About

Registered Number: 01862633
Date of Incorporation: 09/11/1984 (39 years and 5 months ago)
Company Status: Active
Registered Address: 151 Rosebery Avenue, London, EC1R 4AB,

 

Aylesworth Fleming Ltd was established in 1984, it's status at Companies House is "Active". We don't know the number of employees at the company. This company has 12 directors listed as Iselin, Kara, Davis, Tina, Hardy, Peter John, Jackson-potter, Carolyn, Martin, Simon Hedley, Spittles, David, Whale, Sharon Elaine, Rhodes, Jeremy, Emsley, Michael Edward, Fleming, Tiffany Louise, Legg, Andrew Robert, Weaver, Simon David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Tina 01 July 2014 - 1
HARDY, Peter John 02 February 2015 - 1
JACKSON-POTTER, Carolyn 31 March 2017 - 1
MARTIN, Simon Hedley 30 September 2015 - 1
SPITTLES, David 01 January 2000 - 1
WHALE, Sharon Elaine 31 March 2017 - 1
EMSLEY, Michael Edward 01 January 2000 29 February 2008 1
FLEMING, Tiffany Louise 01 March 2011 31 March 2017 1
LEGG, Andrew Robert 01 July 2014 31 December 2016 1
WEAVER, Simon David 30 September 2015 19 September 2018 1
Secretary Name Appointed Resigned Total Appointments
ISELIN, Kara 12 March 2018 - 1
RHODES, Jeremy 22 January 2018 02 March 2018 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
GUARANTEE2 - N/A 14 May 2020
CH01 - Change of particulars for director 24 February 2020
CH01 - Change of particulars for director 24 February 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 31 July 2019
TM01 - Termination of appointment of director 03 October 2018
CS01 - N/A 03 September 2018
AP03 - Appointment of secretary 03 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
AA01 - Change of accounting reference date 29 March 2018
AA - Annual Accounts 21 February 2018
AP03 - Appointment of secretary 30 January 2018
TM01 - Termination of appointment of director 20 October 2017
MR04 - N/A 03 August 2017
MR04 - N/A 03 August 2017
CS01 - N/A 31 July 2017
PSC05 - N/A 31 July 2017
MR01 - N/A 05 June 2017
AP01 - Appointment of director 10 April 2017
AP01 - Appointment of director 10 April 2017
AA - Annual Accounts 07 April 2017
TM01 - Termination of appointment of director 03 April 2017
MR01 - N/A 30 March 2017
MR01 - N/A 24 March 2017
AD01 - Change of registered office address 07 March 2017
TM01 - Termination of appointment of director 06 January 2017
CS01 - N/A 25 October 2016
CH01 - Change of particulars for director 24 October 2016
CH01 - Change of particulars for director 24 October 2016
CH01 - Change of particulars for director 24 October 2016
CH01 - Change of particulars for director 24 October 2016
AD01 - Change of registered office address 24 October 2016
MR01 - N/A 11 December 2015
MR04 - N/A 24 November 2015
MR01 - N/A 29 October 2015
AA - Annual Accounts 14 October 2015
CH01 - Change of particulars for director 12 October 2015
MR05 - N/A 07 October 2015
AP01 - Appointment of director 02 October 2015
AP01 - Appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AD01 - Change of registered office address 01 October 2015
AR01 - Annual Return 31 July 2015
CH01 - Change of particulars for director 12 May 2015
AP01 - Appointment of director 02 February 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 24 November 2014
AR01 - Annual Return 31 October 2014
CH01 - Change of particulars for director 31 October 2014
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 14 October 2014
AA - Annual Accounts 23 December 2013
MR04 - N/A 10 September 2013
AR01 - Annual Return 14 August 2013
TM01 - Termination of appointment of director 25 June 2013
TM02 - Termination of appointment of secretary 25 June 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 20 August 2012
AD01 - Change of registered office address 18 July 2012
AD01 - Change of registered office address 24 April 2012
CH03 - Change of particulars for secretary 13 March 2012
CH01 - Change of particulars for director 13 March 2012
CH01 - Change of particulars for director 13 March 2012
CH01 - Change of particulars for director 13 March 2012
CH01 - Change of particulars for director 13 March 2012
AD01 - Change of registered office address 13 March 2012
MG01 - Particulars of a mortgage or charge 22 February 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 01 August 2011
AP01 - Appointment of director 07 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
AD01 - Change of registered office address 25 February 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 10 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
363a - Annual Return 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 01 October 2007
RESOLUTIONS - N/A 17 February 2007
395 - Particulars of a mortgage or charge 18 January 2007
RESOLUTIONS - N/A 16 January 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 31 August 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 30 August 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 31 August 2004
RESOLUTIONS - N/A 04 February 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
169 - Return by a company purchasing its own shares 24 January 2004
AA - Annual Accounts 15 October 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
363s - Annual Return 18 August 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 24 August 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 12 August 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 04 August 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 27 July 1997
287 - Change in situation or address of Registered Office 24 April 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 28 July 1996
288 - N/A 08 January 1996
AA - Annual Accounts 11 September 1995
288 - N/A 31 August 1995
363x - Annual Return 30 August 1995
AA - Annual Accounts 26 April 1995
363x - Annual Return 16 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 March 1994
288 - N/A 17 September 1993
288 - N/A 17 September 1993
363x - Annual Return 16 September 1993
AUD - Auditor's letter of resignation 05 July 1993
AA - Annual Accounts 09 June 1993
AA - Annual Accounts 11 November 1992
363s - Annual Return 04 November 1992
363a - Annual Return 14 August 1991
AA - Annual Accounts 12 August 1991
287 - Change in situation or address of Registered Office 20 June 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
363a - Annual Return 21 March 1991
363 - Annual Return 08 November 1990
AA - Annual Accounts 31 July 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 20 September 1989
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 April 1989
288 - N/A 10 August 1988
AA - Annual Accounts 25 November 1987
363 - Annual Return 25 November 1987
287 - Change in situation or address of Registered Office 15 September 1987
288 - N/A 15 September 1987
395 - Particulars of a mortgage or charge 24 February 1987
363 - Annual Return 18 November 1986
AA - Annual Accounts 07 November 1986
288 - N/A 15 October 1986
CERTNM - Change of name certificate 03 May 1985
MEM/ARTS - N/A 15 April 1985
NEWINC - New incorporation documents 09 November 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2017 Outstanding

N/A

A registered charge 29 March 2017 Outstanding

N/A

A registered charge 24 March 2017 Outstanding

N/A

A registered charge 30 November 2015 Fully Satisfied

N/A

A registered charge 15 October 2015 Fully Satisfied

N/A

Debenture 16 February 2012 Fully Satisfied

N/A

Debenture 15 January 2007 Fully Satisfied

N/A

Debenture 18 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.