Background WavePink WaveYellow Wave

HIN AYLESBURY LIMITED (09451229)

HIN AYLESBURY LIMITED (09451229) is an active UK company. incorporated on 20 February 2015. with registered office in Romford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HIN AYLESBURY LIMITED has been registered for 11 years. Current directors include HOLLOWAY, Bhriz, KAUSCHMANN, Jochen Andreas, Mr., KULA, Christopher Andre.

Company Number
09451229
Status
active
Type
ltd
Incorporated
20 February 2015
Age
11 years
Address
St James House 3rd Floor, South Wing, Romford, RM1 3NH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HOLLOWAY, Bhriz, KAUSCHMANN, Jochen Andreas, Mr., KULA, Christopher Andre
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIN AYLESBURY LIMITED

HIN AYLESBURY LIMITED is an active company incorporated on 20 February 2015 with the registered office located in Romford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HIN AYLESBURY LIMITED was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

09451229

LTD Company

Age

11 Years

Incorporated 20 February 2015

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 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

St James House 3rd Floor, South Wing 27-43 Eastern Wing Romford, RM1 3NH,

Previous Addresses

Queens Court 9-17 Eastern Road Romford Essex RM1 3NG England
From: 1 June 2021To: 27 April 2023
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 24 March 2020To: 1 June 2021
35 Great St Helen's London EC3A 6AP United Kingdom
From: 20 January 2017To: 24 March 2020
11 Old Jewry 7th Floor London EC2R 8DU England
From: 9 April 2015To: 20 January 2017
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 20 February 2015To: 9 April 2015
Timeline

37 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Loan Secured
Jun 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jul 16
Director Left
Aug 16
Funding Round
Jun 17
Director Joined
Jul 17
Loan Secured
Dec 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Sept 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Dec 21
Loan Secured
Nov 23
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 19 Mar 2015

HOLLOWAY, Bhriz

Active
Rue Guillaume Kroll, LuxembourgL1882
Born January 1989
Director
Appointed 25 May 2021

KAUSCHMANN, Jochen Andreas, Mr.

Active
30 Golden Square, LondonW1F 9LD
Born March 1973
Director
Appointed 03 Jun 2025

KULA, Christopher Andre

Active
30 Golden Square, LondonW1F 9LD
Born May 1983
Director
Appointed 25 May 2021

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 20 Feb 2015
Resigned 19 Mar 2015

BRAIDLEY, Jonathan Patrick

Resigned
30 Golden Square, LondonW1F 9LD
Born November 1965
Director
Appointed 25 May 2021
Resigned 03 Jun 2025

ELKINS, Christopher David

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1982
Director
Appointed 02 Dec 2020
Resigned 25 May 2021

HOFLAND, Raoul Rene

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born May 1967
Director
Appointed 31 Dec 2015
Resigned 25 May 2021

MILLSTEIN, Lee Scott

Resigned
Grosvenor Street, LondonW1K 3JZ
Born September 1970
Director
Appointed 25 Feb 2015
Resigned 16 Apr 2015

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 20 Feb 2015
Resigned 25 Feb 2015

PEEK, Martinus Johannes Cornelis

Resigned
Great St Helen's, LondonEC3A 6AP
Born September 1984
Director
Appointed 01 Aug 2019
Resigned 23 Aug 2019

PEEK, Martinus Johannes Cornelis

Resigned
7th Floor, LondonEC2R 8DU
Born September 1984
Director
Appointed 15 Jul 2016
Resigned 04 Aug 2016

ROBSON, Neil Jonathan

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born February 1969
Director
Appointed 02 Dec 2020
Resigned 25 May 2021

SCHIPPER, Gerardus Johannes

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born October 1965
Director
Appointed 16 Apr 2015
Resigned 25 May 2021

VAN VLIET, Jasper Jan

Resigned
Oude Utrechtseweg, Baarn
Born February 1967
Director
Appointed 20 Jul 2018
Resigned 07 Sept 2018

VAN VLIET, Jasper Jan

Resigned
Oude Utrechtseweg, Baarn
Born February 1967
Director
Appointed 17 Jul 2017
Resigned 13 Sept 2017

VIJSELAAR, Daniel Christopher

Resigned
Old Jewry, LondonEC2R 8DU
Born February 1986
Director
Appointed 25 Feb 2015
Resigned 31 Dec 2015

Persons with significant control

1

3rd Floor, South Wing, RomfordRM1 3NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
7 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Resolution
28 June 2021
RESOLUTIONSResolutions
Resolution
21 June 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 March 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Legacy
29 June 2017
RP04CS01RP04CS01
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Legacy
6 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 December 2015
AA01Change of Accounting Reference Date
Memorandum Articles
25 June 2015
MAMA
Resolution
25 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 April 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
20 February 2015
NEWINCIncorporation