East Dulwich
London
SE22 9EE
Secretary Name | Frances Nicola Ayre |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2004(45 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gallery 14 Upland Road East Dulwich London SE22 9EE |
Director Name | Kathleen Mary Ayre |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(32 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 4 Beech Copse Bickley Bromley Kent BR1 2NX |
Secretary Name | Mr Vincent Paul Ayre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(32 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marle Lodge Sylvester Avenue Chislehurst Kent BR7 5ED |
Registered Address | The Gallery 14 Upland Road East Dulwich London SE22 9EE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham Rye |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
199 at £1 | J.f. Ayre LTD 99.50% Ordinary |
---|---|
1 at £1 | Mrs Kathleen Mary Ayre 0.50% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
18 October 2007 | Delivered on: 31 October 2007 Satisfied on: 14 January 2009 Persons entitled: Pavilion (London) PLC Classification: Sale/purchase agreement Secured details: £10,000.00 due or to become due from the company to. Particulars: F/H premises 131 evelina road london t/no LN78707. Fully Satisfied |
---|---|
23 December 2005 | Delivered on: 5 January 2006 Satisfied on: 25 August 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 131 evelina road nunhead london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 May 1997 | Delivered on: 31 May 1997 Satisfied on: 14 January 2009 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from J.F. ayre limited and the company to the chargee on any account whatsoever. Particulars: F/H 131 evelina road nunhead london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 August 1994 | Delivered on: 22 August 1994 Satisfied on: 14 January 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from the company and/or J.F.ayre limited to the chargee on any account whatsoever. Particulars: 131 evelina road nunhead l/b of southwark title no LN78707. Fully Satisfied |
17 September 1982 | Delivered on: 23 September 1982 Satisfied on: 14 January 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from thecompany and/or j f ayre LTD to the chargee on any account whatsoever. Particulars: F/H 131 evelina road peckham l/b of southwark title no ln 78707. Fully Satisfied |
11 March 1966 | Delivered on: 21 March 1966 Satisfied on: 14 January 2009 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 131, evelina rd, nunhead camberwell, southwark with fixtures. Fully Satisfied |
14 January 1960 | Delivered on: 20 January 1960 Satisfied on: 14 January 2009 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: (For details see doc 10). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
1 April 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
6 April 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
1 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
2 June 2020 | Statement of capital following an allotment of shares on 2 June 2020
|
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
3 April 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
9 April 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
11 April 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
11 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
10 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
3 April 2014 | Registered office address changed from 133 Evelina Road Nunhead Peckham London SE15 3HB on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 133 Evelina Road Nunhead Peckham London SE15 3HB on 3 April 2014 (1 page) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Secretary's details changed for Frances Nicola Ayre on 3 April 2014 (1 page) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Vincent Paul Ayre on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Vincent Paul Ayre on 3 April 2014 (2 pages) |
3 April 2014 | Registered office address changed from 133 Evelina Road Nunhead Peckham London SE15 3HB on 3 April 2014 (1 page) |
3 April 2014 | Secretary's details changed for Frances Nicola Ayre on 3 April 2014 (1 page) |
3 April 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 April 2014 | Director's details changed for Vincent Paul Ayre on 3 April 2014 (2 pages) |
3 April 2014 | Secretary's details changed for Frances Nicola Ayre on 3 April 2014 (1 page) |
3 April 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
22 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
17 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
25 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from 187A field end road pinner middlesex HA5 1QR (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 187A field end road pinner middlesex HA5 1QR (1 page) |
11 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
11 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
17 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
17 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 December 2008 | Return made up to 31/03/08; full list of members (4 pages) |
15 December 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 July 2007 | Return made up to 31/03/07; full list of members (3 pages) |
23 July 2007 | Return made up to 31/03/07; full list of members (3 pages) |
4 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
4 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
17 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
17 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
5 January 2006 | Particulars of mortgage/charge (4 pages) |
5 January 2006 | Particulars of mortgage/charge (4 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 July 2005 | Return made up to 31/03/05; full list of members (3 pages) |
26 July 2005 | Return made up to 31/03/05; full list of members (3 pages) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | New director appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New secretary appointed (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New secretary appointed (1 page) |
4 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 March 2004 | Return made up to 31/03/04; full list of members (6 pages) |
23 March 2004 | Return made up to 31/03/04; full list of members (6 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
28 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
14 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
14 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
3 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
3 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | Resolutions
|
7 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
7 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
12 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
12 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 35 ballards lane london N3 1XW (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 35 ballards lane london N3 1XW (1 page) |
8 May 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
8 May 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
31 May 1997 | Return made up to 31/03/97; full list of members (7 pages) |
31 May 1997 | Secretary's particulars changed (1 page) |
31 May 1997 | Particulars of mortgage/charge (3 pages) |
31 May 1997 | Secretary's particulars changed (1 page) |
31 May 1997 | Particulars of mortgage/charge (3 pages) |
31 May 1997 | Return made up to 31/03/97; full list of members (7 pages) |
18 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
18 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
11 June 1996 | Return made up to 31/03/96; full list of members (7 pages) |
11 June 1996 | Return made up to 31/03/96; full list of members (7 pages) |
27 April 1995 | Return made up to 31/03/95; full list of members (12 pages) |
27 April 1995 | Return made up to 31/03/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
25 September 1959 | Incorporation (17 pages) |
25 September 1959 | Incorporation (17 pages) |