Company NameFull Circle Asset Management Limited
Company StatusDissolved
Company Number02486204
CategoryPrivate Limited Company
Incorporation Date28 March 1990(34 years, 1 month ago)
Dissolution Date20 August 2022 (1 year, 8 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameJohn Henry Robson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1997(7 years, 7 months after company formation)
Appointment Duration24 years, 9 months (closed 20 August 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 First Floor Brook Business Centre Cowley Mi
Uxbridge
UB8 2FX
Director NameMr Andrew Selsby
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1999(9 years, 5 months after company formation)
Appointment Duration22 years, 11 months (closed 20 August 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 First Floor Brook Business Centre Cowley Mi
Uxbridge
UB8 2FX
Secretary NameMr Andrew Selsby
StatusClosed
Appointed27 January 2014(23 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 20 August 2022)
RoleCompany Director
Correspondence AddressUnit 1 First Floor Brook Business Centre Cowley Mi
Uxbridge
UB8 2FX
Director NameMr John Henry Robson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 08 August 1992)
RoleInsurance Broker
Correspondence AddressBrook House
Farnborough Common
Orpington
Kent
BR6 7BS
Secretary NameJune Brenda Robson
NationalityBritish
StatusResigned
Appointed28 March 1992(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 08 August 1992)
RoleCompany Director
Correspondence AddressThe Gables Church Road
Crockenhill
Kent
BR8 8JY
Director NameMr Gordon Charles Haines
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(2 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 February 2001)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressRock View
Station Road, Hathersage
Hope Valley
Derbyshire
S32 1DD
Secretary NameMr Terence George Aylward
NationalityBritish
StatusResigned
Appointed08 August 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address30 Greystones Road
Bearsted
Maidstone
Kent
ME15 8PD
Director NameGuiseppe Stefano Colombi
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address51 Jason Walk
Eltham
London
SE9 3DJ
Director NameTerence Michael Farrow
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1994(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 November 1997)
RoleInvestment Consultant
Correspondence Address20 Princes Avenue
Petts Wood
Kent
BR5 1QS
Secretary NameAndrew Selsby
NationalityBritish
StatusResigned
Appointed31 January 1997(6 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 23 November 2010)
RoleCompany Director
Correspondence AddressSt Johns House Suffolk Way
Sevenoaks
Kent
TN13 1TG
Secretary NameMrs Eve Owen
StatusResigned
Appointed23 November 2010(20 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 2014)
RoleCompany Director
Correspondence AddressSt Johns House Suffolk Way
Sevenoaks
Kent
TN13 1TG

Contact

Websitefullcircleasset.co.uk
Telephone01732 746700
Telephone regionSevenoaks

Location

Registered AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

19.6k at £1John Robson
55.71%
Ordinary
1.8k at £1Nicholas Ellaway
5.00%
Ordinary
1.8k at £1June Robson
4.99%
Ordinary
8.8k at £1Andrew Selsby
25.00%
Ordinary
878 at £1Beverley Sheikh
2.50%
Ordinary
878 at £1Jeremy Robson
2.50%
Ordinary
643 at £1Amanda Selsby
1.83%
Ordinary
643 at £1Melanie Marsh
1.83%
Ordinary
225 at £1Christopher Salacinski
0.64%
Ordinary
1 at £1Donna Elizabeth Selsby
0.00%
Ordinary

Financials

Year2014
Net Worth£1,408,802
Cash£1,226,859
Current Liabilities£194,143

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

8 June 1994Delivered on: 23 June 1994
Satisfied on: 23 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over its goodwill benefit of any licences patents patent applications inventions trade marks trade names registered designs copyrights know how and any other intellectual property rights. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 August 2022Final Gazette dissolved following liquidation (1 page)
20 May 2022Notice of move from Administration to Dissolution (22 pages)
9 May 2022Administrator's progress report (52 pages)
9 May 2022Administrator's progress report (23 pages)
10 February 2022Administrator's progress report (23 pages)
31 January 2020Administrator's progress report (23 pages)
30 July 2019Administrator's progress report (28 pages)
8 February 2019Administrator's progress report (26 pages)
17 December 2018Notice of extension of period of Administration (4 pages)
1 August 2018Administrator's progress report (33 pages)
16 March 2018Result of meeting of creditors (6 pages)
9 March 2018Statement of administrator's proposal (28 pages)
10 January 2018Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2018 (2 pages)
10 January 2018Registered office address changed from 6 East Point High Street Seal Sevenoaks Kent TN15 0EG to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2018 (1 page)
8 January 2018Appointment of an administrator (4 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 35,131
(5 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 35,131
(5 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 35,131
(5 pages)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 35,131
(5 pages)
9 March 2015Registered office address changed from St Johns House Suffolk Way Sevenoaks Kent TN13 1TG to 6 East Point High Street Seal Sevenoaks Kent TN15 0EG on 9 March 2015 (1 page)
9 March 2015Registered office address changed from St Johns House Suffolk Way Sevenoaks Kent TN13 1TG to 6 East Point High Street Seal Sevenoaks Kent TN15 0EG on 9 March 2015 (1 page)
9 March 2015Registered office address changed from St Johns House Suffolk Way Sevenoaks Kent TN13 1TG to 6 East Point High Street Seal Sevenoaks Kent TN15 0EG on 9 March 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2014Full accounts made up to 30 September 2013 (17 pages)
26 June 2014Full accounts made up to 30 September 2013 (17 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 35,131
(5 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 35,131
(5 pages)
27 January 2014Termination of appointment of Eve Owen as a secretary (1 page)
27 January 2014Termination of appointment of Eve Owen as a secretary (1 page)
27 January 2014Appointment of Mr Andrew Selsby as a secretary (2 pages)
27 January 2014Appointment of Mr Andrew Selsby as a secretary (2 pages)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
11 February 2013Full accounts made up to 30 September 2012 (16 pages)
11 February 2013Full accounts made up to 30 September 2012 (16 pages)
12 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
7 February 2012Full accounts made up to 30 September 2011 (17 pages)
7 February 2012Full accounts made up to 30 September 2011 (17 pages)
21 April 2011Full accounts made up to 30 September 2010 (14 pages)
21 April 2011Full accounts made up to 30 September 2010 (14 pages)
11 April 2011Termination of appointment of Andrew Selsby as a secretary (1 page)
11 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
11 April 2011Termination of appointment of Andrew Selsby as a secretary (1 page)
11 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
23 November 2010Appointment of Mrs Eve Owen as a secretary (1 page)
23 November 2010Appointment of Mrs Eve Owen as a secretary (1 page)
17 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Andrew Selsby on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Andrew Selsby on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Andrew Selsby on 1 October 2009 (2 pages)
16 June 2010Director's details changed for John Henry Robson on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Andrew Selsby on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Andrew Selsby on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Andrew Selsby on 1 October 2009 (2 pages)
16 June 2010Director's details changed for John Henry Robson on 1 October 2009 (2 pages)
16 June 2010Director's details changed for John Henry Robson on 1 October 2009 (2 pages)
16 June 2010Director's details changed for John Henry Robson on 1 October 2009 (2 pages)
16 June 2010Director's details changed for John Henry Robson on 1 October 2009 (2 pages)
16 June 2010Director's details changed for John Henry Robson on 1 October 2009 (2 pages)
3 June 2010Group of companies' accounts made up to 30 September 2009 (21 pages)
3 June 2010Group of companies' accounts made up to 30 September 2009 (21 pages)
4 January 2010Director's details changed for John Henry Robson on 8 December 2009 (3 pages)
4 January 2010Director's details changed for Andrew Selsby on 27 October 2009 (3 pages)
4 January 2010Director's details changed for John Henry Robson on 8 December 2009 (3 pages)
4 January 2010Director's details changed for John Henry Robson on 8 December 2009 (3 pages)
4 January 2010Secretary's details changed for Andrew Selsby on 27 October 2009 (3 pages)
4 January 2010Secretary's details changed for Andrew Selsby on 27 October 2009 (3 pages)
4 January 2010Director's details changed for Andrew Selsby on 27 October 2009 (3 pages)
27 April 2009Location of register of members (1 page)
27 April 2009Return made up to 28/03/09; full list of members (5 pages)
27 April 2009Return made up to 28/03/09; full list of members (5 pages)
27 April 2009Location of register of members (1 page)
24 April 2009Director's change of particulars / john robson / 01/04/2008 (1 page)
24 April 2009Director's change of particulars / john robson / 01/04/2008 (1 page)
5 April 2009Group of companies' accounts made up to 30 September 2008 (20 pages)
5 April 2009Group of companies' accounts made up to 30 September 2008 (20 pages)
24 March 2009Registered office changed on 24/03/2009 from stafford house 120 122 high street orpington kent BR6 0JS (1 page)
24 March 2009Registered office changed on 24/03/2009 from stafford house 120 122 high street orpington kent BR6 0JS (1 page)
8 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 July 2008Group of companies' accounts made up to 30 September 2007 (19 pages)
14 July 2008Group of companies' accounts made up to 30 September 2007 (19 pages)
16 April 2008Return made up to 28/03/08; full list of members (5 pages)
16 April 2008Return made up to 28/03/08; full list of members (5 pages)
13 November 2007Company name changed R. H. asset management LIMITED\certificate issued on 13/11/07 (2 pages)
13 November 2007Company name changed R. H. asset management LIMITED\certificate issued on 13/11/07 (2 pages)
5 June 2007Group of companies' accounts made up to 30 September 2006 (20 pages)
5 June 2007Group of companies' accounts made up to 30 September 2006 (20 pages)
4 April 2007Return made up to 28/03/07; full list of members (4 pages)
4 April 2007Return made up to 28/03/07; full list of members (4 pages)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2006Group of companies' accounts made up to 30 September 2005 (19 pages)
10 March 2006Group of companies' accounts made up to 30 September 2005 (19 pages)
4 April 2005Return made up to 28/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 April 2005Return made up to 28/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 March 2005Group of companies' accounts made up to 30 September 2004 (20 pages)
15 March 2005Group of companies' accounts made up to 30 September 2004 (20 pages)
21 April 2004Group of companies' accounts made up to 30 September 2003 (18 pages)
21 April 2004Group of companies' accounts made up to 30 September 2003 (18 pages)
13 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2003Group of companies' accounts made up to 30 September 2002 (18 pages)
17 February 2003Group of companies' accounts made up to 30 September 2002 (18 pages)
24 May 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2002Group of companies' accounts made up to 30 September 2001 (18 pages)
28 February 2002Group of companies' accounts made up to 30 September 2001 (18 pages)
1 June 2001Full group accounts made up to 30 September 2000 (18 pages)
1 June 2001Full group accounts made up to 30 September 2000 (18 pages)
23 April 2001Return made up to 28/03/01; full list of members (8 pages)
23 April 2001Return made up to 28/03/01; full list of members (8 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
5 April 2000Return made up to 28/03/00; full list of members (8 pages)
5 April 2000Return made up to 28/03/00; full list of members (8 pages)
11 February 2000Full group accounts made up to 30 September 1999 (18 pages)
11 February 2000Full group accounts made up to 30 September 1999 (18 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
9 April 1999Return made up to 28/03/99; full list of members (6 pages)
9 April 1999Return made up to 28/03/99; full list of members (6 pages)
9 February 1999Full accounts made up to 30 September 1998 (18 pages)
9 February 1999Full accounts made up to 30 September 1998 (18 pages)
19 August 1998Full group accounts made up to 30 September 1997 (20 pages)
19 August 1998Full group accounts made up to 30 September 1997 (20 pages)
27 April 1998Return made up to 28/03/98; no change of members (4 pages)
27 April 1998Return made up to 28/03/98; no change of members (4 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
8 April 1997Registered office changed on 08/04/97 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page)
8 April 1997Return made up to 28/03/97; full list of members (6 pages)
8 April 1997Registered office changed on 08/04/97 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page)
8 April 1997Return made up to 28/03/97; full list of members (6 pages)
1 April 1997Full group accounts made up to 30 September 1996 (20 pages)
1 April 1997Full group accounts made up to 30 September 1996 (20 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997New secretary appointed (2 pages)
7 November 1996Particulars of contract relating to shares (4 pages)
7 November 1996Return made up to 28/03/96; change of members (6 pages)
7 November 1996Particulars of contract relating to shares (4 pages)
7 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 November 1996£ nc 4000/40000 29/09/95 (1 page)
7 November 1996Return made up to 28/03/96; change of members (6 pages)
7 November 1996Ad 29/09/95--------- £ si 31193@1=31193 £ ic 3938/35131 (2 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Ad 29/09/95--------- £ si 31193@1=31193 £ ic 3938/35131 (2 pages)
7 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 November 1996£ nc 4000/40000 29/09/95 (1 page)
17 May 1996Full group accounts made up to 30 September 1995 (19 pages)
17 May 1996Full group accounts made up to 30 September 1995 (19 pages)
25 July 1995Ad 12/06/95--------- £ si 188@1=188 £ ic 3750/3938 (2 pages)
25 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 July 1995£ nc 3750/4000 12/06/95 (1 page)
25 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 July 1995Ad 12/06/95--------- £ si 188@1=188 £ ic 3750/3938 (2 pages)
25 July 1995£ nc 3750/4000 12/06/95 (1 page)
25 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 May 1995Return made up to 28/03/95; no change of members (4 pages)
10 May 1995Return made up to 28/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
23 June 1994Particulars of mortgage/charge (3 pages)
23 June 1994Particulars of mortgage/charge (3 pages)
28 March 1990Incorporation (13 pages)
28 March 1990Incorporation (13 pages)