Company NameKingston Asset Finance Limited
DirectorsRyan John Carver and Thomas James Martin Ginty
Company StatusActive
Company Number00523804
CategoryPrivate Limited Company
Incorporation Date21 September 1953(70 years, 7 months ago)
Previous NamesCattles Commercial Finance Limited and Hessle Asset Finance Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ryan John Carver
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(65 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House Hartfield Road
Wimbledon
London
SW19 3RU
Director NameThomas James Martin Ginty
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(65 years, 6 months after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House Roman Road
Doncaster
South Yorkshire
DN4 5EZ
Director NameRoy Waudby
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(38 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressWestern 12 Packman Lane
Kirkella
Hull
North Humberside
HU10 7TL
Director NameDavid Sampson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(38 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 February 1993)
RoleCompany Director
Correspondence AddressEnglefield House
Sancton
Yorkshire
YO4 3OZ
Director NameGrant Clappison
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(38 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 May 1999)
RoleCompany Director
Correspondence Address4 Westella Road
Kirkella
Hull
East Yorkshire
HU10 7QE
Director NameNeville McDonald
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(38 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Beech Hill Road
Swanland North Ferriby
Hull
North Humberside
HU14 3QY
Director NameMr John Edward Gordon Cran
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(38 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurn Croft Burn Road
Birchencliffe
Huddersfield
West Yorkshire
HD2 2EG
Secretary NamePeter Henry Prescott
NationalityBritish
StatusResigned
Appointed24 May 1992(38 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 September 1992)
RoleCompany Director
Correspondence AddressTree Tops
West End Walkington
Beverley
North Humberside
HU17 8RX
Secretary NameGrant Clappison
NationalityBritish
StatusResigned
Appointed08 September 1992(38 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 March 1993)
RoleCompany Director
Correspondence Address4 Westella Road
Kirkella
Hull
East Yorkshire
HU10 7QE
Secretary NamePatrick Joseph Doherty
NationalityBritish
StatusResigned
Appointed29 March 1993(39 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address6 Elveley Drive
West Ella
Hull
East Yorkshire
HU10 7RU
Director NameMr Andrew Stork
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(41 years, 9 months after company formation)
Appointment Duration6 years (resigned 10 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Ferry Lane
Woodmansey
Beverley
North Humberside
HU17 0SE
Director NameMark William Gerard Collins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(45 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 January 2005)
RoleCompany Director
Correspondence Address9 Wentworth Avenue
Whirlowdale Park
Sheffield
South Yorkshire
S11 9QX
Director NameMr Sean Patrick Lauritson Mahon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(46 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Director NameNicholas Jon Seel
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(47 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address4 All Saints Drive
Shiptonthorpe
Market Weighton
East Yorkshire
YO43 3PQ
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed31 May 2001(47 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Secretary NameMark William Gerard Collins
NationalityBritish
StatusResigned
Appointed31 May 2004(50 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 July 2004)
RoleCompany Director
Correspondence Address9 Wentworth Avenue
Whirlowdale Park
Sheffield
South Yorkshire
S11 9QX
Secretary NameMr Roland Charles William Todd
NationalityBritish
StatusResigned
Appointed01 July 2004(50 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaithe House
Wheldrake Lane Crockey Hill
York
YO19 4SQ
Director NameMr Ian Stephen Cummine
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(50 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Stamford Road
Oakham
Rutland
Leicestershire
LE15 6JA
Director NameNoel George Poxon
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(51 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWychnor House
Wychnor Park
Wychnor
Staffordshire
DE13 8BY
Director NameMr Roger Harold Stone
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(51 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTolworth Tower 11th Floor
Ewell Road
Surbiton
Surrey
KT6 7EL
Secretary NameMr Stan Choong Fai Chan
NationalityBritish
StatusResigned
Appointed14 January 2005(51 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Atwood Avenue
Richmond
Surrey
TW9 4HF
Director NameMr Michael Charles Randall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(57 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTolworth Tower 11th Floor
Ewell Road
Surbiton
Surrey
KT6 7EL
Director NameMr Nicholas John Price
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(58 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTolworth Tower 11th Floor
Ewell Road
Surbiton
Surrey
KT6 7EL
Director NameJakobus Stefanus Wolvaardt
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(59 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameRachelle Ann Frewer
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed06 July 2015(61 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House Hartfield Road
Wimbledon
London
SW19 3RU
Director NameMr David Allan Plant
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(63 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWimbledon Bridge House Hartfield Road
Wimbledon
London
SW19 3RU
Director NameTheovinder Singh Chatha
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(63 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT

Contact

Websitecloseassetfinance.co.uk
Telephone020 83394954
Telephone regionLondon

Location

Registered AddressWimbledon Bridge House Hartfield Road
Wimbledon
London
SW19 3RU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

3m at £1Close Brothers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

11 June 1980Delivered on: 19 June 1980
Persons entitled: The First National Bank of Chicago.

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 June 1980Delivered on: 18 June 1980
Persons entitled: Citibank N.A.

Classification: Floating charge
Secured details: A £3,000,000 loan made by the citibank N.A. to cattles (holdings) limited in an agreement dated 14TH jan, 1980.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

11 December 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
25 May 2017Termination of appointment of Jakobus Stefanus Wolvaardt as a director on 27 April 2017 (1 page)
24 May 2017Appointment of Theovinder Chatha as a director on 27 April 2017 (2 pages)
1 December 2016Termination of appointment of Rachelle Ann Frewer as a director on 21 November 2016 (1 page)
1 December 2016Appointment of Mr David Allan Plant as a director on 21 November 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3,000,000
(4 pages)
10 December 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
21 October 2015Director's details changed for Rachelle Ann Frewer on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Jakobus Stefanus Wolvaardt on 1 September 2015 (2 pages)
10 August 2015Registered office address changed from Tolworth Tower Ewell Road Tolworth Surbiton Surrey KT6 7EL to Wimbledon Bridge House Hartfield Road Wimbledon London England SW19 3RU on 10 August 2015 (1 page)
22 July 2015Appointment of Rachelle Ann Frewer as a director on 6 July 2015 (2 pages)
22 July 2015Termination of appointment of Nicholas John Price as a director on 6 July 2015 (1 page)
22 July 2015Appointment of Rachelle Ann Frewer as a director on 6 July 2015 (2 pages)
22 July 2015Termination of appointment of Nicholas John Price as a director on 6 July 2015 (1 page)
9 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3,000,000
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
1 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3,000,000
(4 pages)
4 January 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
16 January 2013Termination of appointment of Michael Randall as a director (1 page)
10 December 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
6 December 2012Appointment of Jakobus Stefanus Wolvaardt as a director (2 pages)
19 November 2012Director's details changed for Nicholas John Price on 1 November 2012 (2 pages)
19 November 2012Director's details changed for Nicholas John Price on 1 November 2012 (2 pages)
12 June 2012Appointment of Nicholas John Price as a director (2 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
2 April 2012Termination of appointment of Roger Stone as a director (1 page)
29 December 2011Director's details changed for Mr Roger Harold Stone on 19 December 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
1 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
23 June 2011Appointment of Michael Charles Randall as a director (2 pages)
21 June 2011Termination of appointment of Noel Poxon as a director (1 page)
21 June 2011Termination of appointment of Neville Mcdonald as a director (1 page)
26 January 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
22 September 2010Termination of appointment of Stan Chan as a secretary (1 page)
22 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
27 May 2009Return made up to 24/05/09; full list of members (4 pages)
26 November 2008Registered office changed on 26/11/2008 from, 6TH floor, tolworth tower ewell road, tolworth surbiton, surrey, KT6 7EL (1 page)
25 November 2008Full accounts made up to 31 July 2008 (19 pages)
10 June 2008Return made up to 24/05/08; full list of members (4 pages)
9 May 2008Auditor's resignation (2 pages)
17 January 2008Full accounts made up to 31 July 2007 (20 pages)
11 June 2007Return made up to 24/05/07; no change of members (7 pages)
4 May 2007Full accounts made up to 31 July 2006 (19 pages)
8 June 2006Return made up to 24/05/06; full list of members (7 pages)
5 May 2006Full accounts made up to 31 July 2005 (19 pages)
20 September 2005Full accounts made up to 31 December 2004 (19 pages)
15 June 2005Return made up to 24/05/05; full list of members (7 pages)
27 January 2005Registered office changed on 27/01/05 from: kingston house, centre 27 business park, woodhead road birstall, batley west yorkshire WF17 9TD (1 page)
27 January 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005New director appointed (2 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Company name changed hessle asset finance LIMITED\certificate issued on 21/01/05 (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
17 January 2005Company name changed cattles commercial finance limit ed\certificate issued on 17/01/05 (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (18 pages)
17 September 2004New director appointed (2 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (1 page)
23 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
7 June 2004Return made up to 24/05/04; full list of members (8 pages)
30 October 2003Full accounts made up to 31 December 2002 (18 pages)
17 July 2003Resolutions
  • RES13 ‐ Corporate guarantee 04/07/03
(2 pages)
26 June 2003Return made up to 24/05/03; full list of members (8 pages)
21 February 2003Auditor's resignation (1 page)
28 January 2003Resolutions
  • RES13 ‐ Facility agreement 20/12/02
(2 pages)
28 October 2002Full accounts made up to 31 December 2001 (80 pages)
25 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 December 2001Resolutions
  • RES13 ‐ Guaranty agreements 10/12/01
(2 pages)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
20 July 2001Director resigned (1 page)
27 June 2001New director appointed (3 pages)
27 June 2001Director resigned (1 page)
26 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 February 2001New director appointed (2 pages)
22 November 2000Full accounts made up to 31 December 1999 (18 pages)
11 September 2000New director appointed (2 pages)
23 June 2000Return made up to 24/05/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
2 July 1999Return made up to 24/05/99; full list of members (6 pages)
22 June 1999New director appointed (3 pages)
22 June 1999Director resigned (1 page)
16 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 February 1999£ nc 2000000/3000000 31/12/98 (2 pages)
6 February 1999Ad 31/12/98--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages)
14 September 1998Full accounts made up to 31 December 1997 (63 pages)
24 August 1998Auditor's resignation (2 pages)
22 June 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1997Full group accounts made up to 31 December 1996 (66 pages)
30 June 1997Return made up to 24/05/97; no change of members (4 pages)
12 February 1997Registered office changed on 12/02/97 from: haltemprice court, 38 springfield way, anlaby hull HU10 6RR (1 page)
5 November 1996Full accounts made up to 31 December 1995 (60 pages)
2 July 1996Auditor's resignation (2 pages)
2 July 1996Return made up to 24/05/96; full list of members (6 pages)
3 November 1995Full accounts made up to 31 December 1994 (60 pages)
7 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(40 pages)
6 September 1995Auditor's resignation (2 pages)
31 August 1995Company name changed cattle's holdings finance limite d\certificate issued on 01/09/95 (4 pages)
25 July 1995New director appointed (2 pages)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
29 June 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1994Director resigned (2 pages)
28 June 1993Return made up to 24/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 April 1993Secretary resigned;new secretary appointed (2 pages)
5 March 1993Director resigned (2 pages)
26 October 1992Secretary resigned;new secretary appointed (2 pages)
17 September 1992Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
4 March 1992Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 November 1991New director appointed (3 pages)
2 September 1991Director resigned (2 pages)
7 February 1991New director appointed (2 pages)
10 December 1990Resolutions
  • SRES13 ‐ Special resolution
(32 pages)
20 August 1990Director's particulars changed (2 pages)
2 April 1990Director resigned;new director appointed (2 pages)
6 December 1989Director resigned (2 pages)
6 July 1989Director resigned (2 pages)
16 January 1989New director appointed (2 pages)
13 September 1986Director resigned (2 pages)
19 July 1986Return made up to 22/05/86; full list of members (5 pages)
7 January 1984Accounts made up to 31 December 1982 (10 pages)
3 July 1980Accounts made up to 31 March 1980 (20 pages)
21 September 1953Certificate of incorporation (1 page)