Company NameFirst Asset Rv Limited
Company StatusDissolved
Company Number04036652
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon Crawshay Jones
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2000(5 days after company formation)
Appointment Duration22 years, 1 month (closed 23 August 2022)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressCraydown
Craydown Lane, Over Wallop
Stockbridge
Hampshire
SO20 8LA
Director NameMr Martin Craig Vodden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2000(5 days after company formation)
Appointment Duration22 years, 1 month (closed 23 August 2022)
RoleFinancier
Country of ResidenceEngland
Correspondence Address6 Danses Close
Merrow Park
Guildford
Surrey
GU4 7EE
Secretary NameMiss Laura Elizabeth Gosshawk
StatusClosed
Appointed14 April 2010(9 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 23 August 2022)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Patrick John Sherrington
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(16 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Jonathan Ronald Kropman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleSolicitor
Correspondence Address54 Howitt Road
London
NW3 4LJ
Secretary NameMr Simon Crawshay Jones
NationalityBritish
StatusResigned
Appointed24 July 2000(5 days after company formation)
Appointment Duration9 years, 8 months (resigned 14 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraydown
Craydown Lane, Over Wallop
Stockbridge
Hampshire
SO20 8LA
Director NameMichael Robert Hardwick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(6 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 2002)
RoleFinancier
Correspondence AddressChurton Cottage
Links Road
Bramley
Surrey
GU5 0AL
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Contact

Websitefaf.co.uk

Location

Registered AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

90 at £1First Asset Finance PLC
90.00%
Ordinary
10 at £1Simon Crawshay Jones
10.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

26 October 2017Delivered 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 2017Delivered on: 21 February 2017
Persons entitled: Lombard North Central Public Limited Company

Classification: A registered charge
Outstanding

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
31 May 2022Application to strike the company off the register (2 pages)
9 March 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
25 February 2022Satisfaction of charge 040366520001 in full (4 pages)
22 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
27 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
26 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
27 June 2019Satisfaction of charge 040366520002 in full (4 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
12 December 2018Registered 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 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
27 October 2017Registration of charge 040366520002, created on 26 October 2017 (49 pages)
27 October 2017Registration of charge 040366520002, created on 26 October 2017 (49 pages)
24 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
25 May 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
25 May 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
21 February 2017Registration of charge 040366520001, created on 14 February 2017 (5 pages)
21 February 2017Registration of charge 040366520001, created on 14 February 2017 (5 pages)
11 November 2016Appointment of Mr Patrick John Sherrington as a director on 1 November 2016 (2 pages)
11 November 2016Appointment of Mr Patrick John Sherrington as a director on 1 November 2016 (2 pages)
1 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29
(3 pages)
1 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29
(3 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
31 March 2016Full accounts made up to 30 September 2015 (13 pages)
31 March 2016Full accounts made up to 30 September 2015 (13 pages)
10 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
1 July 2015Full accounts made up to 30 September 2014 (13 pages)
1 July 2015Full accounts made up to 30 September 2014 (13 pages)
9 April 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
25 June 2014Full accounts made up to 30 September 2013 (14 pages)
25 June 2014Full accounts made up to 30 September 2013 (14 pages)
13 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Secretary's details changed for Miss Laura Elizabeth Gosshawk on 12 August 2013 (1 page)
13 August 2013Secretary's details changed for Miss Laura Elizabeth Gosshawk on 12 August 2013 (1 page)
13 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
2 April 2013Full accounts made up to 30 September 2012 (12 pages)
2 April 2013Full accounts made up to 30 September 2012 (12 pages)
26 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 30 September 2011 (12 pages)
4 July 2012Full accounts made up to 30 September 2011 (12 pages)
5 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
31 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
31 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
20 May 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
20 May 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
21 April 2010Termination of appointment of Simon Jones as a secretary (1 page)
21 April 2010Appointment of Miss Laura Elizabeth Gosshawk as a secretary (1 page)
21 April 2010Termination of appointment of Simon Jones as a secretary (1 page)
21 April 2010Appointment of Miss Laura Elizabeth Gosshawk as a secretary (1 page)
1 April 2010Change of name notice (2 pages)
1 April 2010Company name changed first asset rentals (no 2) LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
1 April 2010Company name changed first asset rentals (no 2) LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
1 April 2010Change of name notice (2 pages)
26 March 2010Company name changed vendor management services LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
26 March 2010Company name changed vendor management services LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
26 March 2010Change of name notice (2 pages)
26 March 2010Change of name notice (2 pages)
12 August 2009Return made up to 19/07/09; full list of members (4 pages)
12 August 2009Return made up to 19/07/09; full list of members (4 pages)
30 April 2009Full accounts made up to 30 September 2008 (9 pages)
30 April 2009Full accounts made up to 30 September 2008 (9 pages)
21 October 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
21 October 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
12 August 2008Return made up to 19/07/08; full list of members (4 pages)
12 August 2008Return made up to 19/07/08; full list of members (4 pages)
25 October 2007Full accounts made up to 31 March 2007 (9 pages)
25 October 2007Full accounts made up to 31 March 2007 (9 pages)
3 August 2007Return made up to 19/07/07; full list of members (2 pages)
3 August 2007Return made up to 19/07/07; full list of members (2 pages)
16 August 2006Return made up to 19/07/06; full list of members (2 pages)
16 August 2006Return made up to 19/07/06; full list of members (2 pages)
2 August 2006Full accounts made up to 31 March 2006 (9 pages)
2 August 2006Full accounts made up to 31 March 2006 (9 pages)
18 November 2005Full accounts made up to 31 March 2005 (9 pages)
18 November 2005Full accounts made up to 31 March 2005 (9 pages)
30 July 2005Return made up to 19/07/05; full list of members (7 pages)
30 July 2005Return made up to 19/07/05; full list of members (7 pages)
22 November 2004Full accounts made up to 31 March 2004 (8 pages)
22 November 2004Full accounts made up to 31 March 2004 (8 pages)
18 August 2004Return made up to 19/07/04; full list of members (7 pages)
18 August 2004Return made up to 19/07/04; full list of members (7 pages)
29 October 2003Full accounts made up to 31 March 2003 (8 pages)
29 October 2003Full accounts made up to 31 March 2003 (8 pages)
31 July 2003Return made up to 19/07/03; full list of members (7 pages)
31 July 2003Return made up to 19/07/03; full list of members (7 pages)
13 January 2003Full accounts made up to 31 March 2002 (8 pages)
13 January 2003Full accounts made up to 31 March 2002 (8 pages)
20 August 2002Return made up to 19/07/02; full list of members
  • 363(287) ‐ Registered office changed on 20/08/02
(7 pages)
20 August 2002Return made up to 19/07/02; full list of members
  • 363(287) ‐ Registered office changed on 20/08/02
(7 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
8 November 2001Full accounts made up to 31 March 2001 (8 pages)
8 November 2001Full accounts made up to 31 March 2001 (8 pages)
28 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
7 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
7 September 2000Nc inc already adjusted 24/07/00 (1 page)
7 September 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
7 September 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 September 2000Nc inc already adjusted 24/07/00 (1 page)
17 August 2000Ad 24/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
17 August 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
17 August 2000Ad 24/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Registered office changed on 02/08/00 from: first floor, bouverie house 154 fleet street, london EC4A 2JD (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (3 pages)
2 August 2000Registered office changed on 02/08/00 from: first floor, bouverie house 154 fleet street, london EC4A 2JD (1 page)
2 August 2000Director resigned (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000New director appointed (3 pages)
2 August 2000Secretary resigned (1 page)
2 August 2000Secretary resigned (1 page)
19 July 2000Incorporation (26 pages)
19 July 2000Incorporation (26 pages)