Company NameAssetcorp Ltd
Company StatusLiquidation
Company Number09249394
CategoryPrivate Limited Company
Incorporation Date6 October 2014(9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ibrahim Seytanpir
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(same day as company formation)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSe3
Director NameMr Stuart James Johnson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Lake House Claire Causeway Crossways Park
Dartford
DA2 6QA
Director NameMr Greg Johnson
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2021(6 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 April 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway Crossways Park
Dartford
DA2 6QA
Director NameAssetcorp Holdings (Corporation)
StatusResigned
Appointed06 October 2014(same day as company formation)
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
DA2 6QA

Location

Registered AddressCharles Lake House Claire Causeway Crossways Park
Business
Dartford
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Shareholders

100 at £1Assetcorp Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due22 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return6 October 2021 (2 years, 5 months ago)
Next Return Due20 October 2022 (overdue)

Filing History

22 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
9 November 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 January 2018Termination of appointment of Ibrahim Seytanpir as a director on 8 January 2018 (1 page)
15 January 2018Termination of appointment of Assetcorp Holdings as a director on 8 January 2018 (1 page)
12 January 2018Appointment of Mr Stuart James Johnson as a director on 8 January 2018 (2 pages)
6 October 2017Director's details changed for Assetcorp Holdings on 31 January 2017 (1 page)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Director's details changed for Assetcorp Holdings on 31 January 2017 (1 page)
5 October 2017Change of details for Assetcorp Holdings Limited as a person with significant control on 31 January 2017 (2 pages)
5 October 2017Change of details for Assetcorp Holdings Limited as a person with significant control on 31 January 2017 (2 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
31 January 2017Registered office address changed from 22 Bardsley Lane Greenwich London SE10 9RF to Charles Lake House Claire Causeway Crossways Park Business Dartford DA2 6QA on 31 January 2017 (1 page)
31 January 2017Registered office address changed from 22 Bardsley Lane Greenwich London SE10 9RF to Charles Lake House Claire Causeway Crossways Park Business Dartford DA2 6QA on 31 January 2017 (1 page)
18 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 November 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
16 November 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
20 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
8 January 2015Registered office address changed from 22 Bardsley Lane Greenwich London SE10 9RF United Kingdom to 22 Bardsley Lane Greenwich London SE10 9RF on 8 January 2015 (2 pages)
8 January 2015Registered office address changed from 22 Bardsley Lane Greenwich London SE10 9RF United Kingdom to 22 Bardsley Lane Greenwich London SE10 9RF on 8 January 2015 (2 pages)
8 January 2015Registered office address changed from 22 Bardsley Lane Greenwich London SE10 9RF United Kingdom to 22 Bardsley Lane Greenwich London SE10 9RF on 8 January 2015 (2 pages)
22 December 2014Registered office address changed from C/O Assetcorp Holdings Ltd 50 Broadwalk Blackheath London London SE3 8NB England to 22 Bardsley Lane Greenwich London SE10 9RF on 22 December 2014 (1 page)
22 December 2014Registered office address changed from C/O Assetcorp Holdings Ltd 50 Broadwalk Blackheath London London SE3 8NB England to 22 Bardsley Lane Greenwich London SE10 9RF on 22 December 2014 (1 page)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 100
(28 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/11/2020 under section 1088 of the Companies Act 2006
(27 pages)