London
W1S 1DN
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Robert Austin Clarke |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(4 days after company formation) |
Appointment Duration | 20 years, 5 months (resigned 25 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melrose House Fulmer Place Farm Fulmer Buckinghamshire SL3 6HP |
Secretary Name | Mr Ian Paul Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 June 1997) |
Role | Finance Director |
Correspondence Address | 6 Park Avenue South London N8 8LT |
Secretary Name | Mr Keith Shelby Isaac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clare Cottage Fir Tree Road Leatherhead Surrey KT22 8RF |
Director Name | Mrs Salli Caroline Clarke |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | Medway House 6 Meadway Park Gerrards Cross Buckinghamshire SL9 7NN |
Director Name | Hugh Kennedy Smiley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | 4 Berwyn Road Richmond Surrey TW10 5BS |
Secretary Name | Michael Alan Silverman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | 11 Harvest Lane Thames Ditton Surrey KT7 0NG |
Secretary Name | Mr Barrie James Woolston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appledore Broomfield Park Sunningdale Berkshire SL5 0JS |
Secretary Name | Stephen Paul Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(8 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 2006) |
Role | Accountant |
Correspondence Address | 53 Brightfield Road London SE12 8QE |
Director Name | Mr Malcolm William Cockren |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burtons Farm Burtons Lane Little Chalfont Chalfont St Giles Buckinghamshire HP8 4BB |
Secretary Name | Sookra Raveendran |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 January 2006(11 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 June 2006) |
Role | Company Director |
Correspondence Address | 26 Thorpedale Road London N4 3BL |
Secretary Name | Mr Christopher John Holehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 9a Birch Lane West End Woking Surrey GU24 9QB |
Secretary Name | Ms Salli Caroline Hollinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2008(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melrose House Fulmer Place Farm Fulmer Slough Buckinghamshire SL3 6HP |
Website | aobltd.com |
---|
Registered Address | 3rd Floor, 106 New Bond Street New Bond Street London W1S 1DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Oliver Bates 50.00% Ordinary |
---|---|
1 at £1 | Robert Austin Clarke 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
14 February 2001 | Delivered on: 21 February 2001 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 |
---|
22 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (5 pages) |
---|---|
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
28 December 2022 | Change of details for Mr Oliver Stephen Bates as a person with significant control on 28 December 2022 (2 pages) |
24 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (5 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
18 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 October 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
11 December 2019 | Registered office address changed from 22 South Molton Street London W1K 5RB to 3rd Floor, 106 New Bond Street New Bond Street London W1S 1DN on 11 December 2019 (1 page) |
20 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
12 April 2019 | Satisfaction of charge 1 in full (1 page) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
23 March 2015 | Registered office address changed from 48-49 Russell Square London WC1B 4JP to 22 South Molton Street London W1K 5RB on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 48-49 Russell Square London WC1B 4JP to 22 South Molton Street London W1K 5RB on 23 March 2015 (1 page) |
25 February 2015 | Termination of appointment of Robert Austin Clarke as a director on 25 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Robert Austin Clarke as a director on 25 February 2015 (1 page) |
2 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
21 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
20 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 December 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Registered office address changed from C/O Rumford & Co Conex House 148 Field End Road Pinner Middlesex HA5 1RJ United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Termination of appointment of Salli Hollinson as a secretary (1 page) |
3 December 2012 | Appointment of Mr Oliver Stephen Bates as a director (2 pages) |
3 December 2012 | Registered office address changed from C/O Rumford & Co Conex House 148 Field End Road Pinner Middlesex HA5 1RJ United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Appointment of Mr Oliver Stephen Bates as a director (2 pages) |
3 December 2012 | Registered office address changed from C/O Rumford & Co Conex House 148 Field End Road Pinner Middlesex HA5 1RJ United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Termination of appointment of Salli Hollinson as a secretary (1 page) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
14 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
12 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Secretary's details changed for Ms Salli Caroline Hollinson on 31 August 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Ms Salli Caroline Hollinson on 31 August 2010 (2 pages) |
11 November 2010 | Director's details changed for Robert Austin Clarke on 31 August 2010 (2 pages) |
11 November 2010 | Director's details changed for Robert Austin Clarke on 31 August 2010 (2 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 November 2008 | Return made up to 31/08/08; full list of members (3 pages) |
18 November 2008 | Secretary's change of particulars / salu hollinson / 17/11/2008 (2 pages) |
18 November 2008 | Secretary's change of particulars / salu hollinson / 17/11/2008 (2 pages) |
18 November 2008 | Return made up to 31/08/08; full list of members (3 pages) |
14 November 2008 | Secretary appointed salu hollinson (2 pages) |
14 November 2008 | Secretary appointed salu hollinson (2 pages) |
21 October 2008 | Appointment terminated secretary christopher holehouse (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from meadway house 6 meadway park gerrards cross buckinghamshire SL9 7NN (1 page) |
21 October 2008 | Return made up to 31/08/07; full list of members (3 pages) |
21 October 2008 | Appointment terminated secretary christopher holehouse (1 page) |
21 October 2008 | Return made up to 31/08/07; full list of members (3 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from meadway house 6 meadway park gerrards cross buckinghamshire SL9 7NN (1 page) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: instrument barley mow business centre 10 marley mow passage london W4 4PH (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: instrument barley mow business centre 10 marley mow passage london W4 4PH (1 page) |
27 June 2007 | Full accounts made up to 31 March 2006 (8 pages) |
27 June 2007 | Full accounts made up to 31 March 2006 (8 pages) |
8 December 2006 | Return made up to 31/08/06; full list of members (6 pages) |
8 December 2006 | Return made up to 31/08/06; full list of members (6 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | New secretary appointed (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | New secretary appointed (1 page) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New secretary appointed (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 40 new bond street london W1S 2RX (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 40 new bond street london W1S 2RX (1 page) |
23 November 2005 | Full accounts made up to 31 March 2005 (7 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (7 pages) |
17 August 2005 | Return made up to 31/08/05; full list of members (6 pages) |
17 August 2005 | Return made up to 31/08/05; full list of members (6 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 January 2005 | Full accounts made up to 31 March 2004 (7 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (7 pages) |
17 December 2004 | Return made up to 13/08/04; full list of members
|
17 December 2004 | Return made up to 13/08/04; full list of members
|
3 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
22 November 2003 | Return made up to 31/08/03; full list of members (7 pages) |
22 November 2003 | Return made up to 31/08/03; full list of members (7 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
7 April 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
7 April 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
8 November 2002 | Return made up to 31/08/02; full list of members
|
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | New secretary appointed (1 page) |
8 November 2002 | New secretary appointed (1 page) |
8 November 2002 | Return made up to 31/08/02; full list of members
|
8 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
4 December 2001 | Return made up to 31/08/01; full list of members (6 pages) |
4 December 2001 | Return made up to 31/08/01; full list of members (6 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
31 August 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
31 August 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: pinewood studios pinewood road iver buckinghamshire SL0 0NH (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: pinewood studios pinewood road iver buckinghamshire SL0 0NH (1 page) |
8 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
8 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 8/9 bulstrode place marylebone london W1M 5FW (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 8/9 bulstrode place marylebone london W1M 5FW (1 page) |
6 October 1999 | Return made up to 31/08/99; no change of members (4 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Return made up to 31/08/99; no change of members (4 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
15 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
15 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
14 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
14 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
29 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
29 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Secretary resigned (1 page) |
9 October 1996 | Return made up to 12/09/96; no change of members (4 pages) |
9 October 1996 | Resolutions
|
9 October 1996 | Resolutions
|
9 October 1996 | Return made up to 12/09/96; no change of members (4 pages) |
9 October 1996 | Resolutions
|
9 October 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
15 July 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
7 December 1995 | Return made up to 12/09/95; full list of members
|
7 December 1995 | Return made up to 12/09/95; full list of members
|
31 May 1995 | Accounting reference date notified as 31/12 (1 page) |
31 May 1995 | Accounting reference date notified as 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
17 October 1994 | Director resigned;new director appointed (2 pages) |
17 October 1994 | Director resigned;new director appointed (2 pages) |
12 September 1994 | Incorporation (12 pages) |
12 September 1994 | Incorporation (12 pages) |