Company NamePopular Asset Finance Limited
Company StatusDissolved
Company Number02634719
CategoryPrivate Limited Company
Incorporation Date2 August 1991(32 years, 8 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NameJHSW Leasing (March) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Jonathan Simon Klus
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(15 years after company formation)
Appointment Duration4 years, 6 months (closed 15 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
Secretary NameColin Christopher Magee
NationalityBritish
StatusClosed
Appointed01 January 2007(15 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 15 February 2011)
RoleCompany Director
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameRobin Corner
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(same day as company formation)
RoleBanker
Correspondence Address36 Pottery Lane
London
W11 4LZ
Director NameEric John Henbrey
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(same day as company formation)
RoleBanker
Correspondence Address40 Corringway
Ealing
London
W5 3AA
Director NameBernard Frank Barham
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(same day as company formation)
RoleBanker
Correspondence Address41 High Road
Loughton
Essex
IG10 4JQ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameIan Johnson
NationalityBritish
StatusResigned
Appointed02 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 Wheatsheaf Close
Woking
Surrey
GU21 4BP
Director NameJohn William Rock
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 June 1996)
RoleBanker
Correspondence AddressSquires Cottage
5 Front Road
Woodchurch
Kent
TN26 3QF
Director NameMichael Templeman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 20 June 1996)
RoleBanker
Correspondence Address1 Tithe Barn
Felmersham
Bedford
Bedfordshire
MK43 7JF
Director NameWilliam Graham Mackie
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(4 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 June 1996)
RoleBanker
Correspondence Address106 Abbeville Road
London
SW4 9LU
Director NameAndrei Alexsandrovich Butin
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 October 1999)
RoleBanker
Correspondence Address22 Ridgeway Gardens
London
N6 5XR
Director NameAndrew Hugh Cammack Vinter
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 July 1998)
RoleBanker
Correspondence Address34 Airedale Avenue
London
W4 2NW
Secretary NameMr Stewart Malcolm Macfarlane
NationalityBritish
StatusResigned
Appointed20 June 1996(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 1997)
RoleCompany Director
Correspondence Address31 Herons Place
Isleworth
Middlesex
TW7 7BE
Secretary NameNeil James Fitzpatrick
NationalityBritish
StatusResigned
Appointed20 October 1997(6 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2006)
RoleLawyer
Correspondence Address36 Moss Lane
Pinner
Middlesex
HA5 3AX
Director NameMr Marcus Ivor Hopkins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(6 years, 11 months after company formation)
Appointment Duration8 years (resigned 24 July 2006)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 St Austell Road
London
SE13 7EQ
Director NameDavid John Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(6 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 February 2008)
RoleBanker
Correspondence Address5 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Director NameYuri Vladimirovich Poletaev
Date of BirthMarch 1943 (Born 81 years ago)
NationalityRussian
StatusResigned
Appointed17 December 1999(8 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 July 2005)
RoleBanker
Correspondence AddressFlat 5 53-59 The Porticos
Belsize Avenue
London
NW3 4BN

Location

Registered Address14 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
25 October 2010Application to strike the company off the register (3 pages)
25 October 2010Application to strike the company off the register (3 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 June 2010Director's details changed for Jonathan Simon Klus on 1 January 2010 (2 pages)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 1,000
(4 pages)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 1,000
(4 pages)
7 June 2010Secretary's details changed for Colin Christopher Magee on 1 January 2010 (1 page)
7 June 2010Director's details changed for Jonathan Simon Klus on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Jonathan Simon Klus on 1 January 2010 (2 pages)
7 June 2010Secretary's details changed for Colin Christopher Magee on 1 January 2010 (1 page)
7 June 2010Secretary's details changed for Colin Christopher Magee on 1 January 2010 (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
28 May 2009Location of register of members (1 page)
28 May 2009Return made up to 11/05/09; full list of members (3 pages)
28 May 2009Registered office changed on 28/05/2009 from 14 cornhill london EC3V 3ND england (1 page)
28 May 2009Location of debenture register (1 page)
28 May 2009Location of debenture register (1 page)
28 May 2009Return made up to 11/05/09; full list of members (3 pages)
28 May 2009Location of register of members (1 page)
28 May 2009Registered office changed on 28/05/2009 from 14 cornhill london EC3V 3ND england (1 page)
12 January 2009Registered office changed on 12/01/2009 from 81 king william street london EC4N 7BG (1 page)
12 January 2009Registered office changed on 12/01/2009 from 81 king william street london EC4N 7BG (1 page)
8 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 September 2008Accounts made up to 31 December 2007 (6 pages)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
30 October 2007Accounts made up to 31 December 2006 (7 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
30 May 2007Return made up to 11/05/07; full list of members (2 pages)
30 May 2007Return made up to 11/05/07; full list of members (2 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007New secretary appointed (2 pages)
2 January 2007New secretary appointed (2 pages)
2 January 2007Secretary resigned (1 page)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (3 pages)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (3 pages)
5 June 2006Return made up to 11/05/06; full list of members (7 pages)
5 June 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
1 June 2005Return made up to 11/05/05; full list of members (7 pages)
1 June 2005Return made up to 11/05/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
20 May 2004Return made up to 11/05/04; full list of members (7 pages)
20 May 2004Return made up to 11/05/04; full list of members (7 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
30 October 2003Full accounts made up to 31 December 2002 (12 pages)
30 October 2003Full accounts made up to 31 December 2002 (12 pages)
27 May 2003Return made up to 11/05/03; full list of members (7 pages)
27 May 2003Return made up to 11/05/03; full list of members (7 pages)
17 March 2003Auditor's resignation (2 pages)
17 March 2003Auditor's resignation (2 pages)
14 March 2003Auditor's resignation (2 pages)
14 March 2003Auditor's resignation (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
2 June 2002Return made up to 11/05/02; full list of members (7 pages)
2 June 2002Return made up to 11/05/02; full list of members (7 pages)
24 May 2001Full accounts made up to 31 December 2000 (9 pages)
24 May 2001Full accounts made up to 31 December 2000 (9 pages)
23 May 2001Return made up to 11/05/01; full list of members (7 pages)
23 May 2001Return made up to 11/05/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
21 June 2000Return made up to 27/05/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
(7 pages)
21 June 2000Return made up to 27/05/00; full list of members (7 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
26 October 1999Full accounts made up to 31 December 1998 (7 pages)
26 October 1999Full accounts made up to 31 December 1998 (7 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
10 June 1999Return made up to 27/05/99; no change of members (4 pages)
10 June 1999Return made up to 27/05/99; no change of members (4 pages)
9 November 1998Full accounts made up to 31 December 1997 (9 pages)
9 November 1998Full accounts made up to 31 December 1997 (9 pages)
10 September 1998Auditor's resignation (3 pages)
10 September 1998Auditor's resignation (3 pages)
27 August 1998Director's particulars changed (1 page)
27 August 1998Director's particulars changed (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Secretary resigned (1 page)
23 June 1997Return made up to 27/05/97; full list of members (6 pages)
23 June 1997Return made up to 27/05/97; full list of members (6 pages)
22 April 1997Full accounts made up to 31 December 1996 (9 pages)
22 April 1997Full accounts made up to 31 December 1996 (9 pages)
25 October 1996Accounting reference date shortened from 20/06 to 31/12 (1 page)
25 October 1996Accounting reference date shortened from 20/06 to 31/12 (1 page)
24 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 July 1996Memorandum and Articles of Association (14 pages)
23 July 1996Memorandum and Articles of Association (14 pages)
5 July 1996Company name changed jhsw leasing (march) LIMITED\certificate issued on 08/07/96 (2 pages)
5 July 1996Company name changed jhsw leasing (march) LIMITED\certificate issued on 08/07/96 (2 pages)
5 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 July 1996Ad 20/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 July 1996£ nc 100/1000 20/06/96 (1 page)
3 July 1996Ad 20/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 July 1996£ nc 100/1000 20/06/96 (1 page)
26 June 1996Secretary resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Secretary resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996New director appointed (2 pages)
26 June 1996Accounting reference date shortened from 31/03/97 to 20/06/96 (1 page)
26 June 1996New secretary appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996Registered office changed on 26/06/96 from: 120 cheapside london EC2V 6DS (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Accounting reference date shortened from 31/03/97 to 20/06/96 (1 page)
26 June 1996Registered office changed on 26/06/96 from: 120 cheapside london EC2V 6DS (1 page)
26 June 1996Director resigned (1 page)
21 June 1996Full accounts made up to 31 March 1996 (10 pages)
21 June 1996Full accounts made up to 31 March 1996 (10 pages)
13 June 1996Return made up to 27/05/96; full list of members (7 pages)
13 June 1996Return made up to 27/05/96; full list of members (7 pages)
31 March 1996New director appointed (2 pages)
11 February 1996Full accounts made up to 31 March 1995 (10 pages)
11 February 1996Full accounts made up to 31 March 1995 (10 pages)