Company NameAinsleys Limited
Company StatusDissolved
Company Number04423413
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)
Dissolution Date26 September 2023 (7 months, 2 weeks ago)
Previous NameBraewell Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Frank Schiller
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Compton Rise
Pinner
Middlesex
HA5 5HR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameMichael Schiller & Company Nominees Ltd (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressSuite 2 40 Compton Rise
Pinner
Middlesex
HA5 5HR

Contact

Websiteainsleys.com

Location

Registered AddressSuite 2
40 Compton Rise
Pinner
Middlesex
HA5 5HR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Shareholders

1 at £1Mr Michael Schiller
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
21 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
21 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
15 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
19 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
1 May 2017Termination of appointment of Michael Schiller & Company Nominees Ltd as a secretary on 30 April 2016 (1 page)
1 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
1 May 2017Termination of appointment of Michael Schiller & Company Nominees Ltd as a secretary on 30 April 2016 (1 page)
24 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
23 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
22 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
11 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
20 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
19 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
19 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
25 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
19 May 2010Secretary's details changed for Michael Schiller & Company Nominees Ltd on 1 January 2010 (2 pages)
19 May 2010Secretary's details changed for Michael Schiller & Company Nominees Ltd on 1 January 2010 (2 pages)
19 May 2010Secretary's details changed for Michael Schiller & Company Nominees Ltd on 1 January 2010 (2 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
3 June 2009Return made up to 24/04/09; full list of members (3 pages)
3 June 2009Return made up to 24/04/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
20 May 2008Return made up to 24/04/08; full list of members (3 pages)
20 May 2008Return made up to 24/04/08; full list of members (3 pages)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
9 May 2007Return made up to 24/04/07; full list of members (2 pages)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Return made up to 24/04/07; full list of members (2 pages)
9 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
9 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
24 November 2006Registered office changed on 24/11/06 from: suite 1003 parkville house bridge street pinner middlesex HA5 3JD (1 page)
24 November 2006Registered office changed on 24/11/06 from: suite 1003 parkville house bridge street pinner middlesex HA5 3JD (1 page)
10 May 2006Return made up to 24/04/06; full list of members (2 pages)
10 May 2006Return made up to 24/04/06; full list of members (2 pages)
23 November 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
23 November 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
9 May 2005Return made up to 24/04/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
(2 pages)
9 May 2005Return made up to 24/04/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
(2 pages)
2 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
2 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
10 May 2004Return made up to 24/04/04; full list of members (6 pages)
10 May 2004Return made up to 24/04/04; full list of members (6 pages)
30 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
30 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
14 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
10 June 2002Company name changed braewell LIMITED\certificate issued on 10/06/02 (2 pages)
10 June 2002Company name changed braewell LIMITED\certificate issued on 10/06/02 (2 pages)
17 May 2002Registered office changed on 17/05/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
17 May 2002Registered office changed on 17/05/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
24 April 2002Incorporation (9 pages)
24 April 2002Incorporation (9 pages)