ASSET BASED FINANCE ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ASSET BASED FINANCE ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01249173

Incorporation date

16/03/1976

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon09/07/2021
Final Gazette dissolved following liquidation
dot icon09/04/2021
Return of final meeting in a members' voluntary winding up
dot icon09/12/2020
Liquidators' statement of receipts and payments to 2020-10-02
dot icon21/11/2019
Liquidators' statement of receipts and payments to 2019-10-02
dot icon19/08/2019
Termination of appointment of Perry Austin Burns as a director on 2018-08-13
dot icon19/08/2019
Termination of appointment of Maurice Howard Craft as a director on 2018-08-13
dot icon19/08/2019
Termination of appointment of Christopher Sean Hawes as a director on 2018-08-13
dot icon19/08/2019
Termination of appointment of Edward James Winterton as a director on 2018-08-13
dot icon19/08/2019
Termination of appointment of Keith Softly as a director on 2018-08-13
dot icon19/08/2019
Termination of appointment of Gregory Mark Bell as a director on 2018-08-13
dot icon19/08/2019
Termination of appointment of Karl Trumper as a director on 2018-08-08
dot icon09/08/2019
Registered office address changed from 3rd Floor 20 Hill Rise Richmond upon Thames Surrey TW10 6UA to 15 Canada Square London E14 5GL on 2019-08-09
dot icon25/10/2018
Appointment of a voluntary liquidator
dot icon25/10/2018
Resolutions
dot icon25/10/2018
Declaration of solvency
dot icon31/10/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon23/01/2017
Termination of appointment of Timothy Shaun Corbett as a director on 2016-12-08
dot icon06/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon24/08/2016
Appointment of Mr Keith Softly as a director on 2016-06-23
dot icon02/08/2016
Termination of appointment of Deirdre Moore as a director on 2016-08-02
dot icon18/07/2016
Termination of appointment of Tracy Deborah Ewen as a director on 2016-07-18
dot icon04/07/2016
Full accounts made up to 2015-12-31
dot icon04/07/2016
Appointment of Mr Edward James Winterton as a director on 2016-06-23
dot icon28/06/2016
Appointment of Mr Adrian John Taylor as a director on 2016-06-23
dot icon28/06/2016
Appointment of Mr Gregory Mark Bell as a director on 2016-06-23
dot icon27/06/2016
Appointment of Mr Perry Austin Burns as a director on 2016-06-23
dot icon27/06/2016
Appointment of Mr Christopher Sean Hawes as a director on 2016-06-23
dot icon17/06/2016
Termination of appointment of Peter Donald Anthony Ewen as a director on 2016-06-17
dot icon08/04/2016
Termination of appointment of Andrew David John Dodd as a director on 2016-04-07
dot icon15/03/2016
Resolutions
dot icon04/02/2016
Appointment of Mr Martin John Cooper as a director on 2016-01-22
dot icon12/10/2015
Termination of appointment of Martin John Cooper as a director on 2015-10-12
dot icon01/09/2015
Annual return made up to 2015-08-31 no member list
dot icon01/09/2015
Termination of appointment of Warwick Alan George Long as a director on 2015-08-31
dot icon05/08/2015
Termination of appointment of Simon Andrew Featherstone as a director on 2015-08-04
dot icon29/07/2015
Full accounts made up to 2014-12-31
dot icon03/07/2015
Resolutions
dot icon29/06/2015
Appointment of Mr Stephen Scott Bentley as a director on 2015-06-02
dot icon08/06/2015
Appointment of Ms Deirdre Moore as a director on 2015-06-02
dot icon07/04/2015
Termination of appointment of Damon Walford as a director on 2015-04-07
dot icon01/04/2015
Termination of appointment of Martin John Morrin as a director on 2015-04-01
dot icon26/01/2015
Appointment of Mr Karl Trumper as a director on 2015-01-01
dot icon05/01/2015
Termination of appointment of John Peter Onslow as a director on 2015-01-01
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon30/09/2014
Annual return made up to 2014-08-31 no member list
dot icon05/06/2014
Termination of appointment of James Bevan as a director
dot icon20/02/2014
Appointment of Mr Damon Walford as a director
dot icon04/02/2014
Resolutions
dot icon23/01/2014
Appointment of Mr Warwick Alan George Long as a director
dot icon10/01/2014
Appointment of Mr Andrew John Dodd as a director
dot icon08/01/2014
Appointment of Mr Martin John Cooper as a director
dot icon08/01/2014
Appointment of Mrs Tracy Deborah Ewen as a director
dot icon07/01/2014
Termination of appointment of Paul Beveridge as a director
dot icon24/09/2013
Termination of appointment of Steven Box as a director
dot icon24/09/2013
Termination of appointment of Michael Oxby as a director
dot icon19/09/2013
Annual return made up to 2013-08-31 no member list
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon10/05/2013
Termination of appointment of John Jenkins as a director
dot icon10/05/2013
Termination of appointment of Jeremy Harrison as a director
dot icon15/01/2013
Resolutions
dot icon14/12/2012
Appointment of Mr Michael Garth Oxby as a director
dot icon14/12/2012
Director's details changed for Mr Paul John Beveridge on 2012-12-14
dot icon14/12/2012
Director's details changed for Timothy Shaun Corbett on 2012-12-14
dot icon31/08/2012
Annual return made up to 2012-08-31 no member list
dot icon18/07/2012
Full accounts made up to 2011-12-31
dot icon16/07/2012
Appointment of Mr Jeremy Clive Harrison as a director
dot icon05/07/2012
Termination of appointment of David Thomson as a director
dot icon25/04/2012
Termination of appointment of David Robertson as a director
dot icon02/09/2011
Termination of appointment of Jeffrey Longhurst as a director
dot icon02/09/2011
Annual return made up to 2011-08-31 no member list
dot icon02/09/2011
Director's details changed for Mr Peter Donald Anthony Ewen on 2011-09-02
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Miscellaneous
dot icon24/03/2011
Termination of appointment of Ronald King as a director
dot icon24/03/2011
Appointment of Mr Peter Donald Anthony Ewen as a director
dot icon11/11/2010
Annual return made up to 2010-08-31 no member list
dot icon11/11/2010
Director's details changed for James John Bevan on 2010-08-31
dot icon11/11/2010
Director's details changed for David Peter Thomson on 2010-08-31
dot icon11/11/2010
Director's details changed for Mr Martin John Morrin on 2010-08-31
dot icon11/11/2010
Director's details changed for Steven Richard Box on 2010-08-31
dot icon11/11/2010
Director's details changed for Ronald Jude King on 2010-08-31
dot icon18/10/2010
Registered office address changed from 20 Hill Rise Richmond Surrey TW10 6UA United Kingdom on 2010-10-18
dot icon01/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/09/2010
Registered office address changed from Boston House the Little Green Richmond Surrey TW9 1QE on 2010-09-24
dot icon23/09/2010
Memorandum and Articles of Association
dot icon23/09/2010
Resolutions
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Appointment of Mr John Peter Onslow as a director
dot icon11/06/2010
Appointment of Mr Paul Beveridge as a director
dot icon10/03/2010
Director's details changed for John Michael Jenkins on 2010-03-10
dot icon30/11/2009
Annual return made up to 2009-08-31 no member list
dot icon14/10/2009
Full accounts made up to 2008-12-31
dot icon12/08/2009
Director appointed simon andrew featherstone
dot icon10/08/2009
Director appointed steven richard box
dot icon10/08/2009
Director appointed james john bevan
dot icon24/06/2009
Appointment terminated director noel quinn
dot icon24/06/2009
Appointment terminated director john shulman
dot icon06/04/2009
Appointment terminated director paul hancock
dot icon16/10/2008
Appointment terminated director anthony cox
dot icon01/10/2008
Resolutions
dot icon23/09/2008
Full accounts made up to 2007-12-31
dot icon19/09/2008
Annual return made up to 31/08/08
dot icon19/09/2008
Appointment terminated director edward ettershank
dot icon12/08/2008
Director appointed martin john morrin
dot icon11/08/2008
Director appointed noel paul quinn
dot icon08/08/2008
Director appointed john laurence shulman
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon22/10/2007
Annual return made up to 31/08/07
dot icon22/10/2007
Director's particulars changed
dot icon22/10/2007
Director's particulars changed
dot icon19/10/2007
Director's particulars changed
dot icon07/08/2007
Director resigned
dot icon07/08/2007
Director resigned
dot icon07/08/2007
Director resigned
dot icon06/07/2007
Memorandum and Articles of Association
dot icon28/06/2007
Certificate of change of name
dot icon09/01/2007
Director resigned
dot icon18/12/2006
New director appointed
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon02/11/2006
New director appointed
dot icon06/10/2006
New director appointed
dot icon06/10/2006
Annual return made up to 31/08/06
dot icon18/10/2005
New director appointed
dot icon03/10/2005
Annual return made up to 31/08/05
dot icon08/09/2005
New director appointed
dot icon10/08/2005
Full accounts made up to 2004-12-31
dot icon28/07/2005
Director's particulars changed
dot icon01/06/2005
Resolutions
dot icon28/01/2005
New director appointed
dot icon25/10/2004
Resolutions
dot icon25/10/2004
Resolutions
dot icon25/10/2004
Resolutions
dot icon14/10/2004
Annual return made up to 31/08/04
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon05/10/2004
Director resigned
dot icon05/10/2004
Director resigned
dot icon05/10/2004
Director resigned
dot icon20/10/2003
Full accounts made up to 2002-12-31
dot icon16/09/2003
Annual return made up to 31/08/03
dot icon11/06/2003
Director resigned
dot icon08/06/2003
New director appointed
dot icon08/06/2003
New director appointed
dot icon08/06/2003
New director appointed
dot icon08/06/2003
New director appointed
dot icon08/06/2003
Director resigned
dot icon23/04/2003
Memorandum and Articles of Association
dot icon23/04/2003
Resolutions
dot icon22/10/2002
New director appointed
dot icon12/09/2002
Annual return made up to 31/08/02
dot icon29/08/2002
Full accounts made up to 2001-12-31
dot icon19/07/2002
New secretary appointed
dot icon16/01/2002
Memorandum and Articles of Association
dot icon16/01/2002
Resolutions
dot icon22/11/2001
Full accounts made up to 2000-12-31
dot icon19/11/2001
New director appointed
dot icon31/10/2001
Annual return made up to 31/08/01
dot icon26/10/2001
Registered office changed on 26/10/01 from: 10 john street london WC1N 2EB
dot icon09/03/2001
New director appointed
dot icon29/11/2000
Director resigned
dot icon15/09/2000
New director appointed
dot icon08/09/2000
Annual return made up to 31/08/00
dot icon21/07/2000
Full accounts made up to 1999-12-31
dot icon11/07/2000
Resolutions
dot icon24/03/2000
Director resigned
dot icon29/12/1999
Director resigned
dot icon15/12/1999
Resolutions
dot icon08/12/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon20/09/1999
Annual return made up to 31/08/99
dot icon21/06/1999
Memorandum and Articles of Association
dot icon21/06/1999
Resolutions
dot icon17/06/1999
Full accounts made up to 1998-12-31
dot icon17/09/1998
New director appointed
dot icon02/09/1998
Annual return made up to 31/08/98
dot icon24/05/1998
Full accounts made up to 1997-12-31
dot icon22/12/1997
Resolutions
dot icon16/09/1997
New director appointed
dot icon09/09/1997
Annual return made up to 02/09/97
dot icon09/09/1997
Secretary resigned
dot icon09/09/1997
Director resigned
dot icon09/09/1997
Director resigned
dot icon09/09/1997
Director resigned
dot icon09/09/1997
New secretary appointed
dot icon04/09/1997
Director resigned
dot icon29/08/1997
New director appointed
dot icon29/08/1997
Registered office changed on 29/08/97 from: 18 upper grosvenor street london W1X 9PB
dot icon03/08/1997
Full accounts made up to 1996-12-31
dot icon13/12/1996
Full accounts made up to 1996-03-31
dot icon11/11/1996
New director appointed
dot icon11/11/1996
New director appointed
dot icon11/11/1996
New director appointed
dot icon11/11/1996
New director appointed
dot icon11/11/1996
New director appointed
dot icon11/11/1996
New director appointed
dot icon11/11/1996
New director appointed
dot icon11/11/1996
New director appointed
dot icon11/11/1996
New director appointed
dot icon11/11/1996
Annual return made up to 10/10/96
dot icon11/11/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon27/09/1996
Registered office changed on 27/09/96 from: 12 northington street london WC1N 2EB
dot icon30/08/1996
Certificate of change of name
dot icon28/08/1996
Resolutions
dot icon23/02/1996
Annual return made up to 10/10/95
dot icon14/11/1995
Full accounts made up to 1995-03-31
dot icon07/03/1995
Registered office changed on 07/03/95 from: 706 bryer court barbican london EC2Y 8DE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Resolutions
dot icon07/11/1994
Full accounts made up to 1994-03-31
dot icon07/11/1994
Annual return made up to 10/10/94
dot icon09/06/1994
New director appointed
dot icon13/11/1993
Full accounts made up to 1993-03-31
dot icon13/11/1993
Annual return made up to 10/10/93
dot icon15/12/1992
Full accounts made up to 1992-03-31
dot icon31/10/1992
Annual return made up to 10/10/92
dot icon31/10/1992
Registered office changed on 31/10/92
dot icon18/06/1992
Registered office changed on 18/06/92 from: sceptre court 40 tower hill london EC3N 4BB
dot icon18/06/1992
New secretary appointed
dot icon21/10/1991
Full accounts made up to 1991-03-31
dot icon21/10/1991
Annual return made up to 10/10/91
dot icon13/12/1990
New director appointed
dot icon15/10/1990
Full accounts made up to 1990-03-31
dot icon15/10/1990
Annual return made up to 10/10/90
dot icon22/05/1990
Certificate of change of name
dot icon31/10/1989
Full accounts made up to 1989-03-31
dot icon31/10/1989
Annual return made up to 26/10/89
dot icon18/10/1989
New director appointed
dot icon19/01/1989
Full accounts made up to 1988-03-31
dot icon19/12/1988
Annual return made up to 09/12/88
dot icon15/12/1988
Registered office changed on 15/12/88 from: moor house london wall london EC2Y 5ET
dot icon28/03/1988
New director appointed
dot icon12/11/1987
Full accounts made up to 1987-03-31
dot icon12/11/1987
Annual return made up to 19/10/87
dot icon31/10/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/10/1986
Annual return made up to 16/10/86
dot icon25/09/1986
Full accounts made up to 1986-03-31
dot icon02/05/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shulman, John Laurence
Director
01/07/2008 - 18/06/2009
7
Burns, Perry Austin
Director
23/06/2016 - 13/08/2018
14
Marsden, David Andrew
Director
01/09/1997 - 20/12/2006
13
Bland, Leslie Martin
Director
07/09/1996 - 31/05/2003
9
Pelly, Richard Fowler
Director
01/01/2005 - 28/08/2005
94

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSET BASED FINANCE ASSOCIATION LIMITED

ASSET BASED FINANCE ASSOCIATION LIMITED is an(a) Dissolved company incorporated on 16/03/1976 with the registered office located at 15 Canada Square, London E14 5GL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSET BASED FINANCE ASSOCIATION LIMITED?

toggle

ASSET BASED FINANCE ASSOCIATION LIMITED is currently Dissolved. It was registered on 16/03/1976 and dissolved on 09/07/2021.

Where is ASSET BASED FINANCE ASSOCIATION LIMITED located?

toggle

ASSET BASED FINANCE ASSOCIATION LIMITED is registered at 15 Canada Square, London E14 5GL.

What does ASSET BASED FINANCE ASSOCIATION LIMITED do?

toggle

ASSET BASED FINANCE ASSOCIATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ASSET BASED FINANCE ASSOCIATION LIMITED?

toggle

The latest filing was on 09/07/2021: Final Gazette dissolved following liquidation.