About

Registered Number: 02528916
Date of Incorporation: 08/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Brook House Larkfield Trading Estate, New Hythe Lane, Larkfield, Kent, ME20 6GN,

 

Founded in 1990, Ayles Fernie International Ltd have registered office in Larkfield, Kent, it's status in the Companies House registry is set to "Active". The organisation has 6 directors listed at Companies House. We do not know the number of employees at Ayles Fernie International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOFF, Paul 01 November 2013 - 1
PROCTOR, Richard William George 01 November 2013 - 1
BOWDEN, Peter Graham 01 November 2013 31 March 2015 1
FERNIE, Elisabeth Ann 01 April 2010 01 November 2013 1
FERNIE, William Archibald N/A 01 November 2013 1
Secretary Name Appointed Resigned Total Appointments
GOFF, Paul 01 November 2013 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 25 June 2019
AD01 - Change of registered office address 23 January 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 03 July 2015
TM01 - Termination of appointment of director 14 May 2015
AA01 - Change of accounting reference date 30 March 2015
MR01 - N/A 18 September 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 10 June 2014
AA01 - Change of accounting reference date 27 May 2014
MR01 - N/A 31 December 2013
MR01 - N/A 05 December 2013
AP03 - Appointment of secretary 02 December 2013
AP01 - Appointment of director 02 December 2013
TM02 - Termination of appointment of secretary 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
SH01 - Return of Allotment of shares 15 October 2013
AR01 - Annual Return 02 August 2013
MR04 - N/A 30 May 2013
MR04 - N/A 17 May 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 18 May 2010
AP01 - Appointment of director 13 May 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 06 August 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 10 July 2005
363s - Annual Return 11 August 2004
RESOLUTIONS - N/A 16 July 2004
RESOLUTIONS - N/A 16 July 2004
RESOLUTIONS - N/A 16 July 2004
RESOLUTIONS - N/A 16 July 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 22 August 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 27 August 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 07 June 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 06 August 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 12 August 1998
287 - Change in situation or address of Registered Office 04 June 1998
395 - Particulars of a mortgage or charge 01 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1997
363s - Annual Return 04 September 1997
225 - Change of Accounting Reference Date 18 August 1997
AA - Annual Accounts 13 May 1997
287 - Change in situation or address of Registered Office 06 May 1997
395 - Particulars of a mortgage or charge 26 November 1996
CERTNM - Change of name certificate 26 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1996
123 - Notice of increase in nominal capital 05 September 1996
363s - Annual Return 30 August 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 31 August 1995
AA - Annual Accounts 09 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 September 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 19 August 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 07 October 1992
AA - Annual Accounts 26 November 1991
363b - Annual Return 14 October 1991
288 - N/A 19 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 September 1990
MEM/ARTS - N/A 05 September 1990
288 - N/A 29 August 1990
287 - Change in situation or address of Registered Office 29 August 1990
CERTNM - Change of name certificate 23 August 1990
RESOLUTIONS - N/A 17 August 1990
NEWINC - New incorporation documents 08 August 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2014 Outstanding

N/A

A registered charge 31 December 2013 Outstanding

N/A

A registered charge 03 December 2013 Outstanding

N/A

Legal mortgage 31 March 1998 Fully Satisfied

N/A

Fixed and floating charge 22 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.