Company NameChristopher Roger Ayles A0923 Ltd
DirectorsChristopher Roger Ayles and Michelle Ayles
Company StatusActive
Company Number04804288
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Christopher Roger Ayles
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RoleProfessional Driver
Country of ResidenceUnited Kingdom
Correspondence Address8 Orchard Rise West
Sidcup
Kent
DA15 8SZ
Director NameMrs Michelle Ayles
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address8 Orchard Rise West
Sidcup
Kent
DA15 8SZ
Secretary NameSwift Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 June 2003(same day as company formation)
Correspondence Address21 Middle Down
Aldenham
Hertfordshire
WD25 8BW

Location

Registered AddressUnit 6 Quebec Wharf
14 Thomas Road
London
E14 7AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Christopher Roger Ayles
50.00%
Ordinary
1 at £1Michelle Ayles
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£2,326

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Filing History

30 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 June 2017Notification of Christopher Roger Ayles as a person with significant control on 6 April 2017 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
30 June 2017Notification of Christopher Roger Ayles as a person with significant control on 6 April 2017 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(8 pages)
14 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(8 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(6 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(6 pages)
6 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(6 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(6 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
22 May 2013Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 22 May 2013 (1 page)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
8 September 2010Secretary's details changed for Swift Secretarial Services Limited on 18 June 2010 (2 pages)
8 September 2010Secretary's details changed for Swift Secretarial Services Limited on 18 June 2010 (2 pages)
7 September 2010Director's details changed for Michelle Ayles on 18 June 2010 (2 pages)
7 September 2010Director's details changed for Mr Christopher Roger Ayles on 18 June 2010 (2 pages)
7 September 2010Director's details changed for Mr Christopher Roger Ayles on 18 June 2010 (2 pages)
7 September 2010Director's details changed for Michelle Ayles on 18 June 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 June 2009Return made up to 19/06/09; full list of members (4 pages)
29 June 2009Return made up to 19/06/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 June 2008Return made up to 19/06/08; full list of members (4 pages)
26 June 2008Return made up to 19/06/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 June 2007Return made up to 19/06/07; full list of members (2 pages)
28 June 2007Return made up to 19/06/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 July 2006Return made up to 19/06/06; full list of members (2 pages)
12 July 2006Return made up to 19/06/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 July 2005Return made up to 19/06/05; full list of members (2 pages)
27 July 2005Return made up to 19/06/05; full list of members (2 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 June 2004Return made up to 19/06/04; full list of members (7 pages)
29 June 2004Return made up to 19/06/04; full list of members (7 pages)
19 June 2003Incorporation (17 pages)
19 June 2003Incorporation (17 pages)