Pewsey
Wiltshire
SN9 6LS
Director Name | Mr Justin Randall |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsworthy Grenville Road Shackleford Surrey GU8 6AX |
Director Name | Seamus Verner Wylie |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 1999(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Ham House Sloop Lane Scaynes Hill West Sussex RH17 7NP |
Secretary Name | Mr Justin Randall |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 1999(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kingsworthy Grenville Road Shackleford Surrey GU8 6AX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.ayrtonwylie.com/ |
---|---|
Telephone | 020 77304628 |
Telephone region | London |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Justin Randall 9.09% Ordinary B |
---|---|
428 at £1 | Camilla Mary Wylie 3.89% Ordinary D |
428 at £1 | Diana Ayrton 3.89% Ordinary D |
428 at £1 | Justin Randall 3.89% Ordinary C |
3k at £1 | Seamus Verner Wylie 27.27% Ordinary A |
3k at £1 | Simon Ayrton 27.27% Ordinary A |
1.3k at £1 | Seamus Verner Wylie 11.69% Ordinary C |
1.3k at £1 | Simon Ayrton 11.69% Ordinary C |
144 at £1 | A. Emma Randall 1.31% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £360,204 |
Cash | £549,591 |
Current Liabilities | £324,475 |
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 | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
18 June 1999 | Delivered on: 29 June 1999 Persons entitled: Grosvenor Estate Belgravia Classification: Deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The sum of £8,000 and any other sums paid into that account. See the mortgage charge document for full details. Outstanding |
---|
9 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
6 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
7 February 2019 | Director's details changed for Mr Justin Randall on 7 February 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
1 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 March 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
17 March 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 March 2016 | Director's details changed for Seamus Verner Wylie on 2 March 2016 (2 pages) |
2 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Seamus Verner Wylie on 2 March 2016 (2 pages) |
5 February 2016 | Change of share class name or designation (2 pages) |
5 February 2016 | Change of share class name or designation (2 pages) |
2 June 2015 | Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY to 3rd Floor 12 Gough Square London EC4A 3DW on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY to 3rd Floor 12 Gough Square London EC4A 3DW on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY to 3rd Floor 12 Gough Square London EC4A 3DW on 2 June 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
28 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
19 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
3 March 2014 | Secretary's details changed for Mr Justin Randall on 1 October 2013 (1 page) |
3 March 2014 | Director's details changed for Mr Justin Randall on 1 October 2013 (2 pages) |
3 March 2014 | Secretary's details changed for Mr Justin Randall on 1 October 2013 (1 page) |
3 March 2014 | Director's details changed for Mr Justin Randall on 1 October 2013 (2 pages) |
3 March 2014 | Director's details changed for Mr Justin Randall on 1 October 2013 (2 pages) |
3 March 2014 | Secretary's details changed for Mr Justin Randall on 1 October 2013 (1 page) |
3 February 2014 | Director's details changed for Mr Justin Randall on 1 October 2013 (2 pages) |
3 February 2014 | Director's details changed for Mr Justin Randall on 1 October 2013 (2 pages) |
3 February 2014 | Director's details changed for Mr Justin Randall on 1 October 2013 (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
20 September 2012 | Director's details changed for Simon Ayrton on 13 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Simon Ayrton on 13 September 2012 (2 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (8 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
15 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY United Kingdom on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY United Kingdom on 13 April 2010 (1 page) |
12 March 2010 | Secretary's details changed for Justin Randall on 13 May 2009 (1 page) |
12 March 2010 | Director's details changed for Justin Randall on 13 May 2009 (1 page) |
12 March 2010 | Director's details changed for Justin Randall on 13 May 2009 (1 page) |
12 March 2010 | Secretary's details changed for Justin Randall on 13 May 2009 (1 page) |
8 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from stern & co 12-15 hanger green london W5 3AY (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from stern & co 12-15 hanger green london W5 3AY (1 page) |
10 February 2009 | Return made up to 27/01/09; full list of members (6 pages) |
10 February 2009 | Return made up to 27/01/09; full list of members (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
4 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
19 February 2007 | Return made up to 27/01/07; full list of members (9 pages) |
19 February 2007 | Return made up to 27/01/07; full list of members (9 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
23 January 2006 | Return made up to 27/01/06; full list of members (9 pages) |
23 January 2006 | Return made up to 27/01/06; full list of members (9 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
1 February 2005 | Return made up to 27/01/05; full list of members (9 pages) |
1 February 2005 | Return made up to 27/01/05; full list of members (9 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
7 February 2004 | Return made up to 27/01/04; full list of members
|
7 February 2004 | Return made up to 27/01/04; full list of members
|
30 October 2003 | Resolutions
|
30 October 2003 | Resolutions
|
22 May 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
22 May 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
12 February 2003 | Return made up to 27/01/03; full list of members (9 pages) |
12 February 2003 | Return made up to 27/01/03; full list of members (9 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
24 April 2002 | Return made up to 27/01/02; full list of members (9 pages) |
24 April 2002 | Return made up to 27/01/02; full list of members (9 pages) |
28 January 2002 | Ad 31/12/01--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages) |
28 January 2002 | Ad 31/12/01--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages) |
26 January 2002 | Nc inc already adjusted 21/12/01 (2 pages) |
26 January 2002 | Nc inc already adjusted 21/12/01 (2 pages) |
26 January 2002 | Resolutions
|
26 January 2002 | Resolutions
|
17 September 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
2 May 2001 | Return made up to 27/01/01; full list of members (9 pages) |
2 May 2001 | Return made up to 27/01/01; full list of members (9 pages) |
22 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
22 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2000 | Return made up to 27/01/00; full list of members (8 pages) |
15 May 2000 | Return made up to 27/01/00; full list of members (8 pages) |
29 June 1999 | Ad 21/01/99-21/06/99 £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
29 June 1999 | Ad 21/01/99-21/06/99 £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
29 June 1999 | Ad 21/06/99--------- £ si 1000@1=1000 £ ic 6000/7000 (2 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Ad 21/06/99--------- £ si 3000@1=3000 £ ic 7000/10000 (2 pages) |
29 June 1999 | Ad 21/06/99--------- £ si 1000@1=1000 £ ic 6000/7000 (2 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Ad 21/06/99--------- £ si 3000@1=3000 £ ic 7000/10000 (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
9 June 1999 | Company name changed friend & falcke (belgravia) limi ted\certificate issued on 10/06/99 (2 pages) |
9 June 1999 | Company name changed friend & falcke (belgravia) limi ted\certificate issued on 10/06/99 (2 pages) |
6 June 1999 | Registered office changed on 06/06/99 from: 6/8 underwood street london N1 7JQ (1 page) |
6 June 1999 | Registered office changed on 06/06/99 from: 6/8 underwood street london N1 7JQ (1 page) |
27 January 1999 | Incorporation (20 pages) |
27 January 1999 | Incorporation (20 pages) |