About

Registered Number: 03778424
Date of Incorporation: 27/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Highview House 1st Floor C/O Brooks Carling Accountants Limited, Tattenham Crescent, Epsom, KT18 5QJ,

 

Assetrise Ltd was founded on 27 May 1999, it's status is listed as "Active". The companies director is listed as Tulsiani, Mahesh Vashi at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TULSIANI, Mahesh Vashi 30 March 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 December 2019
PSC01 - N/A 11 November 2019
PSC07 - N/A 11 November 2019
CS01 - N/A 11 November 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 28 February 2019
MR01 - N/A 04 December 2018
AD01 - Change of registered office address 09 August 2018
CS01 - N/A 07 June 2018
MR04 - N/A 25 April 2018
MR04 - N/A 25 April 2018
AA - Annual Accounts 13 February 2018
MR01 - N/A 31 October 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 24 June 2015
AD01 - Change of registered office address 24 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 24 June 2014
TM01 - Termination of appointment of director 02 May 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 07 June 2012
CH01 - Change of particulars for director 07 June 2012
CH03 - Change of particulars for secretary 07 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 28 June 2011
CH03 - Change of particulars for secretary 28 June 2011
AP03 - Appointment of secretary 12 May 2011
TM02 - Termination of appointment of secretary 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
AA - Annual Accounts 06 April 2011
CH03 - Change of particulars for secretary 04 March 2011
CH01 - Change of particulars for director 04 March 2011
CH01 - Change of particulars for director 04 March 2011
CH01 - Change of particulars for director 04 March 2011
TM01 - Termination of appointment of director 10 February 2011
AR01 - Annual Return 22 September 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
AP01 - Appointment of director 05 March 2010
AA - Annual Accounts 25 February 2010
AP01 - Appointment of director 17 February 2010
287 - Change in situation or address of Registered Office 22 June 2009
363a - Annual Return 01 June 2009
AUD - Auditor's letter of resignation 01 June 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 03 June 2008
395 - Particulars of a mortgage or charge 23 May 2008
395 - Particulars of a mortgage or charge 21 May 2008
395 - Particulars of a mortgage or charge 21 May 2008
395 - Particulars of a mortgage or charge 21 May 2008
395 - Particulars of a mortgage or charge 21 May 2008
395 - Particulars of a mortgage or charge 21 May 2008
395 - Particulars of a mortgage or charge 17 May 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 13 June 2007
395 - Particulars of a mortgage or charge 13 April 2007
AA - Annual Accounts 08 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2007
363a - Annual Return 08 June 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 23 July 2003
395 - Particulars of a mortgage or charge 23 January 2003
395 - Particulars of a mortgage or charge 24 December 2002
AA - Annual Accounts 06 November 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 21 March 2002
395 - Particulars of a mortgage or charge 01 November 2001
395 - Particulars of a mortgage or charge 01 November 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 06 July 2000
288c - Notice of change of directors or secretaries or in their particulars 06 July 2000
288c - Notice of change of directors or secretaries or in their particulars 06 July 2000
287 - Change in situation or address of Registered Office 06 July 2000
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
287 - Change in situation or address of Registered Office 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
NEWINC - New incorporation documents 27 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2018 Outstanding

N/A

A registered charge 26 October 2017 Outstanding

N/A

Legal charge 20 May 2008 Outstanding

N/A

Legal charge 19 May 2008 Outstanding

N/A

Legal charge 19 May 2008 Outstanding

N/A

Legal charge 19 May 2008 Outstanding

N/A

Legal charge 19 May 2008 Outstanding

N/A

Legal charge 19 May 2008 Outstanding

N/A

Legal charge 16 May 2008 Fully Satisfied

N/A

Legal charge 11 April 2007 Fully Satisfied

N/A

Legal charge 17 January 2003 Fully Satisfied

N/A

Legal charge 19 December 2002 Fully Satisfied

N/A

Legal charge 26 October 2001 Fully Satisfied

N/A

Legal charge 26 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.