Company NameFirst Asset Finance Limited
Company StatusActive
Company Number01650495
CategoryPrivate Limited Company
Incorporation Date12 July 1982(41 years, 10 months ago)
Previous NamesMalcant Limited and First Asset Finance Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon Crawshay Jones
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraydown
Craydown Lane, Over Wallop
Stockbridge
Hampshire
SO20 8LA
Secretary NameMr Simon Crawshay Jones
NationalityBritish
StatusCurrent
Appointed19 May 1994(11 years, 10 months after company formation)
Appointment Duration29 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraydown
Craydown Lane, Over Wallop
Stockbridge
Hampshire
SO20 8LA
Director NameMr Martin Craig Vodden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1999(17 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleFinancier
Country of ResidenceEngland
Correspondence Address6 Danses Close
Merrow Park
Guildford
Surrey
GU4 7EE
Director NameMr Patrick Sherrington
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(34 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameAndrew Binks
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 April 1994)
RoleAccountant
Correspondence Address5 Park Farm Road
Horsham
West Sussex
RH12 5EW
Director NameCharles Anthony Cane
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 1999)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressBolderwood House
4 Meyrick Park Crescent
Bournemouth
Dorset
BH3 7AQ
Director NameMr Antony James Chandler
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 May 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Lingfield Road
Wimbledon
London
SW19 4QD
Director NameMr Hugh Thomas Perrin Mullens
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 May 1994)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farmhouse
North End Damerham
Fordingbridge
Hampshire
SP6 3JJ
Director NameGeoffrey Walker
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 1994)
RoleAccountant
Correspondence AddressWhite House
Hemley
Woodbridge
Suffolk
IP12 4QA
Secretary NameMr Antony James Chandler
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lingfield Road
Wimbledon
London
SW19 4QD
Director NameMichael Robert Hardwick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 2002)
RoleFinancier
Correspondence AddressChurton Cottage
Links Road
Bramley
Surrey
GU5 0AL

Contact

Websitewww.faf.co.uk
Telephone020 74997900
Telephone regionLondon

Location

Registered AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50k at £1Faf Investments LTD
99.99%
Ordinary
1 at £1Martin Craig Vodden
0.00%
Ordinary B
1 at £1Michael Robert Hardwick
0.00%
Ordinary A
1 at £1Simon Crawshay Jones
0.00%
Ordinary

Financials

Year2014
Turnover£430,508
Gross Profit£376,248
Net Worth£439,503
Cash£212,405
Current Liabilities£82,939

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

6 February 1989Delivered on: 22 February 1989
Satisfied on: 24 August 1991
Persons entitled: Elders Finance Limited.

Classification: Legal charge
Secured details: Securing all principal amount repayable of the £2,250,000 nominal of convertable loan stock of the company constituted by an instrumetn dated 21.12.88 under the terms of the charge to eldery finance limited.
Particulars: The sum of £1,065,000 deposited in an account opened by the company with barclayes bank PLC acc no 10358258 deposits in to the account up to a maximum of 2,250,000 excluding thereat.
Fully Satisfied
21 December 1988Delivered on: 9 January 1989
Satisfied on: 24 August 1991
Persons entitled: Elders Finance Limited.

Classification: Legal charge
Secured details: All principle amount repayable of the £2,250,000 nominal of convertible loan stock of the company constituted by an instrument dated 21/12/88 due to the chargee under the terms of the charge.
Particulars: The scem of £1,065,000 described in the account opened by the company with barclays bank PLC a/c no 90358061 (for full details see form 395).
Fully Satisfied
6 May 1988Delivered on: 13 May 1988
Satisfied on: 15 November 1989
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 November 1987Delivered on: 23 November 1987
Satisfied on: 9 February 1989
Persons entitled: Golden Valley Inc

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a joint vertive agreement dated 4TH nov 1987 and this charge.
Particulars: F/Hold property k/as blue sky house london road, east grinstead west sussex.
Fully Satisfied

Filing History

4 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
1 April 2020Full accounts made up to 30 September 2019 (21 pages)
10 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 30 September 2018 (21 pages)
14 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
12 December 2018Registered office address changed from Bentinck House 3-8 Bolsover Street London W1W 6AB to Capital Tower 91 Waterloo Road London SE1 8RT on 12 December 2018 (1 page)
29 June 2018Resolutions
  • RES13 ‐ That after purchase the one a and one b ordinary shares be cancelled 12/12/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 June 2018Cancellation of shares. Statement of capital on 18 June 2018
  • GBP 50,000
(4 pages)
29 June 2018Purchase of own shares. (3 pages)
6 April 2018Full accounts made up to 30 September 2017 (21 pages)
6 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
6 April 2017Amended full accounts made up to 30 September 2016 (23 pages)
6 April 2017Amended full accounts made up to 30 September 2016 (23 pages)
5 April 2017Full accounts made up to 30 September 2016 (23 pages)
5 April 2017Full accounts made up to 30 September 2016 (23 pages)
7 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
11 November 2016Appointment of Mr Patrick Sherrington as a director on 1 November 2016 (2 pages)
11 November 2016Appointment of Mr Patrick Sherrington as a director on 1 November 2016 (2 pages)
31 March 2016Full accounts made up to 30 September 2015 (19 pages)
31 March 2016Full accounts made up to 30 September 2015 (19 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 50,002
(6 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 50,002
(6 pages)
9 April 2015Full accounts made up to 30 September 2014 (19 pages)
9 April 2015Full accounts made up to 30 September 2014 (19 pages)
9 April 2015Registered office address changed from Greybrook House 28 Brook Street London W1K 5DH to Bentinck House 3-8 Bolsover Street London W1W 6AB on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Greybrook House 28 Brook Street London W1K 5DH to Bentinck House 3-8 Bolsover Street London W1W 6AB on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Greybrook House 28 Brook Street London W1K 5DH to Bentinck House 3-8 Bolsover Street London W1W 6AB on 9 April 2015 (1 page)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 50,002
(6 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 50,002
(6 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 50,002
(6 pages)
28 March 2014Full accounts made up to 30 September 2013 (18 pages)
28 March 2014Full accounts made up to 30 September 2013 (18 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 50,002
(6 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 50,002
(6 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 50,002
(6 pages)
2 April 2013Full accounts made up to 30 September 2012 (18 pages)
2 April 2013Full accounts made up to 30 September 2012 (18 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
2 April 2012Full accounts made up to 30 September 2011 (19 pages)
2 April 2012Full accounts made up to 30 September 2011 (19 pages)
15 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
31 March 2011Full accounts made up to 30 September 2010 (17 pages)
31 March 2011Full accounts made up to 30 September 2010 (17 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
1 April 2010Full accounts made up to 30 September 2009 (16 pages)
1 April 2010Full accounts made up to 30 September 2009 (16 pages)
14 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
30 April 2009Full accounts made up to 30 September 2008 (17 pages)
30 April 2009Full accounts made up to 30 September 2008 (17 pages)
12 December 2008Return made up to 03/12/08; full list of members (4 pages)
12 December 2008Return made up to 03/12/08; full list of members (4 pages)
21 October 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
21 October 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
18 December 2007Return made up to 03/12/07; full list of members (3 pages)
18 December 2007Return made up to 03/12/07; full list of members (3 pages)
25 October 2007Group of companies' accounts made up to 31 March 2007 (16 pages)
25 October 2007Group of companies' accounts made up to 31 March 2007 (16 pages)
12 December 2006Return made up to 03/12/06; full list of members (3 pages)
12 December 2006Return made up to 03/12/06; full list of members (3 pages)
11 August 2006Group of companies' accounts made up to 31 March 2006 (16 pages)
11 August 2006Group of companies' accounts made up to 31 March 2006 (16 pages)
15 December 2005Return made up to 03/12/05; full list of members (8 pages)
15 December 2005Return made up to 03/12/05; full list of members (8 pages)
3 November 2005Group of companies' accounts made up to 31 March 2005 (16 pages)
3 November 2005Group of companies' accounts made up to 31 March 2005 (16 pages)
2 March 2005Return made up to 03/12/04; full list of members (8 pages)
2 March 2005Return made up to 03/12/04; full list of members (8 pages)
22 November 2004Group of companies' accounts made up to 31 March 2004 (14 pages)
22 November 2004Group of companies' accounts made up to 31 March 2004 (14 pages)
19 December 2003Return made up to 03/12/03; full list of members (8 pages)
19 December 2003Return made up to 03/12/03; full list of members (8 pages)
29 October 2003Full accounts made up to 31 March 2003 (16 pages)
29 October 2003Full accounts made up to 31 March 2003 (16 pages)
17 December 2002Return made up to 03/12/02; full list of members (8 pages)
17 December 2002Return made up to 03/12/02; full list of members (8 pages)
1 November 2002Full accounts made up to 31 March 2002 (16 pages)
1 November 2002Full accounts made up to 31 March 2002 (16 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
25 February 2002Ad 03/01/02--------- £ si 2@1=2 £ ic 50000/50002 (2 pages)
25 February 2002Ad 03/01/02--------- £ si 2@1=2 £ ic 50000/50002 (2 pages)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 December 2001Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/12/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 December 2001Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/12/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
1 November 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
28 January 2001Return made up to 03/12/00; full list of members (7 pages)
28 January 2001Return made up to 03/12/00; full list of members (7 pages)
27 October 2000Full accounts made up to 31 March 2000 (15 pages)
27 October 2000Full accounts made up to 31 March 2000 (15 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
14 March 2000£ sr 25000@1 10/11/99 (1 page)
14 March 2000£ sr 25000@1 10/11/99 (1 page)
3 February 2000Ad 10/11/99--------- £ si 25000@1 (2 pages)
3 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
3 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
3 February 2000Ad 10/11/99--------- £ si 25000@1 (2 pages)
4 January 2000Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 December 1999Ad 30/06/99--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
8 December 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
8 December 1999Ad 30/06/99--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
8 December 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
9 November 1999Secretary's particulars changed;director's particulars changed (1 page)
9 November 1999Secretary's particulars changed;director's particulars changed (1 page)
13 August 1999Full accounts made up to 31 March 1999 (15 pages)
13 August 1999Full accounts made up to 31 March 1999 (15 pages)
24 December 1998Return made up to 03/12/98; full list of members (6 pages)
24 December 1998Return made up to 03/12/98; full list of members (6 pages)
2 November 1998Full accounts made up to 31 March 1998 (15 pages)
2 November 1998Full accounts made up to 31 March 1998 (15 pages)
15 May 1998Return made up to 01/04/98; no change of members (4 pages)
15 May 1998Return made up to 01/04/98; no change of members (4 pages)
22 December 1997Return made up to 03/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1997Return made up to 03/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
2 November 1997Full accounts made up to 31 March 1997 (15 pages)
2 November 1997Full accounts made up to 31 March 1997 (15 pages)
11 February 1997Return made up to 20/12/96; full list of members (6 pages)
11 February 1997Full accounts made up to 31 July 1996 (15 pages)
11 February 1997Return made up to 20/12/96; full list of members (6 pages)
11 February 1997Full accounts made up to 31 July 1996 (15 pages)
20 November 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
20 November 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
22 January 1996Full accounts made up to 31 July 1995 (16 pages)
22 January 1996Full accounts made up to 31 July 1995 (16 pages)
19 January 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 January 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
31 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
14 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1987Re-registration of Memorandum and Articles (15 pages)
22 October 1987Certificate of re-registration from Private to Public Limited Company (1 page)
22 October 1987Re-registration of Memorandum and Articles (15 pages)
22 October 1987Certificate of re-registration from Private to Public Limited Company (1 page)
12 July 1982Incorporation (14 pages)
12 July 1982Incorporation (14 pages)