About

Registered Number: 08576711
Date of Incorporation: 20/06/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: Wework 12 Hammersmith Grove, London, W6 7AP,

 

Established in 2013, Auto Service Finance Ltd has its registered office in London, it's status is listed as "Active". The current directors of the company are listed as Brennan, Patrick Joseph Anthony, Jackson, James Edward, Manners, James Benjamin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Patrick Joseph Anthony 06 December 2017 - 1
JACKSON, James Edward 21 February 2014 - 1
MANNERS, James Benjamin 07 October 2016 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 July 2020
RESOLUTIONS - N/A 01 July 2020
SH01 - Return of Allotment of shares 17 June 2020
RP04SH01 - N/A 03 March 2020
CS01 - N/A 25 February 2020
RESOLUTIONS - N/A 13 February 2020
SH01 - Return of Allotment of shares 12 February 2020
MR04 - N/A 07 February 2020
MR04 - N/A 07 February 2020
AA - Annual Accounts 31 January 2020
AD01 - Change of registered office address 19 December 2019
MR01 - N/A 23 October 2019
RESOLUTIONS - N/A 11 October 2019
SH01 - Return of Allotment of shares 01 October 2019
RP04SH01 - N/A 24 September 2019
SH01 - Return of Allotment of shares 05 June 2019
TM01 - Termination of appointment of director 03 May 2019
SH01 - Return of Allotment of shares 07 March 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 March 2019
CS01 - N/A 07 March 2019
RP04CS01 - N/A 21 February 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 03 July 2018
AP01 - Appointment of director 27 June 2018
AA - Annual Accounts 04 January 2018
AP01 - Appointment of director 15 December 2017
PSC08 - N/A 10 July 2017
SH01 - Return of Allotment of shares 05 July 2017
CS01 - N/A 28 June 2017
SH01 - Return of Allotment of shares 21 June 2017
AA - Annual Accounts 06 June 2017
CH01 - Change of particulars for director 24 April 2017
AD01 - Change of registered office address 24 April 2017
CH01 - Change of particulars for director 24 February 2017
SH01 - Return of Allotment of shares 07 November 2016
AP01 - Appointment of director 18 October 2016
MR01 - N/A 23 September 2016
AR01 - Annual Return 11 July 2016
AD01 - Change of registered office address 24 March 2016
SH01 - Return of Allotment of shares 18 January 2016
SH01 - Return of Allotment of shares 12 January 2016
RP04 - N/A 26 October 2015
CH01 - Change of particulars for director 20 October 2015
AA - Annual Accounts 29 September 2015
SH01 - Return of Allotment of shares 24 September 2015
AR01 - Annual Return 24 August 2015
SH01 - Return of Allotment of shares 24 August 2015
AD01 - Change of registered office address 03 August 2015
AA - Annual Accounts 01 May 2015
AP01 - Appointment of director 20 April 2015
AP01 - Appointment of director 20 April 2015
AP01 - Appointment of director 20 April 2015
MR01 - N/A 07 February 2015
AR01 - Annual Return 19 August 2014
TM01 - Termination of appointment of director 26 March 2014
SH01 - Return of Allotment of shares 26 March 2014
AD01 - Change of registered office address 25 March 2014
AP01 - Appointment of director 26 February 2014
TM01 - Termination of appointment of director 17 July 2013
AP01 - Appointment of director 17 July 2013
AP01 - Appointment of director 17 July 2013
AD01 - Change of registered office address 17 July 2013
NEWINC - New incorporation documents 20 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2019 Outstanding

N/A

A registered charge 20 September 2016 Fully Satisfied

N/A

A registered charge 03 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.