335 Styal Road
Manchester
M22 5LW
Director Name | Mr Stuart Alexander Law |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2009(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Assetz House Manchester Green 335 Styal Road Manchester M22 5LW |
Director Name | Brandnetics Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | Griffin Court 201 Chapel Street Manchester M3 5EQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Assetz Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 June 2010) |
Correspondence Address | Assetz House Newby Road Hazel Grove Stockport Cheshire SK7 5DA |
Registered Address | Assetz House Manchester Green 335 Styal Road Manchester M22 5LW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£3,839 |
Current Liabilities | £514,648 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
17 April 2012 | Delivered on: 23 April 2012 Persons entitled: Thincats Loan Syndicates Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
5 January 2007 | Delivered on: 9 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
7 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
2 November 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
26 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
15 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
8 February 2021 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Assetz House Manchester Green 335 Styal Road Manchester M22 5LW on 8 February 2021 (1 page) |
11 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 September 2020 | Satisfaction of charge 1 in full (1 page) |
21 September 2020 | Confirmation statement made on 21 September 2020 with updates (3 pages) |
4 September 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
18 September 2017 | Notification of Stuart Alexander Law as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Notification of Stuart Alexander Law as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
13 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page) |
5 April 2016 | Satisfaction of charge 2 in full (1 page) |
5 April 2016 | Satisfaction of charge 2 in full (1 page) |
1 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
22 May 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
22 May 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
19 February 2013 | Change of name notice (2 pages) |
19 February 2013 | Company name changed assetz international LIMITED\certificate issued on 19/02/13
|
19 February 2013 | Company name changed assetz international LIMITED\certificate issued on 19/02/13
|
19 February 2013 | Change of name notice (2 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 June 2010 | Secretary's details changed for Mr Stuart Alexander Law on 18 June 2010 (1 page) |
24 June 2010 | Secretary's details changed for Mr Stuart Alexander Law on 18 June 2010 (1 page) |
24 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Termination of appointment of Assetz Plc as a director (1 page) |
24 June 2010 | Termination of appointment of Assetz Plc as a director (1 page) |
9 January 2010 | Amended accounts made up to 31 December 2008 (4 pages) |
9 January 2010 | Amended accounts made up to 31 December 2008 (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 November 2009 | Appointment of Mr Stuart Alexander Law as a director (2 pages) |
4 November 2009 | Appointment of Mr Stuart Alexander Law as a director (2 pages) |
3 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 August 2008 | Return made up to 18/06/08; full list of members (3 pages) |
4 August 2008 | Return made up to 18/06/08; full list of members (3 pages) |
27 December 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
27 December 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
19 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
14 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
2 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
2 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
27 April 2005 | Company name changed french property sales LIMITED\certificate issued on 27/04/05 (2 pages) |
27 April 2005 | Company name changed french property sales LIMITED\certificate issued on 27/04/05 (2 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
29 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 1 grundey street, hazel grove stockport cheshire SK7 4EU (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 1 grundey street, hazel grove stockport cheshire SK7 4EU (1 page) |
27 August 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
27 August 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Incorporation (19 pages) |
18 June 2003 | Incorporation (19 pages) |