AUBYNS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

AUBYNS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00943824

Incorporation date

09/12/1968

Size

Micro Entity

Contacts

Registered address

Registered address

Regina House, 124 Finchley Road, London NW3 5JSCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1968)
dot icon30/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/10/2024
Director's details changed for Isabelle Eugenia Kent on 2024-09-01
dot icon16/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/09/2023
Notification of Ann Penelope Ritchie as a person with significant control on 2016-04-06
dot icon25/09/2023
Director's details changed for Alice Emmanuelle Kent on 2023-09-20
dot icon25/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon23/09/2022
Director's details changed for Alice Emmanuelle Kent on 2022-09-20
dot icon25/08/2022
Micro company accounts made up to 2021-12-31
dot icon17/08/2022
Termination of appointment of Sian Nelson as a director on 2022-08-11
dot icon17/08/2022
Termination of appointment of Sian Nelson as a secretary on 2022-08-11
dot icon15/11/2021
Appointment of Isabelle Eugenia Kent as a director on 2021-11-11
dot icon30/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/09/2021
Resolutions
dot icon22/09/2021
Cancellation of shares. Statement of capital on 2021-07-14
dot icon22/09/2021
Purchase of own shares.
dot icon25/09/2020
Micro company accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with updates
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/10/2018
Confirmation statement made on 2018-09-21 with updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/10/2017
Confirmation statement made on 2017-09-21 with updates
dot icon04/08/2017
Micro company accounts made up to 2016-12-31
dot icon15/06/2017
Satisfaction of charge 5 in full
dot icon21/04/2017
Appointment of Alice Emmanuelle Kent as a director on 2017-03-28
dot icon14/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon31/08/2016
Accounts for a small company made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon28/07/2015
Accounts for a small company made up to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon29/09/2014
Accounts for a small company made up to 2013-12-31
dot icon25/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon24/09/2013
Accounts for a small company made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon14/09/2012
Accounts for a small company made up to 2011-12-31
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon03/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon28/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon27/09/2010
Accounts for a small company made up to 2009-12-31
dot icon02/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/11/2009
Secretary's details changed for Sian Nelson on 2009-11-04
dot icon04/11/2009
Director's details changed for Richard Ruben Ritchie on 2009-11-04
dot icon04/11/2009
Director's details changed for Sian Nelson on 2009-11-04
dot icon04/11/2009
Director's details changed for Mrs Ann Penelope Ritchie on 2009-11-04
dot icon04/11/2009
Director's details changed for Deborah Jeanne Kent on 2009-11-04
dot icon27/10/2009
Accounts for a small company made up to 2008-12-31
dot icon13/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon02/03/2009
Director appointed sian nelson
dot icon20/10/2008
Return made up to 21/09/08; full list of members
dot icon29/09/2008
Accounts for a small company made up to 2007-12-31
dot icon25/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/05/2008
Appointment terminated director sian nelson
dot icon15/02/2008
New director appointed
dot icon26/11/2007
£ ic 8750/5593 08/11/07 £ sr 3157@1=3157
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon22/10/2007
Return made up to 21/09/07; full list of members
dot icon08/10/2007
Accounts for a small company made up to 2006-12-31
dot icon05/01/2007
Return made up to 21/09/06; full list of members
dot icon26/10/2006
Accounts for a small company made up to 2005-12-31
dot icon11/09/2006
Registered office changed on 11/09/06 from: haslers old station road loughton essex IG10 4PL
dot icon10/01/2006
Return made up to 21/09/05; full list of members
dot icon04/11/2005
Accounts for a small company made up to 2004-12-31
dot icon05/08/2005
Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH
dot icon17/06/2005
Director resigned
dot icon24/05/2005
Secretary resigned
dot icon24/05/2005
New secretary appointed
dot icon07/03/2005
Director resigned
dot icon27/10/2004
Return made up to 21/09/04; full list of members
dot icon08/09/2004
Accounts for a small company made up to 2003-12-31
dot icon27/07/2004
Declaration of satisfaction of mortgage/charge
dot icon27/07/2004
Declaration of satisfaction of mortgage/charge
dot icon20/07/2004
£ ic 359150/81750 07/05/04 £ sr 277400@1=277400
dot icon20/07/2004
£ ic 716750/359150 08/03/04 £ sr 357600@1=357600
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Resolutions
dot icon10/11/2003
Return made up to 21/09/03; full list of members
dot icon18/10/2003
Accounts for a small company made up to 2002-12-31
dot icon17/09/2003
Secretary resigned
dot icon17/09/2003
New secretary appointed
dot icon26/04/2003
Auditor's resignation
dot icon17/04/2003
Registered office changed on 17/04/03 from: 66 wigmore street london W1U 2HQ
dot icon13/03/2003
Location of register of members
dot icon02/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon27/09/2002
Return made up to 21/09/02; full list of members
dot icon11/02/2002
New director appointed
dot icon09/10/2001
Registered office changed on 09/10/01 from: 7 st jamess square london SW1Y 4JU
dot icon09/10/2001
Location of register of members
dot icon09/10/2001
Return made up to 21/09/01; full list of members
dot icon10/08/2001
New secretary appointed
dot icon10/08/2001
Secretary resigned
dot icon28/07/2001
Full accounts made up to 2000-12-31
dot icon10/07/2001
Auditor's resignation
dot icon05/06/2001
Particulars of mortgage/charge
dot icon07/02/2001
Ad 31/12/00--------- £ si 708000@1=708000 £ ic 8750/716750
dot icon07/02/2001
£ ic 1002750/8750 31/12/00 £ sr 994000@1=994000
dot icon16/01/2001
Resolutions
dot icon08/01/2001
Ad 04/10/00--------- £ si 806@1=806 £ ic 1001944/1002750
dot icon08/01/2001
Ad 04/10/00--------- £ si 754@1=754 £ ic 1001190/1001944
dot icon08/01/2001
Nc inc already adjusted 04/12/00
dot icon08/01/2001
Nc inc already adjusted 04/12/00
dot icon08/01/2001
Nc inc already adjusted 04/12/00
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon19/12/2000
Ad 04/10/00--------- £ si 340@1=340 £ ic 1000850/1001190
dot icon09/11/2000
Ad 10/03/00--------- £ si 100@1
dot icon25/10/2000
Return made up to 21/09/00; full list of members
dot icon13/10/2000
Director's particulars changed
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon24/09/1999
Return made up to 21/09/99; full list of members
dot icon01/06/1999
Full accounts made up to 1998-12-31
dot icon15/02/1999
Secretary's particulars changed
dot icon19/01/1999
New secretary appointed
dot icon19/01/1999
Secretary resigned
dot icon15/10/1998
Return made up to 21/09/98; full list of members
dot icon15/10/1998
Director's particulars changed
dot icon26/07/1998
Full accounts made up to 1997-12-31
dot icon26/09/1997
Return made up to 21/09/97; full list of members
dot icon06/06/1997
Full accounts made up to 1996-12-31
dot icon27/09/1996
Return made up to 21/09/96; full list of members
dot icon02/09/1996
Director resigned
dot icon05/07/1996
Registered office changed on 05/07/96 from: 16A st jamess street london SW1A 1ER
dot icon27/03/1996
Full accounts made up to 1995-12-31
dot icon07/12/1995
Resolutions
dot icon02/10/1995
Return made up to 21/09/95; full list of members
dot icon14/09/1995
£ ic 1001500/1000750 25/08/95 £ sr 750@1=750
dot icon30/08/1995
Resolutions
dot icon01/05/1995
Accounts for a small company made up to 1994-12-31
dot icon03/03/1995
Secretary resigned
dot icon03/03/1995
New secretary appointed
dot icon16/01/1995
Registered office changed on 16/01/95 from: dunraven street industrial estate bridgend mid glamorgan CF31 3UF
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 21/09/94; full list of members
dot icon06/06/1994
Accounts for a small company made up to 1993-12-31
dot icon08/10/1993
Return made up to 21/09/93; no change of members
dot icon09/07/1993
Full accounts made up to 1992-12-31
dot icon20/05/1993
New secretary appointed
dot icon20/05/1993
Secretary resigned
dot icon30/10/1992
Full group accounts made up to 1991-12-31
dot icon23/10/1992
Return made up to 21/09/92; no change of members
dot icon01/10/1992
New director appointed
dot icon21/09/1992
New director appointed
dot icon21/09/1992
New director appointed
dot icon04/09/1992
Director's particulars changed
dot icon04/09/1992
New secretary appointed
dot icon04/09/1992
Director's particulars changed
dot icon04/09/1992
Secretary resigned;director resigned
dot icon20/05/1992
New secretary appointed
dot icon20/05/1992
Director resigned
dot icon20/05/1992
Secretary resigned
dot icon30/10/1991
Full group accounts made up to 1990-12-31
dot icon14/10/1991
Return made up to 21/09/91; full list of members
dot icon22/08/1991
Nc inc already adjusted 05/08/91
dot icon22/08/1991
Conve 05/08/91
dot icon22/08/1991
Ad 05/08/91--------- premium £ si 1500@1=1500 £ ic 1000000/1001500
dot icon22/08/1991
Resolutions
dot icon22/08/1991
Resolutions
dot icon22/08/1991
Resolutions
dot icon26/09/1990
Full group accounts made up to 1989-12-31
dot icon26/09/1990
Return made up to 21/09/90; full list of members
dot icon31/01/1990
Full group accounts made up to 1988-12-31
dot icon30/01/1990
Return made up to 29/12/89; full list of members
dot icon10/10/1989
Particulars of mortgage/charge
dot icon25/08/1989
Certificate of change of name
dot icon06/02/1989
Return made up to 21/12/88; full list of members
dot icon20/01/1989
Full accounts made up to 1988-01-31
dot icon22/12/1988
Accounting reference date shortened from 05/02 to 31/12
dot icon03/05/1988
Return made up to 12/01/88; full list of members
dot icon11/02/1988
Full group accounts made up to 1987-01-31
dot icon27/03/1987
Return made up to 05/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/12/1986
Group of companies' accounts made up to 1986-01-31
dot icon27/05/1983
Accounts made up to 1982-04-30
dot icon12/05/1982
Accounts made up to 1981-04-30
dot icon01/03/1972
Annual return made up to 26/11/71
dot icon09/12/1968
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
31/12/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
8.27M
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelson, Sian
Director
27/11/2008 - 11/08/2022
2
Nelson, Sian
Director
13/02/2008 - 08/05/2008
2
Kent, Alice Emmanuelle
Director
28/03/2017 - Present
-
Mr Robert Anthony Black
Director
17/01/2002 - 08/02/2005
60
Kent, Isabelle Eugenia
Director
11/11/2021 - Present
-

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 AUBYNS (HOLDINGS) LIMITED

AUBYNS (HOLDINGS) LIMITED is an(a) Active company incorporated on 09/12/1968 with the registered office located at Regina House, 124 Finchley Road, London NW3 5JS. There are currently 2 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 AUBYNS (HOLDINGS) LIMITED?

toggle

AUBYNS (HOLDINGS) LIMITED is currently Active. It was registered on 09/12/1968 .

Where is AUBYNS (HOLDINGS) LIMITED located?

toggle

AUBYNS (HOLDINGS) LIMITED is registered at Regina House, 124 Finchley Road, London NW3 5JS.

What does AUBYNS (HOLDINGS) LIMITED do?

toggle

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

What is the latest filing for AUBYNS (HOLDINGS) LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-21 with no updates.