Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON ASSET MANAGEMENT (IFA) LIMITED
Company Information for

LONDON ASSET MANAGEMENT (IFA) LIMITED

DORKING, SURREY, RH4,
Company Registration Number
03023895
Private Limited Company
Dissolved

Dissolved 2016-02-29

Company Overview

About London Asset Management (ifa) Ltd
LONDON ASSET MANAGEMENT (IFA) LIMITED was founded on 1995-02-20 and had its registered office in Dorking. The company was dissolved on the 2016-02-29 and is no longer trading or active.

Key Data
Company Name
LONDON ASSET MANAGEMENT (IFA) LIMITED
 
Legal Registered Office
DORKING
SURREY
 
Previous Names
LONDON ASSET MANAGEMENT LIMITED 09/09/2005
Filing Information
Company Number 03023895
Date formed 1995-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2016-02-29
Type of accounts SMALL
Last Datalog update: 2016-04-28 15:51:49
Primary Source:Companies House
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 LONDON ASSET MANAGEMENT (IFA) LIMITED

Current Directors
Officer Role Date Appointed
ROY CHARLES BAKER
Company Secretary 1995-02-20
RICHARD ARMSTRONG
Director 1995-02-20
GARY PHILIP PULFORD
Director 2009-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK ANTHONY WATERS
Director 2010-04-12 2011-12-20
PIERS ROLF GARFIELD MERCHANT
Director 2000-09-01 2004-06-30
ROY CHARLES BAKER
Director 1995-02-20 2003-06-23
SEYMOUR MACINTYRE LIMITED
Company Secretary 1995-02-20 1995-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY CHARLES BAKER BROADARM INVESTMENTS LIMITED Company Secretary 1991-12-31 CURRENT 1977-11-30 Dissolved 2016-02-16
ROY CHARLES BAKER CONCEPT OPPORTUNITIES LIMITED Company Secretary 1991-12-31 CURRENT 1983-02-01 Dissolved 2016-03-08
ROY CHARLES BAKER DOCKENBRAE INVESTMENTS LIMITED Company Secretary 1990-12-31 CURRENT 1985-03-06 Dissolved 2013-12-25
RICHARD ARMSTRONG FAST PROPERTY BUYERS LIMITED Director 2012-01-11 CURRENT 2012-01-11 Dissolved 2013-08-20
RICHARD ARMSTRONG JOURNEY FOR LIFE 2012 LIMITED Director 2011-11-16 CURRENT 2011-11-16 Dissolved 2013-08-13
RICHARD ARMSTRONG ENDORPHIN SOFTWARE LIMITED Director 2011-03-14 CURRENT 1994-10-12 Active
RICHARD ARMSTRONG HEAVENLY SPA LIMITED Director 2006-07-04 CURRENT 2006-07-04 Dissolved 2017-08-02
RICHARD ARMSTRONG LONDON ASSET MANAGEMENT LIMITED Director 2005-05-10 CURRENT 2002-04-02 Dissolved 2016-02-23
GARY PHILIP PULFORD TITANIA ADMIN LTD Director 2015-10-01 CURRENT 2015-10-01 Dissolved 2018-01-16
GARY PHILIP PULFORD ASTRA ADMIN LTD Director 2011-04-19 CURRENT 2011-04-19 Active - Proposal to Strike off
GARY PHILIP PULFORD PULFORD FINANCIAL LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active - Proposal to Strike off
GARY PHILIP PULFORD LONDON ASSET MANAGEMENT (GUERNSEY) LIMITED Director 2008-10-02 CURRENT 2008-10-02 Dissolved 2016-03-29
GARY PHILIP PULFORD LONDON ASSET MANAGEMENT LIMITED Director 2002-07-01 CURRENT 2002-04-02 Dissolved 2016-02-23

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
2016-02-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2015
2014-09-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2014
2014-02-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2014
2013-08-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2013
2012-08-024.20STATEMENT OF AFFAIRS/4.19
2012-08-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-08-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM TOP FLOOR 35 STATION APPROACH WEST BYFLEET SURREY KT14 6NF
2012-03-15LATEST SOC15/03/12 STATEMENT OF CAPITAL;GBP 968.75
2012-03-15AR0120/02/12 FULL LIST
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WATERS
2011-02-23AR0120/02/11 FULL LIST
2011-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-04-29AP01DIRECTOR APPOINTED MR FRANK ANTHONY WATERS
2010-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-03-08AR0120/02/10 FULL LIST
2009-03-18288aDIRECTOR APPOINTED GARY PULFORD
2009-02-20363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-04-18363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2008-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-03-23363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-04-13363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-02-15225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05
2005-09-09CERTNMCOMPANY NAME CHANGED LONDON ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/09/05
2005-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-03-0788(2)RAD 20/01/04--------- £ SI 19375@.01
2005-03-01363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-01363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-08-23288bDIRECTOR RESIGNED
2004-07-07288bDIRECTOR RESIGNED
2004-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-03-06363sRETURN MADE UP TO 20/02/04; NO CHANGE OF MEMBERS
2003-07-13288bDIRECTOR RESIGNED
2003-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-03-14363sRETURN MADE UP TO 20/02/03; NO CHANGE OF MEMBERS
2002-03-06363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2002-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-07-24363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2001-07-2488(2)RAD 01/09/00--------- £ SI 27500@.01=275 £ IC 500/775
2001-06-26288aNEW DIRECTOR APPOINTED
2001-02-27AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-03-06AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-14363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-04-07363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1999-03-04AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-02-26363sRETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS
1997-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-04-25363sRETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS
1996-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-06-05363sRETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS
1995-11-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1995-03-02288SECRETARY RESIGNED
1995-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LONDON ASSET MANAGEMENT (IFA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-16
Notices to Creditors2012-08-02
Fines / Sanctions
No fines or sanctions have been issued against LONDON ASSET MANAGEMENT (IFA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONDON ASSET MANAGEMENT (IFA) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of LONDON ASSET MANAGEMENT (IFA) LIMITED registering or being granted any patents
Domain Names

LONDON ASSET MANAGEMENT (IFA) LIMITED owns 1 domain names.

londonasset.co.uk  

Trademarks
We have not found any records of LONDON ASSET MANAGEMENT (IFA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON ASSET MANAGEMENT (IFA) 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 LONDON ASSET MANAGEMENT (IFA) 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 LONDON ASSET MANAGEMENT (IFA) 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLONDON ASSET MANAGEMENT (IFA) LIMITEDEvent Date2012-07-27
In accordance with Rule 4.106, I, Michael Sutcliffe, of Sutcliffe & Co, 288 High Street, Dorking, Surrey RH4 1QT, give notice that on 27 July 2012 I was appointed liquidator of the above named Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 4 September 2012 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Michael Sutcliffe of Sutcliffe & Co, 288 High Street, Dorking, Surrey, RH4 1QT, the liquidator of the said Company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further details contact Tel: 01306 888 199
 
Initiating party Event TypeFinal Meetings
Defending partyLONDON ASSET MANAGEMENT IFA LIMITEDEvent Date2012-07-27
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above-named Company will be held at 288 High Street, Dorking, Surrey RH4 1QT on 11 November 2015 at 10.30 am and 10.45am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Proxy forms must be lodged with me not later than 12.00 noon on 10 November 2015 to entitle you to vote at the meeting. Date of Appointment: 27 July 2012 Office Holder details: Michael Sutcliffe , (IP No. 6617) of Sutcliffe & Co , 288 High Street, Dorking, Surrey RH4 1QT . Further details contact: Michael Sutcliffe, Email: michael@sutcliffeandco.com Tel: 01306 888199 Michael Sutcliffe , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON ASSET MANAGEMENT (IFA) 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 LONDON ASSET MANAGEMENT (IFA) 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.