Company Name63 Aylesford Street Limited
Company StatusActive
Company Number06347129
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 Malcolm John Arthur Gow
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Queens Road
Hale
Altrincham
Cheshire
WA15 9HE
Director NameMiss Elizabeth Faith Curner Buchanan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2009(1 year, 8 months after company formation)
Appointment Duration15 years
RoleFarmer And Adviser
Country of ResidenceEngland
Correspondence AddressBlack Ven Farm
Nutley
East Sussex
TN22 3EH
Director NameRichard Kenneth Shirley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2009(1 year, 8 months after company formation)
Appointment Duration15 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address63a Aylesford Street
London
SW2 3RY
Secretary NameMr Malcolm John Arthur Gow
StatusCurrent
Appointed31 December 2013(6 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address21 Queens Road
Hale
Altrincham
Cheshire
WA15 9HE
Director NameMr Matthew Wallace Edmonds
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(9 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
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

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 £1Elizabeth Faith Currer Buchanan
25.00%
Ordinary
1 at £1Janet Mary Quayle
25.00%
Ordinary
1 at £1Richard Kenneth Shirley
25.00%
Ordinary
1 at £1Stella Mary Bullock & Timothy David Bullock
25.00%
Ordinary

Accounts

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

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Filing History

3 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
14 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)
16 January 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
24 August 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 2017Appointment of Mr Matthew Wallace Edmonds as a director on 14 March 2017 (3 pages)
21 March 2017Appointment of Mr Matthew Wallace Edmonds as a director on 14 March 2017 (3 pages)
13 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
23 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
14 January 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 January 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 4
(7 pages)
14 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 4
(7 pages)
23 January 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 January 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(7 pages)
7 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(7 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)
2 January 2014Appointment of Mr Malcolm John Arthur Gow as a secretary (2 pages)
2 January 2014Appointment of Mr Malcolm John Arthur Gow as a secretary (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 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 4
(7 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 4
(7 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 (7 pages)
20 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 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 (7 pages)
28 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 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)
29 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
28 September 2010Director's details changed for Richard Kenneth Shirley on 20 August 2010 (2 pages)
28 September 2010Director's details changed for Richard Kenneth Shirley on 20 August 2010 (2 pages)
7 December 2009Capitals not rolled up (2 pages)
7 December 2009Capitals not rolled up (2 pages)
12 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (5 pages)
12 May 2009Director appointed richard kenneth shirley (3 pages)
12 May 2009Director appointed richard kenneth shirley (3 pages)
28 April 2009Director appointed elizabeth kaith currer buchanan (1 page)
28 April 2009Director appointed elizabeth kaith currer buchanan (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)
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)
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)