Company NameAssetz Fund Management Limited
DirectorStuart Alexander Law
Company StatusActive
Company Number05454008
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Stuart Alexander Law
NationalityBritish
StatusCurrent
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAssetz House Manchester Green
335 Styal Road
Manchester
M22 5LW
Director NameMr Stuart Alexander Law
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2009(4 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAssetz House Manchester Green
335 Styal Road
Manchester
M22 5LW
Director NameAssetz Plc (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAssetz House Manchester Green
335 Styal Road
Manchester
M22 5LW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Stuart Alexander Law
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

17 April 2012Delivered 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 2007Delivered 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

Filing History

5 February 2021Registered 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 2020Satisfaction of charge 1 in full (1 page)
4 September 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
22 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 July 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(3 pages)
27 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(3 pages)
13 May 2016Registered 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 2016Registered 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 2016Satisfaction of charge 2 in full (1 page)
5 April 2016Satisfaction of charge 2 in full (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(3 pages)
30 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(3 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 July 2012Secretary's details changed for Mr Stuart Alexander Law on 17 May 2011 (1 page)
18 July 2012Secretary's details changed for Mr Stuart Alexander Law on 17 May 2011 (1 page)
18 July 2012Secretary's details changed for Mr Stuart Alexander Law on 17 May 2012 (1 page)
18 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
18 July 2012Secretary's details changed for Mr Stuart Alexander Law on 17 May 2012 (1 page)
23 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
1 August 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 June 2010Termination of appointment of Assetz Plc as a director (1 page)
24 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
24 June 2010Termination of appointment of Assetz Plc as a director (1 page)
24 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 November 2009Appointment of Mr Stuart Alexander Law as a director (2 pages)
4 November 2009Appointment of Mr Stuart Alexander Law as a director (2 pages)
3 July 2009Return made up to 17/05/09; full list of members (3 pages)
3 July 2009Return made up to 17/05/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 May 2008Return made up to 17/05/08; full list of members (3 pages)
19 May 2008Return made up to 17/05/08; full list of members (3 pages)
27 December 2007Accounts for a small company made up to 31 December 2006 (5 pages)
27 December 2007Accounts for a small company made up to 31 December 2006 (5 pages)
19 July 2007Return made up to 17/05/07; full list of members (2 pages)
19 July 2007Return made up to 17/05/07; full list of members (2 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 July 2006Director's particulars changed (1 page)
12 July 2006Return made up to 17/05/06; full list of members (2 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Return made up to 17/05/06; full list of members (2 pages)
3 August 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
3 August 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
17 June 2005Ad 27/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 June 2005Ad 27/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Incorporation (17 pages)
17 May 2005Incorporation (17 pages)