Company NameAylesfield Limited
DirectorJulie Anne Davey
Company StatusActive
Company Number05457528
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Julie Anne Davey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2009(3 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Brayford Square
London
E1 0SG
Secretary NameDaniel Skidmore
NationalityBritish
StatusCurrent
Appointed06 April 2011(5 years, 10 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address5 Brayford Square
London
E1 0SG
Director NameMrs Lana Maxine Alexander
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(4 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStammers Farm
Ulting Lane
Ulting Maldon
Essex
CM9 6QZ
Secretary NameMr Michael Alexander
NationalityBritish
StatusResigned
Appointed05 October 2005(4 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 21 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStammers Farm, Ulting Lane
Ulting
Maldon
Essex
CM9 6QZ
Secretary NameMr William Cheung
NationalityBritish
StatusResigned
Appointed06 February 2009(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2011)
RoleAccountant
Correspondence Address191 Wickham Chase
West Wickham
Bromley
Kent
BR4 0BH
Director NameMr Steven Michael Green
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(13 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knighten Street
London
E1W 1PH
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressApartment G3, Hanover House
32 Westferry Circus
London
E14 8RH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

300 at £1Ms Julie Anne Davey
100.00%
Ordinary

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

25 June 2007Delivered on: 7 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8 east ferry road london t/n 263234. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 June 2007Delivered on: 7 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 east ferry road london t/n 395617. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

5 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 29 April 2019 (2 pages)
26 November 2019Micro company accounts made up to 29 April 2018 (2 pages)
8 October 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Termination of appointment of Steven Michael Green as a director on 10 October 2018 (1 page)
25 October 2018Appointment of Mr Steven Michael Green as a director on 10 October 2018 (2 pages)
23 October 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
21 May 2018Confirmation statement made on 19 May 2018 with updates (5 pages)
24 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
6 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
17 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 300
(3 pages)
13 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 300
(3 pages)
8 September 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 300
(3 pages)
8 September 2015Secretary's details changed for Daniel Skidmore on 24 November 2014 (1 page)
8 September 2015Secretary's details changed for Daniel Skidmore on 24 November 2014 (1 page)
8 September 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 300
(3 pages)
8 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 September 2015Director's details changed for Miss Julie Anne Davey on 24 November 2014 (2 pages)
8 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 September 2015Director's details changed for Miss Julie Anne Davey on 24 November 2014 (2 pages)
24 November 2014Registered office address changed from 47 Coldharbour London E14 9FW to 1 Knighten Street Wapping London E1W 1PH on 24 November 2014 (2 pages)
24 November 2014Registered office address changed from 47 Coldharbour London E14 9FW to 1 Knighten Street Wapping London E1W 1PH on 24 November 2014 (2 pages)
9 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 300
(14 pages)
9 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 300
(14 pages)
5 June 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
5 June 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
2 May 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
2 May 2014Administrative restoration application (3 pages)
2 May 2014Annual return made up to 19 May 2012 with a full list of shareholders (14 pages)
2 May 2014Annual return made up to 19 May 2013 with a full list of shareholders (15 pages)
2 May 2014Annual return made up to 19 May 2013 with a full list of shareholders (15 pages)
2 May 2014Accounts for a dormant company made up to 30 April 2011 (3 pages)
2 May 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
2 May 2014Accounts for a dormant company made up to 30 April 2012 (3 pages)
2 May 2014Accounts for a dormant company made up to 30 April 2011 (3 pages)
2 May 2014Administrative restoration application (3 pages)
2 May 2014Annual return made up to 19 May 2012 with a full list of shareholders (14 pages)
2 May 2014Accounts for a dormant company made up to 30 April 2012 (3 pages)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
15 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
13 April 2011Appointment of Daniel Skidmore as a secretary (2 pages)
13 April 2011Appointment of Daniel Skidmore as a secretary (2 pages)
11 April 2011Termination of appointment of William Cheung as a secretary (1 page)
11 April 2011Termination of appointment of William Cheung as a secretary (1 page)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
4 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
10 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
10 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 June 2009Return made up to 19/05/09; full list of members (3 pages)
5 June 2009Return made up to 19/05/09; full list of members (3 pages)
9 March 2009Secretary appointed william cheung (2 pages)
9 March 2009Director appointed julie anne davey (2 pages)
9 March 2009Director appointed julie anne davey (2 pages)
9 March 2009Secretary appointed william cheung (2 pages)
11 February 2009Registered office changed on 11/02/2009 from 207-208 moulsham street chelmsford CM2 0LG (1 page)
11 February 2009Registered office changed on 11/02/2009 from 207-208 moulsham street chelmsford CM2 0LG (1 page)
25 November 2008Appointment terminated secretary michael alexander (1 page)
25 November 2008Appointment terminated secretary michael alexander (1 page)
14 November 2008Appointment terminated director lana alexander (1 page)
14 November 2008Appointment terminated director lana alexander (1 page)
3 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
3 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
13 August 2008Return made up to 19/05/08; no change of members (6 pages)
13 August 2008Return made up to 19/05/08; no change of members (6 pages)
18 September 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 September 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
7 July 2007Particulars of mortgage/charge (4 pages)
7 July 2007Particulars of mortgage/charge (4 pages)
7 July 2007Particulars of mortgage/charge (4 pages)
7 July 2007Particulars of mortgage/charge (4 pages)
8 June 2007Return made up to 19/05/07; no change of members (6 pages)
8 June 2007Return made up to 19/05/07; no change of members (6 pages)
21 April 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
21 April 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
1 June 2006Return made up to 19/05/06; full list of members (6 pages)
1 June 2006Return made up to 19/05/06; full list of members (6 pages)
16 December 2005Ad 07/12/05--------- £ si 299@1=299 £ ic 1/300 (2 pages)
16 December 2005Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
16 December 2005Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
16 December 2005Ad 07/12/05--------- £ si 299@1=299 £ ic 1/300 (2 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
5 October 2005Registered office changed on 05/10/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
5 October 2005Registered office changed on 05/10/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Secretary resigned (1 page)
19 May 2005Incorporation (10 pages)
19 May 2005Incorporation (10 pages)