About

Registered Number: 02117129
Date of Incorporation: 30/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Clock House, 286 Kings Road, Reading, Berks, RG1 4HP

 

Established in 1987, Its (Aylesbury) Ltd have registered office in Reading in Berks, it's status is listed as "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAST, Clive 01 July 2015 - 1
HILL, James 01 July 2015 - 1
COLLINS, Alan 01 February 1998 30 September 1998 1
JONES, Michael Robert N/A 30 April 1993 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 27 September 2019
PSC07 - N/A 01 May 2019
CS01 - N/A 01 May 2019
TM01 - Termination of appointment of director 26 February 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 18 April 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 26 September 2016
CERTNM - Change of name certificate 01 September 2016
CS01 - N/A 31 August 2016
AR01 - Annual Return 18 July 2016
CS01 - N/A 18 July 2016
CH01 - Change of particulars for director 20 April 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
MR01 - N/A 16 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 20 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 24 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 02 November 2008
395 - Particulars of a mortgage or charge 17 July 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 25 June 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 21 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
AA - Annual Accounts 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 02 November 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 21 September 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
AA - Annual Accounts 07 January 1998
363s - Annual Return 22 July 1997
288c - Notice of change of directors or secretaries or in their particulars 11 February 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 01 August 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 09 August 1995
AA - Annual Accounts 15 September 1994
363s - Annual Return 08 August 1994
288 - N/A 03 June 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 20 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1993
288 - N/A 26 May 1993
363s - Annual Return 17 February 1993
AA - Annual Accounts 13 January 1993
395 - Particulars of a mortgage or charge 19 May 1992
AA - Annual Accounts 22 January 1992
363a - Annual Return 30 June 1991
363a - Annual Return 06 June 1991
AA - Annual Accounts 18 April 1991
287 - Change in situation or address of Registered Office 12 March 1991
AA - Annual Accounts 17 July 1990
395 - Particulars of a mortgage or charge 12 July 1990
363 - Annual Return 03 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 June 1989
287 - Change in situation or address of Registered Office 25 May 1989
AA - Annual Accounts 10 May 1989
363 - Annual Return 10 May 1989
288 - N/A 26 October 1988
PUC 2 - N/A 30 April 1988
288 - N/A 30 March 1988
287 - Change in situation or address of Registered Office 30 March 1988
NEWINC - New incorporation documents 30 March 1987
CERTINC - N/A 30 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2015 Outstanding

N/A

Fixed & floating charge 09 July 2008 Outstanding

N/A

Mortgage debenture 13 May 1992 Outstanding

N/A

Debenture 02 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.