Company NameAyrton Construction Limited
DirectorsCaroline Ayrton Grime and Gerard Ayrton Grime
Company StatusActive
Company Number05700601
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Previous NameArcherwell Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Caroline Ayrton Grime
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillicent Hillgrove Lane
Lurgashall
Petworth
West Sussex
GU28 9EP
Director NameGerard Ayrton Grime
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillicent Hillgrove Lane
Lurgashall
Petworth
West Sussex
GU28 9EP
Secretary NameMr Gerard Ayrton Grime
NationalityBritish
StatusCurrent
Appointed31 March 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence AddressMillicent Hillgrove Lane
Lurgashall
Petworth
West Sussex
GU28 9EP
Director NameDavid William Foster
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleAccountant
Correspondence Address3 Pines Close
Great Missenden
Buckinghamshire
HP16 0HR
Secretary NameRebecca Jane Akerman
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Boveney New Road
Eton Wick
Windsor
Berkshire
SL4 6NH
Director NameMr Philip Ayrton-Grime
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(1 month, 3 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Manor St Leonards Hill
Windsor
Berkshire
SL4 4AT

Contact

Websiteayrtonbespoke.com
Telephone020 88778920
Telephone regionLondon

Location

Registered Address406-408 Merton Road
London
SW18 5AD
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Shareholders

1 at £1Ascot Finance (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£176,745
Cash£59,952
Current Liabilities£1,523,910

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

30 January 2008Delivered 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

Filing History

18 March 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
8 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
8 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(6 pages)
15 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(6 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(6 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 May 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(6 pages)
6 May 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(6 pages)
6 May 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
17 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
29 December 2011Full accounts made up to 31 March 2011 (11 pages)
29 December 2011Full accounts made up to 31 March 2011 (11 pages)
28 February 2011Director's details changed for Caroline Ayrton Grime on 24 February 2010 (3 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
28 February 2011Secretary's details changed for Gerard Ayrton Grime on 24 February 2010 (2 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
28 February 2011Secretary's details changed for Gerard Ayrton Grime on 24 February 2010 (2 pages)
28 February 2011Director's details changed for Caroline Ayrton Grime on 24 February 2010 (3 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
25 February 2011Director's details changed for Gerard Ayrton Grime on 24 February 2010 (2 pages)
25 February 2011Director's details changed for Gerard Ayrton Grime on 24 February 2010 (2 pages)
6 January 2011Full accounts made up to 31 March 2010 (10 pages)
6 January 2011Full accounts made up to 31 March 2010 (10 pages)
12 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
12 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
13 December 2009Full accounts made up to 31 March 2009 (11 pages)
13 December 2009Full accounts made up to 31 March 2009 (11 pages)
3 April 2009Return made up to 07/02/09; full list of members (4 pages)
3 April 2009Return made up to 07/02/09; full list of members (4 pages)
3 March 2009Full accounts made up to 31 March 2008 (11 pages)
3 March 2009Full accounts made up to 31 March 2008 (11 pages)
6 October 2008Return made up to 07/02/08; no change of members
  • 363(287) ‐ Registered office changed on 06/10/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2008Return made up to 07/02/08; no change of members
  • 363(287) ‐ Registered office changed on 06/10/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2008Full accounts made up to 31 March 2007 (11 pages)
9 June 2008Full accounts made up to 31 March 2007 (11 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
29 April 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
29 April 2007Return made up to 07/02/07; full list of members (7 pages)
29 April 2007Return made up to 07/02/07; full list of members (7 pages)
29 April 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
17 July 2006Company name changed archerwell LIMITED\certificate issued on 17/07/06 (2 pages)
17 July 2006Company name changed archerwell LIMITED\certificate issued on 17/07/06 (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Registered office changed on 07/07/06 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006Registered office changed on 07/07/06 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006New secretary appointed;new director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New secretary appointed;new director appointed (2 pages)
7 February 2006Incorporation (16 pages)
7 February 2006Incorporation (16 pages)