Background WavePink WaveYellow Wave

AINFORNE LIMITED (01762929)

AINFORNE LIMITED (01762929) is an active UK company. incorporated on 20 October 1983. with registered office in Chiswick. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AINFORNE LIMITED has been registered for 42 years. Current directors include FALCON-BEJOT, Magali Christiane Marie, HITCHEN, Jeremy Charles, JAWORSKA, Anna Maria and 3 others.

Company Number
01762929
Status
active
Type
ltd
Incorporated
20 October 1983
Age
42 years
Address
Dukes House, Chiswick, W4 2QX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FALCON-BEJOT, Magali Christiane Marie, HITCHEN, Jeremy Charles, JAWORSKA, Anna Maria, JONES, Ben, MCGOVERN, Sally, RAZA, Mahboob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AINFORNE LIMITED

AINFORNE LIMITED is an active company incorporated on 20 October 1983 with the registered office located in Chiswick. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AINFORNE LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

01762929

LTD Company

Age

42 Years

Incorporated 20 October 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 11 January 2026 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

Dukes House 6 - 8 Paxton Road Chiswick, W4 2QX,

Timeline

13 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Oct 83
Director Joined
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

BEJOT, Romain Arnaud, Dr

Active
Dukes House, ChiswickW4 2QX
Secretary
Appointed 19 Dec 2018

FALCON-BEJOT, Magali Christiane Marie

Active
Fulham Palace Road, LondonW6 9ER
Born April 1981
Director
Appointed 01 May 2008

HITCHEN, Jeremy Charles

Active
Royal Circus, EdinburghEH3 6TL
Born June 1960
Director
Appointed 12 Oct 2014

JAWORSKA, Anna Maria

Active
Paxton Road, LondonW4 2QX
Born January 1979
Director
Appointed 24 Oct 2022

JONES, Ben

Active
Dukes House, ChiswickW4 2QX
Born August 1985
Director
Appointed 01 Feb 2017

MCGOVERN, Sally

Active
Rochestown Ave, Dun LaoghaireA96 V838
Born January 1967
Director
Appointed 17 Feb 2003

RAZA, Mahboob

Active
Dukes House, ChiswickW4 2QX
Born August 1942
Director
Appointed 09 Jan 2026

CUMMINS, Michelle Elizabeth, Dr

Resigned
3 Dukes House, LondonW4 2QX
Secretary
Appointed 11 Sept 1997
Resigned 01 May 2008

HOBBS, Stephen Alan

Resigned
Flat 1 Dukes House, LondonW4 2QX
Secretary
Appointed 10 Apr 1993
Resigned 11 Sept 1997

JACKSON, Edward George

Resigned
Dukes House, ChiswickW4 2QX
Secretary
Appointed 01 May 2008
Resigned 14 Feb 2014

MOORHEAD, Carolyn Frances

Resigned
Flat 2 Dukes House, LondonW4 2QX
Secretary
Appointed N/A
Resigned 10 Apr 1993

RAZA, David

Resigned
Dukes House, LondonW4 2QX
Secretary
Appointed 14 Feb 2014
Resigned 06 Oct 2019

BAILEY, David Antony

Resigned
Paxton Road, LondonW4 2QX
Born November 1986
Director
Appointed 14 Feb 2014
Resigned 31 Jan 2017

BLOOM, Gillian

Resigned
Upper Slaughter, CheltenhamGL54 2JA
Born June 1973
Director
Appointed 24 Apr 2014
Resigned 24 Oct 2022

CUMMINS, Michelle, Dr

Resigned
Dukes House, ChiswickW4 2QX
Born March 1967
Director
Appointed 15 Jan 2014
Resigned 12 Oct 2014

DA SILVA RODRIGUES, Antonio Jose

Resigned
2 Dukes House, LondonW4 2QX
Born November 1953
Director
Appointed 10 Apr 1994
Resigned 06 Jul 1995

FLYNN, Robert James

Resigned
Flat 5 Dukes House, LondonW4 2QX
Born September 1964
Director
Appointed 28 Jul 1992
Resigned 31 Oct 1996

GITTENS, Saul

Resigned
4 Dukes House, LondonW4 2QX
Born January 1966
Director
Appointed 31 Aug 1999
Resigned 23 Jan 2004

HOBBS, Stephen Alan

Resigned
Flat 1 Dukes House, LondonW4 2QX
Born October 1963
Director
Appointed 28 Jul 1992
Resigned 17 Feb 2003

MOORHEAD, Carolyn Frances

Resigned
Flat 2 Dukes House, LondonW4 2QX
Born March 1958
Director
Appointed N/A
Resigned 10 Apr 1993

MYBURGH, Jacqueline Clare

Resigned
2 Dukes House, LondonW4 2QX
Born January 1971
Director
Appointed 09 Dec 2000
Resigned 05 Apr 2004

OWEN, Catherine Margaret

Resigned
Flat 1 Dukes House, LondonW4 2QX
Born May 1965
Director
Appointed N/A
Resigned 10 May 1993

RAINSFORD, Simon

Resigned
5 Dukes House, LondonW4 2QX
Born October 1966
Director
Appointed 01 Dec 1995
Resigned 26 Jan 2001

RAZA, Mahboob

Resigned
40 Burnet Avenue, GuildfordGU1 1YD
Born August 1942
Director
Appointed N/A
Resigned 09 Jan 2026

SABER, Midhat

Resigned
5 Dukes House, LondonW4 2QX
Born October 1971
Director
Appointed 26 Jan 2001
Resigned 24 Apr 2014

TAYLOR, Catherine Jane

Resigned
Flat 4 Dukes House, LondonW4 2QX
Born September 1969
Director
Appointed 29 Jun 2003
Resigned 11 Feb 2008

WHITEHEAD, Rupert

Resigned
2 Dukes House, LondonW4 2QX
Born December 1968
Director
Appointed 27 Jan 2000
Resigned 09 Dec 2000
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
1 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2018
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Change Person Director Company
2 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 January 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Person Director Company With Change Date
23 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2010
AR01AR01
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
31 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2004
AAAnnual Accounts
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2003
AAAnnual Accounts
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2002
AAAnnual Accounts
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
28 January 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
123Notice of Increase in Nominal Capital
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Legacy
8 February 1995
288288
Legacy
8 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Legacy
9 February 1994
288288
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
5 May 1993
363aAnnual Return
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
7 July 1992
363aAnnual Return
Legacy
30 September 1991
288288
Legacy
30 September 1991
363aAnnual Return
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
19 December 1990
288288
Legacy
1 October 1990
288288
Legacy
6 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Legacy
10 February 1989
287Change of Registered Office
Legacy
26 August 1988
AC05AC05
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Legacy
12 January 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 October 1983
NEWINCIncorporation