Lurgashall
Petworth
West Sussex
GU28 9EP
Director Name | Gerard Ayrton Grime |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millicent Hillgrove Lane Lurgashall Petworth West Sussex GU28 9EP |
Secretary Name | Mr Gerard Ayrton Grime |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Correspondence Address | Millicent Hillgrove Lane Lurgashall Petworth West Sussex GU28 9EP |
Director Name | David William Foster |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Pines Close Great Missenden Buckinghamshire HP16 0HR |
Secretary Name | Rebecca Jane Akerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Boveney New Road Eton Wick Windsor Berkshire SL4 6NH |
Director Name | Mr Philip Ayrton-Grime |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Manor St Leonards Hill Windsor Berkshire SL4 4AT |
Website | ayrtonbespoke.com |
---|---|
Telephone | 020 88778920 |
Telephone region | London |
Registered Address | 406-408 Merton Road London SW18 5AD |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
1 at £1 | Ascot Finance (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£176,745 |
Cash | £59,952 |
Current Liabilities | £1,523,910 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
30 January 2008 | Delivered on: 8 February 2008 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
18 March 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
29 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 May 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
28 February 2011 | Director's details changed for Caroline Ayrton Grime on 24 February 2010 (3 pages) |
28 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Secretary's details changed for Gerard Ayrton Grime on 24 February 2010 (2 pages) |
28 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Secretary's details changed for Gerard Ayrton Grime on 24 February 2010 (2 pages) |
28 February 2011 | Director's details changed for Caroline Ayrton Grime on 24 February 2010 (3 pages) |
28 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Director's details changed for Gerard Ayrton Grime on 24 February 2010 (2 pages) |
25 February 2011 | Director's details changed for Gerard Ayrton Grime on 24 February 2010 (2 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
12 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
12 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
13 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
13 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
3 April 2009 | Return made up to 07/02/09; full list of members (4 pages) |
3 April 2009 | Return made up to 07/02/09; full list of members (4 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (11 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (11 pages) |
6 October 2008 | Return made up to 07/02/08; no change of members
|
6 October 2008 | Return made up to 07/02/08; no change of members
|
9 June 2008 | Full accounts made up to 31 March 2007 (11 pages) |
9 June 2008 | Full accounts made up to 31 March 2007 (11 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
29 April 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
29 April 2007 | Return made up to 07/02/07; full list of members (7 pages) |
29 April 2007 | Return made up to 07/02/07; full list of members (7 pages) |
29 April 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
17 July 2006 | Company name changed archerwell LIMITED\certificate issued on 17/07/06 (2 pages) |
17 July 2006 | Company name changed archerwell LIMITED\certificate issued on 17/07/06 (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New secretary appointed;new director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New secretary appointed;new director appointed (2 pages) |
7 February 2006 | Incorporation (16 pages) |
7 February 2006 | Incorporation (16 pages) |