ASYLUM MODELS AND EFFECTS LIMITED
WIMBLEDON

Hellopages » Greater London » Merton » SW19 8UG

Company number 01927353
Status Active
Incorporation Date 1 July 1985
Company Type Private Limited Company
Address 46 WEIR ROAD, WIMBLEDON, LONDON, SW19 8UG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ASYLUM MODELS AND EFFECTS LIMITED are www.asylummodelsandeffects.co.uk, and www.asylum-models-and-effects.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Barnes Bridge Rail Station is 3.6 miles; to Brentford Rail Station is 6.2 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asylum Models and Effects Limited is a Private Limited Company. The company registration number is 01927353. Asylum Models and Effects Limited has been working since 01 July 1985. The present status of the company is Active. The registered address of Asylum Models and Effects Limited is 46 Weir Road Wimbledon London Sw19 8ug. . CURTIS, Mark Adrian is a Director of the company. WARD, Anthony Mark is a Director of the company. Secretary HINKS, Robert John has been resigned. Secretary LAZARO, Maria Luisa has been resigned. Secretary CARLTON REGISTRARS LIMITED has been resigned. Director HINKS, Robert John has been resigned. Director MAPSTON, Timothy Ian has been resigned. Director MASON, Mark has been resigned. Director MCCONNELL, Kate has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
CURTIS, Mark Adrian
Appointed Date: 17 October 2001
62 years old

Director
WARD, Anthony Mark
Appointed Date: 17 October 2001
58 years old

Resigned Directors

Secretary
HINKS, Robert John
Resigned: 10 March 2000

Secretary
LAZARO, Maria Luisa
Resigned: 28 January 2005
Appointed Date: 10 March 2000

Secretary
CARLTON REGISTRARS LIMITED
Resigned: 20 September 2010
Appointed Date: 28 January 2005

Director
HINKS, Robert John
Resigned: 28 January 2005
73 years old

Director
MAPSTON, Timothy Ian
Resigned: 16 August 2000
71 years old

Director
MASON, Mark
Resigned: 20 May 2010
Appointed Date: 17 October 2001
66 years old

Director
MCCONNELL, Kate
Resigned: 02 January 2009
Appointed Date: 17 October 2001
56 years old

Persons With Significant Control

Mr Mark Adrian Curtis
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Mark Ward
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASYLUM MODELS AND EFFECTS LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 June 2016
27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
15 Feb 2016
Total exemption small company accounts made up to 30 June 2015
02 Nov 2015
Director's details changed for Anthony Mark Ward on 23 June 2015
02 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 102

...
... and 92 more events
13 Feb 1988
Accounts for a small company made up to 30 June 1987

29 Dec 1986
Accounting reference date shortened from 31/03 to 30/06

20 Nov 1986
Accounts for a small company made up to 30 June 1986

20 Nov 1986
Return made up to 21/11/86; full list of members

01 Jul 1985
Incorporation

ASYLUM MODELS AND EFFECTS LIMITED Charges

7 September 2010
Rent deposit deed
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: Paul William Newman
Description: Charge over rent deposit.
25 February 2003
Debenture
Delivered: 13 March 2003
Status: Satisfied on 16 November 2004
Persons entitled: Robert Hinks
Description: Fixed and floating charges over the undertaking and all…
16 April 1986
Legal charge
Delivered: 17 April 1986
Status: Satisfied on 5 November 2004
Persons entitled: National Westminster Bank PLC
Description: 61/65 aslett street london SW18 l/b of wandsworth the…