Watford
Hertfordshire
WD19 4NZ
Secretary Name | Mr Peter Jeremy Francis |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1995(2 days after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Hillcroft Crescent Watford Hertfordshire WD19 4NZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Nicholas John Francis |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(2 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | 12 Sherrington Avenue Hatch End Pinner Middlesex HA5 4DT |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | assetplus.co.uk |
---|
Registered Address | 382 Dns House Kenton Road Harrow Greater London HA3 8DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Peter Jeremy Francis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,154 |
Cash | £74,970 |
Current Liabilities | £31,110 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
16 August 1995 | Delivered 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 |
---|
4 January 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
---|---|
7 October 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
5 March 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
17 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
2 April 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
20 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
11 October 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 November 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
2 July 2013 | Cancellation of shares. Statement of capital on 2 July 2013
|
2 July 2013 | Cancellation of shares. Statement of capital on 2 July 2013
|
2 July 2013 | Purchase of own shares. (3 pages) |
2 July 2013 | Cancellation of shares. Statement of capital on 2 July 2013
|
2 July 2013 | Purchase of own shares. (3 pages) |
20 June 2013 | Termination of appointment of Nicholas Francis as a director (1 page) |
20 June 2013 | Termination of appointment of Nicholas Francis as a director (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 December 2011 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom on 1 December 2011 (1 page) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 October 2008 | Return made up to 31/07/08; full list of members (4 pages) |
27 October 2008 | Return made up to 31/07/08; full list of members (4 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from sheridan house 17 st ann's road harrow middlesex HA1 1JU (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from sheridan house 17 st ann's road harrow middlesex HA1 1JU (1 page) |
13 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
8 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 2ND floor monument house 215 marsh road pinner middlesex HA5 5NE (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 2ND floor monument house 215 marsh road pinner middlesex HA5 5NE (1 page) |
6 September 2006 | Return made up to 31/07/06; full list of members (8 pages) |
6 September 2006 | Return made up to 31/07/06; full list of members (8 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
2 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
2 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 55A bridge street pinner middlesex HA5 3HR (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 55A bridge street pinner middlesex HA5 3HR (1 page) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
12 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
12 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
28 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
31 July 2001 | Return made up to 31/07/01; full list of members (7 pages) |
31 July 2001 | Return made up to 31/07/01; full list of members (7 pages) |
5 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2000 | Ad 30/08/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
5 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
5 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
5 September 2000 | Ad 30/08/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 55A bridge street pinner middlesex HA5 3HR (1 page) |
5 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 55A bridge street pinner middlesex HA5 3HR (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: sheraton house 21 church road northwood middlesex HA6 1AR (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: sheraton house 21 church road northwood middlesex HA6 1AR (1 page) |
27 March 2000 | Full accounts made up to 31 August 1999 (9 pages) |
27 March 2000 | Full accounts made up to 31 August 1999 (9 pages) |
13 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
13 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
8 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
8 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
29 July 1998 | Return made up to 31/07/98; full list of members (6 pages) |
29 July 1998 | Return made up to 31/07/98; full list of members (6 pages) |
26 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
26 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
8 April 1998 | Return made up to 31/07/97; no change of members (4 pages) |
8 April 1998 | Return made up to 31/07/97; no change of members (4 pages) |
12 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
12 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Secretary resigned (1 page) |
9 August 1996 | Secretary resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
9 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
22 August 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New secretary appointed;new director appointed (2 pages) |
15 August 1995 | New secretary appointed;new director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
8 August 1995 | Ad 02/08/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
8 August 1995 | Accounting reference date notified as 31/08 (1 page) |
8 August 1995 | Accounting reference date notified as 31/08 (1 page) |
8 August 1995 | Ad 02/08/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
31 July 1995 | Incorporation (30 pages) |
31 July 1995 | Incorporation (30 pages) |