About

Registered Number: 01927353
Date of Incorporation: 01/07/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: 46 Weir Road, Wimbledon, London, SW19 8UG

 

Established in 1985, Asylum Models & Effects Ltd have registered office in Wimbledon in London, it's status at Companies House is "Active". The current directors of this company are listed as Curtis, Mark Adrian, Ward, Anthony Mark, Lazaro, Maria Luisa, Hinks, Robert John, Mapston, Timothy Ian, Mason, Mark at Companies House. We don't know the number of employees at Asylum Models & Effects Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Mark Adrian 17 October 2001 - 1
WARD, Anthony Mark 17 October 2001 - 1
HINKS, Robert John N/A 28 January 2005 1
MAPSTON, Timothy Ian N/A 16 August 2000 1
MASON, Mark 17 October 2001 20 May 2010 1
Secretary Name Appointed Resigned Total Appointments
LAZARO, Maria Luisa 10 March 2000 28 January 2005 1

Filing History

Document Type Date
CS01 - N/A 15 November 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 16 October 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 29 September 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 02 November 2015
CH01 - Change of particulars for director 02 November 2015
CH01 - Change of particulars for director 03 July 2015
CH01 - Change of particulars for director 02 July 2015
CH01 - Change of particulars for director 02 July 2015
CH01 - Change of particulars for director 02 July 2015
CH01 - Change of particulars for director 02 July 2015
CH01 - Change of particulars for director 02 July 2015
AD01 - Change of registered office address 02 July 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 12 November 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 18 October 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 06 November 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 03 November 2011
AD01 - Change of registered office address 07 September 2011
AR01 - Annual Return 01 February 2011
TM01 - Termination of appointment of director 28 January 2011
AA - Annual Accounts 02 October 2010
TM02 - Termination of appointment of secretary 20 September 2010
MG01 - Particulars of a mortgage or charge 09 September 2010
AA - Annual Accounts 21 December 2009
AR01 - Annual Return 18 December 2009
TM01 - Termination of appointment of director 18 December 2009
AA - Annual Accounts 06 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
AA - Annual Accounts 27 November 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 15 December 2006
RESOLUTIONS - N/A 06 September 2006
363a - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
AA - Annual Accounts 17 May 2006
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2004
363s - Annual Return 03 November 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 30 September 2003
395 - Particulars of a mortgage or charge 13 March 2003
363s - Annual Return 26 November 2002
169 - Return by a company purchasing its own shares 31 October 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 16 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
AA - Annual Accounts 23 October 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 28 November 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 16 November 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 30 November 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 18 November 1997
287 - Change in situation or address of Registered Office 30 June 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 02 December 1996
AA - Annual Accounts 28 April 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 27 April 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 17 February 1994
363s - Annual Return 23 November 1993
AA - Annual Accounts 18 March 1993
363s - Annual Return 24 November 1992
363b - Annual Return 13 November 1991
AA - Annual Accounts 05 November 1991
363a - Annual Return 27 November 1990
AA - Annual Accounts 16 November 1990
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
287 - Change in situation or address of Registered Office 29 November 1989
363 - Annual Return 14 November 1988
AA - Annual Accounts 14 November 1988
288 - N/A 13 July 1988
287 - Change in situation or address of Registered Office 14 April 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 13 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 December 1986
AA - Annual Accounts 20 November 1986
363 - Annual Return 20 November 1986
NEWINC - New incorporation documents 01 July 1985

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 September 2010 Outstanding

N/A

Debenture 25 February 2003 Fully Satisfied

N/A

Legal charge 16 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.