Craydown Lane, Over Wallop
Stockbridge
Hampshire
SO20 8LA
Director Name | Mr Martin Craig Vodden |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2000(5 days after company formation) |
Appointment Duration | 22 years, 1 month (closed 23 August 2022) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 6 Danses Close Merrow Park Guildford Surrey GU4 7EE |
Secretary Name | Miss Laura Elizabeth Gosshawk |
---|---|
Status | Closed |
Appointed | 14 April 2010(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 23 August 2022) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Patrick John Sherrington |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2016(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Jonathan Ronald Kropman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 54 Howitt Road London NW3 4LJ |
Secretary Name | Mr Simon Crawshay Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(5 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craydown Craydown Lane, Over Wallop Stockbridge Hampshire SO20 8LA |
Director Name | Michael Robert Hardwick |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 July 2002) |
Role | Financier |
Correspondence Address | Churton Cottage Links Road Bramley Surrey GU5 0AL |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Website | faf.co.uk |
---|
Registered Address | Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
90 at £1 | First Asset Finance PLC 90.00% Ordinary |
---|---|
10 at £1 | Simon Crawshay Jones 10.00% Ordinary |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
26 October 2017 | Delivered on: 27 October 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge). For further detail see clause 4.1. the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail see clause 4.4. Outstanding |
---|---|
14 February 2017 | Delivered on: 21 February 2017 Persons entitled: Lombard North Central Public Limited Company Classification: A registered charge Outstanding |
23 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2022 | Application to strike the company off the register (2 pages) |
9 March 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
25 February 2022 | Satisfaction of charge 040366520001 in full (4 pages) |
22 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
27 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
22 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
26 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
27 June 2019 | Satisfaction of charge 040366520002 in full (4 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
12 December 2018 | Registered 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) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
27 October 2017 | Registration of charge 040366520002, created on 26 October 2017 (49 pages) |
27 October 2017 | Registration of charge 040366520002, created on 26 October 2017 (49 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
25 May 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
25 May 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
21 February 2017 | Registration of charge 040366520001, created on 14 February 2017 (5 pages) |
21 February 2017 | Registration of charge 040366520001, created on 14 February 2017 (5 pages) |
11 November 2016 | Appointment of Mr Patrick John Sherrington as a director on 1 November 2016 (2 pages) |
11 November 2016 | Appointment of Mr Patrick John Sherrington as a director on 1 November 2016 (2 pages) |
1 October 2016 | Resolutions
|
1 October 2016 | Resolutions
|
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
31 March 2016 | Full accounts made up to 30 September 2015 (13 pages) |
31 March 2016 | Full accounts made up to 30 September 2015 (13 pages) |
10 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
1 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
9 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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) |
11 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
25 June 2014 | Full accounts made up to 30 September 2013 (14 pages) |
25 June 2014 | Full accounts made up to 30 September 2013 (14 pages) |
13 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Secretary's details changed for Miss Laura Elizabeth Gosshawk on 12 August 2013 (1 page) |
13 August 2013 | Secretary's details changed for Miss Laura Elizabeth Gosshawk on 12 August 2013 (1 page) |
13 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
2 April 2013 | Full accounts made up to 30 September 2012 (12 pages) |
2 April 2013 | Full accounts made up to 30 September 2012 (12 pages) |
26 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
5 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
11 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
20 May 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
21 April 2010 | Termination of appointment of Simon Jones as a secretary (1 page) |
21 April 2010 | Appointment of Miss Laura Elizabeth Gosshawk as a secretary (1 page) |
21 April 2010 | Termination of appointment of Simon Jones as a secretary (1 page) |
21 April 2010 | Appointment of Miss Laura Elizabeth Gosshawk as a secretary (1 page) |
1 April 2010 | Change of name notice (2 pages) |
1 April 2010 | Company name changed first asset rentals (no 2) LIMITED\certificate issued on 01/04/10
|
1 April 2010 | Company name changed first asset rentals (no 2) LIMITED\certificate issued on 01/04/10
|
1 April 2010 | Change of name notice (2 pages) |
26 March 2010 | Company name changed vendor management services LIMITED\certificate issued on 26/03/10
|
26 March 2010 | Company name changed vendor management services LIMITED\certificate issued on 26/03/10
|
26 March 2010 | Change of name notice (2 pages) |
26 March 2010 | Change of name notice (2 pages) |
12 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
30 April 2009 | Full accounts made up to 30 September 2008 (9 pages) |
30 April 2009 | Full accounts made up to 30 September 2008 (9 pages) |
21 October 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
21 October 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
12 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
3 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
16 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
2 August 2006 | Full accounts made up to 31 March 2006 (9 pages) |
2 August 2006 | Full accounts made up to 31 March 2006 (9 pages) |
18 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
18 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
30 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
30 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (8 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (8 pages) |
18 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
29 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
31 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
20 August 2002 | Return made up to 19/07/02; full list of members
|
20 August 2002 | Return made up to 19/07/02; full list of members
|
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
8 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
8 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
28 August 2001 | Return made up to 19/07/01; full list of members
|
28 August 2001 | Return made up to 19/07/01; full list of members
|
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
7 September 2000 | Resolutions
|
7 September 2000 | Nc inc already adjusted 24/07/00 (1 page) |
7 September 2000 | Resolutions
|
7 September 2000 | Resolutions
|
7 September 2000 | Resolutions
|
7 September 2000 | Nc inc already adjusted 24/07/00 (1 page) |
17 August 2000 | Ad 24/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
17 August 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
17 August 2000 | Ad 24/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: first floor, bouverie house 154 fleet street, london EC4A 2JD (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (3 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: first floor, bouverie house 154 fleet street, london EC4A 2JD (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | New director appointed (3 pages) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Secretary resigned (1 page) |
19 July 2000 | Incorporation (26 pages) |
19 July 2000 | Incorporation (26 pages) |