Company NameAyrton Wylie Limited
Company StatusActive
Company Number03702956
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 2 months ago)
Previous NameFriend & Falcke (Belgravia) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameSimon Ayrton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1999(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone Cottage Bottlesford
Pewsey
Wiltshire
SN9 6LS
Director NameMr Justin Randall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsworthy Grenville Road
Shackleford
Surrey
GU8 6AX
Director NameSeamus Verner Wylie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1999(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressHam House
Sloop Lane
Scaynes Hill
West Sussex
RH17 7NP
Secretary NameMr Justin Randall
NationalityBritish
StatusCurrent
Appointed27 January 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsworthy Grenville Road
Shackleford
Surrey
GU8 6AX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.ayrtonwylie.com/
Telephone020 77304628
Telephone regionLondon

Location

Registered Address3rd Floor 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Justin Randall
9.09%
Ordinary B
428 at £1Camilla Mary Wylie
3.89%
Ordinary D
428 at £1Diana Ayrton
3.89%
Ordinary D
428 at £1Justin Randall
3.89%
Ordinary C
3k at £1Seamus Verner Wylie
27.27%
Ordinary A
3k at £1Simon Ayrton
27.27%
Ordinary A
1.3k at £1Seamus Verner Wylie
11.69%
Ordinary C
1.3k at £1Simon Ayrton
11.69%
Ordinary C
144 at £1A. Emma Randall
1.31%
Ordinary D

Financials

Year2014
Net Worth£360,204
Cash£549,591
Current Liabilities£324,475

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 Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

18 June 1999Delivered 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

Filing History

9 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
6 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
7 February 2019Director's details changed for Mr Justin Randall on 7 February 2019 (2 pages)
7 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 March 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
17 March 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
3 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 March 2016Director's details changed for Seamus Verner Wylie on 2 March 2016 (2 pages)
2 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 11,000
(7 pages)
2 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 11,000
(7 pages)
2 March 2016Director's details changed for Seamus Verner Wylie on 2 March 2016 (2 pages)
5 February 2016Change of share class name or designation (2 pages)
5 February 2016Change of share class name or designation (2 pages)
2 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 11,000
(8 pages)
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 11,000
(8 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 11,000
(8 pages)
5 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 11,000
(8 pages)
3 March 2014Secretary's details changed for Mr Justin Randall on 1 October 2013 (1 page)
3 March 2014Director's details changed for Mr Justin Randall on 1 October 2013 (2 pages)
3 March 2014Secretary's details changed for Mr Justin Randall on 1 October 2013 (1 page)
3 March 2014Director's details changed for Mr Justin Randall on 1 October 2013 (2 pages)
3 March 2014Director's details changed for Mr Justin Randall on 1 October 2013 (2 pages)
3 March 2014Secretary's details changed for Mr Justin Randall on 1 October 2013 (1 page)
3 February 2014Director's details changed for Mr Justin Randall on 1 October 2013 (2 pages)
3 February 2014Director's details changed for Mr Justin Randall on 1 October 2013 (2 pages)
3 February 2014Director's details changed for Mr Justin Randall on 1 October 2013 (2 pages)
7 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
20 September 2012Director's details changed for Simon Ayrton on 13 September 2012 (2 pages)
20 September 2012Director's details changed for Simon Ayrton on 13 September 2012 (2 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
19 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (8 pages)
15 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (8 pages)
13 April 2010Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY United Kingdom on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY United Kingdom on 13 April 2010 (1 page)
12 March 2010Secretary's details changed for Justin Randall on 13 May 2009 (1 page)
12 March 2010Director's details changed for Justin Randall on 13 May 2009 (1 page)
12 March 2010Director's details changed for Justin Randall on 13 May 2009 (1 page)
12 March 2010Secretary's details changed for Justin Randall on 13 May 2009 (1 page)
8 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
13 February 2009Registered office changed on 13/02/2009 from stern & co 12-15 hanger green london W5 3AY (1 page)
13 February 2009Registered office changed on 13/02/2009 from stern & co 12-15 hanger green london W5 3AY (1 page)
10 February 2009Return made up to 27/01/09; full list of members (6 pages)
10 February 2009Return made up to 27/01/09; full list of members (6 pages)
2 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 February 2008Return made up to 27/01/08; full list of members (4 pages)
4 February 2008Return made up to 27/01/08; full list of members (4 pages)
11 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
11 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
19 February 2007Return made up to 27/01/07; full list of members (9 pages)
19 February 2007Return made up to 27/01/07; full list of members (9 pages)
8 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 January 2006Return made up to 27/01/06; full list of members (9 pages)
23 January 2006Return made up to 27/01/06; full list of members (9 pages)
9 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
9 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
1 February 2005Return made up to 27/01/05; full list of members (9 pages)
1 February 2005Return made up to 27/01/05; full list of members (9 pages)
9 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
9 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
7 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
22 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
12 February 2003Return made up to 27/01/03; full list of members (9 pages)
12 February 2003Return made up to 27/01/03; full list of members (9 pages)
12 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
12 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
24 April 2002Return made up to 27/01/02; full list of members (9 pages)
24 April 2002Return made up to 27/01/02; full list of members (9 pages)
28 January 2002Ad 31/12/01--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages)
28 January 2002Ad 31/12/01--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages)
26 January 2002Nc inc already adjusted 21/12/01 (2 pages)
26 January 2002Nc inc already adjusted 21/12/01 (2 pages)
26 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
17 September 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
2 May 2001Return made up to 27/01/01; full list of members (9 pages)
2 May 2001Return made up to 27/01/01; full list of members (9 pages)
22 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
22 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 June 2000Secretary's particulars changed;director's particulars changed (1 page)
1 June 2000Secretary's particulars changed;director's particulars changed (1 page)
15 May 2000Return made up to 27/01/00; full list of members (8 pages)
15 May 2000Return made up to 27/01/00; full list of members (8 pages)
29 June 1999Ad 21/01/99-21/06/99 £ si 5998@1=5998 £ ic 2/6000 (2 pages)
29 June 1999Ad 21/01/99-21/06/99 £ si 5998@1=5998 £ ic 2/6000 (2 pages)
29 June 1999Ad 21/06/99--------- £ si 1000@1=1000 £ ic 6000/7000 (2 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
29 June 1999Ad 21/06/99--------- £ si 3000@1=3000 £ ic 7000/10000 (2 pages)
29 June 1999Ad 21/06/99--------- £ si 1000@1=1000 £ ic 6000/7000 (2 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
29 June 1999Ad 21/06/99--------- £ si 3000@1=3000 £ ic 7000/10000 (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed;new director appointed (2 pages)
9 June 1999Company name changed friend & falcke (belgravia) limi ted\certificate issued on 10/06/99 (2 pages)
9 June 1999Company name changed friend & falcke (belgravia) limi ted\certificate issued on 10/06/99 (2 pages)
6 June 1999Registered office changed on 06/06/99 from: 6/8 underwood street london N1 7JQ (1 page)
6 June 1999Registered office changed on 06/06/99 from: 6/8 underwood street london N1 7JQ (1 page)
27 January 1999Incorporation (20 pages)
27 January 1999Incorporation (20 pages)