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

AILANTHUS HOUSE LIMITED

FLAT 5 AILANTHUS HOUSE, 63-65 WOOD LANE, LONDON, N6 5UD,
Company Registration Number
01100799
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ailanthus House Ltd
AILANTHUS HOUSE LIMITED was founded on 1973-03-08 and has its registered office in London. The organisation's status is listed as "Active". Ailanthus House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AILANTHUS HOUSE LIMITED
 
Legal Registered Office
FLAT 5 AILANTHUS HOUSE
63-65 WOOD LANE
LONDON
N6 5UD
Other companies in N6
 
Filing Information
Company Number 01100799
Company ID Number 01100799
Date formed 1973-03-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 06:26:06
Primary Source:Companies House
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 AILANTHUS HOUSE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GRAHAM GUY
Company Secretary 1998-12-09
MICHAEL EMRYS-JONES
Director 2002-03-18
ANDREW GRAHAM GUY
Director 1998-12-09
MELANIE JADE MOORE
Director 2017-09-05
KATHRYN ANNE NOON
Director 2003-03-17
KARENA VIRGINIA PERRONET-MILLER
Director 1990-12-31
MARK ROSENTHAL
Director 2008-10-20
STEPHEN ANDREW SMITH
Director 2013-03-29
RICHARD JOHN STEVENS
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN ALAN ARMSTRONG
Director 1990-12-31 2017-08-20
JEMMA DEBRA LEVINSON
Director 2010-10-11 2013-03-14
PAUL MICHAEL ASBURY
Director 2003-03-17 2010-10-11
BRIAN GOULD
Director 2002-01-04 2008-05-31
ALISON LOUISE KIRBY
Director 1997-12-09 2007-12-08
TALIA COHEN
Director 1990-12-31 2002-03-18
DAVID JOHN RAMSAY COOMBES
Director 1999-03-29 2002-03-18
ALISON STEADMAN
Director 1996-08-29 2002-03-18
MICHAEL DUDOK DE WIT
Director 1990-12-31 1999-01-01
PAUL CORREN
Company Secretary 1997-01-14 1998-12-09
EAMON LARKIN
Company Secretary 1990-12-31 1998-12-09
PAUL CORREN
Director 1993-12-20 1998-12-09
WILLIAM BUCHANAN
Director 1990-12-31 1997-12-09
EAMON LARKIN
Director 1990-12-31 1997-01-14
PETER BAINBRIDGE
Director 1990-12-31 1993-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GRAHAM GUY RECO-AIR LIMITED Director 2015-11-18 CURRENT 2012-11-01 Active
ANDREW GRAHAM GUY MEMPHIS CITY BBQ & GRILL LIMITED Director 2015-08-17 CURRENT 2012-06-26 Active - Proposal to Strike off
ANDREW GRAHAM GUY APPLE PAN (1996) LIMITED Director 2015-07-30 CURRENT 1996-05-17 Dissolved 2017-04-04
ANDREW GRAHAM GUY RECO-AIR MANUFACTURING LIMITED Director 2015-07-28 CURRENT 2014-03-11 Active
ANDREW GRAHAM GUY RECO-AIR CONTRACT SERVICES LIMITED Director 2015-07-28 CURRENT 2014-03-19 Active
ANDREW GRAHAM GUY THE COACHING INN GROUP LTD Director 2015-04-27 CURRENT 1996-05-22 Active
ANDREW GRAHAM GUY EED OVERSEAS LIMITED Director 2015-03-16 CURRENT 2014-10-20 Dissolved 2017-06-21
ANDREW GRAHAM GUY EEDH REALISATIONS LIMITED Director 2009-05-12 CURRENT 2007-10-09 Dissolved 2017-08-12
ANDREW GRAHAM GUY EEDG REALISATIONS LIMITED Director 2009-05-08 CURRENT 1998-07-24 Active - Proposal to Strike off
ANDREW GRAHAM GUY WALES HOSPITALITY ASSOCIATION Director 2009-04-29 CURRENT 1999-02-15 Active
ANDREW GRAHAM GUY SCOTTISH HOSPITALITY ASSOCIATION Director 2009-04-29 CURRENT 1999-01-22 Active
ANDREW GRAHAM GUY ENGLISH HOSPITALITY ASSOCIATION Director 2009-04-29 CURRENT 1999-02-15 Active
ANDREW GRAHAM GUY HOSPITALITY ACTION Director 2005-09-14 CURRENT 2003-09-29 Active

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
2023-12-08CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-10-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-03CH01Director's details changed for Mr Michael Emrys-Jones on 2022-07-03
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-07AP01DIRECTOR APPOINTED MR RICHARD JAMES STRACHAN
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR KARENA VIRGINIA PERRONET-MILLER
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-11-25AP01DIRECTOR APPOINTED MR ROBERT JAMES BIJAN ATTARZADEH
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANNE NOON
2020-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-05PSC08Notification of a person with significant control statement
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-12-12PSC07CESSATION OF ANDREW GRAHAM GUY AS A PERSON OF SIGNIFICANT CONTROL
2017-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-05AP01DIRECTOR APPOINTED MISS MELANIE JADE MOORE
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ALAN ARMSTRONG
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2015-12-15AR0108/12/15 ANNUAL RETURN FULL LIST
2015-09-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-10AR0108/12/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-11AR0108/12/13 ANNUAL RETURN FULL LIST
2013-09-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-29AP01DIRECTOR APPOINTED MR STEPHEN ANDREW SMITH
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JEMMA LEVINSON
2012-12-17AR0108/12/12 ANNUAL RETURN FULL LIST
2012-08-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-14AR0108/12/11 ANNUAL RETURN FULL LIST
2011-12-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-09AR0108/12/10 ANNUAL RETURN FULL LIST
2010-12-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW GRAHAM GUY on 2010-12-08
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM GUY / 08/12/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JEMMA DEBRA LEVINSON / 08/12/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ELWYN / 23/11/2010
2010-10-15AP01DIRECTOR APPOINTED MISS JEMMA DEBRA LEVINSON
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASBURY
2010-08-10AA31/03/10 TOTAL EXEMPTION FULL
2009-12-18AR0108/12/09 NO MEMBER LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR AMRK OSENTHAL / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN STEVENS / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KARENA VIRGINIA PERRONET-MILLER / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANNE NOON / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELWYN / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL ASBURY / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ALAN ARMSTRONG / 10/12/2009
2009-11-24AA31/03/09 TOTAL EXEMPTION FULL
2009-02-10288aDIRECTOR APPOINTED DR AMRK OSENTHAL
2009-01-13AA31/03/08 TOTAL EXEMPTION FULL
2009-01-05363aANNUAL RETURN MADE UP TO 08/12/08
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR BRIAN GOULD
2008-03-27AA31/03/07 TOTAL EXEMPTION FULL
2007-12-10363aANNUAL RETURN MADE UP TO 08/12/07
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-12-10288bDIRECTOR RESIGNED
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-12-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-19363sANNUAL RETURN MADE UP TO 08/12/06
2006-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-20363sANNUAL RETURN MADE UP TO 08/12/05
2005-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-26363sANNUAL RETURN MADE UP TO 08/12/04
2004-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-22363sANNUAL RETURN MADE UP TO 08/12/03
2003-04-16288aNEW DIRECTOR APPOINTED
2003-04-16288aNEW DIRECTOR APPOINTED
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-30363sANNUAL RETURN MADE UP TO 08/12/02
2002-03-25288bDIRECTOR RESIGNED
2002-03-25288aNEW DIRECTOR APPOINTED
2002-03-25288bDIRECTOR RESIGNED
2002-03-25288bDIRECTOR RESIGNED
2002-02-11288aNEW DIRECTOR APPOINTED
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-11363sANNUAL RETURN MADE UP TO 08/12/01
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-18363sANNUAL RETURN MADE UP TO 08/12/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AILANTHUS HOUSE 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 AILANTHUS HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AILANTHUS HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 AILANTHUS HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of AILANTHUS HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AILANTHUS HOUSE LIMITED
Trademarks
We have not found any records of AILANTHUS HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AILANTHUS HOUSE 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 (68209 - Other letting and operating of own or leased real estate) as AILANTHUS HOUSE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AILANTHUS HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AILANTHUS HOUSE 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 AILANTHUS HOUSE 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.