Company NameCranborne Chase Asset Finance Limited
Company StatusActive
Company Number08993312
CategoryPrivate Limited Company
Incorporation Date11 April 2014(10 years ago)

Business Activity

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

Directors

Director NameMr Charles Robert Keay
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameMr Edward Mark Thomas
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Secretary NameEdward Mark Thomas
StatusCurrent
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameMr Cromwell William Griffiths
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(6 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceBahrain
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameMr Jameson Victor Stallwood Lee
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(6 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameSheikh Mohammed Bin Essa Bin Mohammed Al Khalifa
Date of BirthApril 1969 (Born 55 years ago)
NationalityBahraini
StatusCurrent
Appointed21 September 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceBahrain
Correspondence Address19-20 Great Pulteney Street
London
W1F 9NF
Director NameMr Peter Tapio Redlinghuys
Date of BirthMarch 1973 (Born 51 years ago)
NationalityPolish
StatusCurrent
Appointed31 January 2022(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleDirector Of Operations And Finance
Country of ResidenceEngland
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameCharles Robert Keay
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Welbeck Street
London
W1G 8DH
Director NameMr Philip Hilary Swatman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForum House First Floor
15-18 Lime Street
London
EC3M 7AN

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Charles Robert Keay
50.00%
Ordinary
50 at £1Edward Mark Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth£2,061
Cash£40,418
Current Liabilities£77,354

Accounts

Latest Accounts30 May 2022 (1 year, 10 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategorySmall
Accounts Year End30 May

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

29 August 2023Accounts for a small company made up to 30 May 2022 (9 pages)
6 June 2023Termination of appointment of Charles Robert Keay as a director on 31 May 2023 (1 page)
31 May 2023Current accounting period shortened from 31 May 2022 to 30 May 2022 (1 page)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
20 December 2022Director's details changed for Mr Peter Tapio Redlinghuys on 20 December 2022 (2 pages)
26 October 2022Previous accounting period extended from 30 May 2022 to 31 May 2022 (1 page)
26 August 2022Accounts for a small company made up to 31 May 2021 (15 pages)
27 May 2022Registered office address changed from Forum House First Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 27 May 2022 (1 page)
24 May 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
17 March 2022Director's details changed for Sheikh Mohammed Bin Essa Bin Mohammed Al Khalifa on 15 March 2022 (2 pages)
18 February 2022Appointment of Mr Peter Tapio Redlinghuys as a director on 31 January 2022 (2 pages)
14 January 2022Termination of appointment of Philip Hilary Swatman as a director on 1 January 2022 (1 page)
14 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
10 June 2021Accounts for a small company made up to 31 May 2020 (13 pages)
5 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
24 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH England to Forum House First Floor 15-18 Lime Street London EC3M 7AN on 24 June 2020 (1 page)
26 May 2020Accounts for a small company made up to 31 May 2019 (11 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
30 July 2019Termination of appointment of Charles Robert Keay as a director on 30 July 2019 (1 page)
29 April 2019Registered office address changed from Mitre House 12-14 Mitre Street London EC3A 5BU England to 39a Welbeck Street London W1G 8DH on 29 April 2019 (1 page)
2 April 2019Accounts for a small company made up to 31 May 2018 (10 pages)
4 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
8 August 2018Appointment of Mr Philip Hilary Swatman as a director on 1 September 2017 (2 pages)
23 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
22 February 2018Notification of Salman Bin Hamad Bin Isa Al Khalifa as a person with significant control on 19 February 2018 (2 pages)
20 February 2018Cessation of Edward Mark Thomas as a person with significant control on 19 February 2018 (1 page)
20 February 2018Cessation of Charles Robert Keay as a person with significant control on 20 February 2018 (1 page)
21 December 2017Sub-division of shares on 27 October 2017 (4 pages)
14 November 2017Registered office address changed from , Hermes House Fire Fly Avenue, Swindon, SN2 2GA, England to Mitre House 12-14 Mitre Street London EC3A 5BU on 14 November 2017 (1 page)
14 November 2017Registered office address changed from , Hermes House Fire Fly Avenue, Swindon, SN2 2GA, England to Mitre House 12-14 Mitre Street London EC3A 5BU on 14 November 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
24 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
27 October 2016Registered office address changed from , Vicarage Court 160 Ermin Street, Swindon, Wiltshire, SN3 4NE to Mitre House 12-14 Mitre Street London EC3A 5BU on 27 October 2016 (1 page)
27 October 2016Registered office address changed from , Vicarage Court 160 Ermin Street, Swindon, Wiltshire, SN3 4NE to Mitre House 12-14 Mitre Street London EC3A 5BU on 27 October 2016 (1 page)
25 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 October 2016Appointment of Sheikh Mohammed Bin Essa Bin Mohammed Al Khalifa as a director on 21 September 2016 (2 pages)
24 October 2016Appointment of Sheikh Mohammed Bin Essa Bin Mohammed Al Khalifa as a director on 21 September 2016 (2 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(7 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(7 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(7 pages)
6 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(7 pages)
5 May 2015Registered office address changed from 160 Ermin Street Swindon SN3 4NE England to Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 160 Ermin Street Swindon SN3 4NE England to Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE on 5 May 2015 (1 page)
5 May 2015Registered office address changed from , 160 Ermin Street, Swindon, SN3 4NE, England to Mitre House 12-14 Mitre Street London EC3A 5BU on 5 May 2015 (1 page)
5 May 2015Registered office address changed from , 160 Ermin Street, Swindon, SN3 4NE, England to Mitre House 12-14 Mitre Street London EC3A 5BU on 5 May 2015 (1 page)
13 April 2015Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
13 April 2015Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
7 November 2014Appointment of Mr Cromwell William Griffiths as a director on 28 October 2014 (2 pages)
7 November 2014Appointment of Mr Jameson Victor Stallwood Lee as a director on 28 October 2014 (2 pages)
7 November 2014Appointment of Mr Cromwell William Griffiths as a director on 28 October 2014 (2 pages)
7 November 2014Appointment of Mr Jameson Victor Stallwood Lee as a director on 28 October 2014 (2 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
24 June 2014Registered office address changed from , Unit 77 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, SN6 8TY, United Kingdom on 24 June 2014 (1 page)
24 June 2014Registered office address changed from , Unit 77 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, SN6 8TY, United Kingdom on 24 June 2014 (1 page)
15 April 2014Termination of appointment of Charles Keay as a director (1 page)
14 April 2014Appointment of Mr Charles Robert Keay as a director (2 pages)
14 April 2014Appointment of Mr Charles Robert Keay as a director (2 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 100
(23 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 100
(23 pages)