About

Registered Number: 03876828
Date of Incorporation: 15/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Unit 21 Jubilee Trade Centre, Jubilee Road, Letchworth, Hertfordshire, SG6 1SP

 

Having been setup in 1999, Assigns Ltd has its registered office in Letchworth, Hertfordshire, it's status at Companies House is "Active". There are 2 directors listed as Finlayson, Ian, Van Raalte, Peter John Abraham for the organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINLAYSON, Ian 18 November 1999 01 September 2000 1
VAN RAALTE, Peter John Abraham 18 November 1999 04 December 2018 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 06 December 2018
AP01 - Appointment of director 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 15 December 2011
AD01 - Change of registered office address 28 September 2011
AA - Annual Accounts 30 August 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
AA - Annual Accounts 05 October 2005
AUD - Auditor's letter of resignation 06 July 2005
363s - Annual Return 23 December 2004
287 - Change in situation or address of Registered Office 19 May 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 01 August 2001
225 - Change of Accounting Reference Date 31 May 2001
363s - Annual Return 02 April 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
287 - Change in situation or address of Registered Office 07 March 2001
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
287 - Change in situation or address of Registered Office 22 November 1999
NEWINC - New incorporation documents 15 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.