Company NameAyrton Bespoke Limited
DirectorRobert James Ditcham
Company StatusActive
Company Number02235366
CategoryPrivate Limited Company
Incorporation Date24 March 1988(36 years, 1 month ago)
Previous NameAyrton Construction Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Robert James Ditcham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2007(18 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameGerard James Ayrton-Grime
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(3 years, 6 months after company formation)
Appointment Duration21 years, 8 months (resigned 23 May 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBramshott Lodge Rectory Lane
Bramshott
Hampshire
GU30 7QZ
Director NameMr Philip Ayrton-Grime
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(3 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 27 February 2007)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Manor St Leonards Hill
Windsor
Berkshire
SL4 4AT
Secretary NameGerard James Ayrton-Grime
NationalityBritish
StatusResigned
Appointed22 September 1991(3 years, 6 months after company formation)
Appointment Duration21 years, 8 months (resigned 23 May 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBramshott Lodge Rectory Lane
Bramshott
Hampshire
GU30 7QZ

Contact

Websiteayrtonbespoke.com
Telephone020 76100800
Telephone regionLondon

Location

Registered AddressThe Showroom
406 Merton Road
London
SW18 5AD
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Shareholders

100 at £1Robert Ditcham
90.91%
Ordinary
5 at £1Robert Ditcham
4.55%
Ordinary A
5 at £1Robert Ditcham
4.55%
Ordinary B

Financials

Year2014
Net Worth£50,015
Cash£452,325
Current Liabilities£1,377,240

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 Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

22 October 2018Delivered on: 24 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 June 2000Delivered 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 1994Delivered 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 1991Delivered 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 1989Delivered 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

Filing History

23 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
23 September 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
10 January 2019Second filing of Confirmation Statement dated 22/09/2018 (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
24 October 2018Registration of charge 022353660005, created on 22 October 2018 (5 pages)
24 September 2018Confirmation statement made on 22 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 10/01/2019.
(5 pages)
2 July 2018Director's details changed for Mr Robert James Ditcham on 21 June 2018 (2 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
15 August 2017Satisfaction of charge 3 in full (1 page)
15 August 2017Satisfaction of charge 4 in full (1 page)
15 August 2017Satisfaction of charge 4 in full (1 page)
15 August 2017Satisfaction of charge 2 in full (1 page)
15 August 2017Satisfaction of charge 2 in full (1 page)
15 August 2017Satisfaction of charge 1 in full (1 page)
15 August 2017Satisfaction of charge 3 in full (1 page)
15 August 2017Satisfaction of charge 1 in full (1 page)
8 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
26 July 2017Change of details for Mr Robert James Ditcham as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Director's details changed for Mr Robert James Ditcham on 1 August 2016 (2 pages)
26 July 2017Change of details for Mr Robert James Ditcham as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Director's details changed for Mr Robert James Ditcham on 1 August 2016 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
7 June 2016Statement of capital following an allotment of shares on 25 March 2016
  • GBP 2,160
(4 pages)
7 June 2016Statement of capital following an allotment of shares on 25 March 2016
  • GBP 2,160
(4 pages)
23 May 2016Resolutions
  • RES13 ‐ Company business 11/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 May 2016Resolutions
  • RES13 ‐ Company business 11/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 110
(4 pages)
19 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 110
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 November 2014Annual return made up to 22 September 2014 with a full list of shareholders (4 pages)
4 November 2014Director's details changed for Mr Robert James Ditcham on 1 September 2014 (2 pages)
4 November 2014Annual return made up to 22 September 2014 with a full list of shareholders (4 pages)
4 November 2014Director's details changed for Mr Robert James Ditcham on 1 September 2014 (2 pages)
4 November 2014Director's details changed for Mr Robert James Ditcham on 1 September 2014 (2 pages)
3 November 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 110
(4 pages)
3 November 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 110
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
24 September 2013Termination of appointment of Gerard Ayrton-Grime as a secretary (1 page)
24 September 2013Termination of appointment of Gerard Ayrton-Grime as a secretary (1 page)
24 September 2013Termination of appointment of Gerard Ayrton-Grime as a director (1 page)
24 September 2013Termination of appointment of Gerard Ayrton-Grime as a director (1 page)
5 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
8 November 2010Director's details changed for Gerard James Ayrton-Grime on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Robert James Ditcham on 1 October 2009 (2 pages)
8 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for Robert James Ditcham on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Robert James Ditcham on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Gerard James Ayrton-Grime on 1 October 2009 (2 pages)
8 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for Gerard James Ayrton-Grime on 1 October 2009 (2 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 January 2009Return made up to 22/09/08; full list of members (4 pages)
19 January 2009Return made up to 22/09/08; full list of members (4 pages)
25 September 2008Director and secretary's change of particulars / gerard ayrton-grime / 23/09/2008 (1 page)
25 September 2008Return made up to 22/09/07; no change of members
  • 363(287) ‐ Registered office changed on 25/09/08
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
25 September 2008Director and secretary's change of particulars / gerard ayrton-grime / 23/09/2008 (1 page)
25 September 2008Return made up to 22/09/07; no change of members
  • 363(287) ‐ Registered office changed on 25/09/08
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 April 2007Return made up to 22/09/06; full list of members (7 pages)
25 April 2007Return made up to 22/09/06; full list of members (7 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 March 2006 (11 pages)
5 November 2006Full accounts made up to 31 March 2006 (11 pages)
19 April 2006Memorandum and Articles of Association (14 pages)
19 April 2006Memorandum and Articles of Association (14 pages)
12 April 2006Company name changed ayrton construction LIMITED\certificate issued on 12/04/06 (2 pages)
12 April 2006Company name changed ayrton construction LIMITED\certificate issued on 12/04/06 (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
7 December 2005Return made up to 22/09/05; full list of members (2 pages)
7 December 2005Return made up to 22/09/05; full list of members (2 pages)
31 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
31 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 September 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2003Full accounts made up to 31 March 2003 (9 pages)
31 October 2003Full accounts made up to 31 March 2003 (9 pages)
23 October 2003Return made up to 22/09/03; full list of members (7 pages)
23 October 2003Return made up to 22/09/03; full list of members (7 pages)
9 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
9 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2001Full accounts made up to 31 March 2001 (9 pages)
13 November 2001Full accounts made up to 31 March 2001 (9 pages)
17 October 2001Return made up to 22/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 2001Return made up to 22/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2000Full accounts made up to 31 March 2000 (10 pages)
25 October 2000Full accounts made up to 31 March 2000 (10 pages)
29 September 2000Return made up to 22/09/00; full list of members (6 pages)
29 September 2000Return made up to 22/09/00; full list of members (6 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
3 December 1999Return made up to 22/09/99; full list of members (6 pages)
3 December 1999Return made up to 22/09/99; full list of members (6 pages)
23 November 1999Full accounts made up to 31 March 1999 (10 pages)
23 November 1999Full accounts made up to 31 March 1999 (10 pages)
8 October 1998Return made up to 22/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/10/98
(4 pages)
8 October 1998Return made up to 22/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/10/98
(4 pages)
21 September 1998Full accounts made up to 31 March 1998 (10 pages)
21 September 1998Full accounts made up to 31 March 1998 (10 pages)
23 September 1997Full accounts made up to 31 March 1997 (12 pages)
23 September 1997Full accounts made up to 31 March 1997 (12 pages)
23 October 1996Return made up to 22/09/96; full list of members (6 pages)
23 October 1996Return made up to 22/09/96; full list of members (6 pages)
15 October 1996Full accounts made up to 31 March 1996 (11 pages)
15 October 1996Full accounts made up to 31 March 1996 (11 pages)
29 December 1995Full accounts made up to 31 March 1995 (11 pages)
29 December 1995Full accounts made up to 31 March 1995 (11 pages)
30 November 1995Return made up to 22/09/95; no change of members (4 pages)
30 November 1995Return made up to 22/09/95; no change of members (4 pages)
30 November 1995Registered office changed on 30/11/95 from: 14 stephendale road london SW6 2PE (1 page)
30 November 1995Registered office changed on 30/11/95 from: 14 stephendale road london SW6 2PE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
15 October 1994Particulars of mortgage/charge (3 pages)
15 October 1994Particulars of mortgage/charge (3 pages)
13 March 1991Particulars of mortgage/charge (3 pages)
13 March 1991Particulars of mortgage/charge (3 pages)
18 November 1989Particulars of mortgage/charge (3 pages)
18 November 1989Particulars of mortgage/charge (3 pages)
24 March 1988Incorporation (15 pages)
24 March 1988Incorporation (15 pages)