ASSETFINANCE SEPTEMBER (A) LIMITED

ASSETFINANCE SEPTEMBER (A) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameASSETFINANCE SEPTEMBER (A) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01551231
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASSETFINANCE SEPTEMBER (A) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is ASSETFINANCE SEPTEMBER (A) LIMITED located?

    Registered Office Address
    8 Canada Square
    London
    E14 5HQ
    Undeliverable Registered Office AddressNo

    What were the previous names of ASSETFINANCE SEPTEMBER (A) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FTBF LEASING LIMITEDApr 01, 1997Apr 01, 1997
    FTBF LEASING SEPTEMBER (A) LIMITEDFeb 15, 1995Feb 15, 1995
    FORWARD ASSET LEASING SEPTEMBER (A) LIMITEDAug 14, 1992Aug 14, 1992
    FORWARD LEASING (BROAD STREET) LIMITEDMar 16, 1981Mar 16, 1981

    What are the latest accounts for ASSETFINANCE SEPTEMBER (A) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for ASSETFINANCE SEPTEMBER (A) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ASSETFINANCE SEPTEMBER (A) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Sep 30, 2013

    18 pagesAA

    Resolutions

    Resolutions
    52 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Sep 30, 2012

    18 pagesAA

    Termination of appointment of Hollie Rheanna Wood as a secretary on Jun 21, 2013

    1 pagesTM02

    Appointment of Katherine Dean as a secretary on Jun 21, 2013

    2 pagesAP03

    Annual return made up to May 01, 2013 with full list of shareholders

    7 pagesAR01

    Appointment of Richard Andrew Carter as a director on Nov 14, 2012

    2 pagesAP01

    Full accounts made up to Sep 30, 2011

    18 pagesAA

    Termination of appointment of Adrian Timothy Rigby as a director on May 22, 2012

    1 pagesTM01

    Appointment of Robert Francis Carver as a director on May 22, 2012

    2 pagesAP01

    Annual return made up to May 01, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Gavin Paul Hewitt on Apr 20, 2012

    2 pagesCH01

    Appointment of Gavin Paul Hewitt as a director

    2 pagesAP01

    Full accounts made up to Sep 30, 2010

    20 pagesAA

    Termination of appointment of a secretary

    1 pagesTM02

    Appointment of Hollie Rheanna Wood as a secretary

    2 pagesAP03

    Termination of appointment of Malcolm Brookes as a director

    1 pagesTM01

    Secretary's details changed for Sarah Caroline Maher on May 21, 2011

    1 pagesCH03

    Annual return made up to May 01, 2011 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Sarah Caroline Maher on Apr 15, 2011

    2 pagesCH03

    Termination of appointment of Noel Quinn as a director

    1 pagesTM01

    Who are the officers of ASSETFINANCE SEPTEMBER (A) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    179275010001
    CARTER, Richard Andrew
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish173634300001
    CARVER, Robert Francis
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish167169940001
    HEWITT, Gavin Paul
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish162283890002
    RUSSELL-BROWN, Michael John
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish109954540001
    BAYER, George William
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Secretary
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Other123920600002
    GOTT, Sarah Caroline
    Guildford Grove
    SE10 8JT London
    8
    United Kingdom
    Secretary
    Guildford Grove
    SE10 8JT London
    8
    United Kingdom
    British136485400005
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Secretary
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001
    MCQUILLAN, Pauline Louise
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    Secretary
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    British109247130001
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Secretary
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    READ, Alice
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    Secretary
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    British106168980003
    WOOD, Hollie Rheanna
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    161202530001
    BOTTOMLEY, Stephen Andrew
    Liverton House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    Director
    Liverton House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    British60768490002
    BROOKES, Malcolm James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish61727900006
    CARNEY, Brian
    Springwood Lodge
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    Director
    Springwood Lodge
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    British100001170001
    EVANS, Geoffrey William
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    Director
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    British42712190001
    GILMAN, David William
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    Director
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    British5681410002
    HARRIS, Christopher David
    8 Verdon Place
    Barford
    CV35 8BT Warwick
    Director
    8 Verdon Place
    Barford
    CV35 8BT Warwick
    British28742940002
    HOLMES, Timothy Victor
    12 Aspins Way
    Bromsgrove
    B61 0UW Birmingham
    Director
    12 Aspins Way
    Bromsgrove
    B61 0UW Birmingham
    British28497420007
    HOLMES, Timothy Victor
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    Director
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    British28497420002
    KELL, Christopher Raymond
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    Director
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    British87307470001
    LANE, Robert David
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    Director
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    EnglandBritish150099050001
    LEECH, Ian Robert
    139 Lordswood Road
    Harborne
    B17 9BL Birmingham
    Director
    139 Lordswood Road
    Harborne
    B17 9BL Birmingham
    British52909330001
    LESTER, Edward Paul
    26 St Barnabas Road
    CB1 2BY Cambridge
    Cambridgeshire
    Director
    26 St Barnabas Road
    CB1 2BY Cambridge
    Cambridgeshire
    British4300370001
    PICKEN, Graham Edward
    60 Church Road
    Aspley Heath Woburn Sands
    MK17 8TA Milton Keynes
    Director
    60 Church Road
    Aspley Heath Woburn Sands
    MK17 8TA Milton Keynes
    British144947830001
    QUINN, Noel Paul
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish123627420002
    QUINN, Noel Paul
    10 Besford Grove
    Shirley
    B90 4YU Solihull
    West Midlands
    Director
    10 Besford Grove
    Shirley
    B90 4YU Solihull
    West Midlands
    British72093050001
    RIGBY, Adrian Timothy
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish138880420001
    SIMPSON, Stephen Walter
    15 Rollswood Drive
    B91 1NL Solihull
    West Midlands
    Director
    15 Rollswood Drive
    B91 1NL Solihull
    West Midlands
    British6872030003
    SMITHSON, Keith Victor
    The Stables 3 Old Manor Court
    Welton
    NN11 5HA Daventry
    Northamptonshire
    Director
    The Stables 3 Old Manor Court
    Welton
    NN11 5HA Daventry
    Northamptonshire
    Irish72729280002
    STEIN, Wallace George William
    10 Gibbet Hill Road
    CV4 7AJ Coventry
    West Midlands
    Director
    10 Gibbet Hill Road
    CV4 7AJ Coventry
    West Midlands
    EnglandBritish99602760001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0