Company NameAsset Place Ltd
DirectorChiabass Lawrence
Company StatusActive
Company Number10512444
CategoryPrivate Limited Company
Incorporation Date6 December 2016(7 years, 4 months ago)
Previous NamesBass Group Ltd and NBG Business Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Chiabass Lawrence
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address94 Balmoral Drive
Borehamwood
WD6 2RB
Director NameMr Gary Charles Blackwell
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 November 2017)
RoleElectrician
Country of ResidenceEngland
Correspondence Address11 Balcon Way
Borehamwood
WD6 5DQ
Director NameMr Joseph Foncha
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(2 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 The Chase The Chase
Edgware
HA8 5DN
Director NameMr Chiabass Lawrence
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(2 years, 9 months after company formation)
Appointment Duration5 months (resigned 06 February 2020)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address69 The Chase The Chase
Edgware
HA8 5DN

Location

Registered Address94 Balmoral Drive
Borehamwood
WD6 2RB
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

14 February 2017Delivered on: 19 February 2017
Persons entitled: Nalin Patel and Dcd Trustees Limited the Trustees of Shobhna Retirement Benefit Scheme

Classification: A registered charge
Outstanding

Filing History

19 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
18 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 September 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 September 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
30 April 2021Director's details changed for Mr Chiabass Lawrence on 30 April 2021 (2 pages)
30 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-29
(3 pages)
15 September 2020Registered office address changed from 21 Edrick Road Edgware HA8 9HY England to 94 Balmoral Drive Borehamwood WD6 2RB on 15 September 2020 (1 page)
7 September 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
7 September 2020Registered office address changed from 69 the Chase the Chase Edgware HA8 5DN England to 21 Edrick Road Edgware HA8 9HY on 7 September 2020 (1 page)
3 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
16 February 2020Appointment of Mr Chiabass Lawrence as a director on 6 February 2020 (2 pages)
6 February 2020Termination of appointment of Chiabass Lawrence as a director on 6 February 2020 (1 page)
11 November 2019Termination of appointment of Joseph Foncha as a director on 11 November 2019 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 September 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
5 September 2019Appointment of Mr Chiabass Lawrence as a director on 5 September 2019 (2 pages)
4 April 2019Termination of appointment of Chiabass Lawrence as a director on 4 April 2019 (1 page)
2 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
(3 pages)
1 April 2019Notification of Joseph Foncha as a person with significant control on 1 April 2019 (2 pages)
1 April 2019Registered office address changed from 8 Bracken Close Borehamwood WD6 5JX England to 69 the Chase the Chase Edgware HA8 5DN on 1 April 2019 (1 page)
1 April 2019Appointment of Mr Joseph Foncha as a director on 1 April 2019 (2 pages)
18 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 September 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
2 November 2017Termination of appointment of Gary Charles Blackwell as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Gary Charles Blackwell as a director on 1 November 2017 (1 page)
21 September 2017Appointment of Mr Gary Charles Blackwell as a director on 8 September 2017 (2 pages)
21 September 2017Appointment of Mr Gary Charles Blackwell as a director on 8 September 2017 (2 pages)
21 September 2017Cessation of Chiabass Lawrence as a person with significant control on 8 September 2017 (1 page)
21 September 2017Cessation of Chiabass Lawrence as a person with significant control on 8 September 2017 (1 page)
18 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
19 February 2017Registration of charge 105124440001, created on 14 February 2017 (51 pages)
6 December 2016Incorporation
Statement of capital on 2016-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 December 2016Incorporation
Statement of capital on 2016-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)