CLOSE ASSET FINANCE LIMITED

Register to unlock more data on OkredoRegister

CLOSE ASSET FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02053453

Incorporation date

08/09/1986

Size

Dormant

Contacts

Registered address

Registered address

10 Crown Place, London EC2A 4FTCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1986)
dot icon15/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon17/11/2025
Director's details changed for Thomas James Martin Ginty on 2025-11-17
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon31/01/2025
Accounts for a dormant company made up to 2024-07-31
dot icon23/12/2024
Director's details changed for Mr Ryan John Carver on 2024-12-23
dot icon16/12/2024
Registered office address changed from Wimbledon Bridge House Hartfield Road Wimbledon London England SW19 3RU to 10 Crown Place London EC2A 4FT on 2024-12-16
dot icon29/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon15/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon27/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon31/07/2023
Appointment of Thomas James Martin Ginty as a director on 2023-07-31
dot icon11/01/2023
Accounts for a dormant company made up to 2022-07-31
dot icon17/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon07/12/2021
Accounts for a dormant company made up to 2021-07-31
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon18/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2020-07-31
dot icon22/09/2020
Termination of appointment of Adrian John Sainsbury as a director on 2020-09-21
dot icon09/12/2019
Group of companies' accounts made up to 2019-07-31
dot icon20/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon17/04/2019
Appointment of Mr Ryan John Carver as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Theovinder Chatha as a director on 2019-02-27
dot icon06/12/2018
Accounts for a dormant company made up to 2018-07-31
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon16/11/2018
Change of details for Close Brothers Limited as a person with significant control on 2018-11-16
dot icon16/11/2018
Appointment of Theovinder Chatha as a director on 2018-11-15
dot icon16/11/2018
Termination of appointment of Michael Bartlett Morgan as a director on 2018-11-15
dot icon17/05/2018
Particulars of variation of rights attached to shares
dot icon17/05/2018
Change of share class name or designation
dot icon09/05/2018
Resolutions
dot icon09/05/2018
Statement of company's objects
dot icon12/12/2017
Full accounts made up to 2017-07-31
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon15/06/2017
Director's details changed for Adrian John Sainsbury on 2016-11-01
dot icon23/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon09/10/2016
Full accounts made up to 2016-07-31
dot icon07/01/2016
Annual return made up to 2015-11-16 with full list of shareholders
dot icon07/01/2016
Director's details changed for Michael Bartlett Morgan on 2015-11-13
dot icon10/12/2015
Full accounts made up to 2015-07-31
dot icon09/12/2015
Director's details changed for Michael Bartlett Morgan on 2015-11-13
dot icon23/11/2015
Director's details changed for Michael Bartlett Morgan on 2015-11-01
dot icon10/08/2015
Registered office address changed from Tolworth Tower Ewell Road Tolworth Surbiton Surrey KT6 7EL to Wimbledon Bridge House Hartfield Road Wimbledon London England SW19 3RU on 2015-08-10
dot icon04/02/2015
Statement of capital on 2015-02-04
dot icon22/01/2015
Termination of appointment of Nicholas John Price as a director on 2015-01-16
dot icon22/01/2015
Termination of appointment of Jakobus Stefanus Wolvaardt as a director on 2015-01-16
dot icon22/01/2015
Termination of appointment of Jakobus Stefanus Wolvaardt as a secretary on 2015-01-16
dot icon22/01/2015
Appointment of Adrian John Sainsbury as a director on 2015-01-16
dot icon22/01/2015
Appointment of Michael Bartlett Morgan as a director on 2015-01-16
dot icon19/01/2015
Statement by Directors
dot icon19/01/2015
Solvency Statement dated 23/10/14
dot icon19/01/2015
Resolutions
dot icon19/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-16
dot icon19/12/2014
Full accounts made up to 2014-07-31
dot icon01/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2013-07-31
dot icon31/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon23/08/2013
Termination of appointment of Mary Mcnamara as a director
dot icon16/01/2013
Termination of appointment of Roger Aust as a director
dot icon16/01/2013
Termination of appointment of Basil Bannayi as a director
dot icon16/01/2013
Termination of appointment of Steven Gee as a director
dot icon16/01/2013
Termination of appointment of John Fawcett as a director
dot icon16/01/2013
Termination of appointment of Brian Dhenin as a director
dot icon16/01/2013
Termination of appointment of Michael Randall as a director
dot icon10/12/2012
Full accounts made up to 2012-07-31
dot icon06/12/2012
Appointment of Jakobus Stefanus Wolvaardt as a director
dot icon20/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon19/11/2012
Director's details changed for Mrs Mary Jane Mcnamara on 2012-11-01
dot icon19/11/2012
Director's details changed for Nicholas John Price on 2012-11-01
dot icon03/04/2012
Termination of appointment of Roger Stone as a director
dot icon22/12/2011
Director's details changed for Michael Charles Randall on 2011-12-01
dot icon22/12/2011
Director's details changed for Steven James Gee on 2011-01-01
dot icon22/12/2011
Director's details changed for Brian John Dhenin on 2011-01-01
dot icon22/12/2011
Director's details changed for John Allastair Fawcett on 2011-01-01
dot icon22/12/2011
Director's details changed for Basil Lawrence Bannayi on 2011-01-01
dot icon22/12/2011
Director's details changed for Mr Roger Anthony Aust on 2011-01-01
dot icon16/12/2011
Full accounts made up to 2011-07-31
dot icon22/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon06/10/2011
Appointment of Nicholas John Price as a director
dot icon06/10/2011
Appointment of Jakobus Stefanus Wolvaardt as a secretary
dot icon12/09/2011
Termination of appointment of David Dine as a director
dot icon12/09/2011
Termination of appointment of David Wilson as a director
dot icon12/09/2011
Termination of appointment of William Cumming as a director
dot icon12/09/2011
Termination of appointment of Neil Hamilton as a director
dot icon12/09/2011
Termination of appointment of Philip Davies as a secretary
dot icon12/09/2011
Termination of appointment of Michael Hartley as a director
dot icon12/09/2011
Termination of appointment of Noel Poxon as a director
dot icon12/09/2011
Termination of appointment of Richard Kearsey as a director
dot icon26/01/2011
Full accounts made up to 2010-07-31
dot icon17/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon17/11/2010
Director's details changed for Mr Roger Harold Stone on 2010-11-16
dot icon21/09/2010
Termination of appointment of Stephen Hodges as a director
dot icon26/08/2010
Secretary's details changed for Mr Phil John Davies on 2010-08-26
dot icon26/08/2010
Termination of appointment of Neville Mcdonald as a director
dot icon26/08/2010
Termination of appointment of Stan Chan as a director
dot icon18/08/2010
Appointment of Mr Phil John Davies as a secretary
dot icon18/08/2010
Termination of appointment of Stan Chan as a secretary
dot icon23/04/2010
Appointment of Mrs Mary Jane Mcnamara as a director
dot icon23/04/2010
Termination of appointment of Michael Barley as a director
dot icon25/01/2010
Full accounts made up to 2009-07-31
dot icon24/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon19/11/2009
Director's details changed for Richard Peter Kearsley on 2009-11-19
dot icon19/11/2009
Director's details changed for Neil Thomas Hunter Hamilton on 2009-11-19
dot icon19/11/2009
Director's details changed for David Wilson on 2009-11-19
dot icon19/11/2009
Director's details changed for Noel George Poxon on 2009-11-19
dot icon19/11/2009
Director's details changed for Michael Charles Randall on 2009-11-19
dot icon19/11/2009
Director's details changed for Roger Harold Stone on 2009-11-19
dot icon19/11/2009
Director's details changed for Neville Mcdonald on 2009-11-19
dot icon19/11/2009
Director's details changed for Stephen Richard Hodges on 2009-11-19
dot icon19/11/2009
Director's details changed for Michael Hartley on 2009-11-19
dot icon19/11/2009
Director's details changed for John Allastair Fawcett on 2009-11-19
dot icon19/11/2009
Director's details changed for Steven James Gee on 2009-11-19
dot icon19/11/2009
Director's details changed for David James Dine on 2009-11-19
dot icon19/11/2009
Director's details changed for Brian John Dhenin on 2009-11-19
dot icon19/11/2009
Director's details changed for Stan Choong Fai Chan on 2009-11-19
dot icon19/11/2009
Director's details changed for William Somerville Cumming on 2009-11-19
dot icon19/11/2009
Director's details changed for Mr Roger Anthony Aust on 2009-11-19
dot icon19/11/2009
Director's details changed for Basil Lawrence Bannayi on 2009-11-19
dot icon01/04/2009
Appointment terminated director colin keogh
dot icon20/03/2009
Appointment terminated director leslie porter
dot icon20/03/2009
Appointment terminated director sharon bishop
dot icon08/12/2008
Return made up to 16/11/08; full list of members
dot icon21/11/2008
Full accounts made up to 2008-07-31
dot icon09/05/2008
Auditor's resignation
dot icon01/05/2008
Director appointed william cumming
dot icon14/04/2008
Director appointed steven gee
dot icon14/04/2008
Director appointed brian dhenin
dot icon14/04/2008
Director appointed john allastair fawcett
dot icon14/04/2008
Director appointed michael randall
dot icon14/04/2008
Director appointed michael hartley
dot icon14/04/2008
Director appointed richard peter kearsley
dot icon14/04/2008
Director appointed neville mcdonald
dot icon02/04/2008
Director appointed roger anthony aust
dot icon02/04/2008
Director appointed david james dine
dot icon02/04/2008
Director appointed basil lawrence bannayi
dot icon29/03/2008
Director appointed david edward wilson
dot icon17/01/2008
Full accounts made up to 2007-07-31
dot icon28/11/2007
Return made up to 16/11/07; full list of members
dot icon28/11/2007
Director's particulars changed
dot icon28/11/2007
Director's particulars changed
dot icon04/05/2007
Full accounts made up to 2006-07-31
dot icon24/11/2006
Return made up to 16/11/06; full list of members
dot icon05/05/2006
Full accounts made up to 2005-07-31
dot icon30/11/2005
Return made up to 16/11/05; full list of members
dot icon03/05/2005
Full accounts made up to 2004-07-31
dot icon06/12/2004
Return made up to 16/11/04; full list of members
dot icon20/09/2004
Director resigned
dot icon11/06/2004
Full accounts made up to 2003-07-31
dot icon07/02/2004
New director appointed
dot icon21/11/2003
Return made up to 16/11/03; full list of members
dot icon29/08/2003
Director resigned
dot icon08/08/2003
Director resigned
dot icon01/08/2003
New director appointed
dot icon16/07/2003
New secretary appointed;new director appointed
dot icon16/07/2003
Secretary resigned;director resigned
dot icon27/02/2003
Full accounts made up to 2002-07-31
dot icon05/12/2002
Return made up to 16/11/02; full list of members
dot icon30/10/2002
Director resigned
dot icon31/01/2002
New director appointed
dot icon26/11/2001
Full accounts made up to 2001-07-31
dot icon23/11/2001
Return made up to 16/11/01; full list of members
dot icon25/01/2001
Full accounts made up to 2000-07-31
dot icon28/11/2000
Return made up to 16/11/00; full list of members
dot icon03/08/2000
New director appointed
dot icon13/07/2000
Director resigned
dot icon11/05/2000
Full group accounts made up to 1999-07-31
dot icon25/01/2000
Director resigned
dot icon25/01/2000
New director appointed
dot icon17/11/1999
Return made up to 16/11/99; full list of members
dot icon10/04/1999
Full group accounts made up to 1998-07-31
dot icon12/11/1998
Return made up to 16/11/98; full list of members
dot icon30/04/1998
Full group accounts made up to 1997-07-31
dot icon25/11/1997
Director's particulars changed
dot icon11/11/1997
Return made up to 16/11/97; full list of members
dot icon14/10/1997
New secretary appointed
dot icon14/10/1997
Secretary resigned
dot icon10/02/1997
Director resigned
dot icon03/02/1997
Full accounts made up to 1996-07-31
dot icon02/02/1997
New director appointed
dot icon28/11/1996
Return made up to 16/11/96; change of members
dot icon20/08/1996
New director appointed
dot icon23/07/1996
New director appointed
dot icon05/02/1996
Full accounts made up to 1995-07-31
dot icon01/02/1996
Return made up to 16/11/95; change of members
dot icon26/10/1995
New director appointed
dot icon24/01/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Director's particulars changed
dot icon08/11/1994
Return made up to 16/11/94; full list of members
dot icon09/09/1994
Director resigned
dot icon23/08/1994
New director appointed
dot icon03/12/1993
Return made up to 16/11/93; no change of members
dot icon02/11/1993
Full accounts made up to 1993-07-31
dot icon29/07/1993
Registered office changed on 29/07/93 from: 36 great st helens, london, EC3A 6AP
dot icon22/07/1993
Secretary resigned;new secretary appointed
dot icon15/06/1993
Full accounts made up to 1992-07-31
dot icon20/04/1993
Return made up to 16/01/93; full list of members
dot icon10/01/1993
Director resigned
dot icon10/09/1992
Secretary's particulars changed
dot icon20/01/1992
Full accounts made up to 1991-07-31
dot icon20/01/1992
Return made up to 16/01/92; change of members
dot icon04/02/1991
Return made up to 16/01/91; change of members
dot icon22/01/1991
Full accounts made up to 1990-07-31
dot icon09/08/1990
New director appointed
dot icon01/05/1990
Full accounts made up to 1989-07-31
dot icon21/01/1990
Return made up to 16/01/90; full list of members
dot icon15/12/1989
Ad 01/12/89--------- £ si 61843@1=61843 £ ic 280000/341843
dot icon15/12/1989
Nc inc already adjusted 01/12/89
dot icon15/12/1989
Resolutions
dot icon15/12/1989
Resolutions
dot icon11/05/1989
Wd 02/05/89 ad 10/04/89--------- premium £ si 80000@1=80000 £ ic 200000/280000
dot icon04/05/1989
Resolutions
dot icon04/05/1989
Resolutions
dot icon04/05/1989
Resolutions
dot icon04/05/1989
£ nc 1066667/1146667
dot icon06/03/1989
Return made up to 01/02/89; full list of members
dot icon15/12/1988
New director appointed
dot icon21/10/1988
Full accounts made up to 1988-07-31
dot icon05/09/1988
Resolutions
dot icon05/09/1988
Resolutions
dot icon05/09/1988
Resolutions
dot icon05/09/1988
£ nc 800000/1066667
dot icon11/07/1988
Accounts made up to 1987-03-31
dot icon06/06/1988
Return made up to 14/05/88; full list of members
dot icon11/05/1988
Wd 07/04/88 ad 02/03/88--------- £ si 15000@1=15000 £ ic 185000/200000
dot icon21/07/1987
Accounting reference date extended from 31/03 to 31/07
dot icon06/07/1987
New director appointed
dot icon06/07/1987
New director appointed
dot icon27/05/1987
Certificate of change of name
dot icon14/04/1987
Registered office changed on 14/04/87 from: ic house, 110 whitchurch road, cardiff, CF4 3LY
dot icon14/04/1987
Secretary resigned;new secretary appointed
dot icon14/04/1987
Secretary resigned;director resigned;new director appointed
dot icon20/11/1986
Certificate of change of name
dot icon08/09/1986
Certificate of Incorporation
dot icon08/09/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carver, Ryan John
Director
01/04/2019 - Present
17
Ginty, Thomas James Martin
Director
31/07/2023 - Present
11
Chatha, Theovinder Singh
Director
15/11/2018 - 27/02/2019
50

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOSE ASSET FINANCE LIMITED

CLOSE ASSET FINANCE LIMITED is an(a) Active company incorporated on 08/09/1986 with the registered office located at 10 Crown Place, London EC2A 4FT. There are currently 2 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 CLOSE ASSET FINANCE LIMITED?

toggle

CLOSE ASSET FINANCE LIMITED is currently Active. It was registered on 08/09/1986 .

Where is CLOSE ASSET FINANCE LIMITED located?

toggle

CLOSE ASSET FINANCE LIMITED is registered at 10 Crown Place, London EC2A 4FT.

What does CLOSE ASSET FINANCE LIMITED do?

toggle

CLOSE ASSET FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLOSE ASSET FINANCE LIMITED?

toggle

The latest filing was on 15/04/2026: Accounts for a dormant company made up to 2025-07-31.