Company NameAsset Space Ltd
DirectorBryony Melissa Crowther
Company StatusActive
Company Number05725797
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 2 months ago)
Previous NamesMislex (487) Limited and The Asset Factor (Space 2) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Bryony Melissa Crowther
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2007(1 year, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Farm Street
London
W1J 5RL
Director NameMark Hughes Webb
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(3 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Tasso Road
Hammersmith
London
W6 8LY
Director NameMr David Keith Perry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(3 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Matthew Guy Punshon
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(3 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Thomas James Crowther
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(4 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Farm Street
London
W1J 5RL
Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Farm Street
London
W1J 5RL
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 May 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Farm Street
London
W1J 5RL
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Secretary NameHelical Registrars Limited (Corporation)
StatusResigned
Appointed19 June 2006(3 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 06 May 2016)
Correspondence Address5 Hanover Square
London
W1S 1HQ

Contact

Websiteassetspace.com
Telephone020 76984422
Telephone regionLondon

Location

Registered Address29 Farm Street
London
W1J 5RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

112 at £1Asset Factor LTD
70.00%
Ordinary B
24 at £1Bryony Melissa Crowther
15.00%
Ordinary A
24 at £1Thomas Crowther
15.00%
Ordinary A

Financials

Year2014
Turnover£2,698,194
Gross Profit£836,404
Net Worth-£17,757
Cash£731,449
Current Liabilities£970,036

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Charges

23 November 2018Delivered on: 27 November 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

7 January 2024Termination of appointment of Thomas James Crowther as a director on 30 September 2023 (1 page)
30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 December 2023Cessation of Thomas James Crowther as a person with significant control on 30 September 2023 (1 page)
5 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 December 2022Compulsory strike-off action has been discontinued (1 page)
29 December 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
17 December 2022Compulsory strike-off action has been suspended (1 page)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
29 June 2021Notification of Thomas Crowther as a person with significant control on 1 June 2021 (2 pages)
6 January 2021Compulsory strike-off action has been discontinued (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
30 December 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
24 April 2020Withdrawal of a person with significant control statement on 24 April 2020 (2 pages)
24 April 2020Notification of Bryony Melissa Crowther as a person with significant control on 31 March 2019 (2 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 November 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 November 2018Registration of charge 057257970001, created on 23 November 2018 (12 pages)
12 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
5 May 2017Full accounts made up to 31 March 2016 (23 pages)
5 May 2017Full accounts made up to 31 March 2016 (23 pages)
4 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
25 May 2016Termination of appointment of Michael Eric Slade as a director on 6 May 2016 (1 page)
25 May 2016Termination of appointment of Helical Registrars Limited as a secretary on 6 May 2016 (1 page)
25 May 2016Termination of appointment of Michael Eric Slade as a director on 6 May 2016 (1 page)
25 May 2016Termination of appointment of Timothy John Murphy as a director on 6 May 2016 (1 page)
25 May 2016Termination of appointment of Helical Registrars Limited as a secretary on 6 May 2016 (1 page)
25 May 2016Termination of appointment of Timothy John Murphy as a director on 6 May 2016 (1 page)
12 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 160
(6 pages)
12 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 160
(6 pages)
14 March 2016Full accounts made up to 31 March 2015 (14 pages)
14 March 2016Full accounts made up to 31 March 2015 (14 pages)
28 April 2015Full accounts made up to 31 March 2014 (14 pages)
28 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 160
(6 pages)
28 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 160
(6 pages)
28 April 2015Full accounts made up to 31 March 2014 (14 pages)
28 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 160
(6 pages)
13 March 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
13 March 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
13 March 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
12 November 2014Director's details changed for Mr Thomas James Crowther on 5 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Thomas James Crowther on 5 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Thomas James Crowther on 5 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Thomas James Crowther on 7 November 2014 (2 pages)
11 November 2014Director's details changed for Bryony Melissa Crowther on 7 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Thomas James Crowther on 7 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Thomas James Crowther on 7 November 2014 (2 pages)
11 November 2014Director's details changed for Bryony Melissa Crowther on 7 November 2014 (2 pages)
11 November 2014Director's details changed for Bryony Melissa Crowther on 7 November 2014 (2 pages)
4 July 2014Full accounts made up to 31 March 2013 (15 pages)
4 July 2014Full accounts made up to 31 March 2013 (15 pages)
2 April 2014Registered office address changed from 11-15 Farm Street London W1J 5RS on 2 April 2014 (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Registered office address changed from 11-15 Farm Street London W1J 5RS on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 11-15 Farm Street London W1J 5RS on 2 April 2014 (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 160
(6 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 160
(6 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 160
(6 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 January 2013Full accounts made up to 31 March 2012 (20 pages)
4 January 2013Full accounts made up to 31 March 2012 (20 pages)
8 October 2012Termination of appointment of David Perry as a director (1 page)
8 October 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
8 October 2012Appointment of Mr Michael Eric Slade as a director (2 pages)
8 October 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
8 October 2012Termination of appointment of David Perry as a director (1 page)
8 October 2012Termination of appointment of Matthew Punshon as a director (1 page)
8 October 2012Termination of appointment of Matthew Punshon as a director (1 page)
8 October 2012Appointment of Mr Michael Eric Slade as a director (2 pages)
15 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
14 May 2012Appointment of Mr Thomas James Crowther as a director (2 pages)
14 May 2012Appointment of Mr Thomas James Crowther as a director (2 pages)
30 December 2011Full accounts made up to 31 March 2011 (14 pages)
30 December 2011Full accounts made up to 31 March 2011 (14 pages)
4 October 2011Statement of capital following an allotment of shares on 20 April 2010
  • GBP 160
(3 pages)
4 October 2011Statement of capital following an allotment of shares on 20 April 2010
  • GBP 160
(3 pages)
16 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 February 2011Full accounts made up to 31 March 2010 (14 pages)
1 February 2011Full accounts made up to 31 March 2010 (14 pages)
13 April 2010Director's details changed for Bryony Melissa Parkin on 21 November 2009 (2 pages)
13 April 2010Director's details changed for Bryony Melissa Parkin on 21 November 2009 (2 pages)
1 April 2010Director's details changed for David Keith Perry on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Bryony Melissa Parkin on 1 March 2010 (2 pages)
1 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Bryony Melissa Parkin on 1 March 2010 (2 pages)
1 April 2010Director's details changed for David Keith Perry on 1 March 2010 (2 pages)
1 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Matthew Punshon on 1 March 2010 (2 pages)
1 April 2010Secretary's details changed for Helical Registrars Limited on 1 March 2010 (2 pages)
1 April 2010Secretary's details changed for Helical Registrars Limited on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Bryony Melissa Parkin on 1 March 2010 (2 pages)
1 April 2010Director's details changed for David Keith Perry on 1 March 2010 (2 pages)
1 April 2010Secretary's details changed for Helical Registrars Limited on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Matthew Punshon on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Matthew Punshon on 1 March 2010 (2 pages)
11 January 2010Full accounts made up to 31 March 2009 (14 pages)
11 January 2010Full accounts made up to 31 March 2009 (14 pages)
18 June 2009Director's change of particulars / bryony parkin / 09/06/2009 (1 page)
18 June 2009Director's change of particulars / bryony parkin / 09/06/2009 (1 page)
14 April 2009Return made up to 01/03/09; full list of members (4 pages)
14 April 2009Return made up to 01/03/09; full list of members (4 pages)
2 March 2009Full accounts made up to 31 March 2008 (14 pages)
2 March 2009Full accounts made up to 31 March 2008 (14 pages)
13 October 2008Director's change of particulars / matthew punshon / 13/10/2008 (1 page)
13 October 2008Director's change of particulars / matthew punshon / 13/10/2008 (1 page)
30 May 2008Nc inc already adjusted 11/12/07 (1 page)
30 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 May 2008Nc inc already adjusted 11/12/07 (1 page)
30 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 May 2008Capitals not rolled up (2 pages)
30 May 2008Capitals not rolled up (2 pages)
30 May 2008Nc inc already adjusted 11/12/07 (1 page)
30 May 2008Nc inc already adjusted 11/12/07 (1 page)
30 May 2008Capitals not rolled up (2 pages)
30 May 2008Capitals not rolled up (2 pages)
27 May 2008Director's change of particulars / david perry / 01/03/2008 (1 page)
27 May 2008Director's change of particulars / bryony parkin / 01/03/2008 (1 page)
27 May 2008Director's change of particulars / bryony parkin / 01/03/2008 (1 page)
27 May 2008Return made up to 01/03/08; full list of members (4 pages)
27 May 2008Director's change of particulars / david perry / 01/03/2008 (1 page)
27 May 2008Return made up to 01/03/08; full list of members (4 pages)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
14 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 November 2007Memorandum and Articles of Association (12 pages)
30 November 2007Memorandum and Articles of Association (12 pages)
28 November 2007Company name changed the asset factor (space 2) limit ed\certificate issued on 28/11/07 (2 pages)
28 November 2007Company name changed the asset factor (space 2) limit ed\certificate issued on 28/11/07 (2 pages)
16 August 2007Return made up to 01/03/07; full list of members (7 pages)
16 August 2007Return made up to 01/03/07; full list of members (7 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
6 July 2006Ad 19/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006Ad 19/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2006Registered office changed on 23/06/06 from: summit house 12 red lion square london WC1R 4QD (1 page)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 June 2006Registered office changed on 23/06/06 from: summit house 12 red lion square london WC1R 4QD (1 page)
10 May 2006Company name changed mislex (487) LIMITED\certificate issued on 10/05/06 (2 pages)
10 May 2006Company name changed mislex (487) LIMITED\certificate issued on 10/05/06 (2 pages)
1 March 2006Incorporation (17 pages)
1 March 2006Incorporation (17 pages)