Company NameSME Asset Finance Limited
DirectorsDaniel Sweeney Frumkin and Cristina Alba Ochoa
Company StatusActive
Company Number03391275
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Previous NamesFixedchance Limited and RDM Asset Finance Limited

Business Activity

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

Directors

Director NameMr Daniel Sweeney Frumkin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 January 2020(22 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameCristina Alba Ochoa
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed12 March 2024(26 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr John Michael Bush
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(2 weeks, 2 days after company formation)
Appointment Duration9 years, 5 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Links
Addington
West Malling
Kent
ME19 5RX
Director NameDavid Andrew Marsden
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(2 weeks, 2 days after company formation)
Appointment Duration9 years, 5 months (resigned 15 December 2006)
RoleAccountant
Correspondence AddressUpper Swell House
Upper Swell
Stow On The Wold
GL54 1EW
Wales
Secretary NameDavid Andrew Marsden
NationalityBritish
StatusResigned
Appointed10 July 1997(2 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 06 January 2000)
RoleAccountant
Correspondence AddressHallowell, Rectory Road
Great Haseley
Oxford
Oxfordshire
OX44 7JG
Director NameBrian William Ward
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(1 month, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 15 December 2006)
RoleCorporate Financier
Correspondence Address962 Old Lode Lane
Sheldon
Solihull
B92 8LN
Secretary NameMr John Anthony Ackroyd
NationalityBritish
StatusResigned
Appointed10 December 1999(2 years, 5 months after company formation)
Appointment Duration7 years (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Beech Grove
Chepstow
Monmouthshire
NP16 5BD
Wales
Director NameMr John Anthony Ackroyd
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(2 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Beech Grove
Chepstow
Monmouthshire
NP16 5BD
Wales
Director NameMr Peter John Slinger
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(7 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-58 Chertsey Street
Guildford
Surrey
GU1 4HL
Director NameMr John Martin Anthony Wilde
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(9 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr David Hogg
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(9 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSusan Trueman
NationalityBritish
StatusResigned
Appointed15 December 2006(9 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2013)
RoleCompany Director
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Jason Sam Oakley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Michael Charles Brierley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(16 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Craig Francis Donaldson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(16 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Richard Dominic Saulet
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(18 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Mark Andrew Stokes
Date of BirthApril 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed29 March 2018(20 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr David Thomas Arden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(20 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Ian Walters
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2020(22 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Richard Lees
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2022(24 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr James William Alistair Hopkinson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£2,334,809
Cash£90,269
Current Liabilities£1,940,994

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

1 April 2003Delivered on: 4 April 2003
Satisfied on: 16 January 2008
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the goods comprised in the rental agreements described in listing schedules signed by the company and dated 1 april 2003 supplemental to a block discount master agreement made on the 12 november 2001;. see the mortgage charge document for full details.
Fully Satisfied
7 November 2002Delivered on: 8 November 2002
Satisfied on: 16 January 2008
Persons entitled: Fortis Bank Sa-Nv

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. See the mortgage charge document for full details.
Fully Satisfied
4 March 2002Delivered on: 9 March 2002
Satisfied on: 16 January 2008
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge by way of assignment of the following goods being the goods vehicles and plant comprised in the rental agreements described in the listing schedules dated 4TH march 2002 supplemental to a block discount master agreement made on 12TH november 2001. see the mortgage charge document for full details.
Fully Satisfied
27 January 2002Delivered on: 30 January 2002
Satisfied on: 16 January 2008
Persons entitled: Yorkshire Bank PLC

Classification: Block discount master agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All goods which are comprised in rental agreements from time to time purchased by the chargee from the company pursuant to the master agreement.
Fully Satisfied
3 December 2001Delivered on: 13 December 2001
Satisfied on: 16 January 2008
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 12 november 2001.
Particulars: Fixed charge by way of assignment all the coach/trailers/commercial vehicles comprised in the rental agreements described in listing agreements dated 4 december 2001. all additions, alterations, accesories, replacements and renewals of the same and together with the benefit of any obligations and warranties given by any manufacturer or supplier of the same and the benefit of all maintenance agreements entered into.
Fully Satisfied
12 November 2001Delivered on: 21 November 2001
Satisfied on: 16 January 2008
Persons entitled: Yorkshire Bank PLC

Classification: Block discount master agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 12 november 2001.
Particulars: First fixed charge over all goods comprised in rental agreements.
Fully Satisfied
8 March 2001Delivered on: 9 March 2001
Satisfied on: 26 July 2011
Persons entitled: Singer & Friedlander Leasing Limited

Classification: Master block discounting agreement
Secured details: All monies due or to become due from the company to the chargee under the block discounting agreement.
Particulars: By way of first fixed charge all its right, title and interest in and to the unassigned debts relating to the equipment. See the mortgage charge document for full details.
Fully Satisfied
20 December 2000Delivered on: 28 December 2000
Satisfied on: 26 July 2011
Persons entitled: Hitachi Credit (UK) PLC

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First floating charge over all the company's right title and interest in and to the debts and assets purchased by hitachi credit (UK) PLC under a block. See the mortgage charge document for full details.
Fully Satisfied
13 January 2004Delivered on: 14 January 2004
Satisfied on: 16 January 2008
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the goods genie lifts and booms comprised in the rental agreements dated 17TH november 2003 all additions alterations accessories replacement and renewals of the same with the benefit of any obligations and warranties and maintenance agreements.
Fully Satisfied
12 September 2000Delivered on: 27 September 2000
Satisfied on: 13 February 2003
Persons entitled: Riggs Bank Europe Limited

Classification: Mortgage 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

Filing History

12 January 2024Termination of appointment of James William Alistair Hopkinson as a director on 12 January 2024 (1 page)
29 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
17 July 2023Full accounts made up to 31 December 2022 (27 pages)
19 April 2023Director's details changed for Mr Daniel Sweeney Frumkin on 1 July 2021 (2 pages)
27 September 2022Appointment of Mr James William Alistair Hopkinson as a director on 21 September 2022 (2 pages)
27 September 2022Termination of appointment of Richard Lees as a director on 21 September 2022 (1 page)
2 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
17 August 2022Full accounts made up to 31 December 2021 (27 pages)
1 March 2022Appointment of Mr Richard Lees as a director on 25 February 2022 (2 pages)
25 February 2022Termination of appointment of David Thomas Arden as a director on 15 February 2022 (1 page)
5 October 2021Full accounts made up to 31 December 2020 (25 pages)
31 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
5 October 2020Full accounts made up to 31 December 2019 (23 pages)
28 August 2020Confirmation statement made on 28 August 2020 with updates (3 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
28 May 2020Appointment of Mr Ian Walters as a director on 28 May 2020 (2 pages)
12 May 2020Termination of appointment of Mark Andrew Stokes as a director on 30 April 2020 (1 page)
2 January 2020Termination of appointment of Craig Francis Donaldson as a director on 31 December 2019 (1 page)
2 January 2020Appointment of Mr Daniel Sweeney Frumkin as a director on 1 January 2020 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (24 pages)
28 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (19 pages)
19 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
9 April 2018Termination of appointment of Michael Charles Brierley as a director on 29 March 2018 (1 page)
9 April 2018Termination of appointment of Richard Dominic Saulet as a director on 29 March 2018 (1 page)
9 April 2018Appointment of Mr David Thomas Arden as a director on 29 March 2018 (2 pages)
9 April 2018Appointment of Mr Mark Andrew Stokes as a director on 29 March 2018 (2 pages)
30 September 2017Full accounts made up to 31 December 2016 (24 pages)
30 September 2017Full accounts made up to 31 December 2016 (24 pages)
6 July 2017Notification of Sme Invoice Finance Ltd as a person with significant control on 6 April 2016 (1 page)
6 July 2017Notification of Sme Invoice Finance Ltd as a person with significant control on 6 July 2017 (1 page)
6 July 2017Notification of Sme Invoice Finance Ltd as a person with significant control on 6 April 2016 (1 page)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
7 October 2016Full accounts made up to 31 December 2015 (21 pages)
7 October 2016Full accounts made up to 31 December 2015 (21 pages)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000,000
(6 pages)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000,000
(6 pages)
4 November 2015Appointment of Mr Richard Dominic Saulet as a director on 28 September 2015 (2 pages)
4 November 2015Appointment of Mr Richard Dominic Saulet as a director on 28 September 2015 (2 pages)
7 October 2015Full accounts made up to 31 December 2014 (21 pages)
7 October 2015Full accounts made up to 31 December 2014 (21 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000,000
(3 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000,000
(3 pages)
11 June 2015Termination of appointment of Jason Sam Oakley as a director on 31 May 2015 (2 pages)
11 June 2015Termination of appointment of Jason Sam Oakley as a director on 31 May 2015 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
9 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000,000
(4 pages)
9 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000,000
(4 pages)
11 December 2013Section 519 (1 page)
11 December 2013Section 519 (1 page)
12 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 August 2013Appointment of Mr Michael Charles Brierley as a director (2 pages)
14 August 2013Appointment of Mr Craig Francis Donaldson as a director (2 pages)
14 August 2013Appointment of Mr Michael Charles Brierley as a director (2 pages)
14 August 2013Appointment of Mr Jason Sam Oakley as a director (2 pages)
14 August 2013Appointment of Mr Jason Sam Oakley as a director (2 pages)
14 August 2013Appointment of Mr Craig Francis Donaldson as a director (2 pages)
12 August 2013Termination of appointment of David Hogg as a director (1 page)
12 August 2013Termination of appointment of John Wilde as a director (1 page)
12 August 2013Termination of appointment of David Hogg as a director (1 page)
12 August 2013Termination of appointment of John Wilde as a director (1 page)
11 August 2013Registered office address changed from 56-58 Chertsey Street Guildford Surrey GU1 4HL on 11 August 2013 (1 page)
11 August 2013Termination of appointment of Susan Trueman as a secretary (1 page)
11 August 2013Registered office address changed from 56-58 Chertsey Street Guildford Surrey GU1 4HL on 11 August 2013 (1 page)
11 August 2013Termination of appointment of Susan Trueman as a secretary (1 page)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
3 June 2013Termination of appointment of Peter Slinger as a director (1 page)
3 June 2013Termination of appointment of Peter Slinger as a director (1 page)
4 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
16 May 2012Full accounts made up to 31 December 2011 (14 pages)
16 May 2012Full accounts made up to 31 December 2011 (14 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
14 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
18 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 February 2010Director's details changed for David Hogg on 8 February 2010 (2 pages)
10 February 2010Director's details changed for David Hogg on 8 February 2010 (2 pages)
10 February 2010Director's details changed for David Hogg on 8 February 2010 (2 pages)
8 February 2010Director's details changed for John Martin Anthony Wilde on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Peter John Slinger on 8 February 2010 (2 pages)
8 February 2010Director's details changed for John Martin Anthony Wilde on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Susan Trueman on 8 February 2010 (1 page)
8 February 2010Secretary's details changed for Susan Trueman on 8 February 2010 (1 page)
8 February 2010Director's details changed for John Martin Anthony Wilde on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Peter John Slinger on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Peter John Slinger on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Susan Trueman on 8 February 2010 (1 page)
6 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 June 2009Return made up to 24/06/09; full list of members (4 pages)
26 June 2009Return made up to 24/06/09; full list of members (4 pages)
2 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 June 2008Return made up to 24/06/08; full list of members (4 pages)
25 June 2008Return made up to 24/06/08; full list of members (4 pages)
19 March 2008Memorandum and Articles of Association (14 pages)
19 March 2008Memorandum and Articles of Association (14 pages)
11 March 2008Company name changed rdm asset finance LIMITED\certificate issued on 12/03/08 (2 pages)
11 March 2008Company name changed rdm asset finance LIMITED\certificate issued on 12/03/08 (2 pages)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
27 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 July 2007Return made up to 24/06/07; no change of members
  • 363(287) ‐ Registered office changed on 22/07/07
(7 pages)
22 July 2007Return made up to 24/06/07; no change of members
  • 363(287) ‐ Registered office changed on 22/07/07
(7 pages)
29 December 2006New secretary appointed (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006Secretary resigned;director resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006Secretary resigned;director resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006New secretary appointed (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006New director appointed (2 pages)
1 December 2006Full accounts made up to 31 December 2005 (17 pages)
1 December 2006Full accounts made up to 31 December 2005 (17 pages)
17 July 2006Return made up to 24/06/06; full list of members (8 pages)
17 July 2006Return made up to 24/06/06; full list of members (8 pages)
30 July 2005Full accounts made up to 31 December 2004 (15 pages)
30 July 2005Full accounts made up to 31 December 2004 (15 pages)
4 July 2005Return made up to 24/06/05; full list of members (8 pages)
4 July 2005Return made up to 24/06/05; full list of members (8 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
18 August 2004Return made up to 24/06/04; full list of members (8 pages)
18 August 2004Return made up to 24/06/04; full list of members (8 pages)
7 July 2004Full accounts made up to 31 December 2003 (15 pages)
7 July 2004Full accounts made up to 31 December 2003 (15 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
27 October 2003Full accounts made up to 31 December 2002 (15 pages)
27 October 2003Full accounts made up to 31 December 2002 (15 pages)
30 July 2003Return made up to 24/06/03; full list of members (8 pages)
30 July 2003Return made up to 24/06/03; full list of members (8 pages)
4 April 2003Particulars of mortgage/charge (6 pages)
4 April 2003Particulars of mortgage/charge (6 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Particulars of mortgage/charge (7 pages)
8 November 2002Particulars of mortgage/charge (7 pages)
17 July 2002Full accounts made up to 31 December 2001 (13 pages)
17 July 2002Full accounts made up to 31 December 2001 (13 pages)
28 June 2002Return made up to 24/06/02; full list of members (8 pages)
28 June 2002Return made up to 24/06/02; full list of members (8 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
23 October 2001Ad 26/09/01--------- £ si 250000@1=250000 £ ic 750000/1000000 (2 pages)
23 October 2001£ nc 750000/1000000 26/09/01 (1 page)
23 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2001£ nc 750000/1000000 26/09/01 (1 page)
23 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2001Ad 26/09/01--------- £ si 250000@1=250000 £ ic 750000/1000000 (2 pages)
13 September 2001Auditor's resignation (1 page)
13 September 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2001Auditor's resignation (1 page)
11 June 2001Full accounts made up to 31 December 2000 (13 pages)
11 June 2001Full accounts made up to 31 December 2000 (13 pages)
16 May 2001Nc inc already adjusted 10/04/01 (1 page)
16 May 2001Nc inc already adjusted 10/04/01 (1 page)
1 May 2001Nc inc already adjusted 10/04/01 (1 page)
1 May 2001Nc inc already adjusted 10/04/01 (1 page)
27 April 2001Ad 10/04/01--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages)
27 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2001Ad 10/04/01--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages)
9 March 2001Particulars of mortgage/charge (7 pages)
9 March 2001Particulars of mortgage/charge (7 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (9 pages)
27 September 2000Particulars of mortgage/charge (9 pages)
17 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 2000£ nc 1000/500000 15/06/00 (1 page)
17 July 2000Ad 15/06/00--------- £ si 499998@1 (2 pages)
17 July 2000£ nc 1000/500000 15/06/00 (1 page)
17 July 2000Ad 15/06/00--------- £ si 499998@1 (2 pages)
17 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
30 May 2000Full accounts made up to 31 December 1999 (12 pages)
30 May 2000Full accounts made up to 31 December 1999 (12 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
14 July 1999Return made up to 24/06/99; no change of members (4 pages)
14 July 1999Return made up to 24/06/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
24 July 1998Return made up to 24/06/98; full list of members (7 pages)
24 July 1998Return made up to 24/06/98; full list of members (7 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
1 August 1997Memorandum and Articles of Association (14 pages)
1 August 1997Memorandum and Articles of Association (14 pages)
27 July 1997New secretary appointed;new director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997Director resigned (1 page)
27 July 1997Secretary resigned (1 page)
27 July 1997Registered office changed on 27/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Registered office changed on 27/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 July 1997New secretary appointed;new director appointed (2 pages)
27 July 1997Secretary resigned (1 page)
25 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
25 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
25 July 1997Memorandum and Articles of Association (5 pages)
25 July 1997Memorandum and Articles of Association (5 pages)
17 July 1997Company name changed fixedchance LIMITED\certificate issued on 18/07/97 (2 pages)
17 July 1997Company name changed fixedchance LIMITED\certificate issued on 18/07/97 (2 pages)
24 June 1997Incorporation (9 pages)
24 June 1997Incorporation (9 pages)