Background WavePink WaveYellow Wave

ALTON AYLESBURY LIMITED (12888074)

ALTON AYLESBURY LIMITED (12888074) is an active UK company. incorporated on 18 September 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ALTON AYLESBURY LIMITED has been registered for 5 years. Current directors include THWAITES, Gilia Dvora.

Company Number
12888074
Status
active
Type
ltd
Incorporated
18 September 2020
Age
5 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
THWAITES, Gilia Dvora
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTON AYLESBURY LIMITED

ALTON AYLESBURY LIMITED is an active company incorporated on 18 September 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ALTON AYLESBURY LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12888074

LTD Company

Age

5 Years

Incorporated 18 September 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

5th Floor, 2 Copthall Avenue London EC2R 7DA England
From: 1 August 2023To: 4 September 2023
1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
From: 18 September 2020To: 1 August 2023
Timeline

18 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Nov 20
Loan Secured
Dec 20
Director Left
Dec 20
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Oct 21
Director Joined
Apr 22
Director Left
Jan 23
Loan Secured
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Cleared
Feb 24
Loan Secured
Feb 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

THWAITES, Gilia Dvora

Active
Ballards Lane, LondonN3 1XW
Born March 1995
Director
Appointed 08 Sept 2023

GERSHON, Robert Bradley

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Secretary
Appointed 18 Sept 2020
Resigned 18 Sept 2020

PRAXIS SECRETARIES (UK) LIMITED

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Corporate secretary
Appointed 18 Sept 2020
Resigned 08 Sept 2023

GALLIENNE, Joshua Luke

Resigned
Ballards Lane, LondonN3 1XW
Born November 1990
Director
Appointed 21 Apr 2022
Resigned 08 Sept 2023

HAMILTON, Simon Andrew

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born July 1980
Director
Appointed 11 Nov 2020
Resigned 08 Dec 2020

SHORTO, Donna Leanne

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born September 1987
Director
Appointed 18 Sept 2020
Resigned 01 Jan 2023

Persons with significant control

1

Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2020
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Small
13 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 August 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
1 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 October 2020
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
23 September 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 September 2020
TM02Termination of Secretary
Incorporation Company
18 September 2020
NEWINCIncorporation