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 | 01 June 2007(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Assetz House Manchester Green 335 Styal Road Manchester M22 5LW |
Director Name | Mrs Louise Veronica Law |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 February 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Squirrels Chase 23 Park Road Disley Stockport Cheshire SK12 2NA |
Director Name | Nicholas David Hinton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 18 June 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 289 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DW |
Director Name | Mr Patrick Charles Seed |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ |
Director Name | Mr Duncan Ridley Pattinson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2009(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 June 2013) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ |
Director Name | Brandnetics Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | Griffin Court 201 Chapel Street Manchester M3 5EQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Assetz Property Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2013(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 April 2021) |
Correspondence Address | Assetz House Newby Road Industrial Estate, Newby R Hazel Grove Stockport Cheshire SK7 5DA |
Website | www.assetz.co.uk/ |
---|---|
Telephone | 0845 4007000 |
Telephone region | Unknown |
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 |
50k at £1 | Stuart Alexander Law 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 4 weeks from now) |
26 March 2015 | Delivered on: 27 March 2015 Persons entitled: Funding Knight Services Limited (As Trustee for the Secured Parties) Classification: A registered charge Particulars: Such properties as defined in the instrument. For more details refer to the instrument. Outstanding |
---|---|
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 |
3 October 2008 | Delivered on: 7 October 2008 Persons entitled: 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 |
8 February 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
5 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 5 February 2021 (1 page) |
21 September 2020 | Satisfaction of charge 053121930003 in full (1 page) |
21 September 2020 | Satisfaction of charge 2 in full (1 page) |
21 September 2020 | Satisfaction of charge 1 in full (1 page) |
29 June 2020 | Full accounts made up to 31 December 2019 (16 pages) |
5 February 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
24 May 2019 | Full accounts made up to 31 December 2018 (15 pages) |
20 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
23 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
5 January 2017 | Director's details changed for Assetz for Investors Ltd on 13 June 2016 (1 page) |
5 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
5 January 2017 | Director's details changed for Assetz for Investors Ltd on 13 June 2016 (1 page) |
24 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
13 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancashire 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 Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page) |
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
24 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
27 March 2015 | Registration of charge 053121930003, created on 26 March 2015 (35 pages) |
27 March 2015 | Registration of charge 053121930003, created on 26 March 2015 (35 pages) |
5 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
28 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
28 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
20 December 2013 | Secretary's details changed for Mr Stuart Alexander Law on 14 December 2013 (1 page) |
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Secretary's details changed for Mr Stuart Alexander Law on 14 December 2013 (1 page) |
11 November 2013 | Appointment of Assetz for Investors Ltd as a director (2 pages) |
11 November 2013 | Appointment of Assetz for Investors Ltd as a director (2 pages) |
27 June 2013 | Termination of appointment of Duncan Pattinson as a director (1 page) |
27 June 2013 | Termination of appointment of Duncan Pattinson as a director (1 page) |
13 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
22 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
22 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
23 April 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 April 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Amending form 288A. date of birth (3 pages) |
17 January 2012 | Amending form 288A. date of birth (3 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
17 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Termination of appointment of Patrick Seed as a director (1 page) |
20 July 2010 | Termination of appointment of Patrick Seed as a director (1 page) |
29 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
3 February 2010 | Director's details changed for Duncan Pattinson on 14 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Patrick Seed on 14 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Patrick Seed on 14 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Stuart Alexander Law on 14 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Duncan Pattinson on 14 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Stuart Alexander Law on 14 December 2009 (2 pages) |
22 September 2009 | Director appointed duncan ridley pattinson (2 pages) |
22 September 2009 | Director appointed duncan ridley pattinson (2 pages) |
24 July 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
24 July 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
7 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
18 November 2008 | Director appointed patrick seed (2 pages) |
18 November 2008 | Director appointed patrick seed (2 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 September 2008 | Director and secretary's change of particulars / stuart law / 01/08/2008 (1 page) |
1 September 2008 | Director and secretary's change of particulars / stuart law / 01/08/2008 (1 page) |
28 July 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
18 June 2008 | Appointment terminated director nicholas hinton (1 page) |
18 June 2008 | Appointment terminated director nicholas hinton (1 page) |
26 February 2008 | Appointment terminated director louise law (1 page) |
26 February 2008 | Appointment terminated director louise law (1 page) |
23 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
17 January 2008 | Ad 30/11/05--------- £ si 49999@1 (2 pages) |
17 January 2008 | Ad 30/11/05--------- £ si 49999@1 (2 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: giffin court 201 chapel street manchester M3 5EQ (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: giffin court 201 chapel street manchester M3 5EQ (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
22 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
22 December 2006 | Secretary's particulars changed (1 page) |
22 December 2006 | Secretary's particulars changed (1 page) |
22 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | New director appointed (1 page) |
3 February 2006 | Return made up to 14/12/05; full list of members (3 pages) |
3 February 2006 | Return made up to 14/12/05; full list of members (3 pages) |
11 January 2006 | Ad 30/11/05--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
11 January 2006 | Ad 30/11/05--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
31 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
31 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
22 August 2005 | Declaration on reregistration from private to PLC (1 page) |
22 August 2005 | Balance Sheet (1 page) |
22 August 2005 | Auditor's statement (2 pages) |
22 August 2005 | Re-registration of Memorandum and Articles (6 pages) |
22 August 2005 | Auditor's statement (2 pages) |
22 August 2005 | Auditor's report (2 pages) |
22 August 2005 | Declaration on reregistration from private to PLC (1 page) |
22 August 2005 | Balance Sheet (1 page) |
22 August 2005 | Resolutions
|
22 August 2005 | Application for reregistration from private to PLC (1 page) |
22 August 2005 | Application for reregistration from private to PLC (1 page) |
22 August 2005 | Re-registration of Memorandum and Articles (6 pages) |
22 August 2005 | Auditor's report (2 pages) |
22 August 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 August 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 August 2005 | Resolutions
|
15 August 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
3 August 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
3 August 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
3 August 2005 | Resolutions
|
3 August 2005 | Nc inc already adjusted 19/07/05 (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Nc inc already adjusted 19/07/05 (1 page) |
3 August 2005 | Resolutions
|
14 December 2004 | Incorporation (17 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Incorporation (17 pages) |
14 December 2004 | Secretary resigned (1 page) |