Uxbridge
UB8 2FX
Director Name | Mr Andrew Selsby |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1999(9 years, 5 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 20 August 2022) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Unit 1 First Floor Brook Business Centre Cowley Mi Uxbridge UB8 2FX |
Secretary Name | Mr Andrew Selsby |
---|---|
Status | Closed |
Appointed | 27 January 2014(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 20 August 2022) |
Role | Company Director |
Correspondence Address | Unit 1 First Floor Brook Business Centre Cowley Mi Uxbridge UB8 2FX |
Director Name | Mr John Henry Robson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 August 1992) |
Role | Insurance Broker |
Correspondence Address | Brook House Farnborough Common Orpington Kent BR6 7BS |
Secretary Name | June Brenda Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 August 1992) |
Role | Company Director |
Correspondence Address | The Gables Church Road Crockenhill Kent BR8 8JY |
Director Name | Mr Gordon Charles Haines |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 February 2001) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Rock View Station Road, Hathersage Hope Valley Derbyshire S32 1DD |
Secretary Name | Mr Terence George Aylward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 30 Greystones Road Bearsted Maidstone Kent ME15 8PD |
Director Name | Guiseppe Stefano Colombi |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 51 Jason Walk Eltham London SE9 3DJ |
Director Name | Terence Michael Farrow |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1994(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 November 1997) |
Role | Investment Consultant |
Correspondence Address | 20 Princes Avenue Petts Wood Kent BR5 1QS |
Secretary Name | Andrew Selsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 23 November 2010) |
Role | Company Director |
Correspondence Address | St Johns House Suffolk Way Sevenoaks Kent TN13 1TG |
Secretary Name | Mrs Eve Owen |
---|---|
Status | Resigned |
Appointed | 23 November 2010(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 January 2014) |
Role | Company Director |
Correspondence Address | St Johns House Suffolk Way Sevenoaks Kent TN13 1TG |
Website | fullcircleasset.co.uk |
---|---|
Telephone | 01732 746700 |
Telephone region | Sevenoaks |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
19.6k at £1 | John Robson 55.71% Ordinary |
---|---|
1.8k at £1 | Nicholas Ellaway 5.00% Ordinary |
1.8k at £1 | June Robson 4.99% Ordinary |
8.8k at £1 | Andrew Selsby 25.00% Ordinary |
878 at £1 | Beverley Sheikh 2.50% Ordinary |
878 at £1 | Jeremy Robson 2.50% Ordinary |
643 at £1 | Amanda Selsby 1.83% Ordinary |
643 at £1 | Melanie Marsh 1.83% Ordinary |
225 at £1 | Christopher Salacinski 0.64% Ordinary |
1 at £1 | Donna Elizabeth Selsby 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,408,802 |
Cash | £1,226,859 |
Current Liabilities | £194,143 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 June 1994 | Delivered 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 |
---|
20 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2022 | Notice of move from Administration to Dissolution (22 pages) |
9 May 2022 | Administrator's progress report (52 pages) |
9 May 2022 | Administrator's progress report (23 pages) |
10 February 2022 | Administrator's progress report (23 pages) |
31 January 2020 | Administrator's progress report (23 pages) |
30 July 2019 | Administrator's progress report (28 pages) |
8 February 2019 | Administrator's progress report (26 pages) |
17 December 2018 | Notice of extension of period of Administration (4 pages) |
1 August 2018 | Administrator's progress report (33 pages) |
16 March 2018 | Result of meeting of creditors (6 pages) |
9 March 2018 | Statement of administrator's proposal (28 pages) |
10 January 2018 | Registered 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 2018 | Registered 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 2018 | Appointment of an administrator (4 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
9 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (17 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (17 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
27 January 2014 | Termination of appointment of Eve Owen as a secretary (1 page) |
27 January 2014 | Termination of appointment of Eve Owen as a secretary (1 page) |
27 January 2014 | Appointment of Mr Andrew Selsby as a secretary (2 pages) |
27 January 2014 | Appointment of Mr Andrew Selsby as a secretary (2 pages) |
22 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Full accounts made up to 30 September 2012 (16 pages) |
11 February 2013 | Full accounts made up to 30 September 2012 (16 pages) |
12 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Full accounts made up to 30 September 2011 (17 pages) |
7 February 2012 | Full accounts made up to 30 September 2011 (17 pages) |
21 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
21 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
11 April 2011 | Termination of appointment of Andrew Selsby as a secretary (1 page) |
11 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Termination of appointment of Andrew Selsby as a secretary (1 page) |
11 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Appointment of Mrs Eve Owen as a secretary (1 page) |
23 November 2010 | Appointment of Mrs Eve Owen as a secretary (1 page) |
17 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Andrew Selsby on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Andrew Selsby on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Andrew Selsby on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for John Henry Robson on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Andrew Selsby on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Andrew Selsby on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Andrew Selsby on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for John Henry Robson on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for John Henry Robson on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for John Henry Robson on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for John Henry Robson on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for John Henry Robson on 1 October 2009 (2 pages) |
3 June 2010 | Group of companies' accounts made up to 30 September 2009 (21 pages) |
3 June 2010 | Group of companies' accounts made up to 30 September 2009 (21 pages) |
4 January 2010 | Director's details changed for John Henry Robson on 8 December 2009 (3 pages) |
4 January 2010 | Director's details changed for Andrew Selsby on 27 October 2009 (3 pages) |
4 January 2010 | Director's details changed for John Henry Robson on 8 December 2009 (3 pages) |
4 January 2010 | Director's details changed for John Henry Robson on 8 December 2009 (3 pages) |
4 January 2010 | Secretary's details changed for Andrew Selsby on 27 October 2009 (3 pages) |
4 January 2010 | Secretary's details changed for Andrew Selsby on 27 October 2009 (3 pages) |
4 January 2010 | Director's details changed for Andrew Selsby on 27 October 2009 (3 pages) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
27 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
27 April 2009 | Location of register of members (1 page) |
24 April 2009 | Director's change of particulars / john robson / 01/04/2008 (1 page) |
24 April 2009 | Director's change of particulars / john robson / 01/04/2008 (1 page) |
5 April 2009 | Group of companies' accounts made up to 30 September 2008 (20 pages) |
5 April 2009 | Group of companies' accounts made up to 30 September 2008 (20 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from stafford house 120 122 high street orpington kent BR6 0JS (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from stafford house 120 122 high street orpington kent BR6 0JS (1 page) |
8 December 2008 | Resolutions
|
8 December 2008 | Resolutions
|
23 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 July 2008 | Group of companies' accounts made up to 30 September 2007 (19 pages) |
14 July 2008 | Group of companies' accounts made up to 30 September 2007 (19 pages) |
16 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
16 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
13 November 2007 | Company name changed R. H. asset management LIMITED\certificate issued on 13/11/07 (2 pages) |
13 November 2007 | Company name changed R. H. asset management LIMITED\certificate issued on 13/11/07 (2 pages) |
5 June 2007 | Group of companies' accounts made up to 30 September 2006 (20 pages) |
5 June 2007 | Group of companies' accounts made up to 30 September 2006 (20 pages) |
4 April 2007 | Return made up to 28/03/07; full list of members (4 pages) |
4 April 2007 | Return made up to 28/03/07; full list of members (4 pages) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2006 | Return made up to 28/03/06; full list of members
|
20 June 2006 | Return made up to 28/03/06; full list of members
|
10 March 2006 | Group of companies' accounts made up to 30 September 2005 (19 pages) |
10 March 2006 | Group of companies' accounts made up to 30 September 2005 (19 pages) |
4 April 2005 | Return made up to 28/03/05; full list of members
|
4 April 2005 | Return made up to 28/03/05; full list of members
|
15 March 2005 | Group of companies' accounts made up to 30 September 2004 (20 pages) |
15 March 2005 | Group of companies' accounts made up to 30 September 2004 (20 pages) |
21 April 2004 | Group of companies' accounts made up to 30 September 2003 (18 pages) |
21 April 2004 | Group of companies' accounts made up to 30 September 2003 (18 pages) |
13 April 2004 | Return made up to 28/03/04; full list of members
|
13 April 2004 | Return made up to 28/03/04; full list of members
|
11 May 2003 | Return made up to 28/03/03; full list of members
|
11 May 2003 | Return made up to 28/03/03; full list of members
|
17 February 2003 | Group of companies' accounts made up to 30 September 2002 (18 pages) |
17 February 2003 | Group of companies' accounts made up to 30 September 2002 (18 pages) |
24 May 2002 | Return made up to 28/03/02; full list of members
|
24 May 2002 | Return made up to 28/03/02; full list of members
|
28 February 2002 | Group of companies' accounts made up to 30 September 2001 (18 pages) |
28 February 2002 | Group of companies' accounts made up to 30 September 2001 (18 pages) |
1 June 2001 | Full group accounts made up to 30 September 2000 (18 pages) |
1 June 2001 | Full group accounts made up to 30 September 2000 (18 pages) |
23 April 2001 | Return made up to 28/03/01; full list of members (8 pages) |
23 April 2001 | Return made up to 28/03/01; full list of members (8 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
5 April 2000 | Return made up to 28/03/00; full list of members (8 pages) |
5 April 2000 | Return made up to 28/03/00; full list of members (8 pages) |
11 February 2000 | Full group accounts made up to 30 September 1999 (18 pages) |
11 February 2000 | Full group accounts made up to 30 September 1999 (18 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
9 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
9 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
9 February 1999 | Full accounts made up to 30 September 1998 (18 pages) |
9 February 1999 | Full accounts made up to 30 September 1998 (18 pages) |
19 August 1998 | Full group accounts made up to 30 September 1997 (20 pages) |
19 August 1998 | Full group accounts made up to 30 September 1997 (20 pages) |
27 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
27 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page) |
8 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page) |
8 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
1 April 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
1 April 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
7 November 1996 | Particulars of contract relating to shares (4 pages) |
7 November 1996 | Return made up to 28/03/96; change of members (6 pages) |
7 November 1996 | Particulars of contract relating to shares (4 pages) |
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
7 November 1996 | £ nc 4000/40000 29/09/95 (1 page) |
7 November 1996 | Return made up to 28/03/96; change of members (6 pages) |
7 November 1996 | Ad 29/09/95--------- £ si 31193@1=31193 £ ic 3938/35131 (2 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Ad 29/09/95--------- £ si 31193@1=31193 £ ic 3938/35131 (2 pages) |
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
7 November 1996 | £ nc 4000/40000 29/09/95 (1 page) |
17 May 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
17 May 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
25 July 1995 | Ad 12/06/95--------- £ si 188@1=188 £ ic 3750/3938 (2 pages) |
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | £ nc 3750/4000 12/06/95 (1 page) |
25 July 1995 | Resolutions
|
25 July 1995 | Ad 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 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
10 May 1995 | Return made up to 28/03/95; no change of members (4 pages) |
10 May 1995 | Return made up to 28/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
23 June 1994 | Particulars of mortgage/charge (3 pages) |
23 June 1994 | Particulars of mortgage/charge (3 pages) |
28 March 1990 | Incorporation (13 pages) |
28 March 1990 | Incorporation (13 pages) |