Wimbledon
London
SW19 3RU
Director Name | Thomas James Martin Ginty |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(49 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman House Roman Road Doncaster South Yorkshire DN4 5EZ |
Director Name | Roy Waudby |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Western 12 Packman Lane Kirkella Hull North Humberside HU10 7TL |
Director Name | David Sampson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(22 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 February 1993) |
Role | Company Director |
Correspondence Address | Englefield House Sancton Yorkshire YO4 3OZ |
Director Name | Grant Clappison |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(22 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 4 Westella Road Kirkella Hull East Yorkshire HU10 7QE |
Director Name | Neville McDonald |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(22 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beech Hill Road Swanland North Ferriby Hull North Humberside HU14 3QY |
Director Name | Mr John Edward Gordon Cran |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(22 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burn Croft Burn Road Birchencliffe Huddersfield West Yorkshire HD2 2EG |
Secretary Name | Peter Henry Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(22 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | Tree Tops West End Walkington Beverley North Humberside HU17 8RX |
Secretary Name | Grant Clappison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(23 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | 4 Westella Road Kirkella Hull East Yorkshire HU10 7QE |
Secretary Name | Patrick Joseph Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(23 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 6 Elveley Drive West Ella Hull East Yorkshire HU10 7RU |
Director Name | Mr Andrew Stork |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(25 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 10 July 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ferry Lane Woodmansey Beverley North Humberside HU17 0SE |
Director Name | Mark William Gerard Collins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | 9 Wentworth Avenue Whirlowdale Park Sheffield South Yorkshire S11 9QX |
Director Name | Mr Sean Patrick Lauritson Mahon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(31 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Stumperlowe Crescent Road Sheffield South Yorkshire S10 3PR |
Director Name | Nicholas Jon Seel |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 4 All Saints Drive Shiptonthorpe Market Weighton East Yorkshire YO43 3PQ |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 May 2001(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Secretary Name | Mark William Gerard Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(34 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 9 Wentworth Avenue Whirlowdale Park Sheffield South Yorkshire S11 9QX |
Secretary Name | Mr Roland Charles William Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(34 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laithe House Wheldrake Lane Crockey Hill York YO19 4SQ |
Director Name | Mr Ian Stephen Cummine |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(35 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Stamford Road Oakham Rutland Leicestershire LE15 6JA |
Director Name | Noel George Poxon |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(35 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wychnor House Wychnor Park Wychnor Staffordshire DE13 8BY |
Director Name | Mr Roger Harold Stone |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tolworth Tower 11th Floor Ewell Road Surbiton Surrey KT6 7EL |
Secretary Name | Mr Stan Choong Fai Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Atwood Avenue Richmond Surrey TW9 4HF |
Director Name | Mr Michael Charles Randall |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tolworth Tower 11th Floor Ewell Road Surbiton Surrey KT6 7EL |
Director Name | Mr Nicholas John Price |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tolworth Tower 11th Floor Ewell Road Surbiton Surrey KT6 7EL |
Director Name | Jakobus Stefanus Wolvaardt |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Rachelle Ann Frewer |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 July 2015(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wimbledon Bridge House Hartfield Road Wimbledon London SW19 3RU |
Director Name | Mr David Allan Plant |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wimbledon Bridge House Hartfield Road Wimbledon London SW19 3RU |
Director Name | Theovinder Singh Chatha |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Website | closeassetfinance.co.uk |
---|---|
Telephone | 020 83394954 |
Telephone region | London |
Registered Address | Wimbledon Bridge House Hartfield Road Wimbledon London SW19 3RU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
5k at £1 | Kingston Asset Finance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
11 June 1980 | Delivered on: 19 June 1980 Persons entitled: The First National Bank of Chicago Classification: Debenture Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Floating charges. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
11 June 1980 | Delivered on: 18 June 1980 Persons entitled: Citibank N.A. Classification: Floting charge Secured details: For receiving a sterling pounds 3000000 loan made by the citibank N.A. to battles (holdings) limited in an agreement dated 14TH january 1980. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 December 2017 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
---|---|
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
25 May 2017 | Termination of appointment of Jakobus Stefanus Wolvaardt as a director on 27 April 2017 (1 page) |
24 May 2017 | Appointment of Theovinder Chatha as a director on 27 April 2017 (2 pages) |
1 December 2016 | Termination of appointment of Rachelle Ann Frewer as a director on 21 November 2016 (1 page) |
1 December 2016 | Appointment of Mr David Allan Plant as a director on 21 November 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
10 December 2015 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
21 October 2015 | Director's details changed for Jakobus Stefanus Wolvaardt on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Rachelle Ann Frewer on 1 September 2015 (2 pages) |
10 August 2015 | Registered 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 2015 | Appointment of Rachelle Ann Frewer as a director on 6 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Nicholas John Price as a director on 6 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Nicholas John Price as a director on 6 July 2015 (1 page) |
22 July 2015 | Appointment of Rachelle Ann Frewer as a director on 6 July 2015 (2 pages) |
9 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
19 December 2014 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
1 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
4 January 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
20 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Termination of appointment of Michael Randall as a director (1 page) |
10 December 2012 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
6 December 2012 | Appointment of Jakobus Stefanus Wolvaardt as a director (2 pages) |
19 November 2012 | Director's details changed for Nicholas John Price on 1 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Nicholas John Price on 1 November 2012 (2 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Appointment of Nicholas John Price as a director (2 pages) |
2 April 2012 | Termination of appointment of Roger Stone as a director (1 page) |
29 December 2011 | Director's details changed for Mr Roger Harold Stone on 19 December 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
1 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Appointment of Michael Charles Randall as a director (2 pages) |
20 June 2011 | Termination of appointment of Neville Mcdonald as a director (1 page) |
20 June 2011 | Termination of appointment of Noel Poxon as a director (1 page) |
26 January 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
22 September 2010 | Termination of appointment of Stan Chan as a secretary (1 page) |
22 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 July 2009 (7 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from 6TH floor tolworth tower ewell road surbiton surrey KT6 7EL (1 page) |
21 November 2008 | Full accounts made up to 31 July 2008 (15 pages) |
10 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
9 May 2008 | Auditor's resignation (2 pages) |
17 January 2008 | Full accounts made up to 31 July 2007 (15 pages) |
11 June 2007 | Return made up to 24/05/07; no change of members (7 pages) |
4 May 2007 | Full accounts made up to 31 July 2006 (16 pages) |
8 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
5 May 2006 | Full accounts made up to 31 July 2005 (15 pages) |
9 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
3 June 2005 | Return made up to 24/05/05; full list of members
|
8 February 2005 | New director appointed (2 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: kingston house centre 27 business park woodhead birstall batley west yorkshire WF17 9TD (1 page) |
27 January 2005 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Company name changed hessle asset leasing LIMITED\certificate issued on 21/01/05 (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
17 January 2005 | Company name changed cattles commercial leasing limit ed\certificate issued on 17/01/05 (2 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
17 September 2004 | New director appointed (2 pages) |
16 July 2004 | New secretary appointed (1 page) |
16 July 2004 | Secretary resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 July 2003 | Resolutions
|
26 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
21 February 2003 | Auditor's resignation (1 page) |
28 January 2003 | Resolutions
|
28 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
31 May 2002 | Director resigned (1 page) |
19 December 2001 | Resolutions
|
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 July 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | Director resigned (1 page) |
26 June 2001 | Return made up to 24/05/01; full list of members
|
7 February 2001 | New director appointed (2 pages) |
22 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 September 2000 | New director appointed (2 pages) |
23 June 2000 | Return made up to 24/05/00; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 July 1999 | Return made up to 24/05/99; full list of members (6 pages) |
22 June 1999 | New director appointed (3 pages) |
22 June 1999 | Director resigned (1 page) |
14 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
24 August 1998 | Auditor's resignation (2 pages) |
22 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: haltemprice court 38 springfield way anlaby hull HU10 6RR (1 page) |
4 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
2 July 1996 | Auditor's resignation (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
7 September 1995 | Resolutions
|
6 September 1995 | Auditor's resignation (2 pages) |
31 August 1995 | Company name changed cattle's holdings leasing limite d\certificate issued on 01/09/95 (2 pages) |
25 July 1995 | New director appointed (2 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
29 June 1995 | Return made up to 24/05/95; no change of members
|
2 November 1994 | Full accounts made up to 31 December 1993 (12 pages) |
23 June 1994 | Return made up to 24/05/94; no change of members (4 pages) |
31 January 1994 | Director resigned (2 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (11 pages) |
23 June 1993 | Return made up to 24/05/93; full list of members
|
19 April 1993 | Secretary resigned;new secretary appointed (2 pages) |
5 March 1993 | Director resigned (2 pages) |
2 November 1992 | Full accounts made up to 31 December 1991 (11 pages) |
23 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
21 September 1992 | Resolutions
|
12 August 1992 | Return made up to 24/05/92; no change of members (8 pages) |
9 March 1992 | Resolutions
|
20 November 1991 | Full accounts made up to 31 December 1990 (10 pages) |
19 November 1991 | New director appointed (3 pages) |
3 September 1991 | Director resigned (2 pages) |
9 July 1991 | Return made up to 23/05/91; no change of members (7 pages) |
8 February 1991 | New director appointed (4 pages) |
8 February 1991 | New director appointed (2 pages) |
19 December 1990 | Memorandum and Articles of Association (10 pages) |
19 December 1990 | Resolutions
|
22 August 1990 | Director's particulars changed (2 pages) |
1 August 1990 | Full accounts made up to 31 December 1989 (11 pages) |
4 July 1990 | Return made up to 24/05/90; full list of members (5 pages) |
30 March 1990 | Director resigned;new director appointed (2 pages) |
5 December 1989 | Director resigned (2 pages) |
13 November 1989 | Return made up to 25/05/89; full list of members (5 pages) |
18 September 1989 | Full accounts made up to 31 December 1988 (8 pages) |
6 July 1989 | Director resigned (2 pages) |
18 January 1989 | New director appointed (2 pages) |
16 January 1989 | Full accounts made up to 31 December 1987 (11 pages) |
26 August 1988 | Return made up to 19/05/88; full list of members (5 pages) |
18 November 1987 | Return made up to 21/05/87; full list of members (4 pages) |
18 September 1987 | Full accounts made up to 31 December 1986 (11 pages) |
13 September 1986 | Director resigned (2 pages) |
10 September 1986 | Full accounts made up to 31 December 1984 (10 pages) |
24 July 1986 | Full accounts made up to 31 December 1985 (11 pages) |
19 July 1986 | Return made up to 22/05/86; full list of members (5 pages) |
20 January 1984 | Accounts made up to 31 December 1982 (9 pages) |
25 June 1981 | Accounts made up to 31 March 1980 (9 pages) |
1 August 1978 | Company name changed\certificate issued on 01/08/78 (2 pages) |
27 August 1969 | Certificate of incorporation (1 page) |
27 August 1969 | Certificate of incorporation (1 page) |