Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUBYNS (HOLDINGS) LIMITED
Company Information for

AUBYNS (HOLDINGS) LIMITED

REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS,
Company Registration Number
00943824
Private Limited Company
Active

Company Overview

About Aubyns (holdings) Ltd
AUBYNS (HOLDINGS) LIMITED was founded on 1968-12-09 and has its registered office in London. The organisation's status is listed as "Active". Aubyns (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AUBYNS (HOLDINGS) LIMITED
 
Legal Registered Office
REGINA HOUSE
124 FINCHLEY ROAD
LONDON
NW3 5JS
Other companies in NW3
 
Filing Information
Company Number 00943824
Company ID Number 00943824
Date formed 1968-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB735514242  
Last Datalog update: 2023-10-08 00:27:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUBYNS (HOLDINGS) LIMITED
The accountancy firm based at this address is THE PROBATE PRACTICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUBYNS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
SIAN NELSON
Company Secretary 2005-05-16
ALICE EMMANUELLE KENT
Director 2017-03-28
DEBORAH JEANNE KENT
Director 1992-09-21
SIAN NELSON
Director 2008-11-27
ANN PENELOPE RITCHIE
Director 1992-09-21
RICHARD RUBEN RITCHIE
Director 1992-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIAN NELSON
Director 2008-02-13 2008-05-08
JAMES FRANCIS DERRY
Director 1992-09-21 2005-05-25
ALAN TOPPER
Company Secretary 2003-07-18 2005-05-16
ROBERT ANTHONY BLACK
Director 2002-01-17 2005-02-08
DAVID JOHN SENTER
Company Secretary 2001-07-20 2003-07-18
VIVIENNE JAYNE OLIVER
Company Secretary 1998-12-15 2001-07-20
RICHARD RUBEN RITCHIE
Company Secretary 1995-02-18 1998-12-15
ANDREW MARK DERRY
Director 1992-09-21 1996-08-16
DAVID JOHN SENTER
Company Secretary 1993-04-06 1995-02-18
RICHARD RUBENS RITCHIE
Company Secretary 1992-09-21 1993-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH JEANNE KENT RKS MANAGEMENT SERVICES LIMITED Director 2004-08-23 CURRENT 2004-08-23 Dissolved 2016-01-19
ANN PENELOPE RITCHIE RKS MANAGEMENT SERVICES LIMITED Director 2004-08-23 CURRENT 2004-08-23 Dissolved 2016-01-19
ANN PENELOPE RITCHIE SOUTHERN AND SOUTH WESTERN PROPERTIES LIMITED Director 1991-06-27 CURRENT 1947-11-24 Liquidation
RICHARD RUBEN RITCHIE ABCO INVESTMENTS LIMITED Director 2005-05-16 CURRENT 2001-01-08 Dissolved 2016-06-28
RICHARD RUBEN RITCHIE RKS MANAGEMENT SERVICES LIMITED Director 2004-08-23 CURRENT 2004-08-23 Dissolved 2016-01-19
RICHARD RUBEN RITCHIE SOUTHERN AND SOUTH WESTERN PROPERTIES LIMITED Director 1991-06-27 CURRENT 1947-11-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN PENELOPE RITCHIE
2023-09-25Director's details changed for Alice Emmanuelle Kent on 2023-09-20
2023-09-25CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-23CH01Director's details changed for Alice Emmanuelle Kent on 2022-09-20
2022-08-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SIAN NELSON
2022-08-17TM02Termination of appointment of Sian Nelson on 2022-08-11
2021-11-15AP01DIRECTOR APPOINTED ISABELLE EUGENIA KENT
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-24RES09Resolution of authority to purchase a number of shares
2021-09-22SH06Cancellation of shares. Statement of capital on 2021-07-14 GBP 4,793
2021-09-22SH03Purchase of own shares
2020-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 5593
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-04-21AP01DIRECTOR APPOINTED ALICE EMMANUELLE KENT
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 5593
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 5593
2015-10-02AR0121/09/15 ANNUAL RETURN FULL LIST
2015-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 5593
2014-10-24AR0121/09/14 ANNUAL RETURN FULL LIST
2014-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 5593
2013-09-25AR0121/09/13 ANNUAL RETURN FULL LIST
2013-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-17AR0121/09/12 ANNUAL RETURN FULL LIST
2012-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-10-03AR0121/09/11 ANNUAL RETURN FULL LIST
2010-09-28AR0121/09/10 ANNUAL RETURN FULL LIST
2010-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-09-02MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2009-11-04CH03SECRETARY'S DETAILS CHNAGED FOR SIAN NELSON on 2009-11-04
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RUBEN RITCHIE / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN PENELOPE RITCHIE / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIAN NELSON / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JEANNE KENT / 04/11/2009
2009-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-13AR0121/09/09 FULL LIST
2009-03-02288aDIRECTOR APPOINTED SIAN NELSON
2008-10-20363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR SIAN NELSON
2008-02-15288aNEW DIRECTOR APPOINTED
2007-11-26169£ IC 8750/5593 08/11/07 £ SR 3157@1=3157
2007-11-26RES13RE SHARE PURCHASE 01/11/07
2007-11-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-10-22363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-05363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL
2006-01-10363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-05287REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 60 WELBECK STREET LONDON W1G 9BH
2005-06-17288bDIRECTOR RESIGNED
2005-05-24288aNEW SECRETARY APPOINTED
2005-05-24288bSECRETARY RESIGNED
2005-03-07288bDIRECTOR RESIGNED
2004-10-27363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-27363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-20122£ IC 359150/81750 07/05/04 £ SR 277400@1=277400
2004-07-20122£ IC 716750/359150 08/03/04 £ SR 357600@1=357600
2004-03-17RES12VARYING SHARE RIGHTS AND NAMES
2004-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-10363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-17288aNEW SECRETARY APPOINTED
2003-09-17288bSECRETARY RESIGNED
2003-04-26AUDAUDITOR'S RESIGNATION
2003-04-17287REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2003-03-13353LOCATION OF REGISTER OF MEMBERS
2002-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-09-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-09-27363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-02-11288aNEW DIRECTOR APPOINTED
2001-10-09363aRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-10-09353LOCATION OF REGISTER OF MEMBERS
2001-10-09287REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 7 ST JAMESS SQUARE LONDON SW1Y 4JU
2001-08-10288aNEW SECRETARY APPOINTED
2001-08-10288bSECRETARY RESIGNED
2001-07-28AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

Licences & Regulatory approval
We could not find any licences issued to AUBYNS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUBYNS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-06-05 Satisfied NATIONWIDE BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1989-10-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-03-23 Satisfied ANN PENELOPE RICHIE
DEBENTURE 1982-09-27 Satisfied ANN PENELOPE RICHIE
MORTGAGE 1979-09-14 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUBYNS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of AUBYNS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUBYNS (HOLDINGS) LIMITED
Trademarks
We have not found any records of AUBYNS (HOLDINGS) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 5
TRUST DEED 1

We have found 6 mortgage charges which are owed to AUBYNS (HOLDINGS) LIMITED

Income
Government Income
We have not found government income sources for AUBYNS (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as AUBYNS (HOLDINGS) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
Business rates information was found for AUBYNS (HOLDINGS) LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council OFFICES AND PREMISES 1 The Walk Billericay Essex CM12 9YB 20,2502014-04-01
Basildon Council SHOP AND PREMISES 4 The Walk Billericay Essex CM12 9YB 12,5002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUBYNS (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUBYNS (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.