ASSET AND INVESTMENT MANAGEMENT LIMITED

4 St Johns Mews, 13 St. Johns Road 4 St Johns Mews, 13 St. Johns Road, Kingston Upon Thames, KT1 4AN, Surrey
StatusACTIVE
Company No.02381892
CategoryPrivate Limited Company
Incorporated09 May 1989
Age35 years, 24 days
JurisdictionEngland Wales

SUMMARY

ASSET AND INVESTMENT MANAGEMENT LIMITED is an active private limited company with number 02381892. It was incorporated 35 years, 24 days ago, on 09 May 1989. The company address is 4 St Johns Mews, 13 St. Johns Road 4 St Johns Mews, 13 St. Johns Road, Kingston Upon Thames, KT1 4AN, Surrey.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Twidle

Appointment date: 2019-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Jane Burns

Termination date: 2019-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Dean Burns

Termination date: 2019-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Stephen Twidle

Appointment date: 2014-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Change sail address company

Date: 12 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francis Dean Burns

Change date: 2010-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/09; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Address

Type: 287

Description: Registered office changed on 21/05/2009 from 1 park road hampton wick kingston surrey KT1 4AS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 26/02/07 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/06; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 19 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AAMD

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 04/06/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 17/04/01 from: bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/00; full list of members

Documents

View document PDF

Certificate change of name company

Date: 17 Apr 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed limecircle LIMITED\certificate issued on 18/04/00

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/99; no change of members

Documents

View document PDF

Legacy

Date: 01 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 01/09/98 from: 4TH floor,rigby house 34 the parade watford hertfordshire, WD1 7EA

Documents

View document PDF

Legacy

Date: 26 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 27 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 15 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/96; no change of members

Documents

View document PDF

Legacy

Date: 29 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 12 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 11 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/94; no change of members

Documents

View document PDF

Legacy

Date: 19 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Nov 1992

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 1992

Category: Annual-return

Type: 363b

Description: Return made up to 09/05/92; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 20 Oct 1992

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 23 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 23/03/92 from: 34 the avenue watford herts WD1 3NS

Documents

View document PDF

Legacy

Date: 14 Jan 1992

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/91; no change of members

Documents

View document PDF

Legacy

Date: 07 Jan 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 18 Jul 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 1989

Category: Address

Type: 287

Description: Registered office changed on 18/07/89 from: 84 temple chambers temple avenue london EC4Y ohp

Documents

View document PDF

Incorporation company

Date: 09 May 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREADALBANE CORPORATE SOLUTIONS LIMITED

56 PALMERSTON PLACE,EDINBURGH,EH12 5AY

Number:SC440989
Status:ACTIVE
Category:Private Limited Company

INSTANTIATE LIMITED

13 NORTHCOTE STREET,BRISTOL,BS5 0JF

Number:08470288
Status:ACTIVE
Category:Private Limited Company

KROSITE LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11201519
Status:ACTIVE
Category:Private Limited Company

PISOSIETY LIMITED

KEMP HOUSE 152-160,LONDON,EC1V 2NX

Number:10554539
Status:ACTIVE
Category:Private Limited Company

RK RECRUIT LTD

31 GREENFIELDS AVENUE,HARROGATE,HG2 7BN

Number:08833536
Status:ACTIVE
Category:Private Limited Company

STAFFORDSHIRE PEST CONTROL LTD

39 QUEENSVILLE AVE,STAFFORD,ST17 4LS

Number:06451144
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source