AYLESFIELD LIMITED
Overview
| Company Name | AYLESFIELD LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 05457528 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AYLESFIELD LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is AYLESFIELD LIMITED located?
| Registered Office Address | Apartment G3, Hanover House 32 Westferry Circus E14 8RH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AYLESFIELD LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 29, 2025 |
| Next Accounts Due On | Jan 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 29, 2024 |
What is the status of the latest confirmation statement for AYLESFIELD LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 19, 2025 |
| Next Confirmation Statement Due | Jun 02, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2024 |
| Overdue | Yes |
What are the latest filings for AYLESFIELD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Apr 29, 2024 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Apr 29, 2023 | 3 pages | AA | ||
Registered office address changed from 5 Brayford Square London E1 0SG England to Apartment G3, Hanover House 32 Westferry Circus London E14 8RH on Jul 11, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 29, 2022 | 3 pages | AA | ||
Registered office address changed from 1 Knighten Street Wapping London E1W 1PH to 5 Brayford Square London E1 0SG on Jul 08, 2022 | 1 pages | AD01 | ||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Apr 29, 2021 | 3 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Apr 29, 2020 | 3 pages | AA | ||
Confirmation statement made on May 19, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 19, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 29, 2019 | 2 pages | AA | ||
Micro company accounts made up to Apr 29, 2018 | 2 pages | AA | ||
Confirmation statement made on May 19, 2019 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Steven Michael Green as a director on Oct 10, 2018 | 1 pages | TM01 | ||
Appointment of Mr Steven Michael Green as a director on Oct 10, 2018 | 2 pages | AP01 | ||
Who are the officers of AYLESFIELD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SKIDMORE, Daniel | Secretary | 32 Westferry Circus E14 8RH London Apartment G3, Hanover House England | British | 159350830001 | ||||||
| DAVEY, Julie Anne | Director | 32 Westferry Circus E14 8RH London Apartment G3, Hanover House England | United Kingdom | British | 90670660002 | |||||
| ALEXANDER, Michael | Secretary | Stammers Farm, Ulting Lane Ulting CM9 6QZ Maldon Essex | British | 141199110001 | ||||||
| CHEUNG, William | Secretary | Wickham Chase West Wickham BR4 0BH Bromley 191 Kent | British | 134161560001 | ||||||
| PREMIER SECRETARIES LIMITED | Nominee Secretary | Tooley Street SE1 2TU London 122-126 | 900025540001 | |||||||
| ALEXANDER, Lana Maxine | Director | Stammers Farm Ulting Lane CM9 6QZ Ulting Maldon Essex | England | British | 129698500001 | |||||
| GREEN, Steven Michael | Director | Knighten Street E1W 1PH London 1 United Kingdom | United Kingdom | British | 252911580001 | |||||
| PREMIER DIRECTORS LIMITED | Nominee Director | Tooley Street SE1 2TU London 122-126 | 900025530001 |
Who are the persons with significant control of AYLESFIELD LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Julie Anne Davey | Jun 01, 2016 | 32 Westferry Circus E14 8RH London Apartment G3, Hanover House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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