ASSET AND INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASSET AND INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02381892

Incorporation date

09/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 St Johns Mews, 13 St. Johns Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1989)
dot icon13/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon03/07/2024
Change of details for Mr Stewart Stephen Twidle as a person with significant control on 2022-10-17
dot icon03/07/2024
Director's details changed for Mrs Catherine Twidle on 2022-10-17
dot icon03/07/2024
Director's details changed for Mr Stewart Stephen Twidle on 2022-10-17
dot icon21/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon07/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2019
Appointment of Mrs Catherine Twidle as a director on 2019-12-16
dot icon14/06/2019
Micro company accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon21/05/2019
Termination of appointment of Amanda Jane Burns as a secretary on 2019-05-08
dot icon21/05/2019
Termination of appointment of Francis Dean Burns as a director on 2019-05-08
dot icon08/06/2018
Micro company accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon12/07/2017
Micro company accounts made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Appointment of Mr Stewart Stephen Twidle as a director on 2014-09-10
dot icon20/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon12/05/2010
Register inspection address has been changed
dot icon11/05/2010
Director's details changed for Mr Francis Dean Burns on 2010-05-09
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/06/2009
Return made up to 09/05/09; full list of members
dot icon21/05/2009
Registered office changed on 21/05/2009 from 1 park road hampton wick kingston surrey KT1 4AS
dot icon28/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/05/2008
Return made up to 09/05/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/08/2007
Return made up to 09/05/07; full list of members
dot icon26/02/2007
Registered office changed on 26/02/07 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/05/2006
Return made up to 09/05/06; full list of members
dot icon19/12/2005
Amended accounts made up to 2005-03-31
dot icon07/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/09/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/07/2005
Return made up to 09/05/05; full list of members
dot icon18/07/2005
Secretary resigned
dot icon06/07/2004
New secretary appointed
dot icon06/07/2004
Director resigned
dot icon11/05/2004
Return made up to 09/05/04; full list of members
dot icon06/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/06/2003
Registered office changed on 04/06/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE
dot icon04/06/2003
Return made up to 09/05/03; full list of members
dot icon28/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon12/07/2002
Total exemption full accounts made up to 2001-03-31
dot icon15/05/2002
Return made up to 09/05/02; full list of members
dot icon16/06/2001
Return made up to 09/05/01; full list of members
dot icon17/04/2001
Registered office changed on 17/04/01 from: bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon21/06/2000
Return made up to 09/05/00; full list of members
dot icon17/04/2000
Certificate of change of name
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon05/08/1999
Full accounts made up to 1998-03-31
dot icon20/05/1999
Return made up to 09/05/99; no change of members
dot icon01/09/1998
Registered office changed on 01/09/98 from: 4TH floor,rigby house 34 the parade watford hertfordshire, WD1 7EA
dot icon26/05/1998
Return made up to 09/05/98; no change of members
dot icon06/05/1998
Full accounts made up to 1997-03-31
dot icon27/05/1997
Return made up to 09/05/97; full list of members
dot icon03/05/1997
Full accounts made up to 1996-03-31
dot icon15/05/1996
Return made up to 09/05/96; no change of members
dot icon29/03/1996
Secretary resigned
dot icon29/03/1996
New secretary appointed
dot icon29/03/1996
Director resigned
dot icon22/03/1996
Full accounts made up to 1995-03-31
dot icon12/05/1995
Return made up to 09/05/95; full list of members
dot icon30/11/1994
Full accounts made up to 1994-03-31
dot icon11/05/1994
Return made up to 09/05/94; no change of members
dot icon19/02/1994
Return made up to 09/05/93; no change of members
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon19/11/1992
Compulsory strike-off action has been discontinued
dot icon19/11/1992
Full accounts made up to 1992-03-31
dot icon19/11/1992
Full accounts made up to 1991-03-31
dot icon19/11/1992
Return made up to 09/05/92; full list of members
dot icon20/10/1992
First Gazette notice for compulsory strike-off
dot icon23/03/1992
Registered office changed on 23/03/92 from: 34 the avenue watford herts WD1 3NS
dot icon14/01/1992
Return made up to 09/05/91; no change of members
dot icon07/01/1992
Director resigned;new director appointed
dot icon07/11/1991
Return made up to 31/03/90; full list of members
dot icon31/10/1991
Full accounts made up to 1990-03-31
dot icon18/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/07/1989
Registered office changed on 18/07/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon09/05/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
12
329.00
-
0.00
18.73K
-
2023
12
586.00
-
0.00
2.80K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Twidle, Stewart Stephen
Director
10/09/2014 - Present
1
Burns, Joyce
Secretary
13/02/1996 - 31/05/2004
-
Burns, Amanda Jane
Secretary
31/05/2004 - 07/05/2019
-
Twidle, Catherine
Director
16/12/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSET AND INVESTMENT MANAGEMENT LIMITED

ASSET AND INVESTMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 09/05/1989 with the registered office located at 4 St Johns Mews, 13 St. Johns Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSET AND INVESTMENT MANAGEMENT LIMITED?

toggle

ASSET AND INVESTMENT MANAGEMENT LIMITED is currently Active. It was registered on 09/05/1989 .

Where is ASSET AND INVESTMENT MANAGEMENT LIMITED located?

toggle

ASSET AND INVESTMENT MANAGEMENT LIMITED is registered at 4 St Johns Mews, 13 St. Johns Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4AN.

What does ASSET AND INVESTMENT MANAGEMENT LIMITED do?

toggle

ASSET AND INVESTMENT MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASSET AND INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 13/05/2025: Total exemption full accounts made up to 2025-03-31.