About

Registered Number: 04885574
Date of Incorporation: 03/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH,

 

Based in West Midlands, Fans Asset Management Ltd was founded on 03 September 2003, it has a status of "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAN, Kin Hung 19 March 2012 - 1
FAN, Suey-Hueng Adam 19 March 2012 - 1
FAN, Louis Ng 03 September 2003 05 February 2012 1
FAN, Yun Ching 15 October 2010 15 October 2010 1

Filing History

Document Type Date
PSC04 - N/A 30 October 2019
PSC04 - N/A 30 October 2019
AD01 - Change of registered office address 30 October 2019
CH04 - Change of particulars for corporate secretary 21 October 2019
CS01 - N/A 17 September 2019
CS01 - N/A 06 November 2018
CH01 - Change of particulars for director 06 November 2018
CH01 - Change of particulars for director 06 November 2018
PSC04 - N/A 06 November 2018
DISS40 - Notice of striking-off action discontinued 01 August 2018
AA - Annual Accounts 31 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 05 October 2017
MR04 - N/A 05 October 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 30 April 2012
AD01 - Change of registered office address 27 March 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 02 June 2011
AP04 - Appointment of corporate secretary 19 November 2010
TM01 - Termination of appointment of director 04 November 2010
AP01 - Appointment of director 19 October 2010
AD01 - Change of registered office address 18 October 2010
TM02 - Termination of appointment of secretary 07 October 2010
AR01 - Annual Return 16 September 2010
CH04 - Change of particulars for corporate secretary 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 21 October 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 17 September 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 12 September 2006
395 - Particulars of a mortgage or charge 20 January 2006
395 - Particulars of a mortgage or charge 13 October 2005
AA - Annual Accounts 07 October 2005
363s - Annual Return 12 September 2005
AA - Annual Accounts 29 December 2004
225 - Change of Accounting Reference Date 11 December 2004
363s - Annual Return 10 September 2004
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 24 December 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

Description Date Status Charge by
Deed of assignment relating to rental income 18 January 2006 Fully Satisfied

N/A

Legal charge 05 October 2005 Outstanding

N/A

Legal charge 23 December 2003 Outstanding

N/A

Debenture 23 December 2003 Outstanding

N/A

Assignment of rental income 23 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.