Richmond
Surrey
TW10 6UA
Director Name | Mr Edward Wilde |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Durfold Deer Leap Road, Westcott Dorking Surrey RH4 3LE |
Secretary Name | Mrs Karen Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Durfold Deer Leap Road, Westcott Dorking Surrey RH4 3LE |
Secretary Name | Mr Stephen Michael Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Montague Avenue Sanderstead South Croydon Surrey CR2 9NH |
Director Name | Mrs Kathleen Elizabeth Sharp |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(3 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 04 June 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3rd Floor 20 Hill Rise Richmond Surrey |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 3rd Floor 20 Hill Rise Richmond Surrey TW10 6UA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 29 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
23 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Micro company accounts made up to 29 May 2017 (2 pages) |
30 May 2017 | Micro company accounts made up to 29 May 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 18 May 2016 no member list (2 pages) |
23 May 2016 | Annual return made up to 18 May 2016 no member list (2 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (1 page) |
22 May 2015 | Annual return made up to 18 May 2015 no member list (2 pages) |
22 May 2015 | Annual return made up to 18 May 2015 no member list (2 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
4 June 2014 | Termination of appointment of Kathleen Sharp as a director (1 page) |
4 June 2014 | Termination of appointment of Kathleen Sharp as a director (1 page) |
4 June 2014 | Appointment of Mr Jeffrey Daniels Longhurst as a director (2 pages) |
4 June 2014 | Appointment of Mr Jeffrey Daniels Longhurst as a director (2 pages) |
2 June 2014 | Annual return made up to 18 May 2014 no member list (3 pages) |
2 June 2014 | Annual return made up to 18 May 2014 no member list (3 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mrs Kathleen Elizabeth Sharp on 5 April 2011 (2 pages) |
29 May 2013 | Director's details changed for Mrs Kathleen Elizabeth Sharp on 5 April 2011 (2 pages) |
29 May 2013 | Annual return made up to 18 May 2013 no member list (3 pages) |
29 May 2013 | Annual return made up to 18 May 2013 no member list (3 pages) |
29 May 2013 | Director's details changed for Mrs Kathleen Elizabeth Sharp on 5 April 2011 (2 pages) |
29 May 2013 | Director's details changed for Mrs Kathleen Elizabeth Sharp on 5 April 2011 (2 pages) |
29 May 2013 | Director's details changed for Mrs Kathleen Elizabeth Sharp on 5 April 2011 (2 pages) |
29 May 2013 | Director's details changed for Mrs Kathleen Elizabeth Sharp on 5 April 2011 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 18 May 2012 no member list (3 pages) |
21 May 2012 | Annual return made up to 18 May 2012 no member list (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 18 May 2011 no member list (3 pages) |
19 May 2011 | Director's details changed for Mrs Kathleen Elizabeth Sharp on 5 March 2011 (2 pages) |
19 May 2011 | Director's details changed for Mrs Kathleen Elizabeth Sharp on 5 March 2011 (2 pages) |
19 May 2011 | Director's details changed for Mrs Kathleen Elizabeth Sharp on 5 March 2011 (2 pages) |
19 May 2011 | Register inspection address has been changed from Boston House Little Green Richmond Surrey TW9 1QE United Kingdom (1 page) |
19 May 2011 | Register inspection address has been changed from Boston House Little Green Richmond Surrey TW9 1QE United Kingdom (1 page) |
19 May 2011 | Annual return made up to 18 May 2011 no member list (3 pages) |
19 May 2011 | Registered office address changed from Boston House the Little Green Richmond Surrey TW9 1QE on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from Boston House the Little Green Richmond Surrey TW9 1QE on 19 May 2011 (1 page) |
14 July 2010 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 May 2009 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 May 2009 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 18 May 2010 no member list (3 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Annual return made up to 18 May 2010 no member list (3 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
5 June 2009 | Annual return made up to 18/05/09 (2 pages) |
5 June 2009 | Annual return made up to 18/05/09 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
29 May 2008 | Annual return made up to 18/05/08 (2 pages) |
29 May 2008 | Annual return made up to 18/05/08 (2 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from factors and discounters association boston house the little green richmond surrey TW9 1Q (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from factors and discounters association boston house the little green richmond surrey TW9 1Q (1 page) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
6 July 2007 | Memorandum and Articles of Association (19 pages) |
6 July 2007 | Memorandum and Articles of Association (19 pages) |
28 June 2007 | Company name changed asset based finance association LIMITED\certificate issued on 28/06/07 (2 pages) |
28 June 2007 | Company name changed asset based finance association LIMITED\certificate issued on 28/06/07 (2 pages) |
16 June 2007 | Annual return made up to 18/05/07
|
16 June 2007 | Annual return made up to 18/05/07
|
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (2 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (2 pages) |
14 February 2007 | Memorandum and Articles of Association (21 pages) |
14 February 2007 | Memorandum and Articles of Association (21 pages) |
5 February 2007 | Company name changed the business finance association LIMITED\certificate issued on 05/02/07 (2 pages) |
5 February 2007 | Company name changed the business finance association LIMITED\certificate issued on 05/02/07 (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
22 June 2006 | Annual return made up to 18/05/06 (3 pages) |
22 June 2006 | Annual return made up to 18/05/06 (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
20 June 2005 | Annual return made up to 18/05/05 (3 pages) |
20 June 2005 | Annual return made up to 18/05/05 (3 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: durfold deerleap road, westcott dorking surrey RH4 3LE (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: durfold deerleap road, westcott dorking surrey RH4 3LE (1 page) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned;director resigned (1 page) |
29 June 2004 | Secretary resigned;director resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
25 May 2004 | Annual return made up to 18/05/04 (3 pages) |
25 May 2004 | Annual return made up to 18/05/04 (3 pages) |
7 January 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
7 January 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
9 June 2003 | Annual return made up to 18/05/03 (4 pages) |
9 June 2003 | Annual return made up to 18/05/03 (4 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
5 July 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
14 June 2002 | Annual return made up to 18/05/02 (3 pages) |
14 June 2002 | Annual return made up to 18/05/02 (3 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
18 May 2001 | Incorporation (22 pages) |
18 May 2001 | Incorporation (22 pages) |