ALTON AYLESBURY LIMITED

Register to unlock more data on OkredoRegister

ALTON AYLESBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12888074

Incorporation date

18/09/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Ballards Lane, London N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2020)
dot icon05/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon26/03/2025
Full accounts made up to 2024-07-31
dot icon27/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon30/05/2024
Director's details changed for Ms Gilia Dvora Thwaites on 2024-05-30
dot icon13/03/2024
Accounts for a small company made up to 2023-07-31
dot icon26/02/2024
Registration of charge 128880740006, created on 2024-02-19
dot icon19/02/2024
Satisfaction of charge 128880740005 in full
dot icon29/09/2023
Appointment of Ms Gilia Dvora Thwaites as a director on 2023-09-08
dot icon29/09/2023
Termination of appointment of Joshua Luke Gallienne as a director on 2023-09-08
dot icon29/09/2023
Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 2023-09-08
dot icon29/09/2023
Change of details for Tranos (Uk) Limited as a person with significant control on 2023-09-04
dot icon29/09/2023
Director's details changed for Ms Gilia Dvora Thwaites on 2023-09-09
dot icon29/09/2023
Confirmation statement made on 2023-09-17 with updates
dot icon04/09/2023
Registered office address changed from 5th Floor, 2 Copthall Avenue London EC2R 7DA England to 35 Ballards Lane London N3 1XW on 2023-09-04
dot icon01/08/2023
Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 2023-08-01
dot icon01/08/2023
Change of details for Tranos (Uk) Limited as a person with significant control on 2023-08-01
dot icon01/08/2023
Secretary's details changed for Praxis Secretaries (Uk) Limited on 2023-08-01
dot icon20/07/2023
Satisfaction of charge 128880740002 in full
dot icon20/07/2023
Satisfaction of charge 128880740004 in full
dot icon20/07/2023
Satisfaction of charge 128880740003 in full
dot icon19/07/2023
Registration of charge 128880740005, created on 2023-07-13
dot icon28/04/2023
Accounts for a small company made up to 2022-07-31
dot icon12/01/2023
Termination of appointment of Donna Leanne Shorto as a director on 2023-01-01
dot icon29/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon27/07/2022
Accounts for a small company made up to 2021-07-31
dot icon28/04/2022
Appointment of Mr Joshua Luke Gallienne as a director on 2022-04-21
dot icon05/10/2021
Satisfaction of charge 128880740001 in full
dot icon01/10/2021
Registration of charge 128880740002, created on 2021-09-24
dot icon01/10/2021
Registration of charge 128880740003, created on 2021-09-24
dot icon01/10/2021
Registration of charge 128880740004, created on 2021-09-24
dot icon22/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon23/12/2020
Termination of appointment of Simon Andrew Hamilton as a director on 2020-12-08
dot icon07/12/2020
Registration of charge 128880740001, created on 2020-12-04
dot icon26/11/2020
Appointment of Mr Simon Andrew Hamilton as a director on 2020-11-11
dot icon01/10/2020
Current accounting period shortened from 2021-09-30 to 2021-07-31
dot icon23/09/2020
Appointment of Praxis Secretaries (Uk) Limited as a secretary on 2020-09-18
dot icon23/09/2020
Termination of appointment of Robert Bradley Gershon as a secretary on 2020-09-18
dot icon18/09/2020
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
31/07/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.46K
-
0.00
36.00
-
2022
1
43.08K
-
0.00
401.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRAXIS SECRETARIES (UK) LIMITED
Corporate Secretary
18/09/2020 - 08/09/2023
251
Mr Simon Andrew Hamilton
Director
11/11/2020 - 08/12/2020
30
Gershon, Robert Bradley
Secretary
18/09/2020 - 18/09/2020
-
Shorto, Donna Leanne
Director
18/09/2020 - 01/01/2023
132
Thwaites, Gilia Dvora
Director
08/09/2023 - Present
15

Persons with Significant Control

1
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 ALTON AYLESBURY LIMITED

ALTON AYLESBURY LIMITED is an(a) Active company incorporated on 18/09/2020 with the registered office located at 35 Ballards Lane, London N3 1XW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTON AYLESBURY LIMITED?

toggle

ALTON AYLESBURY LIMITED is currently Active. It was registered on 18/09/2020 .

Where is ALTON AYLESBURY LIMITED located?

toggle

ALTON AYLESBURY LIMITED is registered at 35 Ballards Lane, London N3 1XW.

What does ALTON AYLESBURY LIMITED do?

toggle

ALTON AYLESBURY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALTON AYLESBURY LIMITED?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-07-31.