AILANTHUS HOUSE LIMITED

Register to unlock more data on OkredoRegister

AILANTHUS HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01100799

Incorporation date

08/03/1973

Size

Micro Entity

Contacts

Registered address

Registered address

Ailanthus House, Flat 4, 63 Wood Lane, London N6 5UDCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1973)
dot icon05/04/2026
Registered office address changed from Flat 5 Ailanthus House 63-65 Wood Lane London N6 5UD to 63 Flat 4, 63 Wood Lane London N6 5UD on 2026-04-05
dot icon05/04/2026
Registered office address changed from 63 Flat 4, 63 Wood Lane London N6 5UD United Kingdom to Ailanthus House Flat 4, 63 Wood Lane London N6 5UD on 2026-04-05
dot icon09/02/2026
Appointment of Mr Stephen Andrew Smith as a secretary on 2026-02-06
dot icon06/02/2026
Termination of appointment of Andrew Graham Guy as a secretary on 2026-02-06
dot icon06/02/2026
Termination of appointment of Andrew Graham Guy as a director on 2026-02-06
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon01/10/2025
Termination of appointment of Richard James Strachan as a director on 2025-10-01
dot icon04/07/2025
Micro company accounts made up to 2025-03-31
dot icon08/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon09/09/2024
Micro company accounts made up to 2024-03-31
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon05/10/2023
Micro company accounts made up to 2023-03-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon24/07/2022
Micro company accounts made up to 2022-03-31
dot icon03/07/2022
Director's details changed for Mr Michael Emrys-Jones on 2022-07-03
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/03/2021
Appointment of Mr Richard James Strachan as a director on 2021-03-06
dot icon05/03/2021
Termination of appointment of Karena Virginia Perronet-Miller as a director on 2021-03-05
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon25/11/2020
Appointment of Mr Robert James Bijan Attarzadeh as a director on 2020-11-25
dot icon24/11/2020
Termination of appointment of Kathryn Anne Noon as a director on 2020-11-24
dot icon23/07/2020
Micro company accounts made up to 2020-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon17/08/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Notification of a person with significant control statement
dot icon12/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon12/12/2017
Cessation of Andrew Graham Guy as a person with significant control on 2017-12-08
dot icon26/11/2017
Micro company accounts made up to 2017-03-31
dot icon05/09/2017
Appointment of Miss Melanie Jade Moore as a director on 2017-09-05
dot icon25/08/2017
Termination of appointment of Norman Alan Armstrong as a director on 2017-08-20
dot icon09/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon28/11/2016
Micro company accounts made up to 2016-03-31
dot icon15/12/2015
Annual return made up to 2015-12-08 no member list
dot icon23/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/12/2014
Annual return made up to 2014-12-08 no member list
dot icon16/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/12/2013
Annual return made up to 2013-12-08 no member list
dot icon10/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/03/2013
Appointment of Mr Stephen Andrew Smith as a director
dot icon26/03/2013
Termination of appointment of Jemma Levinson as a director
dot icon17/12/2012
Annual return made up to 2012-12-08 no member list
dot icon30/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/12/2011
Annual return made up to 2011-12-08 no member list
dot icon01/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/12/2010
Annual return made up to 2010-12-08 no member list
dot icon09/12/2010
Secretary's details changed for Mr Andrew Graham Guy on 2010-12-08
dot icon09/12/2010
Director's details changed for Mr Andrew Graham Guy on 2010-12-08
dot icon09/12/2010
Director's details changed for Miss Jemma Debra Levinson on 2010-12-08
dot icon23/11/2010
Director's details changed for Mr Michael Elwyn on 2010-11-23
dot icon15/10/2010
Appointment of Miss Jemma Debra Levinson as a director
dot icon14/10/2010
Termination of appointment of Paul Asbury as a director
dot icon10/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/12/2009
Annual return made up to 2009-12-08 no member list
dot icon10/12/2009
Director's details changed for Dr Amrk Osenthal on 2009-12-10
dot icon10/12/2009
Director's details changed for Mr Richard John Stevens on 2009-12-10
dot icon10/12/2009
Director's details changed for Kathryn Anne Noon on 2009-12-10
dot icon10/12/2009
Director's details changed for Ms Karena Virginia Perronet-Miller on 2009-12-10
dot icon10/12/2009
Director's details changed for Mr Norman Alan Armstrong on 2009-12-10
dot icon10/12/2009
Director's details changed for Paul Michael Asbury on 2009-12-10
dot icon10/12/2009
Director's details changed for Michael Elwyn on 2009-12-10
dot icon24/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/02/2009
Director appointed dr amrk osenthal
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/01/2009
Annual return made up to 08/12/08
dot icon05/01/2009
Appointment terminated director brian gould
dot icon27/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/12/2007
Annual return made up to 08/12/07
dot icon10/12/2007
Director's particulars changed
dot icon10/12/2007
Director's particulars changed
dot icon10/12/2007
Director's particulars changed
dot icon10/12/2007
Director's particulars changed
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Secretary's particulars changed;director's particulars changed
dot icon10/12/2007
Director's particulars changed
dot icon10/12/2007
Director's particulars changed
dot icon17/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/12/2006
Annual return made up to 08/12/06
dot icon19/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/12/2005
Annual return made up to 08/12/05
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/11/2004
Annual return made up to 08/12/04
dot icon24/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon22/12/2003
Annual return made up to 08/12/03
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon30/01/2003
Annual return made up to 08/12/02
dot icon25/03/2002
Director resigned
dot icon25/03/2002
Director resigned
dot icon25/03/2002
Director resigned
dot icon25/03/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon29/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon11/12/2001
Annual return made up to 08/12/01
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon18/01/2001
Annual return made up to 08/12/00
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon13/12/1999
Annual return made up to 08/12/99
dot icon19/04/1999
New director appointed
dot icon26/03/1999
Annual return made up to 08/12/98
dot icon26/03/1999
New director appointed
dot icon26/03/1999
New secretary appointed;new director appointed
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon07/01/1998
Annual return made up to 08/12/97
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon20/01/1997
Annual return made up to 08/12/96
dot icon20/01/1997
New director appointed
dot icon20/01/1997
Director resigned
dot icon20/01/1997
New secretary appointed
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon07/12/1995
Annual return made up to 08/12/95
dot icon10/02/1995
Full accounts made up to 1994-03-31
dot icon29/01/1995
Annual return made up to 08/12/94
dot icon24/03/1994
Director resigned
dot icon14/02/1994
Annual return made up to 08/12/93
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon01/02/1994
Director resigned;new director appointed
dot icon24/02/1993
Annual return made up to 08/12/92
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon26/04/1992
Full accounts made up to 1991-03-31
dot icon30/01/1992
Annual return made up to 08/12/91
dot icon18/04/1991
Full accounts made up to 1990-03-31
dot icon06/02/1991
Annual return made up to 31/12/90
dot icon08/01/1990
Annual return made up to 08/12/89
dot icon15/12/1989
Full accounts made up to 1989-03-31
dot icon14/02/1989
Full accounts made up to 1988-03-31
dot icon14/02/1989
Annual return made up to 31/12/88
dot icon09/05/1988
Annual return made up to 31/12/87
dot icon16/10/1987
Full accounts made up to 1987-03-31
dot icon04/09/1987
Annual return made up to 31/12/86
dot icon05/01/1987
Return made up to 31/12/80; full list of members
dot icon05/01/1987
Return made up to 31/12/82; full list of members
dot icon05/01/1987
Return made up to 31/12/84; full list of members
dot icon05/01/1987
Return made up to 31/12/81; full list of members
dot icon05/01/1987
Return made up to 31/12/77; full list of members
dot icon05/01/1987
Return made up to 31/12/85; full list of members
dot icon05/01/1987
Return made up to 31/12/76; full list of members
dot icon05/01/1987
Return made up to 31/12/83; full list of members
dot icon05/01/1987
Return made up to 31/12/78; full list of members
dot icon17/12/1986
Registered office changed on 17/12/86 from: 63/65 wood lane london N6
dot icon17/12/1986
Company added to the register
dot icon16/12/1986
Return made up to 18/08/79; full list of members
dot icon03/12/1986
Full accounts made up to 1983-03-31
dot icon03/12/1986
Full accounts made up to 1981-03-31
dot icon03/12/1986
Full accounts made up to 1982-03-31
dot icon03/12/1986
Full accounts made up to 1985-03-31
dot icon03/12/1986
Full accounts made up to 1977-03-31
dot icon03/12/1986
Full accounts made up to 1984-03-31
dot icon03/12/1986
Full accounts made up to 1976-03-31
dot icon03/12/1986
New secretary appointed;new director appointed
dot icon14/10/1986
Director resigned;new director appointed
dot icon17/09/1986
Director resigned;new director appointed
dot icon03/09/1986
Full accounts made up to 1986-03-31
dot icon13/09/1982
Full accounts made up to 1980-03-31
dot icon08/03/1973
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
11.26K
-
0.00
-
-
2022
8
4.63K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guy, Andrew Graham
Secretary
09/12/1998 - 06/02/2026
-
Smith, Stephen Andrew
Secretary
06/02/2026 - Present
-
Elwyn, Michael
Director
18/03/2002 - Present
1
Guy, Andrew Graham
Director
09/12/1998 - 06/02/2026
59
Attarzadeh, Robert James Bijan
Director
25/11/2020 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AILANTHUS HOUSE LIMITED

AILANTHUS HOUSE LIMITED is an(a) Active company incorporated on 08/03/1973 with the registered office located at Ailanthus House, Flat 4, 63 Wood Lane, London N6 5UD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AILANTHUS HOUSE LIMITED?

toggle

AILANTHUS HOUSE LIMITED is currently Active. It was registered on 08/03/1973 .

Where is AILANTHUS HOUSE LIMITED located?

toggle

AILANTHUS HOUSE LIMITED is registered at Ailanthus House, Flat 4, 63 Wood Lane, London N6 5UD.

What does AILANTHUS HOUSE LIMITED do?

toggle

AILANTHUS HOUSE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AILANTHUS HOUSE LIMITED?

toggle

The latest filing was on 05/04/2026: Registered office address changed from Flat 5 Ailanthus House 63-65 Wood Lane London N6 5UD to 63 Flat 4, 63 Wood Lane London N6 5UD on 2026-04-05.