AYMAN TYLER & CO LTD

Register to unlock more data on OkredoRegister

AYMAN TYLER & CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03904764

Incorporation date

11/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ayman Tyler Associates, 79 College Road, Harrow, Middlesex HA1 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2000)
dot icon08/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon22/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon04/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon04/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon15/02/2024
Total exemption full accounts made up to 2024-01-31
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon05/04/2023
Appointment of Mrs Tanuja Sethi as a director on 2023-04-01
dot icon02/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon25/03/2022
Cessation of Rajit Sethi as a person with significant control on 2022-01-01
dot icon25/03/2022
Notification of Tanuja Sethi as a person with significant control on 2022-01-01
dot icon15/03/2022
Change of details for Mr Rajit Sethi as a person with significant control on 2022-01-01
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon10/02/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon17/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon30/05/2021
Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to Ayman Tyler Associates 79 College Road Harrow Middlesex HA1 1BD on 2021-05-30
dot icon10/03/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon31/10/2016
Micro company accounts made up to 2016-01-31
dot icon11/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon31/10/2015
Micro company accounts made up to 2015-01-31
dot icon12/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/09/2014
Termination of appointment of Shalina Sethi as a director on 2014-06-01
dot icon01/09/2014
Termination of appointment of Shalina Sethi as a secretary on 2014-06-01
dot icon22/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/03/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon14/03/2012
Termination of appointment of Meera Gudka as a secretary
dot icon14/03/2012
Appointment of Miss Shalina Sethi as a secretary
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/04/2010
Registered office address changed from Pentax House South Hill Avenue, South Harrow Harrow Middlesex HA2 0DU on 2010-04-07
dot icon10/03/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon10/03/2010
Director's details changed for Rajit Kumar Sethi on 2010-01-01
dot icon10/03/2010
Appointment of Miss Shalina Sethi as a director
dot icon05/03/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/01/2009
Return made up to 11/01/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/01/2008
Return made up to 11/01/08; full list of members
dot icon11/01/2008
Secretary's particulars changed
dot icon17/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon19/01/2007
Return made up to 11/01/07; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/01/2006
Return made up to 11/01/06; full list of members
dot icon13/04/2005
New secretary appointed
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Secretary resigned
dot icon15/02/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/01/2005
Return made up to 11/01/05; full list of members
dot icon14/01/2005
Secretary's particulars changed;director's particulars changed
dot icon23/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon23/02/2004
Return made up to 11/01/04; full list of members
dot icon16/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon07/01/2003
Return made up to 11/01/03; full list of members
dot icon07/01/2003
Director's particulars changed
dot icon05/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon03/01/2002
Return made up to 11/01/02; full list of members
dot icon22/10/2001
Accounts for a dormant company made up to 2001-01-31
dot icon12/01/2001
Return made up to 11/01/01; full list of members
dot icon07/04/2000
New secretary appointed;new director appointed
dot icon07/04/2000
New director appointed
dot icon07/04/2000
Registered office changed on 07/04/00 from: pentax house south hill avenue, south harrow harrow middlesex HA2 0DU
dot icon07/04/2000
Ad 12/01/00--------- £ si 99@1=99 £ ic 1/100
dot icon18/01/2000
Secretary resigned
dot icon18/01/2000
Director resigned
dot icon11/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon+395.60 % *

* during past year

Cash in Bank

£18,347.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.65K
-
0.00
3.70K
-
2022
2
563.00
-
0.00
18.35K
-
2022
2
563.00
-
0.00
18.35K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

563.00 £Descended-87.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.35K £Ascended395.60 % *

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
Miss Shalina Sethi
Director
30/11/2009 - 31/05/2014
4
FORM 10 SECRETARIES FD LTD
Nominee Secretary
10/01/2000 - 10/01/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
10/01/2000 - 10/01/2000
12878
Mr Rajit Sethi
Director
12/01/2000 - Present
6
Sethi, Shalina
Secretary
31/12/2011 - 31/05/2014
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AYMAN TYLER & CO LTD

AYMAN TYLER & CO LTD is an(a) Active company incorporated on 11/01/2000 with the registered office located at Ayman Tyler Associates, 79 College Road, Harrow, Middlesex HA1 1BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AYMAN TYLER & CO LTD?

toggle

AYMAN TYLER & CO LTD is currently Active. It was registered on 11/01/2000 .

Where is AYMAN TYLER & CO LTD located?

toggle

AYMAN TYLER & CO LTD is registered at Ayman Tyler Associates, 79 College Road, Harrow, Middlesex HA1 1BD.

What does AYMAN TYLER & CO LTD do?

toggle

AYMAN TYLER & CO LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does AYMAN TYLER & CO LTD have?

toggle

AYMAN TYLER & CO LTD had 2 employees in 2022.

What is the latest filing for AYMAN TYLER & CO LTD?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-25 with no updates.