Company NameAYER Associates Limited
DirectorsRoger David Amos and Kristina Amos
Company StatusActive
Company Number04517384
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)
Previous NameFry Binks Partnership Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Roger David Amos
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(13 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameKristina Amos
Date of BirthAugust 1981 (Born 42 years ago)
NationalityLithuanian
StatusCurrent
Appointed01 July 2019(16 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameChristopher Simon Binks
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 month, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Millway Road
Andover
Hampshire
SP10 3EU
Director NameLeigh Binks
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 month, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Millway Road
Andover
Hampshire
SP10 3EU
Director NameGraham Peter Fry
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 month, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Highlands Road
Andover
Hampshire
SP10 2PX
Director NameRachel Fry
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 month, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Highlands Road
Andover
Hampshire
SP10 2PX
Secretary NameGraham Peter Fry
NationalityBritish
StatusResigned
Appointed01 October 2002(1 month, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Highlands Road
Andover
Hampshire
SP10 2PX
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Telephone01264 333779
Telephone regionAndover

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Christopher Simon Binks
33.33%
Ordinary
6 at £1Graham Peter Fry
33.33%
Ordinary
3 at £1Leigh Binks
16.67%
Ordinary
3 at £1Rachel Fry
16.67%
Ordinary

Financials

Year2014
Net Worth£176,621
Cash£110,927
Current Liabilities£72,299

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

30 November 2020Director's details changed for Kristina Amos on 27 November 2020 (2 pages)
30 November 2020Director's details changed for Mr Roger David Amos on 27 November 2020 (2 pages)
24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
21 October 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
8 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
(3 pages)
8 July 2019Appointment of Kristina Amos as a director on 1 July 2019 (2 pages)
5 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
31 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
18 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
1 November 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 December 2015Director's details changed for Mr Roger Davis Amos on 9 November 2015 (3 pages)
11 December 2015Director's details changed for Mr Roger Davis Amos on 9 November 2015 (3 pages)
3 December 2015Termination of appointment of Leigh Binks as a director on 9 November 2015 (1 page)
3 December 2015Termination of appointment of Rachel Fry as a director on 9 November 2015 (1 page)
3 December 2015Termination of appointment of Christopher Simon Binks as a director on 9 November 2015 (1 page)
3 December 2015Termination of appointment of Christopher Simon Binks as a director on 9 November 2015 (1 page)
3 December 2015Termination of appointment of Rachel Fry as a director on 9 November 2015 (1 page)
3 December 2015Termination of appointment of Christopher Simon Binks as a director on 9 November 2015 (1 page)
3 December 2015Registered office address changed from Sheridan House 23-25 London Street Andover Hampshire SP10 2NU to 29-30 Fitzroy Square London W1T 6LQ on 3 December 2015 (1 page)
3 December 2015Appointment of Mr Roger Davis Amos as a director on 9 November 2015 (2 pages)
3 December 2015Termination of appointment of Graham Peter Fry as a director on 9 November 2015 (1 page)
3 December 2015Appointment of Mr Roger Davis Amos as a director on 9 November 2015 (2 pages)
3 December 2015Termination of appointment of Leigh Binks as a director on 9 November 2015 (1 page)
3 December 2015Registered office address changed from Sheridan House 23-25 London Street Andover Hampshire SP10 2NU to 29-30 Fitzroy Square London W1T 6LQ on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Leigh Binks as a director on 9 November 2015 (1 page)
3 December 2015Termination of appointment of Graham Peter Fry as a director on 9 November 2015 (1 page)
3 December 2015Termination of appointment of Rachel Fry as a director on 9 November 2015 (1 page)
3 December 2015Termination of appointment of Graham Peter Fry as a secretary on 9 November 2015 (1 page)
3 December 2015Appointment of Mr Roger Davis Amos as a director on 9 November 2015 (2 pages)
3 December 2015Registered office address changed from Sheridan House 23-25 London Street Andover Hampshire SP10 2NU to 29-30 Fitzroy Square London W1T 6LQ on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Graham Peter Fry as a secretary on 9 November 2015 (1 page)
3 December 2015Termination of appointment of Graham Peter Fry as a secretary on 9 November 2015 (1 page)
3 December 2015Termination of appointment of Graham Peter Fry as a director on 9 November 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 18
(7 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 18
(7 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 18
(7 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 18
(7 pages)
3 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 18
(7 pages)
3 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 18
(7 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
20 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 September 2010Director's details changed for Graham Peter Fry on 22 August 2010 (2 pages)
6 September 2010Director's details changed for Rachel Fry on 22 August 2010 (2 pages)
6 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Leigh Binks on 22 August 2010 (2 pages)
6 September 2010Director's details changed for Leigh Binks on 22 August 2010 (2 pages)
6 September 2010Director's details changed for Christopher Simon Binks on 22 August 2010 (2 pages)
6 September 2010Director's details changed for Graham Peter Fry on 22 August 2010 (2 pages)
6 September 2010Director's details changed for Christopher Simon Binks on 22 August 2010 (2 pages)
6 September 2010Director's details changed for Rachel Fry on 22 August 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 August 2009Return made up to 22/08/09; full list of members (5 pages)
24 August 2009Return made up to 22/08/09; full list of members (5 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 September 2008Registered office changed on 09/09/2008 from sheridan house 23-25 london street andover hampshire SP10 2NU (1 page)
9 September 2008Return made up to 22/08/08; full list of members (5 pages)
9 September 2008Return made up to 22/08/08; full list of members (5 pages)
9 September 2008Registered office changed on 09/09/2008 from 2 church close andover hampshire SP10 1DP (1 page)
9 September 2008Registered office changed on 09/09/2008 from sheridan house 23-25 london street andover hampshire SP10 2NU (1 page)
9 September 2008Registered office changed on 09/09/2008 from 2 church close andover hampshire SP10 1DP (1 page)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 September 2007Return made up to 22/08/07; full list of members (8 pages)
11 September 2007Return made up to 22/08/07; full list of members (8 pages)
14 September 2006Return made up to 22/08/06; full list of members (9 pages)
14 September 2006Return made up to 22/08/06; full list of members (9 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 September 2005Return made up to 22/08/05; full list of members (9 pages)
7 September 2005Return made up to 22/08/05; full list of members (9 pages)
22 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 September 2004Return made up to 22/08/04; full list of members (9 pages)
15 September 2004Return made up to 22/08/04; full list of members (9 pages)
23 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 October 2003Return made up to 22/08/03; full list of members (8 pages)
2 October 2003Return made up to 22/08/03; full list of members (8 pages)
21 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
21 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
3 October 2002Company name changed allotment LIMITED\certificate issued on 03/10/02 (2 pages)
3 October 2002Company name changed allotment LIMITED\certificate issued on 03/10/02 (2 pages)
22 August 2002Incorporation (17 pages)
22 August 2002Incorporation (17 pages)