About

Registered Number: 06347135
Date of Incorporation: 20/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 59 Ormond Avenue, Hampton, Middlesex, TW12 2RY

 

Founded in 2007, 55 Aylesford Street Ltd has its registered office in Hampton, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the 55 Aylesford Street Ltd. There is only one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOGGO, Rachael Eleanor 22 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 30 July 2020
CS01 - N/A 07 August 2019
AP01 - Appointment of director 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
AA - Annual Accounts 07 August 2019
AA - Annual Accounts 29 July 2018
CS01 - N/A 29 July 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 04 August 2015
CH01 - Change of particulars for director 04 August 2015
AA - Annual Accounts 04 August 2015
AD01 - Change of registered office address 04 August 2015
CH03 - Change of particulars for secretary 04 August 2015
AD01 - Change of registered office address 04 August 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 11 August 2014
CH03 - Change of particulars for secretary 11 August 2014
AD01 - Change of registered office address 11 August 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 03 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 22 August 2011
TM01 - Termination of appointment of director 12 July 2011
TM02 - Termination of appointment of secretary 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AD01 - Change of registered office address 14 October 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AR01 - Annual Return 12 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 November 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
AA - Annual Accounts 25 February 2009
225 - Change of Accounting Reference Date 25 February 2009
363a - Annual Return 03 November 2008
NEWINC - New incorporation documents 20 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.