UKBizDB.co.uk

AYLESTONE ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aylestone Enterprises Limited. The company was founded 22 years ago and was given the registration number 04383358. The firm's registered office is in EDGWARE. You can find them at Handel House, 95 High Street, Edgware, Middlesex. This company's SIC code is 47791 - Retail sale of antiques including antique books in stores.

Company Information

Name:AYLESTONE ENTERPRISES LIMITED
Company Number:04383358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47791 - Retail sale of antiques including antique books in stores

Office Address & Contact

Registered Address:Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Handel House, 95 High Street, Edgware, HA8 7DB

Director27 February 2003Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary27 February 2002Active
Handel House, 95 High Street, Edgware, HA8 7DB

Secretary22 July 2003Active
17 Aylestone Avenue, London, NW6 7AE

Secretary27 February 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director27 February 2002Active
Handel House, 95 High Street, Edgware, HA8 7DB

Director27 February 2002Active
Handel House, 95 High Street, Edgware, HA8 7DB

Director27 February 2002Active
Handel House, 95 High Street, Edgware, HA8 7DB

Director27 February 2002Active
Handel House, 95 High Street, Edgware, HA8 7DB

Director27 February 2002Active

People with Significant Control

Mr Colin Michael Jacobs
Notified on:12 March 2020
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Handel House, High Street, Edgware, United Kingdom, HA8 7DB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Hazel Estelle Jacobs
Notified on:30 June 2016
Status:Active
Date of birth:March 1934
Nationality:British
Country of residence:United Kingdom
Address:Handel House, 95 High Street, Edgware, United Kingdom, HA8 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Harvey Bernard Jacobs
Notified on:30 June 2016
Status:Active
Date of birth:September 1933
Nationality:British
Country of residence:United Kingdom
Address:Handel House, 95 High Street, Edgware, United Kingdom, HA8 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type dormant.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Officers

Termination secretary company with name termination date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Change account reference date company previous extended.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2017-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Officers

Change person director company with change date.

Download
2017-03-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.