ASSETBOND LIMITED

Register to unlock more data on OkredoRegister

ASSETBOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05405764

Incorporation date

29/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow HA1 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2005)
dot icon08/01/2026
Termination of appointment of Oliver Liam O'callaghan-Brown as a director on 2025-12-08
dot icon08/01/2026
Micro company accounts made up to 2025-09-30
dot icon01/05/2025
Micro company accounts made up to 2024-09-30
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon29/03/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon15/03/2024
Micro company accounts made up to 2023-09-30
dot icon23/06/2023
Micro company accounts made up to 2022-09-30
dot icon30/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon21/06/2022
Micro company accounts made up to 2021-09-30
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon21/04/2021
Micro company accounts made up to 2020-09-30
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-09-30
dot icon27/08/2020
Registered office address changed from Warren House Warren Road Kingston upon Thames KT2 7HY England to 7 Jardine House, Harrovian Business Village Bessborough Road Harrow HA1 3EX on 2020-08-27
dot icon07/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon23/05/2019
Micro company accounts made up to 2018-09-30
dot icon10/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon22/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon31/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon12/06/2017
Full accounts made up to 2016-09-30
dot icon27/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon08/11/2016
Registered office address changed from Parkwood Sutton Road Maidstone ME15 9NE England to Warren House Warren Road Kingston upon Thames KT2 7HY on 2016-11-08
dot icon08/11/2016
Termination of appointment of Alison Ware as a secretary on 2016-11-07
dot icon08/11/2016
Termination of appointment of John Patrick Mcconville as a director on 2016-11-07
dot icon08/11/2016
Appointment of Mrs Patricia Mary Brown as a secretary on 2016-11-07
dot icon08/11/2016
Appointment of Mr Oliver Liam O'callaghan-Brown as a director on 2016-11-07
dot icon08/11/2016
Director's details changed for Mrs Patricia Mary Brown on 2016-11-07
dot icon08/11/2016
Appointment of Mrs Victoria Kathleen Louise Good as a director on 2016-11-07
dot icon08/11/2016
Appointment of Mrs Patricia Mary Brown as a director on 2016-11-07
dot icon08/11/2016
Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY to Parkwood Sutton Road Maidstone ME15 9NE on 2016-11-08
dot icon08/11/2016
Termination of appointment of Victoria Kathleen Louise Good as a director on 2016-11-07
dot icon08/11/2016
Termination of appointment of Oliver Liam O'callaghan-Brown as a director on 2016-11-07
dot icon08/11/2016
Termination of appointment of Patricia Mary Brown as a director on 2016-11-07
dot icon08/11/2016
Termination of appointment of Patricia Mary Brown as a secretary on 2016-11-07
dot icon08/11/2016
Appointment of Mr John Patrick Mcconville as a director on 2016-11-07
dot icon08/11/2016
Appointment of Ms Alison Ware as a secretary on 2016-11-07
dot icon21/08/2016
Current accounting period extended from 2016-03-31 to 2016-09-30
dot icon29/04/2016
Termination of appointment of Philip Joseph Brown as a director on 2016-04-23
dot icon01/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon10/02/2016
Statement by Directors
dot icon10/02/2016
Statement of capital on 2016-02-10
dot icon10/02/2016
Solvency Statement dated 05/01/16
dot icon10/02/2016
Resolutions
dot icon05/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon11/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon02/10/2014
Director's details changed for Dr Philip Joseph Brown on 2014-10-02
dot icon02/10/2014
Director's details changed for Mrs Patricia Mary Brown on 2014-10-02
dot icon02/10/2014
Secretary's details changed for Mrs Patricia Mary Brown on 2014-10-02
dot icon26/09/2014
Appointment of Mr Oliver Liam O'callaghan-Brown as a director on 2014-09-14
dot icon26/09/2014
Appointment of Mrs Victoria Kathleen Louise Good as a director on 2014-09-14
dot icon24/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon24/04/2014
Register inspection address has been changed from C/O Rubinstein Phillips 19 Buckingham Street London WC2N 6EF United Kingdom
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon21/11/2012
Accounts for a small company made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon08/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon29/12/2010
Accounts for a small company made up to 2010-03-31
dot icon21/12/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon13/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon13/04/2010
Register(s) moved to registered inspection location
dot icon13/04/2010
Register inspection address has been changed
dot icon09/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/08/2009
Registered office changed on 25/08/2009 from brook house 10 church terrace richmond upon thames surrey TW10 6SE
dot icon08/06/2009
Return made up to 29/03/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 29/03/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2008
Registered office changed on 12/02/08 from: c/o rubinstein phillips LLP 19 buckingham street london WC2N 6EF
dot icon24/04/2007
Return made up to 29/03/07; full list of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/04/2006
Return made up to 29/03/06; full list of members
dot icon21/04/2006
Director's particulars changed
dot icon21/04/2006
Secretary's particulars changed;director's particulars changed
dot icon21/04/2006
Location of debenture register
dot icon21/04/2006
Location of register of members
dot icon21/04/2006
Registered office changed on 21/04/06 from: st bride's house 10 salisbury square london EC4Y 8EH
dot icon12/04/2006
Ad 05/04/06--------- £ si 200000@1=200000 £ ic 2100000/2300000
dot icon11/01/2006
Director resigned
dot icon22/07/2005
Memorandum and Articles of Association
dot icon14/07/2005
Ad 15/06/05--------- £ si 2099998@1=2099998 £ ic 2/2100000
dot icon14/07/2005
Nc inc already adjusted 15/06/05
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon13/07/2005
New director appointed
dot icon13/07/2005
Location of register of members
dot icon20/06/2005
Ad 14/04/05--------- £ si 1@1=1 £ ic 1/2
dot icon12/05/2005
Registered office changed on 12/05/05 from: st brides house 10 salisbury square london EC4Y 8EH
dot icon12/05/2005
Secretary resigned
dot icon12/05/2005
Director resigned
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New secretary appointed;new director appointed
dot icon05/05/2005
Registered office changed on 05/05/05 from: second floor 7 leonard street london EC2A 4AQ
dot icon29/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
419.58K
-
0.00
-
-
2022
0
415.88K
-
0.00
-
-
2023
0
412.23K
-
0.00
-
-
2023
0
412.23K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

412.23K £Descended-0.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Good, Victoria Kathleen Louise
Director
13/09/2014 - 06/11/2016
25
Dr Philip Joseph Brown
Director
13/04/2005 - 22/04/2016
34
Brown, Patricia Mary
Secretary
13/04/2005 - 06/11/2016
29
Phillips, Peter David
Director
14/06/2005 - 13/09/2005
4
Brown, Patricia Mary
Secretary
06/11/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSETBOND LIMITED

ASSETBOND LIMITED is an(a) Active company incorporated on 29/03/2005 with the registered office located at 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow HA1 3EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSETBOND LIMITED?

toggle

ASSETBOND LIMITED is currently Active. It was registered on 29/03/2005 .

Where is ASSETBOND LIMITED located?

toggle

ASSETBOND LIMITED is registered at 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow HA1 3EX.

What does ASSETBOND LIMITED do?

toggle

ASSETBOND LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASSETBOND LIMITED?

toggle

The latest filing was on 08/01/2026: Termination of appointment of Oliver Liam O'callaghan-Brown as a director on 2025-12-08.