Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASET MANAGEMENT LIMITED
Company Information for

ASET MANAGEMENT LIMITED

11-15 WILLIAM ROAD, LONDON, NW1,
Company Registration Number
03139404
Private Limited Company
Dissolved

Dissolved 2017-12-06

Company Overview

About Aset Management Ltd
ASET MANAGEMENT LIMITED was founded on 1995-12-19 and had its registered office in 11-15 William Road. The company was dissolved on the 2017-12-06 and is no longer trading or active.

Key Data
Company Name
ASET MANAGEMENT LIMITED
 
Legal Registered Office
11-15 WILLIAM ROAD
LONDON
 
Previous Names
TO ASET LIMITED03/05/2000
A.S.E.T. MANAGEMENT LIMITED30/03/2000
Filing Information
Company Number 03139404
Date formed 1995-12-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-12-06
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASET MANAGEMENT LIMITED
The following companies were found which have the same name as ASET MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASET MANAGEMENT LLC Georgia Unknown
ASET MANAGEMENT LLC Georgia Unknown

Company Officers of ASET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NATALIE JANE DALE
Company Secretary 2014-12-01
CATRIONA ANN SHERET
Director 2015-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES KEITH SCOBIE
Director 2015-01-23 2017-06-01
PAUL MARK WILLIAMS
Director 2015-11-01 2016-03-09
SALLY KATE MIRANDA JOHNSON
Director 2013-12-01 2015-10-31
VICTORIA MARY LOCKIE
Director 2012-04-30 2015-01-23
VICTORIA LOCKIE
Company Secretary 2012-04-30 2014-12-01
JOHN AUSTEN KNIGHT
Director 2012-04-30 2013-12-16
RACHEL THOMAS
Company Secretary 2007-11-16 2012-04-30
JENIFER MOODY
Director 2007-11-16 2012-04-30
NIGEL MARTIN SNOOK
Director 2007-11-16 2012-04-30
CHRISTOPHER DANIEL
Director 1998-03-05 2009-09-30
JEANNE MARGARET GOULDING
Company Secretary 2004-10-01 2007-11-16
STEPHEN CRESSEY
Director 2004-08-05 2007-11-16
RICHARD EDWARD EVANS
Director 1998-03-05 2007-11-16
RICHARD STEPHEN WELSH
Director 1998-03-05 2007-11-16
BRUCE CRESSWELL WESTWOOD
Director 2001-11-01 2007-11-16
CHRISTOPHER DANIEL
Company Secretary 1997-04-01 2004-10-01
GARY WILLIAM BATE
Director 1997-10-01 1998-03-05
STEPHEN CHALLENGER
Director 1997-02-24 1998-03-05
VINCENT HALL
Director 1997-10-06 1998-03-05
EDMUND ALFRED BRANDRAM WIGAN
Director 1997-10-01 1998-03-05
CHRISTOPHER DANIEL
Director 1996-12-19 1997-10-06
NEVILLE CROSSLEY WOODHEAD
Company Secretary 1996-02-28 1997-04-01
NEVILLE CROSSLEY WOODHEAD
Director 1996-02-28 1997-04-01
PAMELA COLE
Director 1996-02-28 1996-03-27
TIMOTHY DAVID JACKSON-SMITH
Company Secretary 1996-02-19 1996-02-28
KEITH FROUD
Director 1996-02-19 1996-02-28
TIMOTHY DAVID JACKSON-SMITH
Director 1996-02-19 1996-02-28
JACK BARKER
Company Secretary 1996-01-18 1996-02-19
JACK BARKER
Director 1996-01-18 1996-02-19
FRANK JOHN TEARLE
Director 1996-01-18 1996-02-19
DANIEL JOHN DWYER
Nominated Secretary 1995-12-19 1996-01-18
BETTY JUNE DOYLE
Nominated Director 1995-12-19 1996-01-18
DANIEL JOHN DWYER
Nominated Director 1995-12-19 1996-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATRIONA ANN SHERET CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED Director 2018-05-01 CURRENT 2002-12-03 Active
CATRIONA ANN SHERET THE BENJAMIN FOUNDATION Director 2016-10-12 CURRENT 1999-08-13 Active
CATRIONA ANN SHERET ASET SOLUTIONS LIMITED Director 2015-01-23 CURRENT 1999-09-29 Dissolved 2017-04-07
CATRIONA ANN SHERET ASET GROUP LIMITED Director 2015-01-23 CURRENT 2000-04-05 Dissolved 2017-12-06
CATRIONA ANN SHERET ASET LIMITED Director 2015-01-23 CURRENT 2001-06-08 Dissolved 2017-12-06
CATRIONA ANN SHERET E Q L ASSESSMENT LIMITED Director 2015-01-23 CURRENT 2004-09-07 Dissolved 2017-12-06
CATRIONA ANN SHERET ENVQ LIMITED Director 2015-01-23 CURRENT 2000-05-04 Dissolved 2017-04-07
CATRIONA ANN SHERET GOAL LIMITED Director 2015-01-23 CURRENT 1998-05-19 Dissolved 2017-04-07
CATRIONA ANN SHERET JOINT EXAMINING BOARD LIMITED Director 2015-01-23 CURRENT 1996-11-14 Dissolved 2017-04-07
CATRIONA ANN SHERET PEARSON HEINEMANN LIMITED Director 2015-01-23 CURRENT 1995-09-04 Dissolved 2017-12-06
CATRIONA ANN SHERET PETER HONEY PUBLICATIONS LTD Director 2015-01-23 CURRENT 1999-04-20 Dissolved 2017-04-07
CATRIONA ANN SHERET SECTOR TRAINING LIMITED Director 2015-01-23 CURRENT 2005-01-25 Dissolved 2017-04-07
CATRIONA ANN SHERET ESCAPE STUDIOS LIMITED Director 2015-01-23 CURRENT 2002-03-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-06LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-09-06LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOBIE
2017-06-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2017
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 80 STRAND LONDON WC2R 0RL
2016-04-124.70DECLARATION OF SOLVENCY
2016-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-24RES01ADOPT ARTICLES 10/03/2016
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 300
2015-12-21AR0119/12/15 FULL LIST
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SALLY JOHNSON
2015-11-02AP01DIRECTOR APPOINTED PAUL MARK WILLIAMS
2015-10-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-10-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-01-30AP01DIRECTOR APPOINTED MR CHARLES KEITH SCOBIE
2015-01-29AP01DIRECTOR APPOINTED MS CATRIONA ANN SHERET
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOCKIE
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 300
2014-12-19AR0119/12/14 FULL LIST
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY KATE MIRANDA JOHNSON / 01/12/2014
2014-12-10AP03SECRETARY APPOINTED NATALIE JANE DALE
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2014 FROM EDINBURGH GATE EDINBURGH WAY HARLOW ESSEX CM20 2JE
2014-12-10TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA LOCKIE
2014-09-22AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 300
2013-12-19AR0119/12/13 FULL LIST
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT
2013-12-11AP01DIRECTOR APPOINTED SALLY KATE MIRANDA JOHNSON
2013-09-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-09-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-09-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-09-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2012-12-20AA01CURREXT FROM 30/09/2012 TO 31/12/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY
2012-12-20AR0119/12/12 FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-24AP01DIRECTOR APPOINTED JOHN AUSTEN KNIGHT
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY RACHEL THOMAS
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SNOOK
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JENIFER MOODY
2012-05-14AP03SECRETARY APPOINTED VICTORIA LOCKIE
2012-05-14AP01DIRECTOR APPOINTED VICTORIA MARY LOCKIE
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM INTERNATIONAL HOUSE SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY WEST MIDLANDS CV3 4PE
2011-12-22AR0119/12/11 FULL LIST
2011-03-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-21AR0119/12/10 FULL LIST
2010-06-14AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-23AR0119/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JENIFER MOODY / 23/12/2009
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANIEL
2009-07-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-22363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-12-21363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-12-06225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/09/08
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 35 WESTGATE HUDDERSFIELD HD1 1PA
2007-11-23288bDIRECTOR RESIGNED
2007-11-23288bDIRECTOR RESIGNED
2007-11-23288bDIRECTOR RESIGNED
2007-11-23288bSECRETARY RESIGNED
2007-11-23288bDIRECTOR RESIGNED
2007-11-23288aNEW SECRETARY APPOINTED
2007-11-23288aNEW DIRECTOR APPOINTED
2007-11-23288aNEW DIRECTOR APPOINTED
2007-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-02-15363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2005-12-21288cDIRECTOR'S PARTICULARS CHANGED
2005-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-12-17363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-11-02288aNEW SECRETARY APPOINTED
2004-11-02288bSECRETARY RESIGNED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-01-19363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-02-19288cDIRECTOR'S PARTICULARS CHANGED
2003-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-01-13363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-01-24363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2002-01-24288aNEW DIRECTOR APPOINTED
2002-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-09-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ASET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-03-18 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ASET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASET MANAGEMENT LIMITED
Trademarks
We have not found any records of ASET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASET MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ASET MANAGEMENT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ASET MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyASET MANAGEMENT LIMITEDEvent Date2016-03-22
As part of group restructuring, we, David Birne and Brian Johnson, of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER, give notice that on 22 March 2016, we were appointed Joint Liquidators by resolutions of the members. Notice is hereby given that the Creditors of the above-named Companies, are required, on or before 06 May 2016 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to David Birne and Brian Johnson, of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER the Joint Liquidators of the said companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known Creditors have been, or will be, paid in full. Office Holder details: David Birne , (IP No. 9034) and Brian Johnson , (IP No. 9288) both of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER . Further details contact the Joint Liquidators: Tel: 020 7874 7971, Email: fisherp@hwfisher.co.uk. Alternative contact: Lauren Swithenbank, Tel: 020 7874 7893
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASET MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASET MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW1