AINSDALE FINANCE LIMITED

Register to unlock more data on OkredoRegister

AINSDALE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04616504

Incorporation date

13/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

222 Upper Richmond Road West, London SW14 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2002)
dot icon18/12/2025
Director's details changed for Susan Maria Jeffery on 2025-11-20
dot icon18/12/2025
Change of details for Susan Maria Jeffery as a person with significant control on 2025-11-20
dot icon18/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon18/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon23/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon14/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon19/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon16/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon04/10/2019
Registered office address changed from C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to 222 Upper Richmond Road West London SW14 8AH on 2019-10-04
dot icon10/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/01/2019
Confirmation statement made on 2018-12-13 with updates
dot icon05/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/01/2018
Confirmation statement made on 2017-12-13 with updates
dot icon11/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/03/2017
Statement of capital following an allotment of shares on 2017-02-27
dot icon06/01/2017
Director's details changed for Susan Maria Jeffery on 2016-11-28
dot icon06/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon08/07/2016
Total exemption full accounts made up to 2016-01-31
dot icon22/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon14/04/2015
Total exemption full accounts made up to 2015-01-31
dot icon16/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon16/12/2014
Director's details changed for Susan Maria Jeffery on 2014-12-13
dot icon21/05/2014
Total exemption full accounts made up to 2014-01-31
dot icon08/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon03/09/2013
Registered office address changed from C/O C/O Burnhams Limited 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 2013-09-03
dot icon19/04/2013
Total exemption full accounts made up to 2013-01-31
dot icon14/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon20/03/2012
Total exemption full accounts made up to 2012-01-31
dot icon22/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon24/03/2011
Total exemption full accounts made up to 2011-01-31
dot icon19/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon17/03/2010
Total exemption full accounts made up to 2010-01-31
dot icon17/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon17/12/2009
Registered office address changed from Burnhams Ltd, 64 Clarendon Road Watford Herts WD17 1DA on 2009-12-17
dot icon17/12/2009
Director's details changed for Susan Maria Jeffery on 2009-10-01
dot icon09/03/2009
Total exemption full accounts made up to 2009-01-31
dot icon06/02/2009
Return made up to 13/12/08; full list of members
dot icon16/07/2008
Resolutions
dot icon08/07/2008
Secretary appointed mary jeffery
dot icon08/07/2008
Notice of assignment of name or new name to shares
dot icon08/07/2008
Ad 30/06/08\gbp si 102@1=102\gbp ic 2/104\
dot icon04/07/2008
Appointment terminated secretary tracy jeffery
dot icon24/04/2008
Total exemption full accounts made up to 2008-01-31
dot icon27/12/2007
Return made up to 13/12/07; full list of members
dot icon18/07/2007
Registered office changed on 18/07/07 from: burnhams LTD st martins house 31-35 clarendon road watford hertfordshire WD17 1JF
dot icon19/03/2007
Total exemption full accounts made up to 2007-01-31
dot icon11/01/2007
Return made up to 13/12/06; full list of members
dot icon02/10/2006
Full accounts made up to 2006-01-31
dot icon19/01/2006
Return made up to 13/12/05; full list of members
dot icon29/06/2005
Full accounts made up to 2005-01-31
dot icon13/12/2004
Return made up to 13/12/04; full list of members
dot icon13/12/2004
Registered office changed on 13/12/04 from: burnhams 2 high road eastcote pinner middlesex HA5 2EW
dot icon01/04/2004
Total exemption small company accounts made up to 2004-01-31
dot icon06/01/2004
Return made up to 13/12/03; full list of members
dot icon18/11/2003
Accounting reference date extended from 31/12/03 to 31/01/04
dot icon14/01/2003
New secretary appointed
dot icon14/01/2003
New director appointed
dot icon14/01/2003
Registered office changed on 14/01/03 from: 2 high road eastcote pinner middlesex HA5 2EW
dot icon23/12/2002
Secretary resigned
dot icon23/12/2002
Director resigned
dot icon23/12/2002
Registered office changed on 23/12/02 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon13/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-0.96 % *

* during past year

Cash in Bank

£263,117.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
117.67K
-
0.00
241.79K
-
2022
4
137.03K
-
0.00
265.66K
-
2023
4
116.96K
-
0.00
263.12K
-
2023
4
116.96K
-
0.00
263.12K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

116.96K £Descended-14.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

263.12K £Descended-0.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeffery, Susan Maria
Director
13/12/2002 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AINSDALE FINANCE LIMITED

AINSDALE FINANCE LIMITED is an(a) Active company incorporated on 13/12/2002 with the registered office located at 222 Upper Richmond Road West, London SW14 8AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AINSDALE FINANCE LIMITED?

toggle

AINSDALE FINANCE LIMITED is currently Active. It was registered on 13/12/2002 .

Where is AINSDALE FINANCE LIMITED located?

toggle

AINSDALE FINANCE LIMITED is registered at 222 Upper Richmond Road West, London SW14 8AH.

What does AINSDALE FINANCE LIMITED do?

toggle

AINSDALE FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does AINSDALE FINANCE LIMITED have?

toggle

AINSDALE FINANCE LIMITED had 4 employees in 2023.

What is the latest filing for AINSDALE FINANCE LIMITED?

toggle

The latest filing was on 18/12/2025: Director's details changed for Susan Maria Jeffery on 2025-11-20.