Company NameProperty Asset Investments Limited
DirectorStephen Boyd Johnson
Company StatusActive
Company Number06801750
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 3 months ago)
Previous NamesGold Bridge Mining Limited and Recupero Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Stephen Boyd Johnson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(9 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr Andrew Henderson Gee
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address133a Marine Parade
Brighton
East Sussex
BN2 1DE
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMiss Katherine Victoria Johnson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(1 year, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 October 2018)
RoleProperty Administrator
Country of ResidenceEngland
Correspondence Address28 Willow View
Crane Mead
Ware
Hertfordshire
SG12 9FJ
Secretary NameKatherine Victoria Johnson
StatusResigned
Appointed01 April 2010(1 year, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 October 2018)
RoleCompany Director
Correspondence Address28 Willow View
Crane Mead
Ware
Hertfordshire
SG12 9FJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 January 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£578
Cash£970
Current Liabilities£29,656

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

22 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
17 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
24 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
24 August 2020Change of details for Mr Stephen Boyd Johnson as a person with significant control on 24 August 2020 (2 pages)
14 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
15 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
17 October 2018Appointment of Mr Stephen Boyd Johnson as a director on 17 October 2018 (2 pages)
17 October 2018Termination of appointment of Katherine Victoria Johnson as a director on 17 October 2018 (1 page)
17 October 2018Termination of appointment of Katherine Victoria Johnson as a secretary on 17 October 2018 (1 page)
22 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
18 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
7 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
25 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Secretary's details changed for Katherine Victoria Johnson on 1 July 2013 (1 page)
3 July 2014Secretary's details changed for Katherine Victoria Johnson on 1 July 2013 (1 page)
3 July 2014Secretary's details changed for Katherine Victoria Johnson on 1 July 2013 (1 page)
3 July 2014Director's details changed for Miss Katherine Victoria Johnson on 1 July 2013 (2 pages)
3 July 2014Director's details changed for Miss Katherine Victoria Johnson on 1 July 2013 (2 pages)
3 July 2014Director's details changed for Miss Katherine Victoria Johnson on 1 July 2013 (2 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
13 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
7 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
7 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
28 January 2013Secretary's details changed for Katherine Victoria Johnson on 1 January 2013 (2 pages)
28 January 2013Secretary's details changed for Katherine Victoria Johnson on 1 January 2013 (2 pages)
28 January 2013Secretary's details changed for Katherine Victoria Johnson on 1 January 2013 (2 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
2 January 2013Company name changed recupero LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2013-01-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2013Company name changed recupero LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2013-01-02
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
18 June 2012Director's details changed for Katherine Victoria Johnson on 18 June 2012 (2 pages)
18 June 2012Director's details changed for Katherine Victoria Johnson on 18 June 2012 (2 pages)
18 June 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
18 June 2012Secretary's details changed for Katherine Victoria Johnson on 18 June 2012 (2 pages)
18 June 2012Secretary's details changed for Katherine Victoria Johnson on 18 June 2012 (2 pages)
29 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012Compulsory strike-off action has been discontinued (1 page)
28 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
3 October 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2011Termination of appointment of Andrew Gee as a director (1 page)
5 July 2011Termination of appointment of Andrew Gee as a director (1 page)
4 July 2011Current accounting period shortened from 31 March 2011 to 30 June 2010 (1 page)
4 July 2011Current accounting period shortened from 31 March 2011 to 30 June 2010 (1 page)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
27 January 2011Registered office address changed from 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 27 January 2011 (1 page)
27 January 2011Registered office address changed from 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 27 January 2011 (1 page)
18 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
23 April 2010Appointment of Katherine Victoria Johnson as a director (2 pages)
23 April 2010Appointment of Katherine Victoria Johnson as a director (2 pages)
22 April 2010Appointment of Katherine Victoria Johnson as a secretary (1 page)
22 April 2010Appointment of Katherine Victoria Johnson as a secretary (1 page)
30 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
12 September 2009Company name changed gold bridge mining LIMITED\certificate issued on 15/09/09 (2 pages)
12 September 2009Company name changed gold bridge mining LIMITED\certificate issued on 15/09/09 (2 pages)
5 September 2009Director appointed andrew gee (2 pages)
5 September 2009Director appointed andrew gee (2 pages)
29 January 2009Appointment terminated secretary ashok bhardwaj (1 page)
29 January 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
29 January 2009Appointment terminated secretary ashok bhardwaj (1 page)
29 January 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
29 January 2009Appointment terminated director ela shah (1 page)
29 January 2009Appointment terminated director ela shah (1 page)
26 January 2009Incorporation (16 pages)
26 January 2009Incorporation (16 pages)