AD FIN SERVICES LIMITED

Register to unlock more data on OkredoRegister

AD FIN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02706797

Incorporation date

13/04/1992

Size

Dormant

Contacts

Registered address

Registered address

20 Montford Place, Kennington, London SE11 5DECopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1992)
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon28/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon09/02/2026
Appointment of Benjamin Jean Albert Granger as a director on 2026-01-26
dot icon01/12/2025
Termination of appointment of Edward Fells as a director on 2025-11-28
dot icon01/12/2025
Appointment of Catherine Louise Thompson as a director on 2025-11-28
dot icon14/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon24/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon16/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon15/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon18/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon14/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon19/10/2022
Director's details changed for Edward Fells on 2022-10-19
dot icon14/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon31/03/2022
Termination of appointment of Stuart Macnab as a director on 2022-03-31
dot icon24/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon02/08/2021
Termination of appointment of Jean-Christophe Coutures as a director on 2021-07-31
dot icon15/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon13/04/2021
Change of details for Allied Domecq (Holidngs) Limited as a person with significant control on 2016-04-06
dot icon09/04/2021
Full accounts made up to 2020-06-30
dot icon23/02/2021
Director's details changed for Edward Fells on 2020-12-07
dot icon01/10/2020
Appointment of Edward Fells as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of Vincent Turpin as a director on 2020-09-30
dot icon02/07/2020
Change of details for Allied Domecq (Holidngs) Limited as a person with significant control on 2020-07-01
dot icon01/07/2020
Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 2020-07-01
dot icon04/06/2020
Second filing of Confirmation Statement dated 11/04/2017
dot icon04/06/2020
Statement by Directors
dot icon04/06/2020
Statement of capital on 2020-06-04
dot icon04/06/2020
Solvency Statement dated 29/05/20
dot icon04/06/2020
Resolutions
dot icon13/05/2020
Director's details changed for Mr Stuart Macnab on 2020-05-13
dot icon24/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon24/04/2020
Change of details for Allied Domecq (Holidngs) Limited as a person with significant control on 2016-04-06
dot icon17/03/2020
Full accounts made up to 2019-06-30
dot icon06/01/2020
Appointment of Stuart Andrew Ferrie Mckechnie as a director on 2019-12-11
dot icon16/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon21/03/2019
Full accounts made up to 2018-06-30
dot icon02/07/2018
Appointment of Jean-Christophe Coutures as a director on 2018-07-01
dot icon02/07/2018
Termination of appointment of Laurent Lacassagne as a director on 2018-06-30
dot icon09/05/2018
Resolutions
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon26/03/2018
Full accounts made up to 2017-06-30
dot icon01/09/2017
Appointment of Vincent Turpin as a director on 2017-09-01
dot icon01/09/2017
Termination of appointment of Herve Denis Michel Fetter as a director on 2017-08-31
dot icon13/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon27/03/2017
Full accounts made up to 2016-06-30
dot icon13/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon31/03/2016
Full accounts made up to 2015-06-30
dot icon14/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon09/04/2015
Full accounts made up to 2014-06-30
dot icon15/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon31/03/2014
Full accounts made up to 2013-06-30
dot icon18/09/2013
Appointment of Laurent Lacassagne as a director
dot icon01/07/2013
Termination of appointment of Christian Porta as a director
dot icon23/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon27/03/2013
Full accounts made up to 2012-06-30
dot icon27/04/2012
Termination of appointment of Aziz Jetha as a director
dot icon20/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon30/03/2012
Full accounts made up to 2011-06-30
dot icon14/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon01/03/2011
Full accounts made up to 2010-06-30
dot icon24/02/2011
Termination of appointment of Stuart Macnab as a secretary
dot icon24/02/2011
Termination of appointment of Jane Egan as a secretary
dot icon28/07/2010
Statement of company's objects
dot icon20/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon19/03/2010
Full accounts made up to 2009-06-30
dot icon16/02/2010
Resolutions
dot icon04/07/2009
Appointment terminated director emmanuel babeau
dot icon15/04/2009
Return made up to 13/04/09; full list of members
dot icon14/04/2009
Full accounts made up to 2008-06-30
dot icon15/10/2008
Appointment terminated director anthony schofield
dot icon15/10/2008
Director appointed stuart macnab
dot icon14/10/2008
Director appointed herve denis michel fetter
dot icon02/07/2008
Return made up to 13/04/08; full list of members
dot icon02/07/2008
Appointment terminated secretary ian fitzsimons
dot icon31/03/2008
Full accounts made up to 2007-06-30
dot icon11/03/2008
Secretary appointed stuart macnab
dot icon04/06/2007
Return made up to 13/04/07; full list of members
dot icon04/06/2007
Secretary's particulars changed
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon27/10/2006
Auditor's resignation
dot icon18/10/2006
Secretary resigned
dot icon21/09/2006
Director resigned
dot icon21/09/2006
New secretary appointed
dot icon12/09/2006
Registered office changed on 12/09/06 from: the pavilions bridgwater road bedminster down briostol BS13 8AR
dot icon28/06/2006
Accounting reference date shortened from 31/08/06 to 30/06/06
dot icon25/05/2006
Return made up to 13/04/06; full list of members
dot icon10/05/2006
Full accounts made up to 2005-08-31
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon19/10/2005
Declaration of assistance for shares acquisition
dot icon18/10/2005
Resolutions
dot icon11/10/2005
New director appointed
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New secretary appointed
dot icon10/10/2005
New director appointed
dot icon14/09/2005
Certificate of re-registration from Public Limited Company to Private
dot icon14/09/2005
Re-registration of Memorandum and Articles
dot icon14/09/2005
Application for reregistration from PLC to private
dot icon14/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon09/09/2005
Director resigned
dot icon09/09/2005
Director resigned
dot icon09/09/2005
Director resigned
dot icon09/09/2005
Director resigned
dot icon09/09/2005
Secretary resigned
dot icon09/09/2005
Secretary resigned
dot icon07/06/2005
Return made up to 13/04/05; full list of members
dot icon07/06/2005
Secretary resigned
dot icon07/06/2005
New secretary appointed
dot icon02/03/2005
Full accounts made up to 2004-08-31
dot icon04/11/2004
New director appointed
dot icon04/11/2004
Director resigned
dot icon03/06/2004
Return made up to 13/04/04; full list of members
dot icon11/05/2004
Listing of particulars
dot icon07/05/2004
Secretary's particulars changed
dot icon09/03/2004
Full accounts made up to 2003-08-31
dot icon05/02/2004
Director's particulars changed
dot icon22/12/2003
Ad 28/08/03--------- £ si 25000@1=25000 £ ic 50000/75000
dot icon07/07/2003
New secretary appointed
dot icon28/06/2003
New director appointed
dot icon28/06/2003
New director appointed
dot icon28/06/2003
Director resigned
dot icon08/05/2003
Return made up to 13/04/03; full list of members
dot icon23/04/2003
Listing of particulars
dot icon02/03/2003
Director's particulars changed
dot icon11/02/2003
Full accounts made up to 2002-08-31
dot icon28/11/2002
Director's particulars changed
dot icon01/10/2002
Secretary's particulars changed
dot icon16/04/2002
Return made up to 13/04/02; full list of members
dot icon19/03/2002
Listing of particulars
dot icon19/12/2001
Full accounts made up to 2001-08-31
dot icon19/09/2001
Secretary resigned
dot icon17/09/2001
New secretary appointed
dot icon07/06/2001
Director resigned
dot icon31/05/2001
Return made up to 13/04/01; full list of members
dot icon28/03/2001
Listing of particulars
dot icon03/01/2001
Full accounts made up to 2000-08-31
dot icon18/05/2000
Director resigned
dot icon28/04/2000
Return made up to 13/04/00; full list of members
dot icon29/03/2000
New secretary appointed
dot icon23/02/2000
Secretary resigned
dot icon18/02/2000
Full accounts made up to 1999-08-31
dot icon10/12/1999
Registered office changed on 10/12/99 from: 24 portland place london W1N 4BB
dot icon30/11/1999
Listing of particulars
dot icon08/09/1999
New director appointed
dot icon17/08/1999
Director's particulars changed
dot icon06/05/1999
Return made up to 13/04/99; full list of members
dot icon06/05/1999
Director's particulars changed
dot icon25/02/1999
New director appointed
dot icon18/02/1999
Director resigned
dot icon08/12/1998
Listing of particulars
dot icon01/12/1998
Full accounts made up to 1998-08-31
dot icon27/04/1998
Return made up to 13/04/98; full list of members
dot icon20/01/1998
Full accounts made up to 1997-08-31
dot icon06/01/1998
New director appointed
dot icon11/12/1997
Director resigned
dot icon13/05/1997
Director's particulars changed
dot icon13/05/1997
Return made up to 13/04/97; full list of members
dot icon25/02/1997
Auditor's resignation
dot icon13/02/1997
Full accounts made up to 1996-08-31
dot icon23/04/1996
Return made up to 13/04/96; full list of members
dot icon15/02/1996
Full accounts made up to 1995-08-31
dot icon22/05/1995
Director resigned;new director appointed
dot icon19/04/1995
Return made up to 13/04/95; full list of members
dot icon13/02/1995
Accounting reference date extended from 01/03 to 31/08
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Memorandum and Articles of Association
dot icon16/09/1994
Certificate of change of name
dot icon05/08/1994
Full accounts made up to 1994-03-05
dot icon20/04/1994
Return made up to 13/04/94; full list of members
dot icon29/09/1993
Full accounts made up to 1993-03-06
dot icon16/07/1993
Secretary's particulars changed
dot icon03/06/1993
New director appointed
dot icon03/06/1993
New director appointed
dot icon03/06/1993
Director resigned
dot icon27/05/1993
Listing of particulars
dot icon18/05/1993
Resolutions
dot icon18/05/1993
Registered office changed on 18/05/93 from: barrington house 59-67 gresham street london EC2V 7JA
dot icon18/05/1993
Director resigned;new director appointed
dot icon18/05/1993
New director appointed
dot icon18/05/1993
New director appointed
dot icon18/05/1993
Secretary resigned;new secretary appointed
dot icon18/04/1993
Return made up to 13/04/93; full list of members
dot icon04/12/1992
Accounting reference date notified as 01/03
dot icon29/09/1992
Certificate of change of name
dot icon12/06/1992
Ad 08/06/92--------- £ si 49998@1=49998 £ ic 2/50000
dot icon10/06/1992
Certificate of authorisation to commence business and borrow
dot icon10/06/1992
Application to commence business
dot icon24/04/1992
Memorandum and Articles of Association
dot icon24/04/1992
Resolutions
dot icon13/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Granger Benjamin Jean Albert
Director
26/01/2026 - Present
114
Schofield, Anthony
Director
26/07/2005 - 30/09/2008
167
Lacassagne, Laurent
Director
16/09/2013 - 29/06/2018
16
HACKWOOD DIRECTORS LIMITED
Nominee Director
12/04/1992 - 06/05/1993
1136
HACKWOOD SERVICE COMPANY
Nominee Director
12/04/1992 - 12/04/1994
61

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AD FIN SERVICES LIMITED

AD FIN SERVICES LIMITED is an(a) Active company incorporated on 13/04/1992 with the registered office located at 20 Montford Place, Kennington, London SE11 5DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AD FIN SERVICES LIMITED?

toggle

AD FIN SERVICES LIMITED is currently Active. It was registered on 13/04/1992 .

Where is AD FIN SERVICES LIMITED located?

toggle

AD FIN SERVICES LIMITED is registered at 20 Montford Place, Kennington, London SE11 5DE.

What does AD FIN SERVICES LIMITED do?

toggle

AD FIN SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AD FIN SERVICES LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-13 with no updates.