Company NameAylesford & Co.(Estate Agents)Limited
Company StatusActive
Company Number00983674
CategoryPrivate Limited Company
Incorporation Date3 July 1970(53 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Andrew John Langton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(22 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address440 Kings Road
London
SW10 0LH
Director NameBrendan Anthony Peter Roberts
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1996(25 years, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address440 Kings Rd
London
SW10 0LH
Secretary NameMr Jonathan Hughes
NationalityBritish
StatusCurrent
Appointed31 July 2009(39 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence Address440 Kings Rd
London
SW10 0LH
Director NameMrs Charlotte Elizabeth Mitchell-Innes
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(49 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address440 Kings Rd
London
SW10 0LH
Director NameMr Ian Charles Tickler
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(22 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPO Box 605 Le Marchant House
Le Marchant Street
St Peter Port
Guernsey
GY1 4NP
Director NameMiss Louise Mary Telfer
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(22 years, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 26 June 2014)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressDays House
Westcot
Wantage
OX12 9QB
Director NameCatherine Sarah Louise Cockcroft
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(22 years, 6 months after company formation)
Appointment Duration26 years, 10 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address440 Kings Road
London
SW10 0LH
Secretary NameMr Roger Edgar Attwell
NationalityBritish
StatusResigned
Appointed31 December 1992(22 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address4 Rockland Road
London
SW15 2LN
Director NameStephen Philip Peltz
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(23 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 1993)
RoleSolicitor
Correspondence Address1 Great Cumberland Place
London
W1H 7AL
Director NameEdward James Caudwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(29 years after company formation)
Appointment Duration3 years (resigned 17 July 2002)
RoleEstate Agent
Correspondence Address26 Elmfield Road
London
SW17 8AL
Director NameMrs Sophie Jane Hoult
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(31 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2006)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Old Inn
Bransbury Barton Stacey
Winchester
SO21 3QH
Director NameMiss Camilla Alexandra Mabbott
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(36 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 April 2011)
RoleGroup Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
34 Redcliffe Square
London
SW10 9JY
Director NameMr Piers Williams
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(40 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2012)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address440 Kings Rd
London
SW10 0LH

Contact

Websiteaylesford.com
Telephone020 73512383
Telephone regionLondon

Location

Registered Address440 Kings Rd
London
SW10 0LH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

40k at £0.05Aylesford Holdings LTD
66.63%
Deferred
20k at £0.05Aylesford Holdings LTD
33.33%
Ordinary
20 at £0.05Aylesford Holdings LTD & Silver Grad LTD
0.03%
Deferred

Financials

Year2014
Turnover£2,837,479
Gross Profit£2,230,142
Net Worth£1,556,834
Cash£738
Current Liabilities£3,017,966

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

24 April 2012Delivered on: 9 May 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 September 2011Delivered on: 22 September 2011
Persons entitled: Kishore Agravat

Classification: Rent deposit deed
Secured details: £4,750.00 due or to become due from the company to the chargee.
Particulars: First and second floor offices at 416 kings road london.
Outstanding
2 November 2007Delivered on: 7 November 2007
Persons entitled: Woburn Estate Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £11,638.50 and any other sums paid into the account. See the mortgage charge document for full details.
Outstanding
27 April 1988Delivered on: 29 April 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land k/as 440 king's road, chelsea. Fixed charge over plant machinery implements utensils furniture and equipment. Fixtures & fittings.
Outstanding
8 December 1987Delivered on: 22 December 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 August 1980Delivered on: 15 August 1980
Satisfied on: 3 February 1988
Persons entitled: Clydesdale Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H no 6. shalcomb st, chelsea, london ngl 362278. together with all fixtures.
Fully Satisfied
11 August 1980Delivered on: 15 August 1980
Persons entitled: David Langton

Classification: Legal charge
Secured details: Sterling pounds 55,000.
Particulars: 6 shalcomb street, chelsea london SW10 ngl 1362278.
Fully Satisfied

Filing History

3 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 March 2019 (19 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
14 November 2019Appointment of Mrs Charlotte Elizabeth Mitchell-Innes as a director on 1 November 2019 (2 pages)
14 November 2019Termination of appointment of Catherine Sarah Louise Cockcroft as a director on 1 November 2019 (1 page)
31 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (21 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (20 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (19 pages)
4 January 2017Full accounts made up to 31 March 2016 (19 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3,000
(6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3,000
(6 pages)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3,000
(6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3,000
(6 pages)
6 January 2015Full accounts made up to 31 March 2014 (19 pages)
6 January 2015Full accounts made up to 31 March 2014 (19 pages)
27 June 2014Termination of appointment of Louise Telfer as a director (1 page)
27 June 2014Termination of appointment of Louise Telfer as a director (1 page)
6 February 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
6 February 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3,000
(7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3,000
(7 pages)
18 October 2013Full accounts made up to 30 September 2012 (22 pages)
18 October 2013Full accounts made up to 30 September 2012 (22 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 October 2012Termination of appointment of Piers Williams as a director (1 page)
3 October 2012Termination of appointment of Piers Williams as a director (1 page)
4 July 2012Full accounts made up to 30 September 2011 (19 pages)
4 July 2012Full accounts made up to 30 September 2011 (19 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
15 November 2011Appointment of Mr Piers Williams as a director (2 pages)
15 November 2011Appointment of Mr Piers Williams as a director (2 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 May 2011Full accounts made up to 30 September 2010 (18 pages)
9 May 2011Full accounts made up to 30 September 2010 (18 pages)
12 April 2011Termination of appointment of Camilla Mabbott as a director (1 page)
12 April 2011Termination of appointment of Camilla Mabbott as a director (1 page)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
5 July 2010Full accounts made up to 30 September 2009 (18 pages)
5 July 2010Full accounts made up to 30 September 2009 (18 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
21 January 2010Secretary's details changed for Mr Jonathan Hughes on 31 December 2009 (1 page)
21 January 2010Director's details changed for Brendan Anthony Peter Roberts on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Catherine Sarah Louise Cockcroft on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Miss Louise Mary Telfer on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Camilla Alexandra Mabbott on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Camilla Alexandra Mabbott on 31 December 2009 (2 pages)
21 January 2010Secretary's details changed for Mr Jonathan Hughes on 31 December 2009 (1 page)
21 January 2010Director's details changed for Brendan Anthony Peter Roberts on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Catherine Sarah Louise Cockcroft on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Miss Louise Mary Telfer on 31 December 2009 (2 pages)
7 December 2009Full accounts made up to 30 September 2008 (20 pages)
7 December 2009Full accounts made up to 30 September 2008 (20 pages)
15 September 2009Secretary appointed mr jonathan hughes (1 page)
15 September 2009Secretary appointed mr jonathan hughes (1 page)
31 July 2009Appointment terminated secretary roger attwell (1 page)
31 July 2009Appointment terminated secretary roger attwell (1 page)
28 January 2009Return made up to 31/12/08; full list of members (5 pages)
28 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 December 2008Full accounts made up to 30 September 2007 (21 pages)
8 December 2008Full accounts made up to 30 September 2007 (21 pages)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (16 pages)
2 August 2007Full accounts made up to 30 September 2006 (16 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
5 February 2007Return made up to 31/12/06; full list of members (8 pages)
5 February 2007Return made up to 31/12/06; full list of members (8 pages)
4 August 2006Full accounts made up to 30 September 2005 (15 pages)
4 August 2006Full accounts made up to 30 September 2005 (15 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2005Full accounts made up to 30 September 2004 (16 pages)
28 July 2005Full accounts made up to 30 September 2004 (16 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
30 June 2004Full accounts made up to 30 September 2003 (17 pages)
30 June 2004Full accounts made up to 30 September 2003 (17 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 August 2003Full accounts made up to 30 September 2002 (16 pages)
13 August 2003Full accounts made up to 30 September 2002 (16 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
10 July 2002Full accounts made up to 30 September 2001 (15 pages)
10 July 2002Full accounts made up to 30 September 2001 (15 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
25 July 2001Full accounts made up to 30 September 2000 (15 pages)
25 July 2001Full accounts made up to 30 September 2000 (15 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2000Full accounts made up to 30 September 1999 (14 pages)
1 August 2000Full accounts made up to 30 September 1999 (14 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
29 July 1999Full accounts made up to 30 September 1998 (15 pages)
29 July 1999Full accounts made up to 30 September 1998 (15 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 June 1998Full accounts made up to 30 September 1997 (16 pages)
16 June 1998Full accounts made up to 30 September 1997 (16 pages)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 13/01/98
(6 pages)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 13/01/98
(6 pages)
14 May 1997Full accounts made up to 30 September 1996 (12 pages)
14 May 1997Full accounts made up to 30 September 1996 (12 pages)
23 December 1996Return made up to 31/12/96; no change of members (4 pages)
23 December 1996Return made up to 31/12/96; no change of members (4 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
23 May 1996Full accounts made up to 30 September 1995 (12 pages)
23 May 1996Full accounts made up to 30 September 1995 (12 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 May 1995Full accounts made up to 30 September 1994 (11 pages)
18 May 1995Full accounts made up to 30 September 1994 (11 pages)
6 February 1989Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
6 February 1989Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
14 September 1988Memorandum and Articles of Association (10 pages)
14 September 1988Memorandum and Articles of Association (10 pages)
13 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1970Incorporation (16 pages)
3 July 1970Certificate of incorporation (1 page)
3 July 1970Certificate of incorporation (1 page)
3 July 1970Incorporation (16 pages)