ASSETFINANCE DECEMBER (R) LIMITED
Status | ACTIVE |
Company No. | 04415660 |
Category | Private Limited Company |
Incorporated | 12 Apr 2002 |
Age | 22 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
ASSETFINANCE DECEMBER (R) LIMITED is an active private limited company with number 04415660. It was incorporated 22 years, 1 month, 9 days ago, on 12 April 2002. The company address is 8 Canada Square 8 Canada Square, E14 5HQ.
Company Fillings
Accounts with accounts type dormant
Date: 23 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Appoint person director company with name date
Date: 05 Aug 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Victoria Kathleen Crowley
Appointment date: 2022-07-29
Documents
Termination director company with name termination date
Date: 05 Aug 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Crispin Robert John Irvin
Termination date: 2022-07-28
Documents
Appoint person director company with name date
Date: 05 Aug 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-29
Officer name: Rex Man-Hin Tang
Documents
Accounts with accounts type dormant
Date: 19 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint corporate secretary company with name date
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hsbc Corporate Secretary (Uk) Limited
Appointment date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Termination director company with name termination date
Date: 17 May 2022
Action Date: 13 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Martin Lawn
Termination date: 2022-05-13
Documents
Termination secretary company with name termination date
Date: 28 Feb 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-02-25
Officer name: Sulagna Goswami
Documents
Change person director company with change date
Date: 26 Nov 2021
Action Date: 15 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-15
Officer name: Crispin Robert John Irvin
Documents
Accounts with accounts type full
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Termination director company with name termination date
Date: 03 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-01
Officer name: Jaya Subramaniyan
Documents
Appoint person director company with name date
Date: 03 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Gregory Martin Lawn
Appointment date: 2020-11-30
Documents
Appoint person secretary company with name date
Date: 16 Nov 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms. Sulagna Goswami
Appointment date: 2020-10-22
Documents
Termination secretary company with name termination date
Date: 16 Nov 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Naveen Patwary
Termination date: 2020-10-21
Documents
Accounts with accounts type full
Date: 23 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 07 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-01
Officer name: Simon Einar Long
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Termination director company with name termination date
Date: 16 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Owen Conway
Termination date: 2019-12-06
Documents
Change person director company with change date
Date: 04 Dec 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-17
Officer name: Mr Okechukwu Uwakwe
Documents
Accounts with accounts type full
Date: 05 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person secretary company with name date
Date: 21 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Naveen Patwary
Appointment date: 2019-08-15
Documents
Termination secretary company with name termination date
Date: 21 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-15
Officer name: Molly Ranger
Documents
Change person director company with change date
Date: 01 Jul 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Crispin Robert John Irvin
Change date: 2019-02-07
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Appoint person secretary company with name date
Date: 23 Apr 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-03-22
Officer name: Molly Ranger
Documents
Termination secretary company with name termination date
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Romana Lewis
Termination date: 2017-12-08
Documents
Appoint person director company with name date
Date: 03 Oct 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-12
Officer name: Mr Okechukwu Uwakwe
Documents
Accounts with accounts type full
Date: 27 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Second filing of director appointment with name
Date: 07 Jun 2017
Category: Document-replacement
Sub Category: Appointments
Type: RP04AP01
Officer name: Crispin Robert John Irvin
Documents
Termination director company with name termination date
Date: 03 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Richard Kent
Termination date: 2017-05-31
Documents
Appoint person director company with name date
Date: 29 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rob Irvin
Appointment date: 2017-03-22
Documents
Termination director company with name termination date
Date: 27 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Connelly Anderson
Termination date: 2017-03-22
Documents
Accounts with accounts type full
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 23 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Louis Henning Bencard
Termination date: 2016-08-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Appoint person director company with name date
Date: 18 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-15
Officer name: Mr Simon Einar Long
Documents
Termination director company with name termination date
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: David John Cavanna
Documents
Appoint person director company with name date
Date: 24 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Connelly Anderson
Appointment date: 2015-12-16
Documents
Accounts with accounts type full
Date: 16 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person secretary company with name date
Date: 28 May 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Romana Lewis
Appointment date: 2015-05-28
Documents
Termination secretary company with name termination date
Date: 28 May 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hannah Elizabeth Shepherd
Termination date: 2015-05-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Termination secretary company with name termination date
Date: 19 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tony Bhambhra
Termination date: 2015-01-05
Documents
Appoint person secretary company with name date
Date: 19 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-01-05
Officer name: Hannah Elizabeth Shepherd
Documents
Accounts with accounts type full
Date: 08 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name
Date: 29 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Tony Bhambhra
Documents
Termination secretary company with name
Date: 29 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katherine Dean
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Accounts with accounts type full
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Resolution
Date: 30 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John Cavanna
Documents
Appoint person director company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jaya Subramaniyan
Documents
Appoint person secretary company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Katherine Dean
Documents
Termination secretary company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hollie Wood
Documents
Termination director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Desmond Turner
Documents
Termination director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Barker
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Appoint person director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Richard Kent
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Senior
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Change person director company with change date
Date: 04 Apr 2012
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Gareth Owen Conway
Documents
Legacy
Date: 29 Mar 2012
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 29 Mar 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 28/03/12
Documents
Resolution
Date: 29 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 29 Mar 2012
Action Date: 29 Mar 2012
Category: Capital
Type: SH19
Capital : 1.00 GBP
Date: 2012-03-29
Documents
Appoint person director company with name
Date: 24 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carl Thomas Senior
Documents
Termination secretary company with name
Date: 29 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hannah Elizabeth Shepherd
Documents
Appoint person secretary company with name
Date: 29 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Hollie Rheanna Wood
Documents
Termination director company with name
Date: 30 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Singleton
Documents
Accounts with accounts type full
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Termination secretary company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Maher
Documents
Appoint person secretary company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Hannah Elizabeth Shepherd
Documents
Accounts with accounts type full
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fiona Barker
Documents
Appoint person director company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fiona a Barker
Documents
Termination director company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Spencer
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Robin Louis Henning Bencard
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Alan Singleton
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Paul Jonathan Spencer
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Desmond Richard Turner
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 19 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Maher
Change date: 2010-01-18
Documents
Accounts with accounts type full
Date: 22 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/09; full list of members
Documents
Legacy
Date: 04 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed paul jonathan spencer
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mary kenny
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed sarah maher
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary george bayer
Documents
Accounts with accounts type full
Date: 13 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/08; full list of members
Documents
Some Companies
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 07474380 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN STEWARD JEWELLERS LIMITED
6 MARKET STREET,WILTSHIRE,SN1 1RZ
Number: | 04753856 |
Status: | ACTIVE |
Category: | Private Limited Company |
TML HOUSE,GOSPORT,PO12 1LY
Number: | 10336462 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTTRAM HOUSE,STOCKPORT,SK3 8AX
Number: | OC401537 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SUMMIT ACCESS SOLUTIONS LIMITED
HIDEAWAY STATION ROAD,STOCKBRIDGE,SO20 8HU
Number: | 09530111 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STAR INN, EXCHANGE STREET,YORKSHIRE,YO25 6LJ
Number: | 06036100 |
Status: | ACTIVE |
Category: | Private Limited Company |