Company NameAinley Properties Limited
DirectorsLeah Ainley and Elliot Ainley
Company StatusActive
Company Number00700926
CategoryPrivate Limited Company
Incorporation Date16 August 1961(62 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Leah Ainley
NationalityBritish
StatusCurrent
Appointed25 September 1992(31 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMrs Leah Ainley
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(35 years, 10 months after company formation)
Appointment Duration26 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Elliot Ainley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(58 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameLilian Gertrude Ainley
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(30 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 1997)
RoleCompany Director
Correspondence Address12 Dorset House
London
NW1 5AB
Director NameJoyce Anita Keyes
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(30 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address87 West Heath Road
London
NW3 7TN
Director NameJohn Stuart Ainley
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(30 years, 4 months after company formation)
Appointment Duration29 years, 11 months (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Secretary NameLilian Gertrude Ainley
NationalityBritish
StatusResigned
Appointed07 December 1991(30 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 September 1992)
RoleCompany Director
Correspondence Address12 Dorset House
London
NW1 5AB

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

5 at £1John Stuart Ainley
5.00%
Ordinary
5 at £1Leah Ainley
5.00%
Ordinary
46 at £1John Stuart Ainley & Leah Ainley
46.00%
Ordinary Non Voting
22 at £1Elliot Ayal Ainley
22.00%
Ordinary Non Voting
22 at £1Sandra Michal Ainley
22.00%
Ordinary Non Voting

Financials

Year2014
Net Worth£961,154
Cash£42,111
Current Liabilities£9,592

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

20 July 1989Delivered on: 22 July 1989
Persons entitled: Allied Dunbar Assurance PLC

Classification: Deed of further charge
Secured details: £30,000 all monies due or to become due from the company to the chargee secured by the principal deed dated 4.12.84 & this deed.
Particulars: By way of first fixed legal charge f/h property k/a 60/62 london st norwich T.no nk 52188 & by way of floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
4 December 1984Delivered on: 17 December 1984
Persons entitled: Hambro Life Assurance PLC.

Classification: Legal charge
Secured details: £135,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60/62 london street norwich.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 January 2024Cessation of John Stuart Ainley as a person with significant control on 6 December 2023 (1 page)
5 January 2024Confirmation statement made on 7 December 2023 with updates (5 pages)
5 January 2024Change of details for Mrs Leah Ainley as a person with significant control on 6 December 2023 (2 pages)
20 September 2023Total exemption full accounts made up to 5 April 2023 (9 pages)
19 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 5 April 2022 (9 pages)
21 December 2021Confirmation statement made on 7 December 2021 with updates (4 pages)
24 November 2021Total exemption full accounts made up to 5 April 2021 (8 pages)
15 November 2021Termination of appointment of John Stuart Ainley as a director on 8 November 2021 (1 page)
4 January 2021Confirmation statement made on 7 December 2020 with updates (4 pages)
15 December 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
19 March 2020Appointment of Mr Elliot Ainley as a director on 16 March 2020 (2 pages)
6 January 2020Confirmation statement made on 7 December 2019 with updates (4 pages)
1 November 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
3 January 2019Confirmation statement made on 7 December 2018 with updates (4 pages)
5 October 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
9 February 2018Change of details for Mr John Stuart Ainley as a person with significant control on 6 April 2016 (2 pages)
8 February 2018Change of details for Mrs Leah Ainley as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
21 December 2017Notification of Leah Ainley as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Change of details for Mr John Stuart Ainley as a person with significant control on 8 May 2017 (2 pages)
1 August 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
1 August 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
11 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page)
3 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
26 August 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
5 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
5 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
1 December 2015Registered office address changed from Flat 2 the Devonshire 158 High Road Bushey Hertfordshire WD23 1NP to Foframe House 35-37 Brent Street London NW4 2EF on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Flat 2 the Devonshire 158 High Road Bushey Hertfordshire WD23 1NP to Foframe House 35-37 Brent Street London NW4 2EF on 1 December 2015 (1 page)
3 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(5 pages)
3 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(5 pages)
3 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(5 pages)
7 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
7 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
7 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
22 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
6 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
21 January 2013Secretary's details changed for Mrs Leah Ainley on 1 January 2013 (1 page)
21 January 2013Director's details changed for John Stuart Ainley on 1 January 2013 (2 pages)
21 January 2013Director's details changed for John Stuart Ainley on 1 January 2013 (2 pages)
21 January 2013Registered office address changed from 27,Fallowfield Stanmore Middlesex HA7 3DF on 21 January 2013 (1 page)
21 January 2013Director's details changed for Mrs Leah Ainley on 1 January 2013 (2 pages)
21 January 2013Director's details changed for Mrs Leah Ainley on 1 January 2013 (2 pages)
21 January 2013Registered office address changed from 27,Fallowfield Stanmore Middlesex HA7 3DF on 21 January 2013 (1 page)
21 January 2013Director's details changed for Mrs Leah Ainley on 1 January 2013 (2 pages)
21 January 2013Director's details changed for John Stuart Ainley on 1 January 2013 (2 pages)
21 January 2013Secretary's details changed for Mrs Leah Ainley on 1 January 2013 (1 page)
21 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
21 January 2013Secretary's details changed for Mrs Leah Ainley on 1 January 2013 (1 page)
21 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
2 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
2 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
2 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
16 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
8 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
10 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
19 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
15 December 2008Return made up to 07/12/08; full list of members (4 pages)
15 December 2008Return made up to 07/12/08; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
18 December 2007Return made up to 07/12/07; no change of members (7 pages)
18 December 2007Return made up to 07/12/07; no change of members (7 pages)
16 October 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
16 October 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
16 October 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
28 December 2006Return made up to 07/12/06; full list of members (8 pages)
28 December 2006Return made up to 07/12/06; full list of members (8 pages)
27 November 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
27 November 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
27 November 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
4 January 2006Return made up to 07/12/05; full list of members (3 pages)
4 January 2006Return made up to 07/12/05; full list of members (3 pages)
26 September 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
26 September 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
26 September 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
25 November 2004Return made up to 07/12/04; full list of members (8 pages)
25 November 2004Return made up to 07/12/04; full list of members (8 pages)
14 September 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
14 September 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
14 September 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
30 December 2003Return made up to 07/12/03; full list of members (8 pages)
30 December 2003Return made up to 07/12/03; full list of members (8 pages)
8 December 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
8 December 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
8 December 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
27 November 2002Return made up to 07/12/02; full list of members (8 pages)
27 November 2002Return made up to 07/12/02; full list of members (8 pages)
6 November 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
6 November 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
6 November 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
14 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
14 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
14 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
7 January 2002Return made up to 07/12/01; full list of members (7 pages)
7 January 2002Return made up to 07/12/01; full list of members (7 pages)
24 January 2001Return made up to 07/12/00; full list of members (7 pages)
24 January 2001Return made up to 07/12/00; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
28 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
28 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
6 December 1999Return made up to 07/12/99; full list of members (6 pages)
6 December 1999Return made up to 07/12/99; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 5 April 1999 (4 pages)
15 October 1999Accounts for a small company made up to 5 April 1999 (4 pages)
15 October 1999Accounts for a small company made up to 5 April 1999 (4 pages)
10 March 1999Return made up to 07/12/98; full list of members (6 pages)
10 March 1999Return made up to 07/12/98; full list of members (6 pages)
4 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 July 1998Accounts for a small company made up to 5 April 1998 (4 pages)
29 July 1998Accounts for a small company made up to 5 April 1998 (4 pages)
29 July 1998Accounts for a small company made up to 5 April 1998 (4 pages)
9 December 1997Return made up to 07/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 December 1997Return made up to 07/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 August 1997Accounts for a small company made up to 5 April 1997 (4 pages)
27 August 1997Accounts for a small company made up to 5 April 1997 (4 pages)
27 August 1997Accounts for a small company made up to 5 April 1997 (4 pages)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
2 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
2 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
2 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
5 December 1996Return made up to 07/12/96; full list of members (6 pages)
5 December 1996Return made up to 07/12/96; full list of members (6 pages)
20 February 1996Accounts for a small company made up to 5 April 1995 (3 pages)
20 February 1996Accounts for a small company made up to 5 April 1995 (3 pages)
20 February 1996Accounts for a small company made up to 5 April 1995 (3 pages)
4 January 1996Return made up to 07/12/95; full list of members (6 pages)
4 January 1996Return made up to 07/12/95; full list of members (6 pages)
9 April 1995Return made up to 07/12/94; no change of members (4 pages)
9 April 1995Return made up to 07/12/94; no change of members (4 pages)
16 August 1961Incorporation (17 pages)
16 August 1961Incorporation (17 pages)