Company Name49 Aylesford Street Limited
DirectorsJeremy John Davenport and Thomas Joseph Foster
Company StatusActive
Company Number06347126
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jeremy John Davenport
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2009(1 year, 8 months after company formation)
Appointment Duration15 years
RoleUniversity Of Arts
Country of ResidenceUnited Kingdom
Correspondence Address5 Gainsborough
Cookham
Maidenhead
Berkshire
SL6 9DR
Director NameMr Thomas Joseph Foster
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(6 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleTechnology Auditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, 64 Tachbrook Street
Pimlico
London
SW1V 2NA
Secretary NameMr Thomas Joseph Foster
StatusCurrent
Appointed07 July 2014(6 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressFlat C, 64 Tachbrook Street
Pimlico
London
SW1V 2NA
Director NameMr Malcolm John Arthur Gow
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Queens Road
Hale
Altrincham
Cheshire
WA15 9HE
Secretary NameMr John Greer Macrory
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Station Road
New Barnet
Hertfordshire
EN5 1PW
Director NameDores Schembri
Date of BirthApril 1960 (Born 64 years ago)
NationalityAustralian/British
StatusResigned
Appointed22 April 2009(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address49c Aylesford Street
London
SW1V 3RY
Director NameCelia Imogen Wiles
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 July 2014)
RoleIfad
Country of ResidenceUnited Kingdom
Correspondence AddressVia Antonio Bosio 28 Int 3
Rome
Italy 00161
Secretary NameCelia Imogen Wiles
NationalityBritish
StatusResigned
Appointed22 April 2009(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 July 2014)
RoleIfad
Country of ResidenceUnited Kingdom
Correspondence AddressVia Antonio Bosio 28 Int 3
Rome
Italy 00161

Location

Registered Address21 Queens Road, Hale
Altrincham
Cheshire
WA15 9HE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Dores Teresa Schembri
33.33%
Ordinary
1 at £1Jeremy John Davenport
33.33%
Ordinary
1 at £1Thomas Joseph Foster
33.33%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months from now)

Filing History

17 January 2024Accounts for a dormant company made up to 31 December 2023 (3 pages)
9 October 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
23 February 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
25 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
7 October 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
3 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
17 January 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
9 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
17 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 September 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
18 January 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 January 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(5 pages)
1 September 2015Termination of appointment of Malcolm John Arthur Gow as a director on 1 August 2015 (1 page)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(5 pages)
1 September 2015Termination of appointment of Malcolm John Arthur Gow as a director on 1 August 2015 (1 page)
1 September 2015Termination of appointment of Malcolm John Arthur Gow as a director on 1 August 2015 (1 page)
23 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 October 2014Appointment of Mr. Thomas Joseph Foster as a secretary on 7 July 2014 (2 pages)
9 October 2014Termination of appointment of Celia Imogen Wiles as a director on 7 July 2014 (1 page)
9 October 2014Appointment of Mr. Thomas Joseph Foster as a director on 7 July 2014 (2 pages)
9 October 2014Appointment of Mr. Thomas Joseph Foster as a director on 7 July 2014 (2 pages)
9 October 2014Termination of appointment of Celia Imogen Wiles as a secretary on 7 July 2014 (1 page)
9 October 2014Appointment of Mr. Thomas Joseph Foster as a director on 7 July 2014 (2 pages)
9 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
(6 pages)
9 October 2014Termination of appointment of Celia Imogen Wiles as a secretary on 7 July 2014 (1 page)
9 October 2014Termination of appointment of Celia Imogen Wiles as a secretary on 7 July 2014 (1 page)
9 October 2014Termination of appointment of Celia Imogen Wiles as a director on 7 July 2014 (1 page)
9 October 2014Appointment of Mr. Thomas Joseph Foster as a secretary on 7 July 2014 (2 pages)
9 October 2014Termination of appointment of Celia Imogen Wiles as a director on 7 July 2014 (1 page)
9 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
(6 pages)
9 October 2014Appointment of Mr. Thomas Joseph Foster as a secretary on 7 July 2014 (2 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 January 2014Termination of appointment of John Macrory as a secretary (1 page)
2 January 2014Termination of appointment of John Macrory as a secretary (1 page)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 3
(6 pages)
5 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 3
(6 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
22 March 2011Termination of appointment of Dores Schembri as a director (2 pages)
22 March 2011Termination of appointment of Dores Schembri as a director (2 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
30 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
29 September 2010Director's details changed for Celia Imogen Wiles on 20 August 2010 (2 pages)
29 September 2010Director's details changed for Celia Imogen Wiles on 20 August 2010 (2 pages)
29 September 2010Director's details changed for Jeremy John Davenport on 20 August 2010 (2 pages)
29 September 2010Director's details changed for Dores Schembri on 20 August 2010 (2 pages)
29 September 2010Director's details changed for Dores Schembri on 20 August 2010 (2 pages)
29 September 2010Director's details changed for Jeremy John Davenport on 20 August 2010 (2 pages)
12 November 2009Ad 22/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
12 November 2009Ad 22/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
12 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
28 April 2009Director and secretary appointed celia imogen wiles (2 pages)
28 April 2009Director appointed jeremy john davenport (2 pages)
28 April 2009Director appointed jeremy john davenport (2 pages)
28 April 2009Director appointed dores schembri (1 page)
28 April 2009Director appointed dores schembri (1 page)
28 April 2009Director and secretary appointed celia imogen wiles (2 pages)
25 February 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 February 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 November 2008Return made up to 20/08/08; full list of members (3 pages)
3 November 2008Return made up to 20/08/08; full list of members (3 pages)
20 August 2007Incorporation (12 pages)
20 August 2007Incorporation (12 pages)