Company NameAylesford International Limited
DirectorsJonathan Hughes and Andrew John Langton
Company StatusActive
Company Number05794697
CategoryPrivate Limited Company
Incorporation Date25 April 2006(17 years, 12 months ago)
Previous NamePiccadilly 546 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Hughes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(5 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Granary Windhill Bishops Stortford
Herts
CM23 2ND
Director NameMr Andrew John Langton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(5 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address440 Kings Road
London
SW10 0LH
Secretary NameMr Jonathan Hughes
StatusCurrent
Appointed31 January 2012(5 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressThe Granary Windhill Bishops Stortford
Herts
CM23 2ND
Director NameMr David Pollacchi
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Claremont Road
Highgate
London
N6 5DA
Secretary NameLSG Services Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address4th Floor
35 Piccadilly
London
W1J 0LP

Contact

Websiteaylesford.co.uk

Location

Registered Address440 Kings Road
Chelsea
London
SW10 0LH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aylesford Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts23 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 5 days from now)

Filing History

27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
27 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
27 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
13 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(5 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(5 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(5 pages)
12 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(5 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
19 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
15 March 2012Termination of appointment of David Pollacchi as a director (1 page)
15 March 2012Appointment of Mr Jonathan Hughes as a director (2 pages)
15 March 2012Appointment of Mr Jonathan Hughes as a secretary (2 pages)
15 March 2012Registered office address changed from Fourth Floor 35 Piccadilly London W1J 0LP on 15 March 2012 (1 page)
15 March 2012Appointment of Mr Andrew, John Langton as a director (2 pages)
15 March 2012Termination of appointment of Lsg Services Limited as a secretary (1 page)
15 March 2012Appointment of Mr Jonathan Hughes as a secretary (2 pages)
15 March 2012Registered office address changed from Fourth Floor 35 Piccadilly London W1J 0LP on 15 March 2012 (1 page)
15 March 2012Termination of appointment of David Pollacchi as a director (1 page)
15 March 2012Appointment of Mr Andrew, John Langton as a director (2 pages)
15 March 2012Termination of appointment of Lsg Services Limited as a secretary (1 page)
15 March 2012Appointment of Mr Jonathan Hughes as a director (2 pages)
24 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
23 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 June 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
25 June 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
4 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 April 2009Return made up to 25/04/09; full list of members (3 pages)
30 April 2009Return made up to 25/04/09; full list of members (3 pages)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
6 May 2008Return made up to 25/04/08; full list of members (3 pages)
6 May 2008Return made up to 25/04/08; full list of members (3 pages)
15 November 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
15 November 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
22 May 2007Return made up to 25/04/07; full list of members (2 pages)
22 May 2007Return made up to 25/04/07; full list of members (2 pages)
10 November 2006Company name changed piccadilly 546 LIMITED\certificate issued on 10/11/06 (2 pages)
10 November 2006Company name changed piccadilly 546 LIMITED\certificate issued on 10/11/06 (2 pages)
25 April 2006Incorporation (21 pages)
25 April 2006Incorporation (21 pages)