London
SW10 0LH
Director Name | Brendan Anthony Peter Roberts |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1996(25 years, 11 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 440 Kings Rd London SW10 0LH |
Secretary Name | Mr Jonathan Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2009(39 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Correspondence Address | 440 Kings Rd London SW10 0LH |
Director Name | Mrs Charlotte Elizabeth Mitchell-Innes |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(49 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 440 Kings Rd London SW10 0LH |
Director Name | Mr Ian Charles Tickler |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | PO Box 605 Le Marchant House Le Marchant Street St Peter Port Guernsey GY1 4NP |
Director Name | Miss Louise Mary Telfer |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(22 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 26 June 2014) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Days House Westcot Wantage OX12 9QB |
Director Name | Catherine Sarah Louise Cockcroft |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(22 years, 6 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 440 Kings Road London SW10 0LH |
Secretary Name | Mr Roger Edgar Attwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(22 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 4 Rockland Road London SW15 2LN |
Director Name | Stephen Philip Peltz |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(23 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 September 1993) |
Role | Solicitor |
Correspondence Address | 1 Great Cumberland Place London W1H 7AL |
Director Name | Edward James Caudwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(29 years after company formation) |
Appointment Duration | 3 years (resigned 17 July 2002) |
Role | Estate Agent |
Correspondence Address | 26 Elmfield Road London SW17 8AL |
Director Name | Mrs Sophie Jane Hoult |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 2006) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | The Old Inn Bransbury Barton Stacey Winchester SO21 3QH |
Director Name | Miss Camilla Alexandra Mabbott |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(36 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2011) |
Role | Group Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 34 Redcliffe Square London SW10 9JY |
Director Name | Mr Piers Williams |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2012) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 440 Kings Rd London SW10 0LH |
Website | aylesford.com |
---|---|
Telephone | 020 73512383 |
Telephone region | London |
Registered Address | 440 Kings Rd London SW10 0LH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
40k at £0.05 | Aylesford Holdings LTD 66.63% Deferred |
---|---|
20k at £0.05 | Aylesford Holdings LTD 33.33% Ordinary |
20 at £0.05 | Aylesford Holdings LTD & Silver Grad LTD 0.03% Deferred |
Year | 2014 |
---|---|
Turnover | £2,837,479 |
Gross Profit | £2,230,142 |
Net Worth | £1,556,834 |
Cash | £738 |
Current Liabilities | £3,017,966 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
24 April 2012 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 |
3 February 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
14 November 2019 | Appointment of Mrs Charlotte Elizabeth Mitchell-Innes as a director on 1 November 2019 (2 pages) |
14 November 2019 | Termination of appointment of Catherine Sarah Louise Cockcroft as a director on 1 November 2019 (1 page) |
31 December 2018 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
17 December 2018 | Accounts for a small company made up to 31 March 2018 (21 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (20 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
6 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
27 June 2014 | Termination of appointment of Louise Telfer as a director (1 page) |
27 June 2014 | Termination of appointment of Louise Telfer as a director (1 page) |
6 February 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
6 February 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
18 October 2013 | Full accounts made up to 30 September 2012 (22 pages) |
18 October 2013 | Full accounts made up to 30 September 2012 (22 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Termination of appointment of Piers Williams as a director (1 page) |
3 October 2012 | Termination of appointment of Piers Williams as a director (1 page) |
4 July 2012 | Full accounts made up to 30 September 2011 (19 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (19 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
15 November 2011 | Appointment of Mr Piers Williams as a director (2 pages) |
15 November 2011 | Appointment of Mr Piers Williams as a director (2 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 May 2011 | Full accounts made up to 30 September 2010 (18 pages) |
9 May 2011 | Full accounts made up to 30 September 2010 (18 pages) |
12 April 2011 | Termination of appointment of Camilla Mabbott as a director (1 page) |
12 April 2011 | Termination of appointment of Camilla Mabbott as a director (1 page) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Secretary's details changed for Mr Jonathan Hughes on 31 December 2009 (1 page) |
21 January 2010 | Director's details changed for Brendan Anthony Peter Roberts on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Catherine Sarah Louise Cockcroft on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Miss Louise Mary Telfer on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Camilla Alexandra Mabbott on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Camilla Alexandra Mabbott on 31 December 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Mr Jonathan Hughes on 31 December 2009 (1 page) |
21 January 2010 | Director's details changed for Brendan Anthony Peter Roberts on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Catherine Sarah Louise Cockcroft on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Miss Louise Mary Telfer on 31 December 2009 (2 pages) |
7 December 2009 | Full accounts made up to 30 September 2008 (20 pages) |
7 December 2009 | Full accounts made up to 30 September 2008 (20 pages) |
15 September 2009 | Secretary appointed mr jonathan hughes (1 page) |
15 September 2009 | Secretary appointed mr jonathan hughes (1 page) |
31 July 2009 | Appointment terminated secretary roger attwell (1 page) |
31 July 2009 | Appointment terminated secretary roger attwell (1 page) |
28 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
8 December 2008 | Full accounts made up to 30 September 2007 (21 pages) |
8 December 2008 | Full accounts made up to 30 September 2007 (21 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
4 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
4 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members
|
12 January 2006 | Return made up to 31/12/05; full list of members
|
28 July 2005 | Full accounts made up to 30 September 2004 (16 pages) |
28 July 2005 | Full accounts made up to 30 September 2004 (16 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
30 June 2004 | Full accounts made up to 30 September 2003 (17 pages) |
30 June 2004 | Full accounts made up to 30 September 2003 (17 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
13 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
10 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
10 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
25 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
25 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
1 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 June 1998 | Full accounts made up to 30 September 1997 (16 pages) |
16 June 1998 | Full accounts made up to 30 September 1997 (16 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members
|
13 January 1998 | Return made up to 31/12/97; full list of members
|
14 May 1997 | Full accounts made up to 30 September 1996 (12 pages) |
14 May 1997 | Full accounts made up to 30 September 1996 (12 pages) |
23 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
23 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
23 May 1996 | Full accounts made up to 30 September 1995 (12 pages) |
23 May 1996 | Full accounts made up to 30 September 1995 (12 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 May 1995 | Full accounts made up to 30 September 1994 (11 pages) |
18 May 1995 | Full accounts made up to 30 September 1994 (11 pages) |
6 February 1989 | Resolutions
|
6 February 1989 | Resolutions
|
14 September 1988 | Memorandum and Articles of Association (10 pages) |
14 September 1988 | Memorandum and Articles of Association (10 pages) |
13 September 1988 | Resolutions
|
13 September 1988 | Resolutions
|
3 July 1970 | Incorporation (16 pages) |
3 July 1970 | Certificate of incorporation (1 page) |
3 July 1970 | Certificate of incorporation (1 page) |
3 July 1970 | Incorporation (16 pages) |