London
W1J 5RL
Director Name | Mark Hughes Webb |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Tasso Road Hammersmith London W6 8LY |
Director Name | Mr David Keith Perry |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Director Name | Mr Matthew Guy Punshon |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Director Name | Mr Thomas James Crowther |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Farm Street London W1J 5RL |
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Farm Street London W1J 5RL |
Director Name | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 May 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29 Farm Street London W1J 5RL |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 May 2016) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Website | assetspace.com |
---|---|
Telephone | 020 76984422 |
Telephone region | London |
Registered Address | 29 Farm Street London W1J 5RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
112 at £1 | Asset Factor LTD 70.00% Ordinary B |
---|---|
24 at £1 | Bryony Melissa Crowther 15.00% Ordinary A |
24 at £1 | Thomas Crowther 15.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,698,194 |
Gross Profit | £836,404 |
Net Worth | -£17,757 |
Cash | £731,449 |
Current Liabilities | £970,036 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
23 November 2018 | Delivered on: 27 November 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
---|
7 January 2024 | Termination of appointment of Thomas James Crowther as a director on 30 September 2023 (1 page) |
---|---|
30 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
20 December 2023 | Cessation of Thomas James Crowther as a person with significant control on 30 September 2023 (1 page) |
5 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
17 December 2022 | Compulsory strike-off action has been suspended (1 page) |
6 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 October 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
29 June 2021 | Notification of Thomas Crowther as a person with significant control on 1 June 2021 (2 pages) |
6 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
24 April 2020 | Withdrawal of a person with significant control statement on 24 April 2020 (2 pages) |
24 April 2020 | Notification of Bryony Melissa Crowther as a person with significant control on 31 March 2019 (2 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 November 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 November 2018 | Registration of charge 057257970001, created on 23 November 2018 (12 pages) |
12 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2017 | Full accounts made up to 31 March 2016 (23 pages) |
5 May 2017 | Full accounts made up to 31 March 2016 (23 pages) |
4 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2016 | Termination of appointment of Michael Eric Slade as a director on 6 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Helical Registrars Limited as a secretary on 6 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Michael Eric Slade as a director on 6 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Timothy John Murphy as a director on 6 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Helical Registrars Limited as a secretary on 6 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Timothy John Murphy as a director on 6 May 2016 (1 page) |
12 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
14 March 2016 | Full accounts made up to 31 March 2015 (14 pages) |
14 March 2016 | Full accounts made up to 31 March 2015 (14 pages) |
28 April 2015 | Full accounts made up to 31 March 2014 (14 pages) |
28 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Full accounts made up to 31 March 2014 (14 pages) |
28 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
13 March 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
13 March 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
13 March 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
12 November 2014 | Director's details changed for Mr Thomas James Crowther on 5 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Thomas James Crowther on 5 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Thomas James Crowther on 5 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Thomas James Crowther on 7 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Bryony Melissa Crowther on 7 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Thomas James Crowther on 7 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Thomas James Crowther on 7 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Bryony Melissa Crowther on 7 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Bryony Melissa Crowther on 7 November 2014 (2 pages) |
4 July 2014 | Full accounts made up to 31 March 2013 (15 pages) |
4 July 2014 | Full accounts made up to 31 March 2013 (15 pages) |
2 April 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS on 2 April 2014 (1 page) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS on 2 April 2014 (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
8 October 2012 | Termination of appointment of David Perry as a director (1 page) |
8 October 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
8 October 2012 | Appointment of Mr Michael Eric Slade as a director (2 pages) |
8 October 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
8 October 2012 | Termination of appointment of David Perry as a director (1 page) |
8 October 2012 | Termination of appointment of Matthew Punshon as a director (1 page) |
8 October 2012 | Termination of appointment of Matthew Punshon as a director (1 page) |
8 October 2012 | Appointment of Mr Michael Eric Slade as a director (2 pages) |
15 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Appointment of Mr Thomas James Crowther as a director (2 pages) |
14 May 2012 | Appointment of Mr Thomas James Crowther as a director (2 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
4 October 2011 | Statement of capital following an allotment of shares on 20 April 2010
|
4 October 2011 | Statement of capital following an allotment of shares on 20 April 2010
|
16 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (14 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (14 pages) |
13 April 2010 | Director's details changed for Bryony Melissa Parkin on 21 November 2009 (2 pages) |
13 April 2010 | Director's details changed for Bryony Melissa Parkin on 21 November 2009 (2 pages) |
1 April 2010 | Director's details changed for David Keith Perry on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Bryony Melissa Parkin on 1 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Bryony Melissa Parkin on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for David Keith Perry on 1 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Matthew Punshon on 1 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Helical Registrars Limited on 1 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Helical Registrars Limited on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Bryony Melissa Parkin on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for David Keith Perry on 1 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Helical Registrars Limited on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Matthew Punshon on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Matthew Punshon on 1 March 2010 (2 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
18 June 2009 | Director's change of particulars / bryony parkin / 09/06/2009 (1 page) |
18 June 2009 | Director's change of particulars / bryony parkin / 09/06/2009 (1 page) |
14 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 March 2009 | Full accounts made up to 31 March 2008 (14 pages) |
2 March 2009 | Full accounts made up to 31 March 2008 (14 pages) |
13 October 2008 | Director's change of particulars / matthew punshon / 13/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / matthew punshon / 13/10/2008 (1 page) |
30 May 2008 | Nc inc already adjusted 11/12/07 (1 page) |
30 May 2008 | Resolutions
|
30 May 2008 | Nc inc already adjusted 11/12/07 (1 page) |
30 May 2008 | Resolutions
|
30 May 2008 | Capitals not rolled up (2 pages) |
30 May 2008 | Capitals not rolled up (2 pages) |
30 May 2008 | Nc inc already adjusted 11/12/07 (1 page) |
30 May 2008 | Nc inc already adjusted 11/12/07 (1 page) |
30 May 2008 | Capitals not rolled up (2 pages) |
30 May 2008 | Capitals not rolled up (2 pages) |
27 May 2008 | Director's change of particulars / david perry / 01/03/2008 (1 page) |
27 May 2008 | Director's change of particulars / bryony parkin / 01/03/2008 (1 page) |
27 May 2008 | Director's change of particulars / bryony parkin / 01/03/2008 (1 page) |
27 May 2008 | Return made up to 01/03/08; full list of members (4 pages) |
27 May 2008 | Director's change of particulars / david perry / 01/03/2008 (1 page) |
27 May 2008 | Return made up to 01/03/08; full list of members (4 pages) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
14 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 November 2007 | Memorandum and Articles of Association (12 pages) |
30 November 2007 | Memorandum and Articles of Association (12 pages) |
28 November 2007 | Company name changed the asset factor (space 2) limit ed\certificate issued on 28/11/07 (2 pages) |
28 November 2007 | Company name changed the asset factor (space 2) limit ed\certificate issued on 28/11/07 (2 pages) |
16 August 2007 | Return made up to 01/03/07; full list of members (7 pages) |
16 August 2007 | Return made up to 01/03/07; full list of members (7 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
6 July 2006 | Ad 19/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Ad 19/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: summit house 12 red lion square london WC1R 4QD (1 page) |
23 June 2006 | Resolutions
|
23 June 2006 | Resolutions
|
23 June 2006 | Registered office changed on 23/06/06 from: summit house 12 red lion square london WC1R 4QD (1 page) |
10 May 2006 | Company name changed mislex (487) LIMITED\certificate issued on 10/05/06 (2 pages) |
10 May 2006 | Company name changed mislex (487) LIMITED\certificate issued on 10/05/06 (2 pages) |
1 March 2006 | Incorporation (17 pages) |
1 March 2006 | Incorporation (17 pages) |