Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SURREY ASSET FINANCE LIMITED
Company Information for

SURREY ASSET FINANCE LIMITED

WIMBLEDON BRIDGE HOUSE HARTFIELD ROAD, WIMBLEDON, LONDON, ENGLAND, SW19 3RU,
Company Registration Number
02740386
Private Limited Company
Active

Company Overview

About Surrey Asset Finance Ltd
SURREY ASSET FINANCE LIMITED was founded on 1992-08-17 and has its registered office in London. The organisation's status is listed as "Active". Surrey Asset Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SURREY ASSET FINANCE LIMITED
 
Legal Registered Office
WIMBLEDON BRIDGE HOUSE HARTFIELD ROAD
WIMBLEDON
LONDON
ENGLAND
SW19 3RU
Other companies in KT6
 
Filing Information
Company Number 02740386
Company ID Number 02740386
Date formed 1992-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 15:19:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURREY ASSET FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SURREY ASSET FINANCE LIMITED

Current Directors
Officer Role Date Appointed
THEOVINDER CHATHA
Director 2017-04-27
DAVID ALLAN PLANT
Director 2016-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAKOBUS STEFANUS WOLVAARDT
Director 2012-12-06 2017-04-27
RACHELLE ANN FREWER
Director 2015-07-06 2016-11-21
NICHOLAS JOHN PRICE
Director 2012-12-06 2015-07-06
ROGER ANTHONY AUST
Director 1998-08-01 2013-01-01
BASIL LAWRENCE BANNAYI
Director 1992-09-04 2013-01-01
DAVID JAMES DINE
Director 1996-02-01 2013-01-01
ROGER HAROLD STONE
Director 2009-03-23 2012-04-01
PHILIP JOHN DAVIES
Company Secretary 2010-07-15 2011-06-09
STAN CHOONG FAI CHAN
Company Secretary 2003-07-31 2010-07-15
MICHAEL JAMES BARLEY
Director 2002-08-01 2009-03-19
MICHELLE GREGG
Director 2004-08-01 2006-09-29
MURRAY BOOKER
Director 2000-10-24 2004-09-10
JOHN RUSSELL MORT
Director 2000-01-18 2004-08-31
DAVID GARFIELD HARDISTY
Director 1996-08-21 2003-07-31
PHILIP EDWARD CURTIS
Company Secretary 1996-08-21 2003-06-16
PHILIP EDWARD CURTIS
Director 1996-08-21 2003-06-16
ROGER HAROLD STONE
Director 1996-08-21 2002-08-01
GUY KEVIN DE VRIES
Director 1996-08-21 2000-08-22
IAN MCDONALD
Director 1996-08-21 2000-06-30
SALLY BANNAYI
Company Secretary 1994-01-01 1996-08-21
BASIL LAWRENCE BANNAYI
Company Secretary 1992-09-04 1994-01-01
DAVID JAMES DINE
Director 1992-08-17 1994-01-01
SALLY BANNAYI
Company Secretary 1992-08-17 1992-09-04
SALLY BANNAYI
Director 1992-08-17 1992-09-04
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-08-17 1992-08-17
COMBINED NOMINEES LIMITED
Nominated Director 1992-08-17 1992-08-17
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-08-17 1992-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THEOVINDER CHATHA CLOSE CREDIT MANAGEMENT (HOLDINGS) LIMITED Director 2017-04-27 CURRENT 1991-02-20 Active
THEOVINDER CHATHA CLOSE BUSINESS FINANCE LIMITED Director 2017-04-27 CURRENT 2000-08-23 Active
THEOVINDER CHATHA CLL I LIMITED Director 2017-04-27 CURRENT 2010-11-23 Active
THEOVINDER CHATHA AIR AND GENERAL FINANCE LIMITED Director 2017-04-27 CURRENT 1976-05-14 Active
THEOVINDER CHATHA COMMERCIAL FINANCE CREDIT LIMITED Director 2017-04-27 CURRENT 1986-08-26 Active
THEOVINDER CHATHA KINGSTON ASSET FINANCE LIMITED Director 2017-04-27 CURRENT 1953-09-21 Active
THEOVINDER CHATHA KINGSTON ASSET LEASING LTD. Director 2017-04-27 CURRENT 1969-08-27 Active
THEOVINDER CHATHA CBM HOLDINGS LIMITED Director 2017-04-27 CURRENT 1999-12-15 Active - Proposal to Strike off
DAVID ALLAN PLANT FINANCE FOR INDUSTRY LIMITED Director 2016-12-16 CURRENT 2005-07-26 Active
DAVID ALLAN PLANT FINANCE FOR INDUSTRY SERVICES LIMITED Director 2016-12-16 CURRENT 2005-07-26 Active
DAVID ALLAN PLANT CLOSE BUSINESS FINANCE LIMITED Director 2016-11-21 CURRENT 2000-08-23 Active
DAVID ALLAN PLANT AIR AND GENERAL FINANCE LIMITED Director 2016-11-21 CURRENT 1976-05-14 Active
DAVID ALLAN PLANT COMMERCIAL FINANCE CREDIT LIMITED Director 2016-11-21 CURRENT 1986-08-26 Active
DAVID ALLAN PLANT KINGSTON ASSET FINANCE LIMITED Director 2016-11-21 CURRENT 1953-09-21 Active
DAVID ALLAN PLANT KINGSTON ASSET LEASING LTD. Director 2016-11-21 CURRENT 1969-08-27 Active
DAVID ALLAN PLANT CLOSE LEASING LIMITED Director 2016-11-17 CURRENT 2007-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES
2024-02-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-05-30CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-01-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2021-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-04-17AP01DIRECTOR APPOINTED THOMAS JAMES MARTIN GINTY
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR THEOVINDER CHATHA
2019-02-27PSC05Change of details for Close Brothers Limited as a person with significant control on 2019-02-27
2018-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-11-23RES01ADOPT ARTICLES 23/11/18
2018-11-23CC04Statement of company's objects
2018-11-22SH10Particulars of variation of rights attached to shares
2018-10-17AP01DIRECTOR APPOINTED MR RYAN JOHN CARVER
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN PLANT
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-02-21CH01Director's details changed for Theovinder Chatha on 2017-11-01
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1030
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JAKOBUS STEFANUS WOLVAARDT
2017-05-24AP01DIRECTOR APPOINTED THEOVINDER CHATHA
2016-12-01AP01DIRECTOR APPOINTED MR DAVID ALLAN PLANT
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RACHELLE ANN FREWER
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1030
2016-06-28AR0127/06/16 ANNUAL RETURN FULL LIST
2015-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-10-22CH01Director's details changed for Jakobus Stefanus Wolvaardt on 2015-09-01
2015-10-21CH01Director's details changed for Rachelle Ann Frewer on 2015-09-01
2015-09-16AR0117/08/15 ANNUAL RETURN FULL LIST
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/15 FROM Tolworth Tower Ewell Road Tolworth Surbiton Surrey KT6 7EL
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PRICE
2015-07-22AP01DIRECTOR APPOINTED RACHELLE ANN FREWER
2015-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1030
2014-08-29AR0117/08/14 ANNUAL RETURN FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-09-09AR0117/08/13 FULL LIST
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DINE
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER AUST
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR BASIL BANNAYI
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-06AP01DIRECTOR APPOINTED NICHOLAS JOHN PRICE
2012-12-06AP01DIRECTOR APPOINTED JAKOBUS STEFANUS WOLVAARDT
2012-08-21AR0117/08/12 FULL LIST
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STONE
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES DINE / 01/08/2011
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HAROLD STONE / 01/08/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANTHONY AUST / 01/01/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BASIL LAWRENCE BANNAYI / 01/01/2011
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-09-07AR0117/08/11 FULL LIST
2011-08-17TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES
2011-01-26AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-09AR0117/08/10 FULL LIST
2010-09-02AP03SECRETARY APPOINTED MR PHILIP JOHN DAVIES
2010-09-02TM02APPOINTMENT TERMINATED, SECRETARY STAN CHAN
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-13AR0117/08/09 FULL LIST
2009-03-31288aDIRECTOR APPOINTED ROGER HAROLD STONE
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BARLEY
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 6TH FLOOR TOLWORTH TOWER EWELL ROAD, TOLWORTH SURBITON SURREY KT6 7EL
2008-11-21AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-09-09363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-05-09AUDAUDITOR'S RESIGNATION
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-09-22363sRETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-10-19288bDIRECTOR RESIGNED
2006-10-17288bDIRECTOR RESIGNED
2006-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-20363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-10-11363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-05-03AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-11-22288bDIRECTOR RESIGNED
2004-09-20288bDIRECTOR RESIGNED
2004-09-16363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-08-27288aNEW DIRECTOR APPOINTED
2004-05-15AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-08-30363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-08-29288aNEW SECRETARY APPOINTED
2003-08-29288bDIRECTOR RESIGNED
2003-07-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-27AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-11-12288aNEW DIRECTOR APPOINTED
2002-10-30288bDIRECTOR RESIGNED
2002-09-09363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2001-12-31363sRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
2001-12-28287REGISTERED OFFICE CHANGED ON 28/12/01 FROM: ERNST AND YOUNG ROLLS HOUSE FETTER LANE LONDON EC4 1NH
2001-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-28363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2001-11-26AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-01-10288bDIRECTOR RESIGNED
2000-11-27288aNEW DIRECTOR APPOINTED
2000-07-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SURREY ASSET FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SURREY ASSET FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SCHEDULE SUPPLEMENTARY TO AN ASSIGNMENT OF SUB-LET AGREEMENTS 1993-10-06 Outstanding CLOSE ASSET FINANCE LIMITED
ASSIGNMENT OF SUB-LET AGREEMENTS 1993-10-06 Outstanding CLOSE ASSET FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of SURREY ASSET FINANCE LIMITED registering or being granted any patents
Domain Names

SURREY ASSET FINANCE LIMITED owns 1 domain names.

surreyasset.co.uk  

Trademarks
We have not found any records of SURREY ASSET FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEED OF CHATTEL MORTGAGE 3
DEBENTURE 2
CHARGE OVER SUB-HIRE AGREEMENTS 1
SECOND CHARGE 1
LEGAL MORTGAGE 1

We have found 8 mortgage charges which are owed to SURREY ASSET FINANCE LIMITED

Income
Government Income
We have not found government income sources for SURREY ASSET FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SURREY ASSET FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SURREY ASSET FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURREY ASSET FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SURREY ASSET FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.