Company NameFactors And Discounters Association Limited
Company StatusDissolved
Company Number04219508
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 May 2001(22 years, 11 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous NamesThe Business Finance Association Limited and Asset Based Finance Association Limited

Business Activity

Section KFinancial and insurance activities
SIC 64992Factoring

Directors

Director NameMr Jeffrey Daniels Longhurst
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2014(13 years after company formation)
Appointment Duration4 years, 4 months (closed 23 October 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3rd Floor 20 Hill Rise
Richmond
Surrey
TW10 6UA
Director NameMr Edward Wilde
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDurfold
Deer Leap Road, Westcott
Dorking
Surrey
RH4 3LE
Secretary NameMrs Karen Wilde
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDurfold
Deer Leap Road, Westcott
Dorking
Surrey
RH4 3LE
Secretary NameMr Stephen Michael Moore
NationalityBritish
StatusResigned
Appointed13 May 2004(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Montague Avenue
Sanderstead
South Croydon
Surrey
CR2 9NH
Director NameMrs Kathleen Elizabeth Sharp
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(3 years after company formation)
Appointment Duration9 years, 12 months (resigned 04 June 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3rd Floor
20 Hill Rise
Richmond
Surrey
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3rd Floor 20 Hill Rise
Richmond
Surrey
TW10 6UA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts29 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

23 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
30 May 2017Micro company accounts made up to 29 May 2017 (2 pages)
30 May 2017Micro company accounts made up to 29 May 2017 (2 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
21 March 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
21 March 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
23 May 2016Annual return made up to 18 May 2016 no member list (2 pages)
23 May 2016Annual return made up to 18 May 2016 no member list (2 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (1 page)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (1 page)
22 May 2015Annual return made up to 18 May 2015 no member list (2 pages)
22 May 2015Annual return made up to 18 May 2015 no member list (2 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
4 June 2014Termination of appointment of Kathleen Sharp as a director (1 page)
4 June 2014Termination of appointment of Kathleen Sharp as a director (1 page)
4 June 2014Appointment of Mr Jeffrey Daniels Longhurst as a director (2 pages)
4 June 2014Appointment of Mr Jeffrey Daniels Longhurst as a director (2 pages)
2 June 2014Annual return made up to 18 May 2014 no member list (3 pages)
2 June 2014Annual return made up to 18 May 2014 no member list (3 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (2 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Kathleen Elizabeth Sharp on 5 April 2011 (2 pages)
29 May 2013Director's details changed for Mrs Kathleen Elizabeth Sharp on 5 April 2011 (2 pages)
29 May 2013Annual return made up to 18 May 2013 no member list (3 pages)
29 May 2013Annual return made up to 18 May 2013 no member list (3 pages)
29 May 2013Director's details changed for Mrs Kathleen Elizabeth Sharp on 5 April 2011 (2 pages)
29 May 2013Director's details changed for Mrs Kathleen Elizabeth Sharp on 5 April 2011 (2 pages)
29 May 2013Director's details changed for Mrs Kathleen Elizabeth Sharp on 5 April 2011 (2 pages)
29 May 2013Director's details changed for Mrs Kathleen Elizabeth Sharp on 5 April 2011 (2 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (2 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (2 pages)
21 May 2012Annual return made up to 18 May 2012 no member list (3 pages)
21 May 2012Annual return made up to 18 May 2012 no member list (3 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
19 May 2011Annual return made up to 18 May 2011 no member list (3 pages)
19 May 2011Director's details changed for Mrs Kathleen Elizabeth Sharp on 5 March 2011 (2 pages)
19 May 2011Director's details changed for Mrs Kathleen Elizabeth Sharp on 5 March 2011 (2 pages)
19 May 2011Director's details changed for Mrs Kathleen Elizabeth Sharp on 5 March 2011 (2 pages)
19 May 2011Register inspection address has been changed from Boston House Little Green Richmond Surrey TW9 1QE United Kingdom (1 page)
19 May 2011Register inspection address has been changed from Boston House Little Green Richmond Surrey TW9 1QE United Kingdom (1 page)
19 May 2011Annual return made up to 18 May 2011 no member list (3 pages)
19 May 2011Registered office address changed from Boston House the Little Green Richmond Surrey TW9 1QE on 19 May 2011 (1 page)
19 May 2011Registered office address changed from Boston House the Little Green Richmond Surrey TW9 1QE on 19 May 2011 (1 page)
14 July 2010Total exemption small company accounts made up to 31 May 2010 (2 pages)
14 July 2010Total exemption small company accounts made up to 31 May 2009 (2 pages)
14 July 2010Total exemption small company accounts made up to 31 May 2009 (2 pages)
14 July 2010Total exemption small company accounts made up to 31 May 2010 (2 pages)
29 June 2010Annual return made up to 18 May 2010 no member list (3 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Annual return made up to 18 May 2010 no member list (3 pages)
29 June 2010Register inspection address has been changed (1 page)
5 June 2009Annual return made up to 18/05/09 (2 pages)
5 June 2009Annual return made up to 18/05/09 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
29 May 2008Annual return made up to 18/05/08 (2 pages)
29 May 2008Annual return made up to 18/05/08 (2 pages)
28 May 2008Registered office changed on 28/05/2008 from factors and discounters association boston house the little green richmond surrey TW9 1Q (1 page)
28 May 2008Registered office changed on 28/05/2008 from factors and discounters association boston house the little green richmond surrey TW9 1Q (1 page)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
6 July 2007Memorandum and Articles of Association (19 pages)
6 July 2007Memorandum and Articles of Association (19 pages)
28 June 2007Company name changed asset based finance association LIMITED\certificate issued on 28/06/07 (2 pages)
28 June 2007Company name changed asset based finance association LIMITED\certificate issued on 28/06/07 (2 pages)
16 June 2007Annual return made up to 18/05/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 2007Annual return made up to 18/05/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
14 February 2007Memorandum and Articles of Association (21 pages)
14 February 2007Memorandum and Articles of Association (21 pages)
5 February 2007Company name changed the business finance association LIMITED\certificate issued on 05/02/07 (2 pages)
5 February 2007Company name changed the business finance association LIMITED\certificate issued on 05/02/07 (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
22 June 2006Annual return made up to 18/05/06 (3 pages)
22 June 2006Annual return made up to 18/05/06 (3 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
20 June 2005Annual return made up to 18/05/05 (3 pages)
20 June 2005Annual return made up to 18/05/05 (3 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
22 December 2004Registered office changed on 22/12/04 from: durfold deerleap road, westcott dorking surrey RH4 3LE (1 page)
22 December 2004Registered office changed on 22/12/04 from: durfold deerleap road, westcott dorking surrey RH4 3LE (1 page)
20 September 2004New secretary appointed (2 pages)
20 September 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
29 June 2004Secretary resigned;director resigned (1 page)
29 June 2004Secretary resigned;director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
25 May 2004Annual return made up to 18/05/04 (3 pages)
25 May 2004Annual return made up to 18/05/04 (3 pages)
7 January 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
7 January 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
9 June 2003Annual return made up to 18/05/03 (4 pages)
9 June 2003Annual return made up to 18/05/03 (4 pages)
5 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
5 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
14 June 2002Annual return made up to 18/05/02 (3 pages)
14 June 2002Annual return made up to 18/05/02 (3 pages)
6 June 2001Registered office changed on 06/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001Registered office changed on 06/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 June 2001New secretary appointed (2 pages)
18 May 2001Incorporation (22 pages)
18 May 2001Incorporation (22 pages)