Company NameAssistlend Trading Limited
Company StatusActive
Company Number02914346
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Laurian Adams
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(21 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address38b-38e The Avenue
London
NW6 7NP
Director NameMr William Wright
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(27 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence Address38b-38e The Avenue
London
NW6 7NP
Director NameMs Anne-Marie Al Rashid
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(27 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38b-38e The Avenue
London
NW6 7NP
Director NameMr Derek Owen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(2 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 10 May 1994)
RoleOriginal Carpet Dealer
Country of ResidenceUnited Kingdom
Correspondence Address7 Park Avenue South
London
N8 8LU
Director NameMs Alison Crum
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 1995)
RoleMusic Teacher
Correspondence Address38 The Avenue
Brondesbury Park
London
NW6 7NP
Secretary NameRoy Marks
NationalityBritish
StatusResigned
Appointed13 April 1994(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address38 The Avenue
London
NW6 7NP
Director NameAndrew John Mathison
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1997)
RoleCharge Nurse
Correspondence Address38b The Avenue
Brondesbury Park
London
NW6 7NP
Secretary NameAndrew John Mathison
NationalityBritish
StatusResigned
Appointed20 May 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1997)
RoleCharge Nurse
Correspondence Address38b The Avenue
Brondesbury Park
London
NW6 7NP
Director NameTracy Merle Krikler
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(1 year, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 June 2002)
RoleProbation Officer
Correspondence Address38c The Avenue
London
NW6 7NP
Director NameSuzanne Katharine Victoria Cooper
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 April 1999)
RoleSystems Specialist
Correspondence AddressFlat 4 38 The Avenue
Brondesbury Park
London
NW6 7NP
Secretary NameRaymond David Shaw
NationalityBritish
StatusResigned
Appointed01 September 1997(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address38c The Avenue
London
NW6 7NP
Director NameMs Laurian Adams
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2003)
RoleLecturer
Country of ResidenceEngland
Correspondence Address38b The Avenue
London
NW6 7NP
Director NameJustine Victoria Stoddart
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(8 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 February 2008)
RolePhotographer
Correspondence Address38c The Avenue
London
NW6 7NP
Director NameAnne Portia Jane Wilkins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(8 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2008)
RoleTicket Agent
Correspondence Address38a The Avenue
Brondesbury Park
London
NW6 7NP
Secretary NameMs Laurian Adams
NationalityBritish
StatusResigned
Appointed01 January 2003(8 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 December 2015)
RoleEducation Manager
Country of ResidenceEngland
Correspondence Address38b The Avenue
London
NW6 7NP
Director NameMr David Lorne Gossen
Date of BirthJune 1977 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed28 February 2008(13 years, 11 months after company formation)
Appointment Duration7 years (resigned 02 March 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address38c The Avenue
London
NW6 7NP
Director NameMs Sophie Barham
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(20 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 December 2016)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 Village Road
Coleshill
Amersham
Buckinghamshire
HP7 0LG
Director NameMs Sheery Judith Atkins
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(22 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address38c The Avenue
London
NW6 7NP
Director NameMs Chloe Ruth Britton
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2016(22 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2021)
RoleHr Office Worker
Country of ResidenceEngland
Correspondence Address38b-E The Avenue The Avenue
London
NW6 7NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address38b-38e The Avenue
London
NW6 7NP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London

Shareholders

1 at £1Annie Wilkins
20.00%
Ordinary
1 at £1Laurian Adams
20.00%
Ordinary
1 at £1Mr David Lorne Gossen
20.00%
Ordinary
1 at £1Sophie Barham
20.00%
Ordinary
1 at £1Sylvia Holder
20.00%
Ordinary

Financials

Year2014
Net Worth£4,520
Cash£3,520

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 May 2023 (1 year ago)
Next Return Due19 May 2024 (1 week, 3 days from now)

Filing History

6 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 May 2018Registered office address changed from 38 the Avenue the Avenue London NW6 7NP England to 38B the Avenue 38B the Avenue NW6 7NP London on 30 May 2018 (1 page)
29 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
6 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
20 June 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
5 May 2017Registered office address changed from 38B the Avenue Brondesbury London NW6 7NP to 38 the Avenue the Avenue London NW6 7NP on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 38B the Avenue Brondesbury London NW6 7NP to 38 the Avenue the Avenue London NW6 7NP on 5 May 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Appointment of Ms Chloe Ruth Britton as a director on 10 December 2016 (2 pages)
12 December 2016Appointment of Ms Chloe Ruth Britton as a director on 10 December 2016 (2 pages)
10 December 2016Termination of appointment of Sophie Barham as a director on 10 December 2016 (1 page)
10 December 2016Termination of appointment of Sophie Barham as a director on 10 December 2016 (1 page)
9 May 2016Appointment of Mrs Sheery Judith Atkins as a director on 5 May 2016 (2 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5
(6 pages)
9 May 2016Appointment of Mrs Sheery Judith Atkins as a director on 5 May 2016 (2 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5
(6 pages)
9 May 2016Appointment of Mrs Sheery Judith Atkins as a director (2 pages)
9 May 2016Appointment of Mrs Sheery Judith Atkins as a director (2 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 5
(5 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 5
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Appointment of Ms Laurian Adams as a director on 1 December 2015 (2 pages)
2 December 2015Termination of appointment of Laurian Adams as a secretary on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Laurian Adams as a secretary on 1 December 2015 (1 page)
2 December 2015Appointment of Ms Laurian Adams as a director on 1 December 2015 (2 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5
(5 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5
(5 pages)
24 March 2015Appointment of Ms Sophie Barham as a director on 2 March 2015 (2 pages)
24 March 2015Appointment of Ms Sophie Barham as a director on 2 March 2015 (2 pages)
24 March 2015Appointment of Ms Sophie Barham as a director on 2 March 2015 (2 pages)
9 March 2015Termination of appointment of David Lorne Gossen as a director on 2 March 2015 (1 page)
9 March 2015Termination of appointment of David Lorne Gossen as a director on 2 March 2015 (1 page)
9 March 2015Termination of appointment of David Lorne Gossen as a director on 2 March 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5
(5 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Director's details changed for Mr David Lorne Gossen on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr David Lorne Gossen on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mr David Lorne Gossen on 1 October 2009 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Return made up to 30/03/09; full list of members (4 pages)
13 May 2009Return made up to 30/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 September 2008Appointment terminated director annabel wilkins (1 page)
23 September 2008Appointment terminated director annabel wilkins (1 page)
20 June 2008Director appointed mr david lorne gossen (1 page)
20 June 2008Director appointed mr david lorne gossen (1 page)
20 June 2008Return made up to 30/03/08; full list of members (5 pages)
20 June 2008Return made up to 30/03/08; full list of members (5 pages)
12 March 2008Appointment terminated director justine stoddart (1 page)
12 March 2008Appointment terminated director justine stoddart (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 May 2007Return made up to 30/03/07; full list of members (8 pages)
29 May 2007Return made up to 30/03/07; full list of members (8 pages)
31 May 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2005Return made up to 30/03/05; full list of members (8 pages)
23 March 2005Return made up to 30/03/05; full list of members (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 July 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 July 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 12/07/03
(8 pages)
12 July 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 12/07/03
(8 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
14 June 2003New secretary appointed (2 pages)
14 June 2003New secretary appointed (2 pages)
27 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 July 2002New director appointed (3 pages)
11 July 2002New director appointed (3 pages)
14 May 2002Return made up to 30/03/02; full list of members (7 pages)
14 May 2002Return made up to 30/03/02; full list of members (7 pages)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 August 2001Amended accounts made up to 31 March 2000 (4 pages)
16 August 2001Amended accounts made up to 31 March 2000 (4 pages)
20 June 2001Return made up to 30/03/01; full list of members (7 pages)
20 June 2001Return made up to 30/03/01; full list of members (7 pages)
9 March 2001Accounts for a small company made up to 31 March 2000 (2 pages)
9 March 2001Accounts for a small company made up to 31 March 2000 (2 pages)
21 April 2000Return made up to 30/03/00; full list of members (7 pages)
21 April 2000Return made up to 30/03/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
30 April 1999Return made up to 30/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 April 1999Return made up to 30/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
30 April 1998Return made up to 30/03/98; full list of members (6 pages)
30 April 1998Return made up to 30/03/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
8 January 1998Secretary resigned;director resigned (1 page)
8 January 1998New secretary appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998Secretary resigned;director resigned (1 page)
21 April 1997Return made up to 30/03/97; no change of members (4 pages)
21 April 1997Return made up to 30/03/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
18 September 1996Ad 30/03/94-30/08/96 £ si 5@1 (2 pages)
18 September 1996Ad 30/03/94-30/08/96 £ si 5@1 (2 pages)
23 April 1996Return made up to 30/03/96; full list of members (6 pages)
23 April 1996Return made up to 30/03/96; full list of members (6 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
19 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1995Secretary resigned (2 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995New director appointed (2 pages)
5 June 1995New secretary appointed;new director appointed (2 pages)
5 June 1995New secretary appointed;new director appointed (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
11 May 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 May 1994Memorandum and Articles of Association (14 pages)
20 May 1994Memorandum and Articles of Association (14 pages)
30 March 1994Incorporation (9 pages)
30 March 1994Incorporation (9 pages)