UKBizDB.co.uk

AD FIN SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ad Fin Services Limited. The company was founded 32 years ago and was given the registration number 02706797. The firm's registered office is in LONDON. You can find them at 20 Montford Place, Kennington, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AD FIN SERVICES LIMITED
Company Number:02706797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1992
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:20 Montford Place, Kennington, London, England, SE11 5DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Montford Place, Kennington, London, England, SE11 5DE

Director01 October 2020Active
20, Montford Place, Kennington, London, England, SE11 5DE

Director11 December 2019Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

Secretary28 August 2001Active
The Cottage, Lamer Hill Gate Lower Gustard Wood, Wheathampstead, AL4 8RX

Secretary07 May 1993Active
11 Mccrorie Place, Kilbarchan, PA10 2BF

Secretary01 September 2006Active
5 Fielding Road, London, W4 1HP

Secretary26 July 2005Active
Millbridge Cottage, Redcliffe Street, Cheddar, BS27 3ND

Secretary07 January 2005Active
85 Devonshire Road, Westbury Park, Bristol, BS6 7NH

Secretary22 May 2003Active
206 Sussex Mansions, 71-77 Old Brompton Road, London, SW7 3JZ

Secretary31 January 2000Active
6 Station Rise, Lochwinnoch, PA12 4NA

Secretary29 February 2008Active
Barrington House 56-67 Gresham Street, London, EC2V 7BB

Corporate Nominee Secretary13 April 1992Active
7 Rue Paul Chatrousse,, 92200 Neuilly Sur Seine, France,

Director26 July 2005Active
The Secretariat Department, Allied Domecq Plc The Pavilions, Bridgwater Road Bedminster Down, BS13 8AR

Director12 January 1999Active
Orchard House 42 The Crescent, Brinklow, Rugby, CV23 0LR

Director17 May 1993Active
20, Montford Place, Kennington, London, England, SE11 5DE

Director01 July 2018Active
24 Courthope Road, London, NW3 2LB

Director17 May 1993Active
6, Spear Mews, London, SW5 9NA

Director01 October 2008Active
5 Rue Gounod,, 75017, Paris,

Director26 July 2005Active
Lynwood Horsell Rise, Woking, GU21 4AY

Director07 May 1993Active
Heights, West Harting, Petersfield, GU31 5PA

Director03 August 1999Active
10 Grove Road, Pinner, HA5 5HW

Director26 July 2005Active
Chivas House, 72 Chancellors Road, London, W6 9RS

Director17 September 2013Active
Arch Barn, Quarry Springs Goathurst, Bridgwater, TA5 2DH

Director18 December 1997Active
Heath Hall, Bowlhead Green, Godalming, GU8 6NW

Director07 May 1993Active
20, Montford Place, Kennington, London, England, SE11 5DE

Director01 October 2008Active
16 Walpole Gardens, Twickenham, TW2 5SJ

Director07 May 1993Active
Deepdene Warren, 28 Deepdene Drive, Dorking, RH5 4BB

Director22 May 2003Active
4 Onslow Mews East, London, SW7 3AA

Director26 July 2005Active
Lomond House, 9 Zetland Place, Edinburgh, EH5 3HU

Director26 July 2005Active
1 Repton Hall, Carriage Drive, Royal Victoria Park, BS10 6TE

Director27 October 2004Active
Bovingdon Ash Chipperfield Road, Bovingdon, Hemel Hempstead, HP3 0JW

Director15 May 1995Active
20, Montford Place, Kennington, London, England, SE11 5DE

Director01 September 2017Active
New Mile House, Winkfield Road, Ascot, SL5 7EX

Director22 May 2003Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director13 April 1992Active
Barrington House 56-67 Gresham Street, London, EC2V 7BB

Corporate Nominee Director13 April 1992Active

People with Significant Control

Allied Domecq (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Montford Place, London, England, SE11 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type dormant.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type dormant.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-09Accounts

Accounts with accounts type full.

Download
2021-02-23Officers

Change person director company with change date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download
2020-07-01Address

Change registered office address company with date old address new address.

Download
2020-06-04Miscellaneous

Legacy.

Download
2020-06-04Capital

Legacy.

Download
2020-06-04Capital

Capital statement capital company with date currency figure.

Download
2020-06-04Insolvency

Legacy.

Download
2020-06-04Resolution

Resolution.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Persons with significant control

Change to a person with significant control.

Download
2020-03-17Accounts

Accounts with accounts type full.

Download
2020-01-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.