ASSETTRUST HOUSING LIMITED

ASSETTRUST HOUSING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameASSETTRUST HOUSING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04725777
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASSETTRUST HOUSING LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ASSETTRUST HOUSING LIMITED located?

    Registered Office Address
    400 Capability Green
    Luton
    LU1 3AE Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ASSETTRUST HOUSING LIMITED?

    Previous Company Names
    Company NameFromUntil
    TUDORGLADE LIMITEDApr 07, 2003Apr 07, 2003

    What are the latest accounts for ASSETTRUST HOUSING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ASSETTRUST HOUSING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 07, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 505
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: GBP 505
    SH01

    Director's details changed for Felicity Elizabeth James on Jun 01, 2014

    2 pagesCH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 07, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2014

    Statement of capital on Aug 08, 2014

    • Capital: GBP 505
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Group of companies' accounts made up to Dec 31, 2012

    26 pagesAA

    Director's details changed for Mr David Alexander Orchin on Nov 26, 2013

    2 pagesCH01

    Director's details changed for Mr David Alexander Orchin on Nov 06, 2013

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2011

    25 pagesAA

    Annual return made up to Apr 07, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2013

    Statement of capital following an allotment of shares on Apr 11, 2013

    SH01

    Termination of appointment of Peter Chapman as a director

    2 pagesTM01

    Termination of appointment of James Unwin as a director

    2 pagesTM01

    Group of companies' accounts made up to Dec 31, 2010

    25 pagesAA

    Annual return made up to Apr 07, 2012 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Frank Newell as a director

    1 pagesTM01

    Annual return made up to Apr 07, 2011 with full list of shareholders

    8 pagesAR01

    Group of companies' accounts made up to Jun 30, 2009

    22 pagesAA

    Current accounting period extended from Jun 30, 2010 to Dec 31, 2010

    3 pagesAA01

    Who are the officers of ASSETTRUST HOUSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Felicity Elizabeth
    Main Road
    East Boldre
    SO42 7WT Brockenhurst
    Manor Bank Cottage
    Hampshire
    England
    Director
    Main Road
    East Boldre
    SO42 7WT Brockenhurst
    Manor Bank Cottage
    Hampshire
    England
    EnglandBritishCoo176320010001
    MACKAY, Giles Patrick Cyril
    Boltons Place
    SW5 0LP London
    3
    Director
    Boltons Place
    SW5 0LP London
    3
    EnglandBritishCompany Director57807880003
    ORCHIN, David Alexander
    Chelsea Harbour
    SW10 0XF London
    Design Centre East 6th Floor
    Director
    Chelsea Harbour
    SW10 0XF London
    Design Centre East 6th Floor
    United KingdomBritishDirector Sales & Marketing105699280003
    COX, Kenneth Geoffrey
    3 Spencer Park
    SW18 2SX London
    Secretary
    3 Spencer Park
    SW18 2SX London
    BritishConsultant45253390001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    ARTHUR, Richard Andrew
    The Garden House
    11 Highgate West Hill
    N6 6JR London
    Director
    The Garden House
    11 Highgate West Hill
    N6 6JR London
    EnglandBritishConsultant71058650002
    CHAPMAN, Peter Stuart
    62 Lansdowne Road
    W11 2LR London
    Director
    62 Lansdowne Road
    W11 2LR London
    EnglandBritishHousing Consultant12580540001
    COX, Kenneth Geoffrey
    3 Spencer Park
    SW18 2SX London
    Director
    3 Spencer Park
    SW18 2SX London
    United KingdomBritishConsultant45253390001
    KERSHAW, Peter John Coombs
    Green Court
    14 Sandown Avenue
    KT10 9NT Esher
    Surrey
    Director
    Green Court
    14 Sandown Avenue
    KT10 9NT Esher
    Surrey
    BarbadosBritishDir\51322410002
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    MIXTER, Steven Neil
    19 Lawrence Hall End
    AL7 4FB Welwyn Garden City
    Hertfordshire
    Director
    19 Lawrence Hall End
    AL7 4FB Welwyn Garden City
    Hertfordshire
    BritishFinance Director117651950001
    NEWELL, Frank Anthony
    High Wych Lane
    High Wych
    CM21 0JP Sawbridgeworth
    Wychways
    Hertfordshire
    Director
    High Wych Lane
    High Wych
    CM21 0JP Sawbridgeworth
    Wychways
    Hertfordshire
    United KingdomBritishDirector137988060001
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritishSolicitor162620820001
    RICHARDSON, Barbara
    55 Sheen Court
    TW10 5DF Richmond
    Surrey
    Director
    55 Sheen Court
    TW10 5DF Richmond
    Surrey
    BritishDevelopment Director114877300001
    ROSSER, Vivian Howe
    20 Kidmore Road
    RG4 7LU Reading
    Berkshire
    Director
    20 Kidmore Road
    RG4 7LU Reading
    Berkshire
    EnglandBritishCompany Director102329840001
    UNWIN, James Brian, Sir
    Foxhanger
    Deepdene Wood
    RH5 4BG Dorking
    Surrey
    Director
    Foxhanger
    Deepdene Wood
    RH5 4BG Dorking
    Surrey
    United KingdomBritishRetired Banker92964440001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0