About

Registered Number: 03573344
Date of Incorporation: 01/06/1998 (26 years ago)
Company Status: Active
Registered Address: 40 Eastbourne Terrace, London, W2 6LG,

 

Aiton & Co Ltd was founded on 01 June 1998. There are 4 directors listed as Kitts, Jason, Stephenson, Jonathan Paul, Moran, Timothy, Sheach, Lynn Anne for Aiton & Co Ltd in the Companies House registry. We don't currently know the number of employees at Aiton & Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORAN, Timothy 08 October 2018 15 March 2019 1
SHEACH, Lynn Anne 29 November 2016 08 October 2018 1
Secretary Name Appointed Resigned Total Appointments
KITTS, Jason 26 July 2018 - 1
STEPHENSON, Jonathan Paul 30 November 2016 26 July 2018 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
MR01 - N/A 11 February 2020
MR01 - N/A 04 February 2020
MR01 - N/A 15 November 2019
MR01 - N/A 11 November 2019
MR01 - N/A 07 November 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 04 June 2019
TM01 - Termination of appointment of director 27 March 2019
TM01 - Termination of appointment of director 18 March 2019
AP01 - Appointment of director 18 March 2019
MA - Memorandum and Articles 18 January 2019
MR01 - N/A 13 December 2018
AP01 - Appointment of director 25 October 2018
AP01 - Appointment of director 25 October 2018
AP01 - Appointment of director 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
AA - Annual Accounts 06 October 2018
TM02 - Termination of appointment of secretary 27 July 2018
AP03 - Appointment of secretary 27 July 2018
RESOLUTIONS - N/A 20 June 2018
CS01 - N/A 13 June 2018
MR01 - N/A 23 May 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 06 March 2017
AP01 - Appointment of director 01 December 2016
AP01 - Appointment of director 01 December 2016
TM01 - Termination of appointment of director 30 November 2016
TM02 - Termination of appointment of secretary 30 November 2016
AP03 - Appointment of secretary 30 November 2016
AD01 - Change of registered office address 25 November 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 04 June 2014
AA01 - Change of accounting reference date 14 August 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 01 June 2012
AP01 - Appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 21 July 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 29 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 09 June 2004
288b - Notice of resignation of directors or secretaries 19 October 2003
288a - Notice of appointment of directors or secretaries 19 October 2003
363s - Annual Return 07 June 2003
AA - Annual Accounts 13 May 2003
AUD - Auditor's letter of resignation 31 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 28 June 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
288a - Notice of appointment of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
287 - Change in situation or address of Registered Office 01 July 1998
225 - Change of Accounting Reference Date 01 July 1998
CERTNM - Change of name certificate 11 June 1998
NEWINC - New incorporation documents 01 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2020 Outstanding

N/A

A registered charge 23 January 2020 Outstanding

N/A

A registered charge 01 November 2019 Outstanding

N/A

A registered charge 01 November 2019 Outstanding

N/A

A registered charge 21 October 2019 Outstanding

N/A

A registered charge 10 December 2018 Outstanding

N/A

A registered charge 10 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.