Download leads from Nexok and grow your business. Find out more

Surrey Asset Finance Limited

Documents

Total Documents247
Total Pages1,455

Filing History

17 February 2024Accounts for a dormant company made up to 31 July 2023
30 May 2023Confirmation statement made on 21 May 2023 with no updates
27 January 2023Accounts for a dormant company made up to 31 July 2022
24 May 2022Confirmation statement made on 21 May 2022 with no updates
7 December 2021Accounts for a dormant company made up to 31 July 2021
21 May 2021Confirmation statement made on 21 May 2021 with no updates
16 December 2020Accounts for a dormant company made up to 31 July 2020
21 May 2020Confirmation statement made on 21 May 2020 with no updates
9 December 2019Accounts for a dormant company made up to 31 July 2019
29 May 2019Confirmation statement made on 21 May 2019 with no updates
17 April 2019Appointment of Thomas James Martin Ginty as a director on 1 April 2019
1 April 2019Termination of appointment of Theovinder Chatha as a director on 27 February 2019
27 February 2019Change of details for Close Brothers Limited as a person with significant control on 27 February 2019
5 December 2018Accounts for a dormant company made up to 31 July 2018
23 November 2018Statement of company's objects
23 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 November 2018Particulars of variation of rights attached to shares
17 October 2018Appointment of Mr Ryan John Carver as a director on 8 October 2018
1 October 2018Termination of appointment of David Allan Plant as a director on 30 September 2018
21 May 2018Confirmation statement made on 21 May 2018 with no updates
21 February 2018Director's details changed for Theovinder Chatha on 1 November 2017
12 December 2017Accounts for a dormant company made up to 31 July 2017
12 December 2017Accounts for a dormant company made up to 31 July 2017
30 May 2017Confirmation statement made on 26 May 2017 with updates
30 May 2017Confirmation statement made on 26 May 2017 with updates
25 May 2017Termination of appointment of Jakobus Stefanus Wolvaardt as a director on 27 April 2017
25 May 2017Termination of appointment of Jakobus Stefanus Wolvaardt as a director on 27 April 2017
24 May 2017Appointment of Theovinder Chatha as a director on 27 April 2017
24 May 2017Appointment of Theovinder Chatha as a director on 27 April 2017
1 December 2016Appointment of Mr David Allan Plant as a director on 21 November 2016
1 December 2016Termination of appointment of Rachelle Ann Frewer as a director on 21 November 2016
1 December 2016Termination of appointment of Rachelle Ann Frewer as a director on 21 November 2016
1 December 2016Appointment of Mr David Allan Plant as a director on 21 November 2016
5 October 2016Accounts for a dormant company made up to 31 July 2016
5 October 2016Accounts for a dormant company made up to 31 July 2016
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,030
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,030
10 December 2015Accounts for a dormant company made up to 31 July 2015
10 December 2015Accounts for a dormant company made up to 31 July 2015
22 October 2015Director's details changed for Jakobus Stefanus Wolvaardt on 1 September 2015
22 October 2015Director's details changed for Jakobus Stefanus Wolvaardt on 1 September 2015
21 October 2015Director's details changed for Rachelle Ann Frewer on 1 September 2015
21 October 2015Director's details changed for Rachelle Ann Frewer on 1 September 2015
16 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,030
16 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,030
10 August 2015Registered 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 10 August 2015
10 August 2015Registered 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 10 August 2015
22 July 2015Termination of appointment of Nicholas John Price as a director on 6 July 2015
22 July 2015Appointment of Rachelle Ann Frewer as a director on 6 July 2015
22 July 2015Appointment of Rachelle Ann Frewer as a director on 6 July 2015
22 July 2015Termination of appointment of Nicholas John Price as a director on 6 July 2015
22 July 2015Termination of appointment of Nicholas John Price as a director on 6 July 2015
22 July 2015Appointment of Rachelle Ann Frewer as a director on 6 July 2015
12 February 2015Accounts for a dormant company made up to 31 July 2014
12 February 2015Accounts for a dormant company made up to 31 July 2014
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,030
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,030
4 January 2014Full accounts made up to 31 July 2013
4 January 2014Full accounts made up to 31 July 2013
9 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,030
9 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,030
17 January 2013Termination of appointment of David Dine as a director
17 January 2013Termination of appointment of David Dine as a director
16 January 2013Termination of appointment of Roger Aust as a director
16 January 2013Termination of appointment of Roger Aust as a director
16 January 2013Termination of appointment of Basil Bannayi as a director
16 January 2013Termination of appointment of Basil Bannayi as a director
10 December 2012Full accounts made up to 31 July 2012
10 December 2012Full accounts made up to 31 July 2012
6 December 2012Appointment of Nicholas John Price as a director
6 December 2012Appointment of Jakobus Stefanus Wolvaardt as a director
6 December 2012Appointment of Jakobus Stefanus Wolvaardt as a director
6 December 2012Appointment of Nicholas John Price as a director
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
2 April 2012Termination of appointment of Roger Stone as a director
2 April 2012Termination of appointment of Roger Stone as a director
29 December 2011Director's details changed for Mr Roger Harold Stone on 1 August 2011
29 December 2011Director's details changed for David James Dine on 1 August 2011
29 December 2011Director's details changed for Mr Roger Harold Stone on 1 August 2011
29 December 2011Director's details changed for David James Dine on 1 August 2011
29 December 2011Director's details changed for Mr Roger Harold Stone on 1 August 2011
29 December 2011Director's details changed for David James Dine on 1 August 2011
22 December 2011Director's details changed for Basil Lawrence Bannayi on 1 January 2011
22 December 2011Director's details changed for Mr Roger Anthony Aust on 1 January 2011
22 December 2011Director's details changed for Basil Lawrence Bannayi on 1 January 2011
22 December 2011Director's details changed for Basil Lawrence Bannayi on 1 January 2011
22 December 2011Director's details changed for Mr Roger Anthony Aust on 1 January 2011
22 December 2011Director's details changed for Mr Roger Anthony Aust on 1 January 2011
19 December 2011Full accounts made up to 31 July 2011
19 December 2011Full accounts made up to 31 July 2011
7 September 2011Annual return made up to 17 August 2011 with a full list of shareholders
7 September 2011Annual return made up to 17 August 2011 with a full list of shareholders
17 August 2011Termination of appointment of Philip Davies as a secretary
17 August 2011Termination of appointment of Philip Davies as a secretary
26 January 2011Full accounts made up to 31 July 2010
26 January 2011Full accounts made up to 31 July 2010
9 November 2010Annual return made up to 17 August 2010 with a full list of shareholders
9 November 2010Annual return made up to 17 August 2010 with a full list of shareholders
2 September 2010Appointment of Mr Philip John Davies as a secretary
2 September 2010Appointment of Mr Philip John Davies as a secretary
2 September 2010Termination of appointment of Stan Chan as a secretary
2 September 2010Termination of appointment of Stan Chan as a secretary
25 January 2010Full accounts made up to 31 July 2009
25 January 2010Full accounts made up to 31 July 2009
13 November 2009Annual return made up to 17 August 2009 with a full list of shareholders
13 November 2009Annual return made up to 17 August 2009 with a full list of shareholders
31 March 2009Director appointed roger harold stone
31 March 2009Director appointed roger harold stone
20 March 2009Appointment terminated director michael barley
20 March 2009Appointment terminated director michael barley
26 November 2008Registered office changed on 26/11/2008 from 6TH floor tolworth tower ewell road, tolworth surbiton surrey KT6 7EL
26 November 2008Registered office changed on 26/11/2008 from 6TH floor tolworth tower ewell road, tolworth surbiton surrey KT6 7EL
21 November 2008Full accounts made up to 31 July 2008
21 November 2008Full accounts made up to 31 July 2008
9 September 2008Return made up to 17/08/08; full list of members
9 September 2008Return made up to 17/08/08; full list of members
9 May 2008Auditor's resignation
9 May 2008Auditor's resignation
17 January 2008Full accounts made up to 31 July 2007
17 January 2008Full accounts made up to 31 July 2007
22 September 2007Return made up to 17/08/07; no change of members
22 September 2007Return made up to 17/08/07; no change of members
4 May 2007Full accounts made up to 31 July 2006
4 May 2007Full accounts made up to 31 July 2006
19 October 2006Director resigned
19 October 2006Director resigned
17 October 2006Director resigned
17 October 2006Director resigned
20 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
20 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
9 May 2006Full accounts made up to 31 July 2005
9 May 2006Full accounts made up to 31 July 2005
11 October 2005Return made up to 17/08/05; full list of members
11 October 2005Return made up to 17/08/05; full list of members
3 May 2005Full accounts made up to 31 July 2004
3 May 2005Full accounts made up to 31 July 2004
22 November 2004Director resigned
22 November 2004Director resigned
20 September 2004Director resigned
20 September 2004Director resigned
16 September 2004Return made up to 17/08/04; full list of members
16 September 2004Return made up to 17/08/04; full list of members
27 August 2004New director appointed
27 August 2004New director appointed
15 May 2004Full accounts made up to 31 July 2003
15 May 2004Full accounts made up to 31 July 2003
30 August 2003Return made up to 17/08/03; full list of members
30 August 2003Return made up to 17/08/03; full list of members
29 August 2003New secretary appointed
29 August 2003Director resigned
29 August 2003Director resigned
29 August 2003New secretary appointed
16 July 2003Secretary resigned;director resigned
16 July 2003Secretary resigned;director resigned
27 February 2003Full accounts made up to 31 July 2002
27 February 2003Full accounts made up to 31 July 2002
12 November 2002New director appointed
12 November 2002New director appointed
30 October 2002Director resigned
30 October 2002Director resigned
9 September 2002Return made up to 17/08/02; full list of members
9 September 2002Return made up to 17/08/02; full list of members
31 December 2001Return made up to 17/08/00; full list of members
31 December 2001Return made up to 17/08/00; full list of members
28 December 2001Registered office changed on 28/12/01 from: ernst and young rolls house fetter lane london EC4 1NH
28 December 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
28 December 2001Registered office changed on 28/12/01 from: ernst and young rolls house fetter lane london EC4 1NH
28 December 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
26 November 2001Full accounts made up to 31 July 2001
26 November 2001Full accounts made up to 31 July 2001
25 January 2001Full accounts made up to 31 July 2000
25 January 2001Full accounts made up to 31 July 2000
10 January 2001Director resigned
10 January 2001Director resigned
27 November 2000New director appointed
27 November 2000New director appointed
13 July 2000Director resigned
13 July 2000Director resigned
11 May 2000Full accounts made up to 31 July 1999
11 May 2000Full accounts made up to 31 July 1999
25 January 2000New director appointed
25 January 2000New director appointed
10 April 1999Full accounts made up to 31 July 1998
10 April 1999Full accounts made up to 31 July 1998
5 November 1998Return made up to 17/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
5 November 1998Return made up to 17/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
25 June 1998Return made up to 17/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
25 June 1998Return made up to 17/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
24 May 1998Ad 30/04/98--------- £ si 101@1=101 £ ic 929/1030
24 May 1998Ad 30/04/98--------- £ si 101@1=101 £ ic 929/1030
30 April 1998Full accounts made up to 31 July 1997
30 April 1998Full accounts made up to 31 July 1997
25 November 1997Ad 14/11/97--------- £ si 143@1=143 £ ic 786/929
25 November 1997Ad 14/11/97--------- £ si 143@1=143 £ ic 786/929
27 October 1996Statement of affairs
27 October 1996Statement of affairs
27 October 1996Ad 21/08/96--------- £ si 110@1
27 October 1996Ad 21/08/96--------- £ si 110@1
6 October 1996Ad 21/08/96--------- £ si 110@1=110 £ ic 676/786
6 October 1996Ad 21/08/96--------- £ si 110@1=110 £ ic 676/786
11 September 1996Return made up to 17/08/96; full list of members
11 September 1996Return made up to 17/08/96; full list of members
4 September 1996Accounting reference date extended from 30/06/97 to 31/07/97
4 September 1996Accounting reference date extended from 30/06/97 to 31/07/97
4 September 1996Registered office changed on 04/09/96 from: 137-143 high street sutton surrey SM1 1JH
4 September 1996Auditor's resignation
4 September 1996Conve 21/08/96
4 September 1996Ad 21/08/96--------- £ si 456@1=456 £ ic 220/676
4 September 1996New secretary appointed;new director appointed
4 September 1996Conve 21/08/96
4 September 1996New director appointed
4 September 1996New director appointed
4 September 1996New director appointed
4 September 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
4 September 1996New secretary appointed;new director appointed
4 September 1996New director appointed
4 September 1996Ad 21/08/96--------- £ si 456@1=456 £ ic 220/676
4 September 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
4 September 1996Secretary resigned
4 September 1996Registered office changed on 04/09/96 from: 137-143 high street sutton surrey SM1 1JH
4 September 1996New director appointed
4 September 1996New director appointed
4 September 1996Auditor's resignation
4 September 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
4 September 1996Secretary resigned
4 September 1996New director appointed
4 September 1996New director appointed
4 September 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
30 August 1996Full accounts made up to 30 June 1996
30 August 1996Full accounts made up to 30 June 1996
2 July 1996Director's particulars changed
2 July 1996Director's particulars changed
19 June 1996Ad 31/01/96--------- £ si 110@1=110 £ ic 110/220
19 June 1996New director appointed
19 June 1996New director appointed
19 June 1996Ad 31/01/96--------- £ si 110@1=110 £ ic 110/220
28 April 1996Full accounts made up to 30 June 1995
28 April 1996Full accounts made up to 30 June 1995
30 August 1995Return made up to 17/08/95; no change of members
30 August 1995Return made up to 17/08/95; no change of members
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
10 November 1993Memorandum and Articles of Association
10 November 1993Memorandum and Articles of Association
17 August 1992Incorporation
17 August 1992Incorporation
Sign up now to grow your client base. Plans & Pricing