About

Registered Number: 06545739
Date of Incorporation: 27/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: ABBEY ACCOUNTANTS LTD., Old Bishops' College, Churchgate, Cheshunt, Hertfordshire, EN8 9XP,

 

A Ayers Ltd was founded on 27 March 2008, it's status is listed as "Active". The current directors of this company are listed as Ayers, Amanda Carol, Alpha Secretarial Limited, Alpha Direct Limited, Ayers, Matthew David at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYERS, Amanda Carol 27 March 2008 - 1
ALPHA DIRECT LIMITED 27 March 2008 27 March 2008 1
AYERS, Matthew David 27 March 2008 31 May 2013 1
Secretary Name Appointed Resigned Total Appointments
ALPHA SECRETARIAL LIMITED 27 March 2008 27 March 2008 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 09 April 2019
RESOLUTIONS - N/A 12 March 2019
CONNOT - N/A 12 March 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 03 April 2018
AAMD - Amended Accounts 30 September 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 27 March 2017
MR01 - N/A 05 September 2016
MR01 - N/A 10 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 22 April 2016
AD01 - Change of registered office address 29 February 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 09 September 2013
TM01 - Termination of appointment of director 31 May 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AA - Annual Accounts 09 November 2012
MG01 - Particulars of a mortgage or charge 19 July 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 26 September 2011
CH03 - Change of particulars for secretary 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH03 - Change of particulars for secretary 06 September 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 01 April 2009
287 - Change in situation or address of Registered Office 01 April 2009
353 - Register of members 01 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
NEWINC - New incorporation documents 27 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2016 Outstanding

N/A

A registered charge 05 August 2016 Outstanding

N/A

Rent deposit deed 13 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.