AYLESBURY ONE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAYLESBURY ONE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04281570
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AYLESBURY ONE LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AYLESBURY ONE LTD located?

    Registered Office Address
    52 Grosvenor Gardens
    SW1W 0AU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AYLESBURY ONE LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for AYLESBURY ONE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Will Gowanloch Westbrook as a director on Jul 10, 2012

    3 pagesAP01

    Termination of appointment of Krysto Archibald Milan Nikolic as a director on Jul 10, 2012

    2 pagesTM01

    Total exemption full accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Oct 02, 2011 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2011

    Statement of capital on Oct 11, 2011

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Dec 31, 2010

    6 pagesAA

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Oct 02, 2010 with full list of shareholders

    9 pagesAR01

    Termination of appointment of Jonathan Robson as a director

    1 pagesTM01

    Termination of appointment of Russell Black as a director

    1 pagesTM01

    Appointment of Corin Leonard Thoday as a director

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2009

    6 pagesAA

    Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on Feb 26, 2010

    2 pagesAD01

    Annual return made up to Oct 02, 2009 with full list of shareholders

    7 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    7 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 30/04/2009
    RES13

    legacy

    2 pages288a

    legacy

    14 pages288a

    legacy

    3 pages288a

    legacy

    6 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of AYLESBURY ONE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DESAI, Falguni Rameshchandra
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    Secretary
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    British77755390004
    FORD, Kenneth Charles
    43 Hans Place
    SW1X 0JZ London
    Director
    43 Hans Place
    SW1X 0JZ London
    EnglandBritishDirector52710005
    HAMILL, Luke
    Crystal Palace Road
    East Dulwich
    SE22 9JQ London
    227
    Director
    Crystal Palace Road
    East Dulwich
    SE22 9JQ London
    227
    United KingdomBritishAccountant114139360002
    JONES, Richard Peter
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    Director
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    EnglandBritishChartered Surveyor76584200002
    STAVELEY, Charles Andrew Rover
    Riverdale Gardens
    TW1 2BZ Twickenham
    17
    United Kingdom
    Director
    Riverdale Gardens
    TW1 2BZ Twickenham
    17
    United Kingdom
    EnglandBritishChartered Accountant133771640001
    THODAY, Corin Leonard
    Norwich Road
    NR21 8AU Fakenham
    21
    Norfolk
    United Kingdom
    Director
    Norwich Road
    NR21 8AU Fakenham
    21
    Norfolk
    United Kingdom
    United KingdomBritishFund Manager138095630001
    WESTBROOK, Will Gowanloch
    St. Marys Grove
    W4 3LL London
    3
    Uk
    Director
    St. Marys Grove
    W4 3LL London
    3
    Uk
    UkBritishFund Manager170744070001
    OLSWANG COSEC LIMITED
    Third Floor
    90 Long Acre
    WC2E 9TT London
    Nominee Secretary
    Third Floor
    90 Long Acre
    WC2E 9TT London
    900022270001
    BARBER, Martin
    8 Highfields Grove
    N6 6HN London
    Director
    8 Highfields Grove
    N6 6HN London
    BritishCompany Director35534320006
    BLACK, Russell Norman
    Meadow Way
    Boxmoor
    HP3 0AT Hemel Hempstead
    9
    Hertfordshire
    United Kingdom
    Director
    Meadow Way
    Boxmoor
    HP3 0AT Hemel Hempstead
    9
    Hertfordshire
    United Kingdom
    United KingdomBritishInvestment Manager97983900003
    BOYLAND, Roger Michael
    Flat 5 Wellesley House
    Lower Sloane Street
    SW1W 8AL London
    Director
    Flat 5 Wellesley House
    Lower Sloane Street
    SW1W 8AL London
    BritishChartered Accountant33984480006
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritishCompany Director101932350001
    CORAL, Lynda Sharon
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    Director
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    BritishDirector Chartered Accountant34029880004
    FORD, Kenneth Charles
    43 Hans Place
    SW1X 0JZ London
    Director
    43 Hans Place
    SW1X 0JZ London
    EnglandBritishDirector And Chartered Surveyo52710005
    JONES, Richard Peter
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    Director
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    EnglandBritishChartered Surveyor76584200002
    LAXTON, Christopher James Wentworth, Mr
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    Director
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    United KingdomBritishInsurance Company Official62939740001
    LEWIS PRATT, Andrew
    61 Blandford Street
    W1U 7HR London
    Director
    61 Blandford Street
    W1U 7HR London
    BritishChartered Surveyor60050050008
    MANSLEY, Nicholas John Fermor
    4 Willis Road
    CB1 2AQ Cambridge
    Director
    4 Willis Road
    CB1 2AQ Cambridge
    EnglandBritishEconomist73817060002
    NELL, Philip John Payton
    Bury Lodge
    Bury Lane Elmdon
    CB11 4NQ Saffron Walden
    Essex
    Director
    Bury Lodge
    Bury Lane Elmdon
    CB11 4NQ Saffron Walden
    Essex
    EnglandBritishFund Manager105566370001
    NIKOLIC, Krysto Archibald Milan
    47-51 Gillingham Street
    SW1V 1HS London
    Flat 2 Sovereign Court
    Director
    47-51 Gillingham Street
    SW1V 1HS London
    Flat 2 Sovereign Court
    UkBritishFund Manager138589710001
    PULLEN, Xavier
    65 Studdridge Street
    SW6 3SL London
    Director
    65 Studdridge Street
    SW6 3SL London
    EnglandBritishCompany Director78912170008
    ROBSON, Jonathan
    151 Gladstone Road
    Wimbledon
    SW19 1QS London
    Director
    151 Gladstone Road
    Wimbledon
    SW19 1QS London
    United KingdomBritishChartered Surveyor109313040002
    SUNNUCKS, William D'Urban
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    Director
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    EnglandBritishChart Accountant32866350001
    WOMACK, Ian Bryan
    6 Southwood Lawn Road
    Highgate
    N6 5SF London
    Director
    6 Southwood Lawn Road
    Highgate
    N6 5SF London
    EnglandBritishChartered Surveyor33902000006
    OLSWANG DIRECTORS 1 LIMITED
    Third Floor
    90 Long Acre
    WC2E 9TT London
    Nominee Director
    Third Floor
    90 Long Acre
    WC2E 9TT London
    900022260001
    OLSWANG DIRECTORS 2 LIMITED
    Third Floor
    90 Long Acre
    WC2E 9TT London
    Nominee Director
    Third Floor
    90 Long Acre
    WC2E 9TT London
    900022250001

    Does AYLESBURY ONE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 08, 2008
    Delivered On Oct 20, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company and ato to the finance parties of any kind on any account whatsoever
    Short particulars
    90 cambridge street aylesbury t/no. BM200062, 104 cambridge street aylesbury t/no. BM139294, 96 cambridge street aylesbury t/no. BM201323, 98 cambridge street aylesbury by way of fixed charge the additional properties, all the plant, machinery and fixtures and fittings of the mortgagor, all furniture, furnishings, equipment, tools and other chattels see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Finance Parties (The Agent)
    Transactions
    • Oct 20, 2008Registration of a charge (395)
    Legal charge
    Created On Apr 04, 2006
    Delivered On Apr 12, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever
    Short particulars
    The f/h property k/a 100 cambridge street, aylesbury t/no BM306376. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Agent)
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    Legal charge
    Created On Apr 04, 2006
    Delivered On Apr 12, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever
    Short particulars
    F/H 102 cambridge street aylesbury t/n BM305341 or any part of it fixed charge all plant machinery fixtures and fittings furniture furnishings equipment tools and other chattels goodwill and the proceeds of any insurance. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent for the Banks and as a Security Trustee for the Financeparties (The Agent)
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    Legal charge
    Created On Apr 04, 2006
    Delivered On Apr 12, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever
    Short particulars
    F/H cambridge close retail park and other land at cambridge street aylesbury t/n BM306052 or any part of it fixed charge all plant machinery fixtures and fittings furniture furnishings equipment tools and other chattels goodwill and the proceeds of any insurance. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent for the Banks and as a Security Trustee for the Financeparties (The Agent)
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    Legal charge
    Created On Apr 04, 2006
    Delivered On Apr 12, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever
    Short particulars
    F/H the county arms public house 124 cambridge street aylesbury t/n BM225202 or any part of it all plant machinery fixtures and fittings furniture furnishings equipment tools and other chattels the goodwill and the proceeds of any insurance. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent for the Banks and as a Security Trustee for the Financeparties (The Agent)
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    Legal charge
    Created On Dec 22, 2003
    Delivered On Dec 30, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever
    Short particulars
    Land and buildings on cambridge close retail park cambridge street aylesbury f/h t/n's BM240811 and BM207396 and all that area of land forming part of the land and buildings k/a fire authority headquarters cambridge street aylesbury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties
    Transactions
    • Dec 30, 2003Registration of a charge (395)
    Legal charge
    Created On Jan 03, 2002
    Delivered On Jan 21, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever
    Short particulars
    F/H cambridge close retail park, cambridge street, aylesbury t/no. BM161895. By way of fixed charge the plant machinery, fixtures, fittings, furniture and equipment at the property. The goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property or charged assets.
    Persons Entitled
    • The Royal Bank of Scotland Plcas Agent for the Banks and as Security Trustee for the Finance Parties (The "Agent")
    Transactions
    • Jan 21, 2002Registration of a charge (395)
    Debenture
    Created On Jan 03, 2002
    Delivered On Jan 21, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland Plcas Agent for the Banks and as Security Trustee for the Finance Parties (The "Agent")
    Transactions
    • Jan 21, 2002Registration of a charge (395)
    Legal charge
    Created On Nov 20, 2001
    Delivered On Nov 20, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings k/a cambridge close retail park aylesbury t/no: BM161895. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 20, 2001Registration of a charge (395)
    • Jan 04, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 19, 2001
    Delivered On Sep 25, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed
    Short particulars
    The f/h property k/a cambridge close retail park aylesbury t/ n BM161895. 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 25, 2001Registration of a charge (395)
    • Jan 04, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0