ASSETFINANCE JUNE (E) LIMITED

ASSETFINANCE JUNE (E) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASSETFINANCE JUNE (E) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01098175
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASSETFINANCE JUNE (E) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is ASSETFINANCE JUNE (E) LIMITED located?

    Registered Office Address
    8 Canada Square
    London
    E14 5HQ
    Undeliverable Registered Office AddressNo

    What were the previous names of ASSETFINANCE JUNE (E) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIDLAND MONTAGU LEASING (AF) LIMITEDJul 21, 1987Jul 21, 1987
    ZAMFIELD LIMITEDFeb 23, 1973Feb 23, 1973

    What are the latest accounts for ASSETFINANCE JUNE (E) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ASSETFINANCE JUNE (E) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Second filing for the appointment of Crispin Robert John Irvin as a director

    6 pagesRP04AP01

    Termination of appointment of John Richard Kent as a director on May 31, 2017

    1 pagesTM01

    Appointment of Crispin Robert John Irvin as a director on Mar 22, 2017

    6 pagesAP01

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

    Appointment of Rob Irvin as a director on Mar 22, 2017

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 07, 2017Clarification A second filed AP01 was registered on 07/06/2017.

    Termination of appointment of Michael Connelly Anderson as a director on Mar 22, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    26 pagesAA

    Termination of appointment of Robin Louis Henning Bencard as a director on Aug 01, 2016

    1 pagesTM01

    Annual return made up to May 01, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 100
    SH01

    Appointment of Mr Simon Einar Long as a director on Mar 15, 2016

    2 pagesAP01

    Termination of appointment of David John Cavanna as a director on Dec 31, 2015

    1 pagesTM01

    Appointment of Mr Michael Connelly Anderson as a director on Dec 16, 2015

    2 pagesAP01

    Miscellaneous

    Section 519
    1 pagesMISC

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Hannah Elizabeth Shepherd as a secretary on May 28, 2015

    1 pagesTM02

    Appointment of Ms Romana Lewis as a secretary on May 28, 2015

    2 pagesAP03

    Annual return made up to May 01, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Tony Bhambhra as a secretary on Jan 05, 2015

    1 pagesTM02

    Appointment of Hannah Elizabeth Shepherd as a secretary on Jan 05, 2015

    2 pagesAP03

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Termination of appointment of Katherine Dean as a secretary

    1 pagesTM02

    Who are the officers of ASSETFINANCE JUNE (E) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Romana
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    Secretary
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    198057540001
    IRVIN, Crispin Robert John
    Canada Square
    E14 5HQ London
    8-14
    Director
    Canada Square
    E14 5HQ London
    8-14
    United KingdomBritishChief Financial Officer228671160001
    IRVIN, Crispin Robert John
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishChief Financial Officer228671160001
    LONG, Simon Einar
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishBanker206202590001
    OWEN CONWAY, Gareth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishInvestment Banking82999960002
    SUBRAMANIYAN, Jaya
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomMalaysianAccountant136924480002
    BAYER, George William
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Secretary
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Other123920600002
    BHAMBHRA, Tony
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    188917830001
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    180100790001
    GOTT, Sarah Caroline
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    British136485400005
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Secretary
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001
    MCQUILLAN, Pauline Louise
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    Secretary
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    British109247130001
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Secretary
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    READ, Alice
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    Secretary
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    British106168980003
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    194214310001
    WOOD, Hollie Rheanna
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    165294010001
    ALDRIDGE, Peter Colin
    The Barn,Stoneleigh Quarry Farm
    Quarry Lane
    CV9 2RD Macetter
    Warwickshire
    Director
    The Barn,Stoneleigh Quarry Farm
    Quarry Lane
    CV9 2RD Macetter
    Warwickshire
    BritishDiv Director145932800001
    ANDERSON, Michael Connelly
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritishCfo, Banking And Capital Finance269666390001
    BARKER, Fiona Ann
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishAccountant151858510001
    BENCARD, Robin Louis Henning
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishInvestment Banker46782110002
    BROOKES, Malcolm James
    10 Habershon Court
    Galton Way
    WR9 7ES Droitwich Spa
    Worcestershire
    Director
    10 Habershon Court
    Galton Way
    WR9 7ES Droitwich Spa
    Worcestershire
    BritishHead Of Finance Commercial Ban61727900004
    BROWNE, Ian James
    4 Hawkshill Drive
    Box Lane
    HP3 0BS Hemel Hempstead
    Hertfordshire
    Director
    4 Hawkshill Drive
    Box Lane
    HP3 0BS Hemel Hempstead
    Hertfordshire
    BritishCredit & Administration Direct143599030001
    CARNEY, Brian
    Springwood Lodge
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    Director
    Springwood Lodge
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    BritishGeneral Manager100001170001
    CAVANNA, David John
    8 Canada Square
    London
    E14 5HQ
    Director
    8 Canada Square
    London
    E14 5HQ
    United KingdomBritishChief Financial Officer180384720001
    DEVENISH, William Frederick
    12 Hyde Place
    OX2 7JB Oxford
    Director
    12 Hyde Place
    OX2 7JB Oxford
    BritishBanker52830160002
    EVANS, Geoffrey William
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    Director
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    BritishManaging Director42712190001
    GILMAN, David William
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    Director
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    BritishDirector Finance5681410002
    HOLMES, Timothy Victor
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    Director
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    BritishDir & General Manager28497420002
    KELL, Christopher Raymond
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    Director
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    BritishTax Manager87307470001
    KENNY, Mary Bridget
    178 Empire Square West
    Long Lane
    SE1 4NL London
    Director
    178 Empire Square West
    Long Lane
    SE1 4NL London
    United KingdomBritishAccountant118995490002
    KENT, John Richard
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishBanker174308200001
    LANE, Robert David
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    Director
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    EnglandBritishChartered Accountant150099050001
    LEECH, Ian Robert
    139 Lordswood Road
    Harborne
    B17 9BL Birmingham
    Director
    139 Lordswood Road
    Harborne
    B17 9BL Birmingham
    BritishCity Operations Director52909330001

    Who are the persons with significant control of ASSETFINANCE JUNE (E) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Oct 26, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number229341
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0