Company NameAsset Plus Ltd
DirectorPeter Jeremy Francis
Company StatusActive
Company Number03085755
CategoryPrivate Limited Company
Incorporation Date31 July 1995(28 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Peter Jeremy Francis
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1995(2 days after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Hillcroft Crescent
Watford
Hertfordshire
WD19 4NZ
Secretary NameMr Peter Jeremy Francis
NationalityBritish
StatusCurrent
Appointed02 August 1995(2 days after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Hillcroft Crescent
Watford
Hertfordshire
WD19 4NZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameNicholas John Francis
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(2 days after company formation)
Appointment Duration17 years, 10 months (resigned 31 May 2013)
RoleCompany Director
Correspondence Address12 Sherrington Avenue
Hatch End
Pinner
Middlesex
HA5 4DT
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteassetplus.co.uk

Location

Registered Address382 Dns House Kenton Road
Harrow
Greater London
HA3 8DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Peter Jeremy Francis
100.00%
Ordinary

Financials

Year2014
Net Worth£51,154
Cash£74,970
Current Liabilities£31,110

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

16 August 1995Delivered on: 22 August 1995
Satisfied on: 25 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 January 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
7 October 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
5 March 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
17 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
2 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
20 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
11 October 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 November 2016Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 34a Watling Street Radlett Hertfordshire WD7 7NN on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 34a Watling Street Radlett Hertfordshire WD7 7NN on 22 November 2016 (1 page)
6 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
12 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
2 July 2013Cancellation of shares. Statement of capital on 2 July 2013
  • GBP 1
(4 pages)
2 July 2013Cancellation of shares. Statement of capital on 2 July 2013
  • GBP 1
(4 pages)
2 July 2013Purchase of own shares. (3 pages)
2 July 2013Cancellation of shares. Statement of capital on 2 July 2013
  • GBP 1
(4 pages)
2 July 2013Purchase of own shares. (3 pages)
20 June 2013Termination of appointment of Nicholas Francis as a director (1 page)
20 June 2013Termination of appointment of Nicholas Francis as a director (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 December 2011Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom on 1 December 2011 (1 page)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 October 2008Return made up to 31/07/08; full list of members (4 pages)
27 October 2008Return made up to 31/07/08; full list of members (4 pages)
23 June 2008Registered office changed on 23/06/2008 from sheridan house 17 st ann's road harrow middlesex HA1 1JU (1 page)
23 June 2008Registered office changed on 23/06/2008 from sheridan house 17 st ann's road harrow middlesex HA1 1JU (1 page)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
8 August 2007Return made up to 31/07/07; full list of members (3 pages)
8 August 2007Return made up to 31/07/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 June 2007Registered office changed on 22/06/07 from: 2ND floor monument house 215 marsh road pinner middlesex HA5 5NE (1 page)
22 June 2007Registered office changed on 22/06/07 from: 2ND floor monument house 215 marsh road pinner middlesex HA5 5NE (1 page)
6 September 2006Return made up to 31/07/06; full list of members (8 pages)
6 September 2006Return made up to 31/07/06; full list of members (8 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 August 2005Return made up to 31/07/05; full list of members (8 pages)
10 August 2005Return made up to 31/07/05; full list of members (8 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 September 2004Return made up to 31/07/04; full list of members (8 pages)
2 September 2004Return made up to 31/07/04; full list of members (8 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 June 2004Registered office changed on 28/06/04 from: 55A bridge street pinner middlesex HA5 3HR (1 page)
28 June 2004Registered office changed on 28/06/04 from: 55A bridge street pinner middlesex HA5 3HR (1 page)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
12 August 2003Return made up to 31/07/03; full list of members (8 pages)
12 August 2003Return made up to 31/07/03; full list of members (8 pages)
5 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
5 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 August 2002Return made up to 31/07/02; full list of members (8 pages)
28 August 2002Return made up to 31/07/02; full list of members (8 pages)
14 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
14 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
31 July 2001Return made up to 31/07/01; full list of members (7 pages)
31 July 2001Return made up to 31/07/01; full list of members (7 pages)
5 September 2000Secretary's particulars changed;director's particulars changed (1 page)
5 September 2000Ad 30/08/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 September 2000Return made up to 31/07/00; full list of members (6 pages)
5 September 2000Return made up to 31/07/00; full list of members (6 pages)
5 September 2000Ad 30/08/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 September 2000Registered office changed on 05/09/00 from: 55A bridge street pinner middlesex HA5 3HR (1 page)
5 September 2000Secretary's particulars changed;director's particulars changed (1 page)
5 September 2000Registered office changed on 05/09/00 from: 55A bridge street pinner middlesex HA5 3HR (1 page)
28 July 2000Registered office changed on 28/07/00 from: sheraton house 21 church road northwood middlesex HA6 1AR (1 page)
28 July 2000Registered office changed on 28/07/00 from: sheraton house 21 church road northwood middlesex HA6 1AR (1 page)
27 March 2000Full accounts made up to 31 August 1999 (9 pages)
27 March 2000Full accounts made up to 31 August 1999 (9 pages)
13 August 1999Return made up to 31/07/99; no change of members (4 pages)
13 August 1999Return made up to 31/07/99; no change of members (4 pages)
8 June 1999Full accounts made up to 31 August 1998 (9 pages)
8 June 1999Full accounts made up to 31 August 1998 (9 pages)
29 July 1998Return made up to 31/07/98; full list of members (6 pages)
29 July 1998Return made up to 31/07/98; full list of members (6 pages)
26 June 1998Full accounts made up to 31 August 1997 (9 pages)
26 June 1998Full accounts made up to 31 August 1997 (9 pages)
8 April 1998Return made up to 31/07/97; no change of members (4 pages)
8 April 1998Return made up to 31/07/97; no change of members (4 pages)
12 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
12 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
9 August 1996Director resigned (1 page)
9 August 1996Secretary resigned (1 page)
9 August 1996Secretary resigned (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Return made up to 31/07/96; full list of members (6 pages)
9 August 1996Return made up to 31/07/96; full list of members (6 pages)
22 August 1995Particulars of mortgage/charge (4 pages)
22 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New secretary appointed;new director appointed (2 pages)
15 August 1995New secretary appointed;new director appointed (2 pages)
15 August 1995New director appointed (2 pages)
8 August 1995Ad 02/08/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 1995Registered office changed on 08/08/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
8 August 1995Accounting reference date notified as 31/08 (1 page)
8 August 1995Accounting reference date notified as 31/08 (1 page)
8 August 1995Ad 02/08/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 1995Registered office changed on 08/08/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
31 July 1995Incorporation (30 pages)
31 July 1995Incorporation (30 pages)