Company NameAylesford Holdings Limited
DirectorsAndrew John Langton and Jonathan Hughes
Company StatusActive
Company Number01443926
CategoryPrivate Limited Company
Incorporation Date15 August 1979(44 years, 8 months ago)
Previous NameFlowerglow Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew John Langton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(13 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address440 Kings Road
London
SW10 0LH
Secretary NameMr Jonathan Hughes
NationalityBritish
StatusCurrent
Appointed31 July 2009(29 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence AddressThe Granary Windhill
Bishops Stortford
Herts
CM23 2ND
Director NameMr Jonathan Hughes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2011(32 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address440 Kings Road
Chelsea
London
SW10 0LH
Director NameMr Ian Charles Tickler
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 4 months after company formation)
Appointment Duration18 years, 11 months (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPO Box 605 Le Marchant House
Le Marchant Street
St Peter Port
Guernsey
GY1 4NP
Secretary NameMr Roger Edgar Attwell
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address4 Rockland Road
London
SW15 2LN
Director NameMr Michael Guy Lister Curle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(27 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshness Green Lane
Shamley Green
Guildford
Surrey
GU5 0RD

Contact

Websiteaylesford.com
Telephone020 73512383
Telephone regionLondon

Location

Registered Address440 Kings Road
Chelsea
London
SW10 0LH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Aylesford International Holdings Sa
100.00%
Ordinary

Financials

Year2014
Turnover£2,837,478
Gross Profit£2,230,141
Net Worth£4,386,090
Cash£738
Current Liabilities£2,845,758

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
1 June 2011Delivered on: 10 June 2011
Persons entitled: Barclays Bank PLC

Classification: Charge over bank account
Secured details: All monies due or to become due from the a j langton or by the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to the account and any amount held as a deposit.
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
29 June 1988Delivered on: 4 July 1988
Satisfied on: 31 March 1990
Persons entitled: Anscan Properties N.V.

Classification: Charge
Secured details: £36,000.
Particulars: The obligations of the company as tenant under a lease of property k/a ground floor, 5 princes gate, london, SW7.
Fully Satisfied

Filing History

3 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
31 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
17 December 2018Group of companies' accounts made up to 31 March 2018 (25 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (24 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 2017Group of companies' accounts made up to 31 March 2016 (23 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (23 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 50,000
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 50,000
(4 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (21 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (21 pages)
4 September 2015Termination of appointment of Michael Guy Lister Curle as a director on 31 August 2015 (1 page)
4 September 2015Termination of appointment of Michael Guy Lister Curle as a director on 31 August 2015 (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50,000
(6 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50,000
(6 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (20 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (20 pages)
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)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50,000
(6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50,000
(6 pages)
18 October 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
18 October 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 July 2012Group of companies' accounts made up to 30 September 2011 (24 pages)
4 July 2012Group of companies' accounts made up to 30 September 2011 (24 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 December 2011Termination of appointment of Ian Tickler as a director (1 page)
13 December 2011Termination of appointment of Ian Tickler as a director (1 page)
13 December 2011Appointment of Mr Jonathan Hughes as a director (2 pages)
13 December 2011Appointment of Mr Jonathan Hughes as a director (2 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 May 2011Full accounts made up to 30 September 2010 (25 pages)
9 May 2011Full accounts made up to 30 September 2010 (25 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 July 2010Full accounts made up to 30 September 2009 (25 pages)
5 July 2010Full accounts made up to 30 September 2009 (25 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Ian Charles Tickler on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Ian Charles Tickler on 31 December 2009 (2 pages)
7 December 2009Full accounts made up to 30 September 2008 (15 pages)
7 December 2009Full accounts made up to 30 September 2008 (15 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 (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 November 2008Full accounts made up to 30 September 2007 (23 pages)
26 November 2008Full accounts made up to 30 September 2007 (23 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)
16 August 2007Group of companies' accounts made up to 30 September 2006 (18 pages)
16 August 2007Group of companies' accounts made up to 30 September 2006 (18 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
4 August 2006Group of companies' accounts made up to 30 September 2005 (20 pages)
4 August 2006Group of companies' accounts made up to 30 September 2005 (20 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
28 July 2005Group of companies' accounts made up to 30 September 2004 (20 pages)
28 July 2005Group of companies' accounts made up to 30 September 2004 (20 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 June 2004Group of companies' accounts made up to 30 September 2003 (19 pages)
30 June 2004Group of companies' accounts made up to 30 September 2003 (19 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 August 2003Group of companies' accounts made up to 30 September 2002 (15 pages)
13 August 2003Group of companies' accounts made up to 30 September 2002 (15 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 July 2002Group of companies' accounts made up to 30 September 2001 (15 pages)
10 July 2002Group of companies' accounts made up to 30 September 2001 (15 pages)
28 February 2002Group of companies' accounts made up to 30 September 2000 (14 pages)
28 February 2002Group of companies' accounts made up to 30 September 2000 (14 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 August 2000Full group accounts made up to 30 September 1999 (14 pages)
9 August 2000Full group accounts made up to 30 September 1999 (14 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 September 1999Full group accounts made up to 30 September 1998 (14 pages)
7 September 1999Full group accounts made up to 30 September 1998 (14 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 group accounts made up to 30 September 1997 (13 pages)
16 June 1998Full group accounts made up to 30 September 1997 (13 pages)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 13/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 13/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1997Full group accounts made up to 30 September 1996 (13 pages)
23 May 1997Full group accounts made up to 30 September 1996 (13 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)
23 May 1996Full group accounts made up to 30 September 1995 (13 pages)
23 May 1996Full group accounts made up to 30 September 1995 (13 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 group accounts made up to 30 September 1994 (13 pages)
18 May 1995Full group accounts made up to 30 September 1994 (13 pages)
21 April 1994Full group accounts made up to 30 September 1993 (12 pages)
21 April 1994Full group accounts made up to 30 September 1993 (12 pages)
10 April 1992Full group accounts made up to 30 September 1991 (11 pages)
10 April 1992Full group accounts made up to 30 September 1991 (11 pages)
9 April 1991Full group accounts made up to 30 September 1990 (11 pages)
9 April 1991Full group accounts made up to 30 September 1990 (11 pages)
13 February 1991Return made up to 31/12/90; change of members (9 pages)
13 February 1991Return made up to 31/12/90; change of members (9 pages)
9 March 1990Full group accounts made up to 30 September 1989 (11 pages)
9 March 1990Full group accounts made up to 30 September 1989 (11 pages)
20 January 1990Return made up to 31/12/89; full list of members (7 pages)
20 January 1990Return made up to 31/12/89; full list of members (7 pages)
3 April 1989Full group accounts made up to 30 September 1988 (12 pages)
3 April 1989Full group accounts made up to 30 September 1988 (12 pages)
6 February 1989Return made up to 31/12/88; full list of members (7 pages)
6 February 1989Return made up to 31/12/88; full list of members (7 pages)
12 September 1988Memorandum and Articles of Association (12 pages)
12 September 1988Memorandum and Articles of Association (12 pages)
6 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1988Group accounts for a medium company made up to 30 September 1987 (6 pages)
11 July 1988Group accounts for a medium company made up to 30 September 1987 (6 pages)
13 January 1987Return made up to 31/12/86; full list of members (6 pages)
13 January 1987Return made up to 31/12/86; full list of members (6 pages)
14 April 1983Accounts made up to 30 September 1982 (12 pages)
14 April 1983Accounts made up to 30 September 1982 (12 pages)
12 June 1980Incorporation (2 pages)
12 June 1980Incorporation (2 pages)
15 August 1979Incorporation (14 pages)
15 August 1979Incorporation (14 pages)