Company NameAscot Finance (U.K.) Limited
DirectorsCaroline Ayrton Grime and Gerard James Ayrton-Grime
Company StatusActive
Company Number01971625
CategoryPrivate Limited Company
Incorporation Date16 December 1985(38 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Caroline Ayrton Grime
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1992(6 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillicent Lurgashall
Petworth
GU28 9EP
Director NameMr Gerard James Ayrton-Grime
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1992(6 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMillicent Lurgashall
Petworth
GU28 9EP
Secretary NameGerard James Ayrton-Grime
NationalityBritish
StatusCurrent
Appointed08 February 1992(6 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleProperty Developer
Correspondence AddressMillicent Lurgashall
Petworth
GU28 9EP
Director NameNeil Robertson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 February 1993)
RoleProperty Developer Director
Correspondence Address25 Harboard Street
London
Sw6
Director NameMr Philip Ayrton-Grime
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(6 years, 1 month after company formation)
Appointment Duration28 years, 4 months (resigned 15 June 2020)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Manor St Leonards Hill
Windsor
Berkshire
SL4 4AT
Director NameMrs Anne Ayrton-Grime
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(33 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Manor St Leonard's Hill
Windsor
Berkshire
SL4 4AT

Contact

Websiteascotfinance.co.uk

Location

Registered Address406 Merton Road
London
SW18 5AD
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Shareholders

6 at £1Philip Ayrton-grime
6.00%
Ordinary
37 at £1Caroline Ayrton-grime
37.00%
Ordinary
37 at £1Gerard James Ayrton-grime
37.00%
Ordinary
10 at £1Louise Robertson
10.00%
Ordinary
10 at £1Neil Robertson
10.00%
Ordinary

Financials

Year2014
Net Worth£15,105,594
Cash£973,377
Current Liabilities£691,142

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

27 March 2018Delivered on: 28 March 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 March 2018Delivered on: 28 March 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: 35A lydden grove, london, SW18 4LJ, TGL156510. 35 lydden grove, london, SW18 4LJ, TGL67330. 42 steerforth street, london, SW18 4HF, SGL140367. First floor flat, 49 vanderbit road, london, SW18 3BG, TGL53252. 109 dawes road, fulham, london, SW6 7DU, 189716. 150 lavender hill, london, SW11 5RA, 426114. 307 garratt lane, london, SW18 4DX, SGL75527. 309 garratt lane, london, SW18 4DX, SGL275200. 311 garratt lane, london, SW18 4DX, SGL302583. Flat 3, 315 garatt lane, london, SW18 4DX, TGL447351. 14 stephendale road, london, SW6 2PE, 326451. ground floor flat, 14 stephendale road, london, SW6 2PE, NGL682772. 10 filmer road, london, SW6 7BW, NGL327073. 1 atheldene road, london, SW18 3BN, 316449. 26 atheldene road, london, SW18 3BW, TGL170679. Flat 1, 26 atheldene road, london, SW18 3BW, TGL187319.
Outstanding
27 March 2018Delivered on: 28 March 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: 35A lydden grove, london, SW18 4LJ TGL156510. 35 lydden grove, london, SW18 4LJ TGL67330. 42 steerforth street, london, SW18 4HF SGL140367. First floor flat, 49 vanderbit road, london, SW18 3BG TGL53252. 109 dawes road, fulham, london, SW6 7DU 189716. 150 lavender hill, london, SW11 5RA 426114. 307 garratt lane, london, SW18 4DX SGL75527. 309 garratt lane, london, SW18 4DX, SGL275200. 311 garratt lane, london, SW18 4DX, SGL302583. Flat 3, 315 garatt lane, london, SW18 4DX, TGL447351. 14 stephendale road, london, SW6 2PE, 326451. ground floor flat, 14 stephendale road, london, SW6 2PE , NGL682772. 10 filmer road, london, SW6 7BW, NGL327073. 1 atheldene road, london, SW18 3BN, 316449. 26 atheldene road, london, SW18 3BW, TGL170679. Flat 1, 26 atheldene road, london, SW18 3BW, TGL187319.
Outstanding
11 April 2016Delivered on: 26 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 3 315 garratt lane london.
Outstanding
14 December 2015Delivered on: 18 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 2A lydden grove. London. SW18 4LL.
Outstanding
2 October 2015Delivered on: 6 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 2A lydden grove london t/no TGL63518.
Outstanding
6 August 2015Delivered on: 11 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 282 earlsfield road london title no TGL130345.
Outstanding
1 July 2015Delivered on: 3 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 26 atheldene road, london t/no TGL187319.
Outstanding
1 July 2015Delivered on: 3 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: First floor maisonette and garden, 35 lydden grove, london t/no TGL156510.
Outstanding
1 July 2015Delivered on: 3 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 14 stephendale road, london t/no NGL682772.
Outstanding
9 June 2015Delivered on: 13 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 49 vanderbilt rd london title number TGL53252.
Outstanding
9 June 2015Delivered on: 13 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 42 steerforth street london title number SGL140367.
Outstanding
8 May 2015Delivered on: 21 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1 atheldene road london t/no 316449.
Outstanding
29 April 2015Delivered on: 30 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 56 mendora road london t/no BGL35367.
Outstanding
25 March 2015Delivered on: 28 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 18 coliston road london t/no.335806.
Outstanding
24 November 2014Delivered on: 6 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1 hatton house and the gables bepton road midhurst west sussex t/no.WSX202027.
Outstanding
25 September 2014Delivered on: 7 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: St martins court 140 trinity road london t/n 191752.
Outstanding
25 September 2014Delivered on: 7 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 62 mendora road fulham london BGL45429.
Outstanding
25 September 2014Delivered on: 7 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 311 garratt lane.
Outstanding
25 September 2014Delivered on: 7 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 3 315 garratt lane london t/n SGL480377.
Outstanding
25 September 2014Delivered on: 7 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 307 garratt lane london t/n SGL75527.
Outstanding
25 September 2014Delivered on: 7 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 309 garratt lane london t/n SGL275200.
Outstanding
25 September 2014Delivered on: 7 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Peachey house bepton road midhurst t/n WSX151206.
Outstanding
25 September 2014Delivered on: 7 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Ground floor flat 68 harwood road london BGL26967.
Outstanding
25 September 2014Delivered on: 7 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: First floor flat 68 harwood road london t/n BGL26965.
Outstanding
25 September 2014Delivered on: 7 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 10 filmer road fulham t/n 327073.
Outstanding
25 September 2014Delivered on: 7 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 109 dawes road fulham london t/n 189716.
Outstanding
25 September 2014Delivered on: 7 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 150 lavender hill london t/n 426114.
Outstanding
24 September 2014Delivered on: 1 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 406-408 merton road, london t/no's 442109 and 356388.
Outstanding

Filing History

20 March 2020Appointment of Mrs Anne Ayrton-Grime as a director on 28 August 2019 (2 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
22 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
1 May 2018Satisfaction of charge 019716250078 in full (1 page)
1 May 2018Satisfaction of charge 019716250063 in full (1 page)
1 May 2018Satisfaction of charge 019716250081 in full (1 page)
1 May 2018Satisfaction of charge 019716250064 in full (1 page)
1 May 2018Satisfaction of charge 019716250069 in full (1 page)
1 May 2018Satisfaction of charge 019716250070 in full (1 page)
1 May 2018Satisfaction of charge 019716250080 in full (1 page)
1 May 2018Satisfaction of charge 019716250065 in full (1 page)
1 May 2018Satisfaction of charge 019716250087 in full (1 page)
1 May 2018Satisfaction of charge 019716250082 in full (1 page)
1 May 2018Satisfaction of charge 019716250079 in full (1 page)
1 May 2018Satisfaction of charge 019716250072 in full (1 page)
1 May 2018Satisfaction of charge 019716250083 in full (1 page)
28 March 2018Registration of charge 019716250088, created on 27 March 2018 (23 pages)
28 March 2018Registration of charge 019716250090, created on 27 March 2018 (9 pages)
28 March 2018Registration of charge 019716250089, created on 27 March 2018 (25 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 April 2016Registration of charge 019716250087, created on 11 April 2016 (18 pages)
26 April 2016Registration of charge 019716250087, created on 11 April 2016 (18 pages)
18 March 2016Satisfaction of charge 019716250071 in full (4 pages)
18 March 2016Satisfaction of charge 019716250071 in full (4 pages)
9 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(7 pages)
9 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Registration of charge 019716250086, created on 14 December 2015 (16 pages)
18 December 2015Registration of charge 019716250086, created on 14 December 2015 (16 pages)
6 October 2015Registration of charge 019716250085, created on 2 October 2015 (18 pages)
6 October 2015Registration of charge 019716250085, created on 2 October 2015 (18 pages)
6 October 2015Registration of charge 019716250085, created on 2 October 2015 (18 pages)
11 August 2015Registration of charge 019716250084, created on 6 August 2015 (17 pages)
11 August 2015Registration of charge 019716250084, created on 6 August 2015 (17 pages)
11 August 2015Registration of charge 019716250084, created on 6 August 2015 (17 pages)
3 July 2015Registration of charge 019716250081, created on 1 July 2015 (18 pages)
3 July 2015Registration of charge 019716250082, created on 1 July 2015 (18 pages)
3 July 2015Registration of charge 019716250082, created on 1 July 2015 (18 pages)
3 July 2015Registration of charge 019716250081, created on 1 July 2015 (18 pages)
3 July 2015Registration of charge 019716250083, created on 1 July 2015 (18 pages)
3 July 2015Registration of charge 019716250082, created on 1 July 2015 (18 pages)
3 July 2015Registration of charge 019716250083, created on 1 July 2015 (18 pages)
3 July 2015Registration of charge 019716250081, created on 1 July 2015 (18 pages)
3 July 2015Registration of charge 019716250083, created on 1 July 2015 (18 pages)
13 June 2015Registration of charge 019716250080, created on 9 June 2015 (18 pages)
13 June 2015Registration of charge 019716250080, created on 9 June 2015 (18 pages)
13 June 2015Registration of charge 019716250079, created on 9 June 2015 (18 pages)
13 June 2015Registration of charge 019716250079, created on 9 June 2015 (18 pages)
13 June 2015Registration of charge 019716250080, created on 9 June 2015 (18 pages)
13 June 2015Registration of charge 019716250079, created on 9 June 2015 (18 pages)
21 May 2015Registration of charge 019716250078, created on 8 May 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
21 May 2015Registration of charge 019716250078, created on 8 May 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
21 May 2015Registration of charge 019716250078, created on 8 May 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
30 April 2015Registration of charge 019716250077, created on 29 April 2015 (18 pages)
30 April 2015Registration of charge 019716250077, created on 29 April 2015 (18 pages)
28 March 2015Registration of charge 019716250076, created on 25 March 2015 (17 pages)
28 March 2015Registration of charge 019716250076, created on 25 March 2015 (17 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(7 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(7 pages)
6 December 2014Registration of charge 019716250075, created on 24 November 2014 (20 pages)
6 December 2014Registration of charge 019716250075, created on 24 November 2014 (20 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 October 2014Satisfaction of charge 26 in full (2 pages)
20 October 2014Satisfaction of charge 56 in full (2 pages)
20 October 2014Satisfaction of charge 13 in full (1 page)
20 October 2014Satisfaction of charge 46 in full (1 page)
20 October 2014Satisfaction of charge 17 in full (1 page)
20 October 2014Satisfaction of charge 43 in full (1 page)
20 October 2014Satisfaction of charge 41 in full (1 page)
20 October 2014Satisfaction of charge 18 in full (1 page)
20 October 2014Satisfaction of charge 46 in full (1 page)
20 October 2014Satisfaction of charge 12 in full (1 page)
20 October 2014Satisfaction of charge 45 in full (2 pages)
20 October 2014Satisfaction of charge 40 in full (1 page)
20 October 2014Satisfaction of charge 24 in full (1 page)
20 October 2014Satisfaction of charge 18 in full (1 page)
20 October 2014Satisfaction of charge 24 in full (1 page)
20 October 2014Satisfaction of charge 45 in full (2 pages)
20 October 2014Satisfaction of charge 13 in full (1 page)
20 October 2014Satisfaction of charge 40 in full (1 page)
20 October 2014Satisfaction of charge 29 in full (2 pages)
20 October 2014Satisfaction of charge 57 in full (2 pages)
20 October 2014Satisfaction of charge 43 in full (1 page)
20 October 2014Satisfaction of charge 41 in full (1 page)
20 October 2014Satisfaction of charge 47 in full (2 pages)
20 October 2014Satisfaction of charge 54 in full (2 pages)
20 October 2014Satisfaction of charge 54 in full (2 pages)
20 October 2014Satisfaction of charge 26 in full (2 pages)
20 October 2014Satisfaction of charge 29 in full (2 pages)
20 October 2014Satisfaction of charge 57 in full (2 pages)
20 October 2014Satisfaction of charge 12 in full (1 page)
20 October 2014Satisfaction of charge 47 in full (2 pages)
20 October 2014Satisfaction of charge 56 in full (2 pages)
20 October 2014Satisfaction of charge 17 in full (1 page)
17 October 2014Satisfaction of charge 51 in full (2 pages)
17 October 2014Satisfaction of charge 59 in full (2 pages)
17 October 2014Satisfaction of charge 55 in full (2 pages)
17 October 2014Satisfaction of charge 9 in full (1 page)
17 October 2014Satisfaction of charge 1 in full (1 page)
17 October 2014Satisfaction of charge 11 in full (1 page)
17 October 2014Satisfaction of charge 5 in full (1 page)
17 October 2014Satisfaction of charge 6 in full (1 page)
17 October 2014Satisfaction of charge 16 in full (1 page)
17 October 2014Satisfaction of charge 22 in full (1 page)
17 October 2014Satisfaction of charge 52 in full (2 pages)
17 October 2014Satisfaction of charge 55 in full (2 pages)
17 October 2014Satisfaction of charge 28 in full (1 page)
17 October 2014Satisfaction of charge 14 in full (1 page)
17 October 2014Satisfaction of charge 60 in full (2 pages)
17 October 2014Satisfaction of charge 8 in full (1 page)
17 October 2014Satisfaction of charge 10 in full (1 page)
17 October 2014Satisfaction of charge 16 in full (1 page)
17 October 2014Satisfaction of charge 51 in full (2 pages)
17 October 2014Satisfaction of charge 10 in full (1 page)
17 October 2014Satisfaction of charge 8 in full (1 page)
17 October 2014Satisfaction of charge 52 in full (2 pages)
17 October 2014Satisfaction of charge 14 in full (1 page)
17 October 2014Satisfaction of charge 5 in full (1 page)
17 October 2014Satisfaction of charge 9 in full (1 page)
17 October 2014Satisfaction of charge 1 in full (1 page)
17 October 2014Satisfaction of charge 4 in full (1 page)
17 October 2014Satisfaction of charge 2 in full (1 page)
17 October 2014Satisfaction of charge 22 in full (1 page)
17 October 2014Satisfaction of charge 4 in full (1 page)
17 October 2014Satisfaction of charge 2 in full (1 page)
17 October 2014Satisfaction of charge 6 in full (1 page)
17 October 2014Satisfaction of charge 28 in full (1 page)
17 October 2014Satisfaction of charge 11 in full (1 page)
17 October 2014Satisfaction of charge 60 in full (2 pages)
17 October 2014Satisfaction of charge 59 in full (2 pages)
14 October 2014Satisfaction of charge 58 in full (4 pages)
14 October 2014Satisfaction of charge 58 in full (4 pages)
7 October 2014Registration of charge 019716250063, created on 25 September 2014 (20 pages)
7 October 2014Registration of charge 019716250069, created on 25 September 2014 (21 pages)
7 October 2014Registration of charge 019716250066, created on 25 September 2014 (20 pages)
7 October 2014Registration of charge 019716250064, created on 25 September 2014 (20 pages)
7 October 2014Registration of charge 019716250074, created on 25 September 2014 (21 pages)
7 October 2014Registration of charge 019716250070, created on 25 September 2014 (20 pages)
7 October 2014Registration of charge 019716250066, created on 25 September 2014 (20 pages)
7 October 2014Registration of charge 019716250067, created on 25 September 2014 (20 pages)
7 October 2014Registration of charge 019716250071, created on 25 September 2014 (20 pages)
7 October 2014Registration of charge 019716250074, created on 25 September 2014 (21 pages)
7 October 2014Registration of charge 019716250064, created on 25 September 2014 (20 pages)
7 October 2014Registration of charge 019716250067, created on 25 September 2014 (20 pages)
7 October 2014Registration of charge 019716250068, created on 25 September 2014 (20 pages)
7 October 2014Registration of charge 019716250073, created on 25 September 2014 (21 pages)
7 October 2014Registration of charge 019716250073, created on 25 September 2014 (21 pages)
7 October 2014Registration of charge 019716250068, created on 25 September 2014 (20 pages)
7 October 2014Registration of charge 019716250069, created on 25 September 2014 (21 pages)
7 October 2014Registration of charge 019716250071, created on 25 September 2014 (20 pages)
7 October 2014Registration of charge 019716250065, created on 25 September 2014 (20 pages)
7 October 2014Registration of charge 019716250063, created on 25 September 2014 (20 pages)
7 October 2014Registration of charge 019716250065, created on 25 September 2014 (20 pages)
7 October 2014Registration of charge 019716250072, created on 25 September 2014 (21 pages)
7 October 2014Registration of charge 019716250072, created on 25 September 2014 (21 pages)
7 October 2014Registration of charge 019716250070, created on 25 September 2014 (20 pages)
1 October 2014Registration of charge 019716250062, created on 24 September 2014 (17 pages)
1 October 2014Registration of charge 019716250062, created on 24 September 2014 (17 pages)
1 October 2014Registration of charge 019716250061, created on 24 September 2014 (18 pages)
1 October 2014Registration of charge 019716250061, created on 24 September 2014 (18 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(7 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(7 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 59 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 59 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 60 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 60 (5 pages)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
6 January 2011Full accounts made up to 31 March 2010 (14 pages)
6 January 2011Full accounts made up to 31 March 2010 (14 pages)
25 January 2010Director's details changed for Caroline Ayrton Grime on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
25 January 2010Secretary's details changed for Gerard James Ayrton-Grime on 25 January 2010 (1 page)
25 January 2010Director's details changed for Gerard James Ayrton-Grime on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Philip Ayrton-Grime on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Caroline Ayrton Grime on 25 January 2010 (2 pages)
25 January 2010Secretary's details changed for Gerard James Ayrton-Grime on 25 January 2010 (1 page)
25 January 2010Director's details changed for Gerard James Ayrton-Grime on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Philip Ayrton-Grime on 25 January 2010 (2 pages)
3 December 2009Full accounts made up to 31 March 2009 (14 pages)
3 December 2009Full accounts made up to 31 March 2009 (14 pages)
17 March 2009Registered office changed on 17/03/2009 from 406 merton road london SW18 5AD (1 page)
17 March 2009Registered office changed on 17/03/2009 from 406 merton road london SW18 5AD (1 page)
13 March 2009Return made up to 23/01/09; full list of members (5 pages)
13 March 2009Return made up to 23/01/09; full list of members (5 pages)
13 March 2009Registered office changed on 13/03/2009 from 309 garratt lane london SW18 4DX (1 page)
13 March 2009Registered office changed on 13/03/2009 from 309 garratt lane london SW18 4DX (1 page)
3 March 2009Full accounts made up to 31 March 2008 (15 pages)
3 March 2009Full accounts made up to 31 March 2008 (15 pages)
3 March 2009Amended full accounts made up to 31 December 2006 (14 pages)
3 March 2009Amended full accounts made up to 31 December 2006 (14 pages)
15 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
15 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
24 January 2008Return made up to 23/01/08; full list of members (3 pages)
24 January 2008Return made up to 23/01/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
24 January 2007Return made up to 23/01/07; full list of members (3 pages)
24 January 2007Return made up to 23/01/07; full list of members (3 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
27 January 2006Return made up to 23/01/06; full list of members (8 pages)
27 January 2006Return made up to 23/01/06; full list of members (8 pages)
14 January 2006Particulars of mortgage/charge (4 pages)
14 January 2006Particulars of mortgage/charge (4 pages)
14 January 2006Particulars of mortgage/charge (4 pages)
14 January 2006Particulars of mortgage/charge (4 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
1 February 2005Return made up to 23/01/05; full list of members (8 pages)
1 February 2005Return made up to 23/01/05; full list of members (8 pages)
31 October 2004Full accounts made up to 31 December 2003 (12 pages)
31 October 2004Full accounts made up to 31 December 2003 (12 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 February 2004Return made up to 23/01/04; full list of members (8 pages)
8 February 2004Return made up to 23/01/04; full list of members (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
25 March 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 March 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
5 February 2002Return made up to 23/01/02; full list of members (8 pages)
5 February 2002Return made up to 23/01/02; full list of members (8 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
21 February 2001Return made up to 23/01/01; full list of members (8 pages)
21 February 2001Return made up to 23/01/01; full list of members (8 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
15 February 2000Return made up to 23/01/00; full list of members (8 pages)
15 February 2000Return made up to 23/01/00; full list of members (8 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
22 January 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 January 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
21 September 1998Full accounts made up to 31 December 1997 (12 pages)
21 September 1998Full accounts made up to 31 December 1997 (12 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Return made up to 23/01/98; full list of members
  • 363(287) ‐ Registered office changed on 03/03/98
(6 pages)
3 March 1998Return made up to 23/01/98; full list of members
  • 363(287) ‐ Registered office changed on 03/03/98
(6 pages)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
22 September 1997Full accounts made up to 31 December 1996 (16 pages)
22 September 1997Full accounts made up to 31 December 1996 (16 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
25 February 1997Return made up to 23/01/97; no change of members (4 pages)
25 February 1997Return made up to 23/01/97; no change of members (4 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
15 October 1996Full accounts made up to 31 December 1995 (15 pages)
15 October 1996Full accounts made up to 31 December 1995 (15 pages)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
13 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
29 March 1996Particulars of mortgage/charge (7 pages)
29 March 1996Particulars of mortgage/charge (7 pages)
29 March 1996Particulars of mortgage/charge (7 pages)
29 March 1996Particulars of mortgage/charge (7 pages)
17 February 1996Return made up to 23/01/96; no change of members
  • 363(287) ‐ Registered office changed on 17/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 February 1996Return made up to 23/01/96; no change of members
  • 363(287) ‐ Registered office changed on 17/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1996Full accounts made up to 31 December 1994 (18 pages)
29 January 1996Full accounts made up to 31 December 1994 (18 pages)
1 December 1995Registered office changed on 01/12/95 from: 14 stephendale road london SW6 2PE (1 page)
1 December 1995Registered office changed on 01/12/95 from: 14 stephendale road london SW6 2PE (1 page)
10 November 1995Particulars of mortgage/charge (4 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
30 March 1995Return made up to 08/02/95; full list of members (6 pages)
30 March 1995Return made up to 08/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
16 January 1985Certificate of incorporation (1 page)
16 January 1985Certificate of incorporation (1 page)