Background WavePink WaveYellow Wave

KINGSTON ASSET FINANCE LIMITED (00523804)

KINGSTON ASSET FINANCE LIMITED (00523804) is an active UK company. incorporated on 21 September 1953. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KINGSTON ASSET FINANCE LIMITED has been registered for 72 years. Current directors include CARVER, Ryan John, GINTY, Thomas James Martin.

Company Number
00523804
Status
active
Type
ltd
Incorporated
21 September 1953
Age
72 years
Address
10 Crown Place, London, EC2A 4FT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARVER, Ryan John, GINTY, Thomas James Martin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSTON ASSET FINANCE LIMITED

KINGSTON ASSET FINANCE LIMITED is an active company incorporated on 21 September 1953 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KINGSTON ASSET FINANCE LIMITED was registered 72 years ago.(SIC: 99999)

Status

active

Active since 72 years ago

Company No

00523804

LTD Company

Age

72 Years

Incorporated 21 September 1953

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

HESSLE ASSET FINANCE LIMITED
From: 17 January 2005To: 21 January 2005
CATTLES COMMERCIAL FINANCE LIMITED
From: 1 September 1995To: 17 January 2005
CATTLE'S HOLDINGS FINANCE LIMITED
From: 21 September 1953To: 1 September 1995
Contact
Address

10 Crown Place London, EC2A 4FT,

Previous Addresses

Wimbledon Bridge House Hartfield Road Wimbledon London England SW19 3RU England
From: 10 August 2015To: 16 December 2024
Tolworth Tower Ewell Road Tolworth Surbiton Surrey KT6 7EL
From: 21 September 1953To: 10 August 2015
Timeline

17 key events • 2011 - 2019

Funding Officers Ownership
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Dec 12
Director Left
Jan 13
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
May 17
Director Left
May 17
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
Apr 19
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

CARVER, Ryan John

Active
Crown Place, LondonEC2A 4FT
Born November 1984
Director
Appointed 08 Oct 2018

GINTY, Thomas James Martin

Active
Crown Place, LondonEC2A 4FT
Born March 1985
Director
Appointed 01 Apr 2019

CHAN, Stan Choong Fai

Resigned
49 Atwood Avenue, RichmondTW9 4HF
Secretary
Appointed 14 Jan 2005
Resigned 30 Jul 2010

CLAPPISON, Grant

Resigned
4 Westella Road, HullHU10 7QE
Secretary
Appointed 08 Sept 1992
Resigned 29 Mar 1993

COLLINS, Mark William Gerard

Resigned
9 Wentworth Avenue, SheffieldS11 9QX
Secretary
Appointed 31 May 2004
Resigned 01 Jul 2004

DOHERTY, Patrick Joseph

Resigned
6 Elveley Drive, HullHU10 7RU
Secretary
Appointed 29 Mar 1993
Resigned 31 May 2004

PRESCOTT, Peter Henry

Resigned
Tree Tops, BeverleyHU17 8RX
Secretary
Appointed N/A
Resigned 07 Sept 1992

TODD, Roland Charles William

Resigned
Laithe House, YorkYO19 4SQ
Secretary
Appointed 01 Jul 2004
Resigned 14 Jan 2005

CHATHA, Theovinder Singh

Resigned
Crown Place, LondonEC2A 4FT
Born December 1980
Director
Appointed 27 Apr 2017
Resigned 27 Feb 2019

CLAPPISON, Grant

Resigned
4 Westella Road, HullHU10 7QE
Born January 1947
Director
Appointed N/A
Resigned 31 May 1999

COLLINS, Mark William Gerard

Resigned
9 Wentworth Avenue, SheffieldS11 9QX
Born May 1953
Director
Appointed 31 May 1999
Resigned 14 Jan 2005

CORR, James Joseph

Resigned
Wold View, Rolling Hills, YorkYO43 3JD
Born August 1953
Director
Appointed 31 May 2001
Resigned 14 Jan 2005

CRAN, John Edward Gordon

Resigned
Burn Croft Burn Road, HuddersfieldHD2 2EG
Born May 1951
Director
Appointed N/A
Resigned 31 May 2001

CUMMINE, Ian Stephen

Resigned
18 Stamford Road, RutlandLE15 6JA
Born June 1953
Director
Appointed 01 Sept 2004
Resigned 14 Jan 2005

FREWER, Rachelle Ann

Resigned
Hartfield Road, LondonSW19 3RU
Born June 1973
Director
Appointed 06 Jul 2015
Resigned 21 Nov 2016

MAHON, Sean Patrick Lauritson, Mr.

Resigned
41 Stumperlowe Crescent Road, SheffieldS10 3PR
Born April 1946
Director
Appointed 24 Aug 2000
Resigned 14 Jan 2005

MCDONALD, Neville

Resigned
9 Beech Hill Road, HullHU14 3QY
Born November 1950
Director
Appointed N/A
Resigned 25 Oct 2010

PLANT, David Allan

Resigned
Hartfield Road, LondonSW19 3RU
Born May 1978
Director
Appointed 21 Nov 2016
Resigned 30 Sept 2018

POXON, Noel George

Resigned
Wychnor House, WychnorDE13 8BY
Born December 1944
Director
Appointed 14 Jan 2005
Resigned 31 May 2011

PRICE, Nicholas John

Resigned
11th Floor, SurbitonKT6 7EL
Born August 1964
Director
Appointed 01 Apr 2012
Resigned 06 Jul 2015

RANDALL, Michael Charles

Resigned
11th Floor, SurbitonKT6 7EL
Born April 1966
Director
Appointed 01 Oct 2010
Resigned 01 Jan 2013

SAMPSON, David

Resigned
Englefield House, SanctonYO4 3OZ
Born August 1947
Director
Appointed N/A
Resigned 14 Feb 1993

SEEL, Nicholas Jon

Resigned
4 All Saints Drive, Market WeightonYO43 3PQ
Born July 1951
Director
Appointed 29 Jan 2001
Resigned 01 May 2002

STONE, Roger Harold

Resigned
11th Floor, SurbitonKT6 7EL
Born January 1948
Director
Appointed 14 Jan 2005
Resigned 01 Apr 2012

STORK, Andrew

Resigned
23 Ferry Lane, BeverleyHU17 0SE
Born May 1962
Director
Appointed 01 Jul 1995
Resigned 10 Jul 2001

WAUDBY, Roy

Resigned
Western 12 Packman Lane, HullHU10 7TL
Born September 1928
Director
Appointed N/A
Resigned 31 Dec 1993

WOLVAARDT, Jakobus Stefanus

Resigned
Crown Place, LondonEC2A 4FT
Born May 1979
Director
Appointed 05 Dec 2012
Resigned 27 Apr 2017

Persons with significant control

1

10 Crown Place, LondonEC2A 4FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change To A Person With Significant Control
27 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 December 2018
AAAnnual Accounts
Resolution
23 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
23 November 2018
CC04CC04
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
22 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
26 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Auditors Resignation Company
9 May 2008
AUDAUD
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
225Change of Accounting Reference Date
Legacy
27 January 2005
287Change of Registered Office
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 January 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Resolution
17 July 2003
RESOLUTIONSResolutions
Legacy
26 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
21 February 2003
AUDAUD
Resolution
28 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Resolution
19 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Resolution
16 February 1999
RESOLUTIONSResolutions
Resolution
16 February 1999
RESOLUTIONSResolutions
Legacy
6 February 1999
88(2)R88(2)R
Legacy
6 February 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Auditors Resignation Company
24 August 1998
AUDAUD
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 1997
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
2 July 1996
AUDAUD
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Resolution
7 September 1995
RESOLUTIONSResolutions
Auditors Resignation Company
6 September 1995
AUDAUD
Certificate Change Of Name Company
31 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 1995
288288
Resolution
13 July 1995
RESOLUTIONSResolutions
Resolution
13 July 1995
RESOLUTIONSResolutions
Resolution
13 July 1995
RESOLUTIONSResolutions
Resolution
13 July 1995
RESOLUTIONSResolutions
Resolution
13 July 1995
RESOLUTIONSResolutions
Legacy
29 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
28 January 1994
288288
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
20 April 1993
288288
Legacy
5 March 1993
288288
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
26 October 1992
288288
Resolution
17 September 1992
RESOLUTIONSResolutions
Legacy
6 August 1992
363b363b
Resolution
4 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Legacy
19 November 1991
288288
Legacy
2 September 1991
288288
Legacy
10 July 1991
363b363b
Legacy
7 February 1991
288288
Legacy
7 February 1991
288288
Resolution
10 December 1990
RESOLUTIONSResolutions
Legacy
20 August 1990
288288
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Legacy
2 April 1990
288288
Legacy
6 December 1989
288288
Legacy
13 November 1989
363363
Accounts With Accounts Type Full
15 September 1989
AAAnnual Accounts
Legacy
6 July 1989
288288
Legacy
16 January 1989
288288
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
2 September 1988
363363
Legacy
17 November 1987
363363
Accounts With Accounts Type Full
17 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 September 1986
288288
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
19 July 1986
363363
Accounts With Made Up Date
7 January 1984
AAAnnual Accounts
Accounts With Made Up Date
3 July 1980
AAAnnual Accounts
Miscellaneous
21 September 1953
MISCMISC