Company NameAssetfinance September (M) Limited
Company StatusDissolved
Company Number04415622
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous NameEncore Properties Nominee (Waterfall Lane No.1) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobin Louis Henning Bencard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(2 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 30 July 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGareth Owen Conway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(2 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 30 July 2013)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHollie Rheanna Wood
StatusClosed
Appointed23 February 2012(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 30 July 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameJohn Richard Kent
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(10 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (closed 30 July 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameLucy Anna Tsourous
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleBanker
Correspondence Address87 Elgin Mansions
Elgin Avenue Maida Vale
London
W9 1JN
Director NameTimothy Geoffrey Thorp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address38 Camden Road
Sevenoaks
Kent
TN13 3LX
Director NameMr Paul Emmanuel Mackey
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressStowting House
London Road
Ascot
Berkshire
SL5 7EG
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed17 February 2003(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 18 October 2004)
RoleCompany Director
Correspondence Address80 Mysore Road
Battersea
London
SW11 5SA
Director NameMr Simon Findlay Purves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2007)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address8 Grange Road
Highgate
London
N6 4AP
Secretary NameRebecca Louise Poole
NationalityBritish
StatusResigned
Appointed18 October 2004(2 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 13 July 2005)
RoleCompany Director
Correspondence Address69b Replingham Road
Southfields
Wimbledon
SW18 5LU
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed13 July 2005(3 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed08 May 2006(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr David Harry Mead
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(4 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillowbank
Pirton
Worcester
Worcestershire
WR8 9ED
Director NameDesmond Richard Turner
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(4 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 June 2013)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameDr Kevin Alan Singleton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMary Bridget Kenny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address178 Empire Square West
Long Lane
London
SE1 4NL
Secretary NameGeorge William Bayer
StatusResigned
Appointed18 February 2008(5 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NamePaul Jonathan Spencer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 June 2010)
RoleAccountant
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMiss Fiona Ann Barker
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 21 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCarl Thomas Senior
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(9 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Hsbc Bank PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,013
Net Worth£648
Current Liabilities£70,044

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2013Termination of appointment of Fiona Barker as a director (1 page)
26 June 2013Termination of appointment of Desmond Richard Turner as a director on 20 June 2013 (1 page)
26 June 2013Termination of appointment of Desmond Turner as a director (1 page)
26 June 2013Termination of appointment of Fiona Ann Barker as a director on 21 June 2013 (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Application to strike the company off the register (3 pages)
4 April 2013Application to strike the company off the register (3 pages)
11 December 2012Appointment of John Richard Kent as a director on 6 December 2012 (2 pages)
11 December 2012Appointment of John Richard Kent as a director (2 pages)
20 June 2012Termination of appointment of Carl Senior as a director (1 page)
20 June 2012Termination of appointment of Carl Thomas Senior as a director on 19 June 2012 (1 page)
1 May 2012Full accounts made up to 30 September 2011 (21 pages)
1 May 2012Full accounts made up to 30 September 2011 (21 pages)
4 April 2012Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 1
(8 pages)
4 April 2012Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages)
4 April 2012Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 1
(8 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 1
(8 pages)
23 February 2012Termination of appointment of Sarah Caroline Gott as a secretary on 23 February 2012 (1 page)
23 February 2012Appointment of Hollie Rheanna Wood as a secretary (2 pages)
23 February 2012Termination of appointment of Sarah Gott as a secretary (1 page)
23 February 2012Appointment of Hollie Rheanna Wood as a secretary on 23 February 2012 (2 pages)
24 January 2012Appointment of Carl Thomas Senior as a director on 4 January 2012 (2 pages)
24 January 2012Appointment of Carl Thomas Senior as a director (2 pages)
30 November 2011Termination of appointment of Kevin Singleton as a director (1 page)
30 November 2011Termination of appointment of Kevin Alan Singleton as a director on 30 November 2011 (1 page)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
1 June 2011Full accounts made up to 30 September 2010 (22 pages)
1 June 2011Full accounts made up to 30 September 2010 (22 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
2 August 2010Appointment of Miss Fiona Barker as a director (2 pages)
2 August 2010Appointment of Miss Fiona Barker as a director (2 pages)
14 July 2010Termination of appointment of Paul Spencer as a director (1 page)
14 July 2010Termination of appointment of Paul Spencer as a director (1 page)
13 May 2010Full accounts made up to 30 September 2009 (18 pages)
13 May 2010Full accounts made up to 30 September 2009 (18 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
24 July 2009Full accounts made up to 30 September 2008 (18 pages)
24 July 2009Full accounts made up to 30 September 2008 (18 pages)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
4 February 2009Director appointed paul jonathan spencer (1 page)
4 February 2009Director appointed paul jonathan spencer (1 page)
6 January 2009Appointment Terminated Director mary kenny (1 page)
6 January 2009Appointment terminated director mary kenny (1 page)
29 October 2008Secretary appointed sarah maher (1 page)
29 October 2008Secretary appointed sarah maher (1 page)
24 September 2008Appointment terminated secretary george bayer (1 page)
24 September 2008Appointment Terminated Secretary george bayer (1 page)
2 July 2008Full accounts made up to 30 September 2007 (18 pages)
2 July 2008Full accounts made up to 30 September 2007 (18 pages)
3 April 2008Return made up to 01/04/08; full list of members (4 pages)
3 April 2008Return made up to 01/04/08; full list of members (4 pages)
19 February 2008New secretary appointed (1 page)
19 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
8 February 2008Secretary's particulars changed (1 page)
8 February 2008Secretary's particulars changed (1 page)
1 August 2007Full accounts made up to 30 September 2006 (20 pages)
1 August 2007Full accounts made up to 30 September 2006 (20 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007Director resigned (1 page)
25 April 2007Return made up to 12/04/07; full list of members (3 pages)
25 April 2007Return made up to 12/04/07; full list of members (3 pages)
8 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
31 July 2006Full accounts made up to 30 September 2005 (12 pages)
31 July 2006Full accounts made up to 30 September 2005 (12 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (1 page)
17 May 2006New secretary appointed (1 page)
17 May 2006Secretary resigned (1 page)
20 April 2006Return made up to 12/04/06; full list of members (2 pages)
20 April 2006Return made up to 12/04/06; full list of members (2 pages)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
15 August 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
15 August 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (1 page)
14 July 2005New secretary appointed (1 page)
2 July 2005Accounts made up to 31 December 2004 (1 page)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 May 2005Company name changed encore properties nominee (water fall lane no.1) LIMITED\certificate issued on 20/05/05 (2 pages)
20 May 2005Company name changed encore properties nominee (water fall lane no.1) LIMITED\certificate issued on 20/05/05 (2 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
15 April 2005Return made up to 14/04/05; full list of members (3 pages)
15 April 2005Return made up to 14/04/05; full list of members (3 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (3 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (3 pages)
10 November 2004New director appointed (2 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
14 May 2004Return made up to 14/04/04; full list of members (6 pages)
14 May 2004Return made up to 14/04/04; full list of members (6 pages)
2 March 2004Accounts made up to 31 December 2003 (1 page)
2 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 June 2003Return made up to 12/04/03; full list of members (6 pages)
10 June 2003Return made up to 12/04/03; full list of members (6 pages)
3 June 2003Location of register of members (1 page)
3 June 2003Location of register of members (1 page)
4 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 May 2003Accounts made up to 31 December 2002 (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
20 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2002Location of register of members (1 page)
10 June 2002Location of register of members (1 page)
5 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
5 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
12 April 2002Incorporation (21 pages)
12 April 2002Incorporation (21 pages)