Company NameAybrook Company Limited
Company StatusDissolved
Company Number00439977
CategoryPrivate Limited Company
Incorporation Date31 July 1947(76 years, 9 months ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Hilda Kandler
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(44 years, 6 months after company formation)
Appointment Duration18 years, 7 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address546 Finchley Road
London
NW11 8DD
Secretary NameMrs Hilda Kandler
NationalityBritish
StatusClosed
Appointed29 January 1992(44 years, 6 months after company formation)
Appointment Duration18 years, 7 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address546 Finchley Road
London
NW11 8DD
Director NameMr Richard Eric Kandler
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(61 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 31 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Marsworth Avenue
Pinner
HA5 4UB
Director NameDr Rosalind Kandler
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(61 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 31 August 2010)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address39 Whiteley Wood Road
Sheffield
South Yorkshire
S11 7FF
Director NameMr Reuben Kandler
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(44 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 12 March 2009)
RoleCompany Director
Correspondence Address546 Finchley Road
London
NW11 8DD

Location

Registered AddressRussell Square House
10/12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£301,201
Cash£297,892
Current Liabilities£3,910

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
6 May 2010Application to strike the company off the register (3 pages)
6 May 2010Application to strike the company off the register (3 pages)
3 February 2010Director's details changed for Mrs Hilda Kandler on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Richard Eric Kandler on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Richard Eric Kandler on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mrs Hilda Kandler on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 100
(5 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 100
(5 pages)
3 February 2010Director's details changed for Mrs Hilda Kandler on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Richard Eric Kandler on 1 October 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 April 2009Appointment Terminated Director reuben kandler (1 page)
9 April 2009Appointment terminated director reuben kandler (1 page)
16 February 2009Return made up to 29/01/09; full list of members (5 pages)
16 February 2009Return made up to 29/01/09; full list of members (5 pages)
13 February 2009Director appointed richard eric kandler (2 pages)
13 February 2009Director appointed rosalind kandler (3 pages)
13 February 2009Director appointed rosalind kandler (3 pages)
13 February 2009Director appointed richard eric kandler (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 February 2008Return made up to 29/01/08; no change of members (7 pages)
21 February 2008Return made up to 29/01/08; no change of members (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 February 2007Return made up to 29/01/07; full list of members (8 pages)
18 February 2007Return made up to 29/01/07; full list of members (8 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 February 2006Return made up to 29/01/06; full list of members (8 pages)
27 February 2006Return made up to 29/01/06; full list of members (8 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 February 2005Return made up to 29/01/05; full list of members (8 pages)
8 February 2005Return made up to 29/01/05; full list of members (8 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (4 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (4 pages)
6 February 2004Return made up to 29/01/04; full list of members (8 pages)
6 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2003Accounts for a small company made up to 31 March 2003 (4 pages)
20 November 2003Accounts for a small company made up to 31 March 2003 (4 pages)
11 February 2003Return made up to 29/01/03; full list of members (8 pages)
11 February 2003Return made up to 29/01/03; full list of members (8 pages)
21 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
11 February 2002Return made up to 29/01/02; full list of members (7 pages)
11 February 2002Return made up to 29/01/02; full list of members (7 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
31 January 2001Return made up to 29/01/01; full list of members (7 pages)
31 January 2001Return made up to 29/01/01; full list of members (7 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 February 2000Return made up to 29/01/00; full list of members (7 pages)
7 February 2000Return made up to 29/01/00; full list of members (7 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 February 1999Return made up to 29/01/99; full list of members (6 pages)
5 February 1999Return made up to 29/01/99; full list of members (6 pages)
5 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1998Return made up to 29/01/98; no change of members (4 pages)
3 February 1998Return made up to 29/01/98; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1997Return made up to 29/01/97; no change of members (4 pages)
2 February 1997Return made up to 29/01/97; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
29 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
27 October 1996Registered office changed on 27/10/96 from: 42 upper berkeley street london W1H 8AB (1 page)
27 October 1996Registered office changed on 27/10/96 from: 42 upper berkeley street london W1H 8AB (1 page)
5 February 1996Return made up to 29/01/96; full list of members (6 pages)
5 February 1996Return made up to 29/01/96; full list of members (6 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
14 April 1984Accounts made up to 31 March 1983 (7 pages)
14 April 1984Accounts made up to 31 March 1983 (7 pages)
23 February 1982Accounts made up to 22 February 1982 (4 pages)
23 February 1982Accounts made up to 22 February 1982 (4 pages)