Company NameAberrot Limited
DirectorVincent Paul Ayre
Company StatusActive
Company Number00637899
CategoryPrivate Limited Company
Incorporation Date25 September 1959(64 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Vincent Paul Ayre
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2004(45 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gallery 14 Upland Road
East Dulwich
London
SE22 9EE
Secretary NameFrances Nicola Ayre
NationalityBritish
StatusCurrent
Appointed31 December 2004(45 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gallery 14 Upland Road
East Dulwich
London
SE22 9EE
Director NameKathleen Mary Ayre
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(32 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address4 Beech Copse
Bickley
Bromley
Kent
BR1 2NX
Secretary NameMr Vincent Paul Ayre
NationalityBritish
StatusResigned
Appointed31 March 1992(32 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarle Lodge Sylvester Avenue
Chislehurst
Kent
BR7 5ED

Location

Registered AddressThe Gallery
14 Upland Road
East Dulwich
London
SE22 9EE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

199 at £1J.f. Ayre LTD
99.50%
Ordinary
1 at £1Mrs Kathleen Mary Ayre
0.50%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

18 October 2007Delivered 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 2005Delivered 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 1997Delivered 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 1994Delivered 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 1982Delivered 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 1966Delivered 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 1960Delivered 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

Filing History

31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
1 April 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
1 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
2 June 2020Statement of capital following an allotment of shares on 2 June 2020
  • GBP 1,200
(3 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 April 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
9 April 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
8 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
11 April 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
9 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
11 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200
(4 pages)
11 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200
(4 pages)
10 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
10 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
(4 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
(4 pages)
9 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
3 April 2014Registered office address changed from 133 Evelina Road Nunhead Peckham London SE15 3HB on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 133 Evelina Road Nunhead Peckham London SE15 3HB on 3 April 2014 (1 page)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 200
(4 pages)
3 April 2014Secretary's details changed for Frances Nicola Ayre on 3 April 2014 (1 page)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 200
(4 pages)
3 April 2014Director's details changed for Vincent Paul Ayre on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Vincent Paul Ayre on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from 133 Evelina Road Nunhead Peckham London SE15 3HB on 3 April 2014 (1 page)
3 April 2014Secretary's details changed for Frances Nicola Ayre on 3 April 2014 (1 page)
3 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 April 2014Director's details changed for Vincent Paul Ayre on 3 April 2014 (2 pages)
3 April 2014Secretary's details changed for Frances Nicola Ayre on 3 April 2014 (1 page)
3 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
21 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
17 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
25 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
16 July 2009Registered office changed on 16/07/2009 from 187A field end road pinner middlesex HA5 1QR (1 page)
16 July 2009Registered office changed on 16/07/2009 from 187A field end road pinner middlesex HA5 1QR (1 page)
11 June 2009Return made up to 31/03/09; full list of members (4 pages)
11 June 2009Return made up to 31/03/09; full list of members (4 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 December 2008Return made up to 31/03/08; full list of members (4 pages)
15 December 2008Return made up to 31/03/08; full list of members (4 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 July 2007Return made up to 31/03/07; full list of members (3 pages)
23 July 2007Return made up to 31/03/07; full list of members (3 pages)
4 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 April 2006Return made up to 31/03/06; full list of members (3 pages)
17 April 2006Return made up to 31/03/06; full list of members (3 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
10 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 July 2005Return made up to 31/03/05; full list of members (3 pages)
26 July 2005Return made up to 31/03/05; full list of members (3 pages)
25 June 2005New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New secretary appointed (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New secretary appointed (1 page)
4 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 March 2004Return made up to 31/03/04; full list of members (6 pages)
23 March 2004Return made up to 31/03/04; full list of members (6 pages)
2 May 2003Return made up to 31/03/03; full list of members (6 pages)
2 May 2003Return made up to 31/03/03; full list of members (6 pages)
28 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 April 2001Return made up to 31/03/01; full list of members (6 pages)
3 April 2001Return made up to 31/03/01; full list of members (6 pages)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
3 May 2000Return made up to 31/03/00; full list of members (6 pages)
3 May 2000Return made up to 31/03/00; full list of members (6 pages)
28 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
12 April 1999Return made up to 31/03/99; no change of members (4 pages)
12 April 1999Return made up to 31/03/99; no change of members (4 pages)
9 March 1999Registered office changed on 09/03/99 from: 35 ballards lane london N3 1XW (1 page)
9 March 1999Registered office changed on 09/03/99 from: 35 ballards lane london N3 1XW (1 page)
8 May 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
8 May 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
26 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
26 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
31 May 1997Return made up to 31/03/97; full list of members (7 pages)
31 May 1997Secretary's particulars changed (1 page)
31 May 1997Particulars of mortgage/charge (3 pages)
31 May 1997Secretary's particulars changed (1 page)
31 May 1997Particulars of mortgage/charge (3 pages)
31 May 1997Return made up to 31/03/97; full list of members (7 pages)
18 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
18 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
11 June 1996Return made up to 31/03/96; full list of members (7 pages)
11 June 1996Return made up to 31/03/96; full list of members (7 pages)
27 April 1995Return made up to 31/03/95; full list of members (12 pages)
27 April 1995Return made up to 31/03/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
25 September 1959Incorporation (17 pages)
25 September 1959Incorporation (17 pages)