Background WavePink WaveYellow Wave

AYLESCROWN LIMITED (01696344)

AYLESCROWN LIMITED (01696344) is an active UK company. incorporated on 2 February 1983. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. AYLESCROWN LIMITED has been registered for 43 years. Current directors include JAYE, Andrew Ian, JAYE, Elaine Alison Rebecca, JAYE, Nicholas Mark.

Company Number
01696344
Status
active
Type
ltd
Incorporated
2 February 1983
Age
43 years
Address
Flat 171 Dorset House, London, NW1 5AH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JAYE, Andrew Ian, JAYE, Elaine Alison Rebecca, JAYE, Nicholas Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYLESCROWN LIMITED

AYLESCROWN LIMITED is an active company incorporated on 2 February 1983 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. AYLESCROWN LIMITED was registered 43 years ago.(SIC: 41100)

Status

active

Active since 43 years ago

Company No

01696344

LTD Company

Age

43 Years

Incorporated 2 February 1983

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Flat 171 Dorset House London, NW1 5AH,

Previous Addresses

10 the Pastures London N20 8AN England
From: 3 April 2023To: 3 June 2024
Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
From: 4 December 2020To: 3 April 2023
21 Bedford Square London WC1B 3HH United Kingdom
From: 20 January 2016To: 4 December 2020
Acre House 11/15 William Road London NW1 3ER
From: 2 February 1983To: 20 January 2016
Timeline

10 key events • 1983 - 2019

Funding Officers Ownership
Company Founded
Feb 83
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Nov 17
Director Joined
Sept 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

JAYE, Andrew Ian

Active
Dorset House, LondonNW1 5AH
Secretary
Appointed 03 Apr 1994

JAYE, Andrew Ian

Active
Dorset House, LondonNW1 5AH
Born August 1954
Director
Appointed N/A

JAYE, Elaine Alison Rebecca

Active
10 The Pastures, LondonN20 8AN
Born May 1956
Director
Appointed N/A

JAYE, Nicholas Mark

Active
Dorset House, LondonNW1 5AH
Born March 1991
Director
Appointed 01 Sept 2019

CHARKIN, William Arthur

Resigned
10 Old Rectory Gardens, EdgwareHA8 7LS
Secretary
Appointed N/A
Resigned 19 Sept 1993

CHARKIN, Monica

Resigned
10 Old Rectory Gardens, EdgwareHA8 7LS
Born February 1928
Director
Appointed N/A
Resigned 16 Jun 1998

CHARKIN, William Arthur

Resigned
10 Old Rectory Gardens, EdgwareHA8 7LS
Born April 1920
Director
Appointed N/A
Resigned 19 Sept 1993

Persons with significant control

1

Mr Andrew Ian Jaye

Active
10 The Pastures, LondonN20 8AN
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2005
AAAnnual Accounts
Legacy
12 April 2005
363aAnnual Return
Legacy
29 January 2005
395Particulars of Mortgage or Charge
Legacy
6 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 April 2004
AAAnnual Accounts
Legacy
9 May 2003
363aAnnual Return
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
11 July 2002
395Particulars of Mortgage or Charge
Legacy
24 April 2002
363aAnnual Return
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
9 May 2001
363aAnnual Return
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
10 May 2000
363aAnnual Return
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
363aAnnual Return
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
28 April 1998
363aAnnual Return
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
30 May 1997
395Particulars of Mortgage or Charge
Legacy
20 May 1997
363aAnnual Return
Accounts With Accounts Type Full
19 February 1997
AAAnnual Accounts
Legacy
22 May 1996
363aAnnual Return
Accounts With Accounts Type Full Group
8 February 1996
AAAnnual Accounts
Legacy
10 May 1995
363x363x
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 May 1994
288288
Legacy
5 May 1994
363x363x
Legacy
4 May 1994
288288
Accounts With Accounts Type Full Group
11 February 1994
AAAnnual Accounts
Legacy
16 December 1993
288288
Legacy
6 September 1993
395Particulars of Mortgage or Charge
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Legacy
18 May 1993
288288
Legacy
30 April 1993
363x363x
Accounts With Accounts Type Full Group
18 December 1992
AAAnnual Accounts
Legacy
29 April 1992
363x363x
Accounts With Accounts Type Full Group
2 January 1992
AAAnnual Accounts
Legacy
1 May 1991
363aAnnual Return
Accounts With Accounts Type Full Group
14 December 1990
AAAnnual Accounts
Legacy
22 May 1990
287Change of Registered Office
Legacy
16 May 1990
363363
Accounts With Accounts Type Full Group
20 April 1990
AAAnnual Accounts
Legacy
11 October 1989
288288
Accounts With Accounts Type Full Group
3 October 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Legacy
12 May 1989
363363
Accounts With Accounts Type Full Group
12 May 1989
AAAnnual Accounts
Legacy
27 April 1989
395Particulars of Mortgage or Charge
Legacy
11 January 1989
395Particulars of Mortgage or Charge
Legacy
1 July 1988
395Particulars of Mortgage or Charge
Legacy
9 February 1988
363363
Accounts With Accounts Type Full Group
13 January 1988
AAAnnual Accounts
Legacy
8 October 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 October 1986
363363
Accounts With Accounts Type Full
11 September 1986
AAAnnual Accounts
Legacy
25 June 1986
287Change of Registered Office
Legacy
20 June 1986
GAZ(U)GAZ(U)
Incorporation Company
2 February 1983
NEWINCIncorporation