Harrow
Middlesex
HA1 2AW
Director Name | Gerard James Ayrton-Grime |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 23 May 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Bramshott Lodge Rectory Lane Bramshott Hampshire GU30 7QZ |
Director Name | Mr Philip Ayrton-Grime |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 27 February 2007) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Manor St Leonards Hill Windsor Berkshire SL4 4AT |
Secretary Name | Gerard James Ayrton-Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 23 May 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Bramshott Lodge Rectory Lane Bramshott Hampshire GU30 7QZ |
Website | ayrtonbespoke.com |
---|---|
Telephone | 020 76100800 |
Telephone region | London |
Registered Address | The Showroom 406 Merton Road London SW18 5AD |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
100 at £1 | Robert Ditcham 90.91% Ordinary |
---|---|
5 at £1 | Robert Ditcham 4.55% Ordinary A |
5 at £1 | Robert Ditcham 4.55% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £50,015 |
Cash | £452,325 |
Current Liabilities | £1,377,240 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
22 October 2018 | Delivered on: 24 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
14 June 2000 | Delivered on: 22 June 2000 Persons entitled: Samuel Montagu & Co Limited 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 |
3 October 1994 | Delivered on: 15 October 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
11 March 1991 | Delivered on: 13 March 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge in all the undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
7 November 1989 | Delivered on: 18 November 1989 Persons entitled: Ian Macnab Nicolson Classification: Mortgage Secured details: £20,000.00 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: A lotus elan motor car registration number omt 132K. Outstanding |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
22 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
23 September 2019 | Confirmation statement made on 22 September 2019 with updates (4 pages) |
10 January 2019 | Second filing of Confirmation Statement dated 22/09/2018 (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
24 October 2018 | Registration of charge 022353660005, created on 22 October 2018 (5 pages) |
24 September 2018 | Confirmation statement made on 22 September 2018 with updates
|
2 July 2018 | Director's details changed for Mr Robert James Ditcham on 21 June 2018 (2 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
15 August 2017 | Satisfaction of charge 3 in full (1 page) |
15 August 2017 | Satisfaction of charge 4 in full (1 page) |
15 August 2017 | Satisfaction of charge 4 in full (1 page) |
15 August 2017 | Satisfaction of charge 2 in full (1 page) |
15 August 2017 | Satisfaction of charge 2 in full (1 page) |
15 August 2017 | Satisfaction of charge 1 in full (1 page) |
15 August 2017 | Satisfaction of charge 3 in full (1 page) |
15 August 2017 | Satisfaction of charge 1 in full (1 page) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
26 July 2017 | Change of details for Mr Robert James Ditcham as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Director's details changed for Mr Robert James Ditcham on 1 August 2016 (2 pages) |
26 July 2017 | Change of details for Mr Robert James Ditcham as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Director's details changed for Mr Robert James Ditcham on 1 August 2016 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
7 June 2016 | Statement of capital following an allotment of shares on 25 March 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 25 March 2016
|
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders (4 pages) |
4 November 2014 | Director's details changed for Mr Robert James Ditcham on 1 September 2014 (2 pages) |
4 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders (4 pages) |
4 November 2014 | Director's details changed for Mr Robert James Ditcham on 1 September 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Robert James Ditcham on 1 September 2014 (2 pages) |
3 November 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
24 September 2013 | Termination of appointment of Gerard Ayrton-Grime as a secretary (1 page) |
24 September 2013 | Termination of appointment of Gerard Ayrton-Grime as a secretary (1 page) |
24 September 2013 | Termination of appointment of Gerard Ayrton-Grime as a director (1 page) |
24 September 2013 | Termination of appointment of Gerard Ayrton-Grime as a director (1 page) |
5 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 November 2010 | Director's details changed for Gerard James Ayrton-Grime on 1 October 2009 (2 pages) |
8 November 2010 | Director's details changed for Robert James Ditcham on 1 October 2009 (2 pages) |
8 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Director's details changed for Robert James Ditcham on 1 October 2009 (2 pages) |
8 November 2010 | Director's details changed for Robert James Ditcham on 1 October 2009 (2 pages) |
8 November 2010 | Director's details changed for Gerard James Ayrton-Grime on 1 October 2009 (2 pages) |
8 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Director's details changed for Gerard James Ayrton-Grime on 1 October 2009 (2 pages) |
2 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 January 2009 | Return made up to 22/09/08; full list of members (4 pages) |
19 January 2009 | Return made up to 22/09/08; full list of members (4 pages) |
25 September 2008 | Director and secretary's change of particulars / gerard ayrton-grime / 23/09/2008 (1 page) |
25 September 2008 | Return made up to 22/09/07; no change of members
|
25 September 2008 | Director and secretary's change of particulars / gerard ayrton-grime / 23/09/2008 (1 page) |
25 September 2008 | Return made up to 22/09/07; no change of members
|
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
25 April 2007 | Return made up to 22/09/06; full list of members (7 pages) |
25 April 2007 | Return made up to 22/09/06; full list of members (7 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
19 April 2006 | Memorandum and Articles of Association (14 pages) |
19 April 2006 | Memorandum and Articles of Association (14 pages) |
12 April 2006 | Company name changed ayrton construction LIMITED\certificate issued on 12/04/06 (2 pages) |
12 April 2006 | Company name changed ayrton construction LIMITED\certificate issued on 12/04/06 (2 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 December 2005 | Return made up to 22/09/05; full list of members (2 pages) |
7 December 2005 | Return made up to 22/09/05; full list of members (2 pages) |
31 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
31 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 September 2004 | Return made up to 22/09/04; full list of members
|
30 September 2004 | Return made up to 22/09/04; full list of members
|
31 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
31 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
23 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
23 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
9 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 October 2002 | Return made up to 22/09/02; full list of members
|
2 October 2002 | Return made up to 22/09/02; full list of members
|
13 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
13 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
17 October 2001 | Return made up to 22/09/01; full list of members
|
17 October 2001 | Return made up to 22/09/01; full list of members
|
25 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
29 September 2000 | Return made up to 22/09/00; full list of members (6 pages) |
29 September 2000 | Return made up to 22/09/00; full list of members (6 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Return made up to 22/09/99; full list of members (6 pages) |
3 December 1999 | Return made up to 22/09/99; full list of members (6 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 October 1998 | Return made up to 22/09/98; no change of members
|
8 October 1998 | Return made up to 22/09/98; no change of members
|
21 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
23 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
30 November 1995 | Return made up to 22/09/95; no change of members (4 pages) |
30 November 1995 | Return made up to 22/09/95; no change of members (4 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: 14 stephendale road london SW6 2PE (1 page) |
30 November 1995 | Registered office changed on 30/11/95 from: 14 stephendale road london SW6 2PE (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
15 October 1994 | Particulars of mortgage/charge (3 pages) |
15 October 1994 | Particulars of mortgage/charge (3 pages) |
13 March 1991 | Particulars of mortgage/charge (3 pages) |
13 March 1991 | Particulars of mortgage/charge (3 pages) |
18 November 1989 | Particulars of mortgage/charge (3 pages) |
18 November 1989 | Particulars of mortgage/charge (3 pages) |
24 March 1988 | Incorporation (15 pages) |
24 March 1988 | Incorporation (15 pages) |