Company NameASYN Portfolio Limited
DirectorsSarah Louise Briggs and Keith Darren Briggs
Company StatusActive
Company Number07490401
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sarah Louise Briggs
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBromfields Thaxted Road
Wimbish
Saffron Walden
CB10 2UT
Director NameMr Keith Darren Briggs
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2022(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBromfields Thaxted Road
Wimbish
Saffron Walden
CB10 2UT

Location

Registered AddressBromfields Thaxted Road
Wimbish
Saffron Walden
CB10 2UT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWimbish
WardDebden & Wimbish
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.01Keith Briggs
50.00%
Ordinary
50 at £0.01Sarah Briggs
50.00%
Ordinary

Financials

Year2014
Net Worth£1,232
Cash£116,774
Current Liabilities£276,874

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

25 July 2017Delivered on: 26 July 2017
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 47 hampden close, north weald, epping, essex, as registered under title EX913558; and a first fixed charge. For more details please refer to the instrument.
Outstanding
29 January 2016Delivered on: 3 February 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 210 coalport close chrch langley harlow t/n EX584146.
Outstanding
29 January 2016Delivered on: 3 February 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 3 chamberlain close church langley harlow t/n EX568906.
Outstanding
29 January 2016Delivered on: 3 February 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 210 coalport close church langley harlow t/n EX584146.
Outstanding
29 January 2016Delivered on: 3 February 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 3 chamberlain close church langley hrlow t/n EX568906.
Outstanding
7 October 2014Delivered on: 9 October 2014
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 105 westbury rise harlow t/no EX581163.
Outstanding
18 August 2011Delivered on: 19 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 210 coalport close church langley harlow essex t/n EX584146 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 December 2021Delivered on: 17 December 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 105 westbury rise, harlow CM17 9NT.
Outstanding
28 April 2021Delivered on: 4 May 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 210 coalport close, harlow CM17 9RD. 3 chamberlain close, harlow, CM17 9QP.
Outstanding
8 April 2011Delivered on: 13 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 June 2011Delivered on: 22 June 2011
Satisfied on: 10 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 105 woodland grove epping essex t/n EX570642, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied

Filing History

14 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 November 2022Satisfaction of charge 074904010004 in full (1 page)
23 November 2022Satisfaction of charge 074904010009 in full (1 page)
27 February 2022Appointment of Mr Keith Darren Briggs as a director on 27 February 2022 (2 pages)
18 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
18 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 December 2021Registration of charge 074904010011, created on 17 December 2021 (3 pages)
18 May 2021Satisfaction of charge 074904010007 in full (1 page)
18 May 2021Satisfaction of charge 074904010006 in full (1 page)
5 May 2021Satisfaction of charge 074904010008 in full (1 page)
5 May 2021Satisfaction of charge 074904010005 in full (1 page)
4 May 2021Registration of charge 074904010010, created on 28 April 2021 (3 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
17 December 2019Registered office address changed from 39 Crows Road Epping Essex CM16 5DE to Bromfields Thaxted Road Wimbish Saffron Walden CB10 2UT on 17 December 2019 (1 page)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
26 July 2017Registration of charge 074904010009, created on 25 July 2017 (4 pages)
26 July 2017Registration of charge 074904010009, created on 25 July 2017 (4 pages)
6 March 2017Particulars of variation of rights attached to shares (2 pages)
6 March 2017Particulars of variation of rights attached to shares (2 pages)
14 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
14 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 March 2016Satisfaction of charge 1 in full (1 page)
16 March 2016Satisfaction of charge 1 in full (1 page)
8 March 2016Satisfaction of charge 3 in full (4 pages)
8 March 2016Satisfaction of charge 3 in full (4 pages)
3 February 2016Registration of charge 074904010007, created on 29 January 2016 (19 pages)
3 February 2016Registration of charge 074904010008, created on 29 January 2016 (19 pages)
3 February 2016Registration of charge 074904010008, created on 29 January 2016 (19 pages)
3 February 2016Registration of charge 074904010005, created on 29 January 2016 (15 pages)
3 February 2016Registration of charge 074904010005, created on 29 January 2016 (15 pages)
3 February 2016Registration of charge 074904010007, created on 29 January 2016 (19 pages)
3 February 2016Registration of charge 074904010006, created on 29 January 2016 (15 pages)
3 February 2016Registration of charge 074904010006, created on 29 January 2016 (15 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
15 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 October 2014Registration of charge 074904010004, created on 7 October 2014 (7 pages)
9 October 2014Registration of charge 074904010004, created on 7 October 2014 (7 pages)
9 October 2014Registration of charge 074904010004, created on 7 October 2014 (7 pages)
10 September 2014Satisfaction of charge 2 in full (2 pages)
10 September 2014Satisfaction of charge 2 in full (2 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
17 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
3 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
3 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)