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

SME ASSET FINANCE LIMITED

METRO BANK PLC, ONE, SOUTHAMPTON ROW, LONDON, WC1B 5HA,
Company Registration Number
03391275
Private Limited Company
Active

Company Overview

About Sme Asset Finance Ltd
SME ASSET FINANCE LIMITED was founded on 1997-06-24 and has its registered office in London. The organisation's status is listed as "Active". Sme Asset Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SME ASSET FINANCE LIMITED
 
Legal Registered Office
METRO BANK PLC
ONE
SOUTHAMPTON ROW
LONDON
WC1B 5HA
Other companies in WC1B
 
Previous Names
RDM ASSET FINANCE LIMITED12/03/2008
Filing Information
Company Number 03391275
Company ID Number 03391275
Date formed 1997-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 10:12:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SME 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 SME ASSET FINANCE LIMITED

Current Directors
Officer Role Date Appointed
DAVID THOMAS ARDEN
Director 2018-03-29
CRAIG FRANCIS DONALDSON
Director 2013-07-31
MARK ANDREW STOKES
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHARLES BRIERLEY
Director 2013-07-31 2018-03-29
RICHARD DOMINIC SAULET
Director 2015-09-28 2018-03-29
JASON SAM OAKLEY
Director 2013-07-31 2015-05-31
SUSAN TRUEMAN
Company Secretary 2006-12-15 2013-07-31
DAVID HOGG
Director 2006-12-15 2013-07-31
JOHN MARTIN ANTHONY WILDE
Director 2006-12-15 2013-07-31
PETER JOHN SLINGER
Director 2005-01-01 2013-05-31
JOHN ANTHONY ACKROYD
Company Secretary 1999-12-10 2006-12-15
JOHN ANTHONY ACKROYD
Director 2000-05-24 2006-12-15
JOHN MICHAEL BUSH
Director 1997-07-10 2006-12-15
DAVID ANDREW MARSDEN
Director 1997-07-10 2006-12-15
BRIAN WILLIAM WARD
Director 1997-08-19 2006-12-15
DAVID ANDREW MARSDEN
Company Secretary 1997-07-10 2000-01-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-06-24 1997-07-10
INSTANT COMPANIES LIMITED
Nominated Director 1997-06-24 1997-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS ARDEN RDM FACTORS LIMITED Director 2018-03-29 CURRENT 1989-08-17 Active
DAVID THOMAS ARDEN SME INVOICE FINANCE LIMITED Director 2018-03-29 CURRENT 1998-07-01 Active
DAVID THOMAS ARDEN METRO BANK PLC Director 2018-03-29 CURRENT 2007-11-06 Active
CRAIG FRANCIS DONALDSON SWITCH THE PLAY CIC Director 2017-12-13 CURRENT 2014-12-29 Active
CRAIG FRANCIS DONALDSON THECITYUK Director 2013-11-13 CURRENT 2009-11-26 Active
CRAIG FRANCIS DONALDSON SME INVOICE DISCOUNTING LIMITED Director 2013-07-31 CURRENT 2001-02-20 Dissolved 2014-02-11
CRAIG FRANCIS DONALDSON SME FINANCE LTD. Director 2013-07-31 CURRENT 2004-04-22 Dissolved 2014-02-11
CRAIG FRANCIS DONALDSON RDM ASSET FINANCE LIMITED Director 2013-07-31 CURRENT 2001-02-20 Dissolved 2014-02-11
CRAIG FRANCIS DONALDSON SME COMMERCIAL FINANCE LIMITED Director 2013-07-31 CURRENT 2001-02-20 Dissolved 2014-02-11
CRAIG FRANCIS DONALDSON SME FACTORING LIMITED Director 2013-07-31 CURRENT 2001-02-20 Dissolved 2014-02-11
CRAIG FRANCIS DONALDSON SME FINANCE GROUP LIMITED Director 2013-07-31 CURRENT 2001-03-09 Dissolved 2014-02-11
CRAIG FRANCIS DONALDSON RDM FACTORS LIMITED Director 2013-07-31 CURRENT 1989-08-17 Active
CRAIG FRANCIS DONALDSON SME INVOICE FINANCE LIMITED Director 2013-07-31 CURRENT 1998-07-01 Active
CRAIG FRANCIS DONALDSON METRO BANK PLC Director 2010-03-05 CURRENT 2007-11-06 Active
MARK ANDREW STOKES RDM FACTORS LIMITED Director 2018-03-29 CURRENT 1989-08-17 Active
MARK ANDREW STOKES SME INVOICE FINANCE LIMITED Director 2018-03-29 CURRENT 1998-07-01 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
2024-04-02APPOINTMENT TERMINATED, DIRECTOR IAN WALTERS
2024-03-15DIRECTOR APPOINTED CRISTINA ALBA OCHOA
2023-08-29CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-19Director's details changed for Mr Daniel Sweeney Frumkin on 2021-07-01
2022-09-27APPOINTMENT TERMINATED, DIRECTOR RICHARD LEES
2022-09-27DIRECTOR APPOINTED MR JAMES WILLIAM ALISTAIR HOPKINSON
2022-09-27AP01DIRECTOR APPOINTED MR JAMES WILLIAM ALISTAIR HOPKINSON
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEES
2022-09-02CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-08-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-01AP01DIRECTOR APPOINTED MR RICHARD LEES
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS ARDEN
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-05-28AP01DIRECTOR APPOINTED MR IAN WALTERS
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW STOKES
2020-01-02AP01DIRECTOR APPOINTED MR DANIEL SWEENEY FRUMKIN
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG FRANCIS DONALDSON
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAULET
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIERLEY
2018-04-09AP01DIRECTOR APPOINTED MR MARK ANDREW STOKES
2018-04-09AP01DIRECTOR APPOINTED MR DAVID THOMAS ARDEN
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-07-06PSC02Notification of Sme Invoice Finance Ltd as a person with significant control on 2016-04-06
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1000000
2016-07-18AR0124/06/16 ANNUAL RETURN FULL LIST
2015-11-04AP01DIRECTOR APPOINTED MR RICHARD DOMINIC SAULET
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1000000
2015-06-30AR0124/06/15 ANNUAL RETURN FULL LIST
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JASON SAM OAKLEY
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 1000000
2014-07-09AR0124/06/14 ANNUAL RETURN FULL LIST
2013-12-11MISCSection 519
2013-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-08-14AP01DIRECTOR APPOINTED MR JASON SAM OAKLEY
2013-08-14AP01DIRECTOR APPOINTED MR MICHAEL CHARLES BRIERLEY
2013-08-14AP01DIRECTOR APPOINTED MR CRAIG FRANCIS DONALDSON
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILDE
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOGG
2013-08-11TM02APPOINTMENT TERMINATED, SECRETARY SUSAN TRUEMAN
2013-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2013 FROM 56-58 CHERTSEY STREET GUILDFORD SURREY GU1 4HL
2013-06-25AR0124/06/13 FULL LIST
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER SLINGER
2012-07-04AR0124/06/12 FULL LIST
2012-05-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-06AR0124/06/11 FULL LIST
2011-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-06-25AR0124/06/10 FULL LIST
2010-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOGG / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN ANTHONY WILDE / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SLINGER / 08/02/2010
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN TRUEMAN / 08/02/2010
2009-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-26363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2008-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-25363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-03-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-11CERTNMCOMPANY NAME CHANGED RDM ASSET FINANCE LIMITED CERTIFICATE ISSUED ON 12/03/08
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-22363(287)REGISTERED OFFICE CHANGED ON 22/07/07
2007-07-22363sRETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS
2006-12-29288bDIRECTOR RESIGNED
2006-12-29288bDIRECTOR RESIGNED
2006-12-29288bDIRECTOR RESIGNED
2006-12-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-29288aNEW SECRETARY APPOINTED
2006-12-29288aNEW DIRECTOR APPOINTED
2006-12-29288aNEW DIRECTOR APPOINTED
2006-12-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-17363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-07-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-04363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-02-11288aNEW DIRECTOR APPOINTED
2004-08-18363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-14395PARTICULARS OF MORTGAGE/CHARGE
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-30363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-04-04395PARTICULARS OF MORTGAGE/CHARGE
2003-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-08395PARTICULARS OF MORTGAGE/CHARGE
2002-07-17AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to SME 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 SME ASSET FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2004-01-13 Satisfied YORKSHIRE BANK PLC
CHATTEL MORTGAGE 2003-04-01 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2002-11-07 Satisfied FORTIS BANK SA-NV
CHATTEL MORTGAGE 2002-03-04 Satisfied YORKSHIRE BANK PLC
BLOCK DISCOUNT MASTER AGREEMENT 2002-01-27 Satisfied YORKSHIRE BANK PLC
CHATTEL MORTGAGE 2001-12-03 Satisfied YORKSHIRE BANK PLC
BLOCK DISCOUNT MASTER AGREEMENT 2001-11-12 Satisfied YORKSHIRE BANK PLC
MASTER BLOCK DISCOUNTING AGREEMENT 2001-03-08 Satisfied SINGER & FRIEDLANDER LEASING LIMITED
BLOCK DISCOUNTING AGREEMENT 2000-12-20 Satisfied HITACHI CREDIT (UK) PLC
MORTGAGE DEBENTURE 2000-09-12 Satisfied RIGGS BANK EUROPE LIMITED
Intangible Assets
Patents
We have not found any records of SME ASSET FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SME ASSET FINANCE LIMITED
Trademarks
We have not found any records of SME ASSET FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
5
DEBENTURE 1

We have found 6 mortgage charges which are owed to SME ASSET FINANCE LIMITED

Income
Government Income
We have not found government income sources for SME 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 (64910 - Financial leasing) as SME ASSET FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SME 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.
Legal Notices/Action
Initiating party SME ASSET FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyWILLIAMS LLANDEILO LIMITEDEvent Date2011-10-25
In the High Court of Justice Birmingham District Registry case number 6754 A Petition to wind up the above named Company of Business Development Centre, 24 Lammas Street, Carmarthen, Carmarthenshire SA31 3AL (registered office) presented on 25 October 2011 by SME ASSET FINANCE LIMITED , of 56-58 Chertsey Street, Guildford, Surrey GU1 4HL , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham, B4 6DS , on 16 January 2012 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of their intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 January 2012 . The Petitioners Solicitor is Mr Andrew Rudkin, Else Solicitors LLP , First Avenue, Centrum 100, Burton on Trent, DE14 2WE , telephone 01283 526200 , email andy.rudkin@elselaw.co.uk . (Ref SME0002.0061.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SME 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 SME 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.