned (1 page)
29 March 1996Director resigned (1 page)
29 March 1996Secretary resigned (1 page)
29 March 1996New secretary appointed (2 pages)
29 March 1996Secretary resigned (1 page)
22 March 1996Full accounts made up to 31 March 1995 (9 pages)
22 March 1996Full accounts made up to 31 March 1995 (9 pages)
12 May 1995Return made up to 09/05/95; full list of members (6 pages)
12 May 1995Return made up to 09/05/95; full list of members (6 pages)
19 February 1994Return made up to 09/05/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
19 February 1994Return made up to 09/05/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
19 November 1992Return made up to 09/05/92; full list of members (6 pages)
19 November 1992Return made up to 09/05/92; full list of members (6 pages)
7 January 1992Director resigned;new director appointed (2 pages)
7 January 1992Director resigned;new director appointed (2 pages)
18 July 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
18 July 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
9 May 1989Incorporation (13 pages)
9 May 1989Incorporation (13 pages)