ASSETFINANCE JUNE (A) LIMITED

Register to unlock more data on OkredoRegister

ASSETFINANCE JUNE (A) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01143820

Incorporation date

06/11/1973

Size

Full

Contacts

Registered address

Registered address

8 Canada Square, London, E14 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon13/01/2026
Appointment of Karim Khelil as a director on 2026-01-01
dot icon05/01/2026
Termination of appointment of Rex Man-Hin Tang as a director on 2025-12-31
dot icon31/07/2025
Full accounts made up to 2024-12-31
dot icon02/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon21/11/2024
Director's details changed for Rex Man-Hin Tang on 2024-11-19
dot icon06/08/2024
Full accounts made up to 2023-12-31
dot icon06/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon22/08/2023
Full accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon05/08/2022
Appointment of Victoria Kathleen Crowley as a director on 2022-07-29
dot icon05/08/2022
Appointment of Rex Man-Hin Tang as a director on 2022-07-29
dot icon05/08/2022
Termination of appointment of Crispin Robert John Irvin as a director on 2022-07-28
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on 2022-06-30
dot icon17/05/2022
Termination of appointment of Gregory Martin Lawn as a director on 2022-05-13
dot icon10/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon28/02/2022
Termination of appointment of Sulagna Goswami as a secretary on 2022-02-25
dot icon26/11/2021
Director's details changed for Crispin Robert John Irvin on 2021-11-15
dot icon10/09/2021
Full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon03/12/2020
Termination of appointment of Jaya Subramaniyan as a director on 2020-12-01
dot icon03/12/2020
Appointment of Mr. Gregory Martin Lawn as a director on 2020-11-30
dot icon16/11/2020
Termination of appointment of Naveen Patwary as a secretary on 2020-10-21
dot icon16/11/2020
Appointment of Ms. Sulagna Goswami as a secretary on 2020-10-22
dot icon07/10/2020
Termination of appointment of Simon Einar Long as a director on 2020-10-01
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon16/12/2019
Termination of appointment of Gareth Owen Conway as a director on 2019-12-06
dot icon04/12/2019
Director's details changed for Mr Okechukwu Uwakwe on 2019-07-17
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon20/08/2019
Appointment of Mr. Naveen Patwary as a secretary on 2019-08-15
dot icon20/08/2019
Termination of appointment of Molly Ranger as a secretary on 2019-08-15
dot icon01/07/2019
Director's details changed for Crispin Robert John Irvin on 2019-02-07
dot icon14/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon03/04/2019
Registration of charge 011438200008, created on 2019-03-27
dot icon03/04/2019
Satisfaction of charge 4 in full
dot icon03/04/2019
Satisfaction of charge 011438200006 in full
dot icon03/04/2019
Satisfaction of charge 011438200005 in full
dot icon03/04/2019
Satisfaction of charge 3 in full
dot icon02/04/2019
Registration of charge 011438200007, created on 2019-03-27
dot icon07/08/2018
Full accounts made up to 2017-12-31
dot icon18/06/2018
Registration of charge 011438200006, created on 2018-06-06
dot icon18/06/2018
Registration of charge 011438200005, created on 2018-06-06
dot icon03/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon23/04/2018
Appointment of Molly Ranger as a secretary on 2018-03-22
dot icon08/12/2017
Termination of appointment of Romana Lewis as a secretary on 2017-12-08
dot icon03/10/2017
Appointment of Mr Okechukwu Uwakwe as a director on 2017-09-12
dot icon27/07/2017
Full accounts made up to 2016-12-31
dot icon07/06/2017
Second filing for the appointment of Crispin Robert John Irvin as a director
dot icon02/06/2017
Termination of appointment of John Richard Kent as a director on 2017-05-31
dot icon12/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon29/03/2017
Appointment of Rob Irvin as a director on 2017-03-22
dot icon27/03/2017
Termination of appointment of Michael Connelly Anderson as a director on 2017-03-22
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon25/08/2016
Termination of appointment of Robin Louis Henning Bencard as a director on 2016-08-01
dot icon05/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon18/03/2016
Appointment of Mr Simon Einar Long as a director on 2016-03-15
dot icon04/01/2016
Termination of appointment of David John Cavanna as a director on 2015-12-31
dot icon24/12/2015
Appointment of Mr Michael Connelly Anderson as a director on 2015-12-16
dot icon13/07/2015
Auditor's resignation
dot icon26/06/2015
Full accounts made up to 2014-12-31
dot icon26/06/2015
Auditor's resignation
dot icon16/06/2015
Rectified Form AP01 was removed from the public register on 31/07/2015 as it was invalid or ineffective and was done without the authority of the company.
dot icon15/06/2015
Appointment of Ms Romana Lewis as a secretary on 2015-06-12
dot icon15/06/2015
Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 2015-06-12
dot icon11/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon19/01/2015
Termination of appointment of Tony Bhambhra as a secretary on 2015-01-05
dot icon19/01/2015
Appointment of Hannah Elizabeth Shepherd as a secretary on 2015-01-05
dot icon08/07/2014
Accounts made up to 2013-12-31
dot icon29/06/2014
Termination of appointment of Katherine Dean as a secretary
dot icon29/06/2014
Appointment of Tony Bhambhra as a secretary
dot icon12/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon24/09/2013
Accounts made up to 2012-12-31
dot icon03/09/2013
Resolutions
dot icon30/08/2013
Resolutions
dot icon06/08/2013
Appointment of David John Cavanna as a director
dot icon25/07/2013
Termination of appointment of Hollie Wood as a secretary
dot icon25/07/2013
Appointment of Katherine Dean as a secretary
dot icon25/06/2013
Termination of appointment of Desmond Turner as a director
dot icon24/06/2013
Previous accounting period shortened from 2013-06-30 to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon05/04/2013
Accounts made up to 2012-06-30
dot icon18/03/2013
Appointment of Jaya Subramaniyan as a director
dot icon15/03/2013
Termination of appointment of Fiona Barker as a director
dot icon11/12/2012
Appointment of John Richard Kent as a director
dot icon20/06/2012
Termination of appointment of Carl Senior as a director
dot icon09/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon08/05/2012
Director's details changed for Gareth Owen Conway on 2009-10-01
dot icon17/01/2012
Appointment of Carl Thomas Senior as a director
dot icon17/01/2012
Accounts made up to 2011-06-30
dot icon14/12/2011
Appointment of Hollie Rheanna Wood as a secretary
dot icon14/12/2011
Termination of appointment of Sarah Gott as a secretary
dot icon30/11/2011
Termination of appointment of Kevin Singleton as a director
dot icon08/09/2011
Secretary's details changed for Sarah Caroline Gott on 2011-09-08
dot icon10/06/2011
Secretary's details changed for Sarah Caroline Maher on 2011-05-21
dot icon09/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon18/04/2011
Secretary's details changed for Sarah Caroline Maher on 2011-04-15
dot icon04/01/2011
Accounts made up to 2010-06-30
dot icon02/08/2010
Appointment of Fiona Barker as a director
dot icon14/07/2010
Termination of appointment of Paul Spencer as a director
dot icon24/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon01/04/2010
Accounts made up to 2009-06-30
dot icon26/01/2010
Director's details changed for Robin Louis Henning Bencard on 2009-10-01
dot icon26/01/2010
Director's details changed for Kevin Alan Singleton on 2009-10-01
dot icon25/01/2010
Director's details changed for Desmond Richard Turner on 2009-10-01
dot icon25/01/2010
Director's details changed for Paul Jonathan Spencer on 2009-10-01
dot icon18/01/2010
Secretary's details changed for Sarah Maher on 2010-01-18
dot icon05/05/2009
Return made up to 01/05/09; full list of members
dot icon02/05/2009
Accounts made up to 2008-06-30
dot icon15/01/2009
Director appointed paul jonathan spencer
dot icon06/01/2009
Appointment terminated director mary kenny
dot icon10/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon05/11/2008
Secretary appointed sarah maher
dot icon23/09/2008
Appointment terminated secretary george bayer
dot icon07/05/2008
Return made up to 01/05/08; full list of members
dot icon11/03/2008
Accounts made up to 2007-06-30
dot icon19/02/2008
New secretary appointed
dot icon18/02/2008
Secretary resigned
dot icon07/02/2008
Secretary's particulars changed
dot icon12/07/2007
Director's particulars changed
dot icon06/07/2007
New director appointed
dot icon06/07/2007
Director resigned
dot icon15/05/2007
Return made up to 06/05/07; full list of members
dot icon10/05/2007
Accounts made up to 2006-06-30
dot icon23/02/2007
New director appointed
dot icon12/05/2006
New secretary appointed
dot icon12/05/2006
Secretary resigned
dot icon12/05/2006
Return made up to 06/05/06; full list of members
dot icon03/05/2006
Accounts made up to 2005-06-30
dot icon11/01/2006
Secretary's particulars changed
dot icon08/12/2005
Particulars of mortgage/charge
dot icon02/11/2005
Director's particulars changed
dot icon31/08/2005
Secretary's particulars changed
dot icon15/07/2005
Secretary resigned
dot icon14/07/2005
New secretary appointed
dot icon23/06/2005
Return made up to 06/05/05; full list of members
dot icon05/05/2005
Accounts made up to 2004-06-30
dot icon28/04/2005
Director's particulars changed
dot icon19/03/2005
New director appointed
dot icon18/03/2005
New director appointed
dot icon15/03/2005
Director resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon24/11/2004
Particulars of mortgage/charge
dot icon26/10/2004
Director's particulars changed
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
Director resigned
dot icon08/07/2004
Director resigned
dot icon08/07/2004
New director appointed
dot icon29/06/2004
Director's particulars changed
dot icon17/06/2004
Return made up to 06/05/04; full list of members
dot icon17/06/2004
Secretary's particulars changed
dot icon14/06/2004
New secretary appointed
dot icon14/06/2004
Secretary resigned
dot icon21/04/2004
Accounts made up to 2003-06-30
dot icon22/01/2004
New director appointed
dot icon11/11/2003
Director resigned
dot icon31/05/2003
Return made up to 06/05/03; full list of members
dot icon31/05/2003
Location of register of members
dot icon11/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon04/02/2003
Accounts made up to 2002-06-30
dot icon25/01/2003
Director resigned
dot icon25/01/2003
Director resigned
dot icon25/01/2003
Director resigned
dot icon17/01/2003
New secretary appointed
dot icon08/01/2003
Secretary's particulars changed
dot icon12/12/2002
Secretary resigned
dot icon17/09/2002
Director's particulars changed
dot icon04/07/2002
Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE
dot icon07/06/2002
Return made up to 06/05/02; full list of members
dot icon01/02/2002
Accounts made up to 2001-06-30
dot icon13/07/2001
New secretary appointed
dot icon13/07/2001
Secretary resigned
dot icon06/06/2001
Return made up to 06/05/01; no change of members
dot icon27/04/2001
Accounts made up to 2000-06-30
dot icon11/07/2000
Director's particulars changed
dot icon21/06/2000
Return made up to 06/05/00; full list of members
dot icon06/06/2000
New director appointed
dot icon06/06/2000
Location of register of members
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon19/05/2000
Secretary's particulars changed
dot icon17/01/2000
Accounts made up to 1999-06-30
dot icon24/09/1999
Certificate of change of name
dot icon30/07/1999
Director resigned
dot icon03/06/1999
Return made up to 06/05/99; no change of members
dot icon12/04/1999
Accounts made up to 1998-06-30
dot icon01/06/1998
Return made up to 06/05/98; full list of members
dot icon06/05/1998
Accounts made up to 1997-06-30
dot icon05/05/1998
Director's particulars changed
dot icon17/04/1998
Director resigned
dot icon05/06/1997
Return made up to 06/05/97; full list of members
dot icon02/05/1997
Accounts made up to 1996-06-30
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon09/04/1997
Registered office changed on 09/04/97 from: mansion house guildhall lane leicester LE1 5FR
dot icon07/06/1996
Return made up to 06/05/96; no change of members
dot icon25/05/1996
Director's particulars changed
dot icon02/05/1996
Accounts made up to 1995-06-30
dot icon29/02/1996
Location of register of directors' interests
dot icon29/02/1996
Location of register of members
dot icon17/02/1996
Director resigned
dot icon05/06/1995
Return made up to 06/05/95; change of members
dot icon26/04/1995
Secretary's particulars changed
dot icon24/04/1995
Accounts made up to 1994-06-30
dot icon04/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Return made up to 06/05/94; full list of members
dot icon09/03/1994
Registered office changed on 09/03/94 from: techno house redcliffe way bristol BS1 6NL
dot icon23/02/1994
Accounts made up to 1993-06-30
dot icon25/10/1993
Director resigned
dot icon25/10/1993
Director resigned
dot icon25/10/1993
New director appointed
dot icon25/10/1993
New director appointed
dot icon01/09/1993
Auditor's resignation
dot icon12/07/1993
Auditor's resignation
dot icon26/05/1993
Return made up to 06/05/93; change of members
dot icon06/05/1993
Accounts made up to 1992-06-30
dot icon27/04/1993
Director's particulars changed
dot icon21/10/1992
New director appointed
dot icon21/10/1992
New director appointed
dot icon21/10/1992
Director resigned
dot icon21/10/1992
Director resigned
dot icon08/09/1992
Registered office changed on 08/09/92 from: 12 calthorpe road edgbaston birmingham B15 1QZ
dot icon13/08/1992
Certificate of change of name
dot icon20/07/1992
New director appointed
dot icon20/07/1992
Director resigned
dot icon28/05/1992
Return made up to 06/05/92; change of members
dot icon30/04/1992
Accounts made up to 1991-06-30
dot icon30/08/1991
Return made up to 06/05/91; full list of members
dot icon06/08/1991
Accounts made up to 1990-12-31
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Resolutions
dot icon15/07/1991
New director appointed
dot icon11/07/1991
Resolutions
dot icon11/07/1991
Registered office changed on 11/07/91 from: 145 city road london EC1V15Y
dot icon11/07/1991
Director resigned
dot icon11/07/1991
New director appointed
dot icon11/07/1991
New director appointed
dot icon11/07/1991
New director appointed
dot icon11/07/1991
New secretary appointed
dot icon11/07/1991
Secretary resigned;director resigned
dot icon03/07/1991
Accounting reference date shortened from 31/12 to 30/06
dot icon11/10/1990
Accounts made up to 1989-12-31
dot icon11/10/1990
Return made up to 15/10/90; full list of members
dot icon09/01/1990
Return made up to 05/09/89; full list of members
dot icon14/09/1989
Accounts made up to 1988-12-31
dot icon30/11/1988
Return made up to 24/10/88; full list of members
dot icon02/11/1988
Accounts made up to 1987-12-31
dot icon07/01/1988
Resolutions
dot icon31/07/1987
Return made up to 19/06/87; full list of members
dot icon11/04/1987
Accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HSBC CORPORATE SECRETARY (UK) LIMITED
Corporate Secretary
30/06/2022 - Present
54
Irvin, Crispin Robert John
Director
22/03/2017 - 28/07/2022
35
Crowley, Victoria Kathleen
Director
29/07/2022 - Present
14
Stein, Wallace George William
Director
01/04/1997 - 31/03/2000
77
Brookes, Malcolm James
Director
19/12/2003 - 15/11/2004
71

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 ASSETFINANCE JUNE (A) LIMITED

ASSETFINANCE JUNE (A) LIMITED is an(a) Active company incorporated on 06/11/1973 with the registered office located at 8 Canada Square, London, E14 5HQ. There are currently 4 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 ASSETFINANCE JUNE (A) LIMITED?

toggle

ASSETFINANCE JUNE (A) LIMITED is currently Active. It was registered on 06/11/1973 .

Where is ASSETFINANCE JUNE (A) LIMITED located?

toggle

ASSETFINANCE JUNE (A) LIMITED is registered at 8 Canada Square, London, E14 5HQ.

What does ASSETFINANCE JUNE (A) LIMITED do?

toggle

ASSETFINANCE JUNE (A) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for ASSETFINANCE JUNE (A) LIMITED?

toggle

The latest filing was on 13/01/2026: Appointment of Karim Khelil as a director on 2026-01-01.