AUBYNS (HOLDINGS) LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JS

Company number 00943824
Status Active
Incorporation Date 9 December 1968
Company Type Private Limited Company
Address REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Appointment of Alice Emmanuelle Kent as a director on 28 March 2017; Confirmation statement made on 21 September 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of AUBYNS (HOLDINGS) LIMITED are www.aubynsholdings.co.uk, and www.aubyns-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and ten months. Aubyns Holdings Limited is a Private Limited Company. The company registration number is 00943824. Aubyns Holdings Limited has been working since 09 December 1968. The present status of the company is Active. The registered address of Aubyns Holdings Limited is Regina House 124 Finchley Road London Nw3 5js. . NELSON, Sian is a Secretary of the company. KENT, Alice Emmanuelle is a Director of the company. KENT, Deborah Jeanne is a Director of the company. NELSON, Sian is a Director of the company. RITCHIE, Ann Penelope is a Director of the company. RITCHIE, Richard Ruben is a Director of the company. Secretary OLIVER, Vivienne Jayne has been resigned. Secretary RITCHIE, Richard Ruben has been resigned. Secretary RITCHIE, Richard Rubens has been resigned. Secretary SENTER, David John has been resigned. Secretary SENTER, David John has been resigned. Secretary TOPPER, Alan has been resigned. Director BLACK, Robert Anthony has been resigned. Director DERRY, Andrew Mark has been resigned. Director DERRY, James Francis has been resigned. Director NELSON, Sian has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NELSON, Sian
Appointed Date: 16 May 2005

Director
KENT, Alice Emmanuelle
Appointed Date: 28 March 2017
33 years old

Director
KENT, Deborah Jeanne

71 years old

Director
NELSON, Sian
Appointed Date: 27 November 2008
71 years old

Director

Director

Resigned Directors

Secretary
OLIVER, Vivienne Jayne
Resigned: 20 July 2001
Appointed Date: 15 December 1998

Secretary
RITCHIE, Richard Ruben
Resigned: 15 December 1998
Appointed Date: 18 February 1995

Secretary
RITCHIE, Richard Rubens
Resigned: 06 April 1993

Secretary
SENTER, David John
Resigned: 18 July 2003
Appointed Date: 20 July 2001

Secretary
SENTER, David John
Resigned: 18 February 1995
Appointed Date: 06 April 1993

Secretary
TOPPER, Alan
Resigned: 16 May 2005
Appointed Date: 18 July 2003

Director
BLACK, Robert Anthony
Resigned: 08 February 2005
Appointed Date: 17 January 2002
67 years old

Director
DERRY, Andrew Mark
Resigned: 16 August 1996
61 years old

Director
DERRY, James Francis
Resigned: 25 May 2005
60 years old

Director
NELSON, Sian
Resigned: 08 May 2008
Appointed Date: 13 February 2008
71 years old

Persons With Significant Control

Mrs Deborah Jeanne Kent
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUBYNS (HOLDINGS) LIMITED Events

21 Apr 2017
Appointment of Alice Emmanuelle Kent as a director on 28 March 2017
14 Oct 2016
Confirmation statement made on 21 September 2016 with updates
31 Aug 2016
Accounts for a small company made up to 31 December 2015
02 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5,593

28 Jul 2015
Accounts for a small company made up to 31 December 2014
...
... and 140 more events
17 Dec 1986
Group of companies' accounts made up to 31 January 1986
27 May 1983
Accounts made up to 30 April 1982
12 May 1982
Accounts made up to 30 April 1981
01 Mar 1972
Annual return made up to 26/11/71
09 Dec 1968
Incorporation

AUBYNS (HOLDINGS) LIMITED Charges

24 May 2001
Legal charge
Delivered: 5 June 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a royal clarence house high street…
3 October 1989
Fixed and floating charge
Delivered: 10 October 1989
Status: Satisfied on 26 August 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on the undertaking and all…
23 March 1983
Legal charge
Delivered: 29 March 1983
Status: Satisfied on 27 July 2004
Persons entitled: Ann Penelope Richie
Description: F/H property k/a 68/72, dyer street, cirencester.
27 September 1982
Debenture
Delivered: 1 October 1982
Status: Satisfied on 24 July 2008
Persons entitled: Ann Penelope Richie
Description: Floating charge over. Undertaking and all property and…
14 September 1979
Mortgage
Delivered: 21 September 1979
Status: Satisfied on 27 July 2004
Persons entitled: Midland Bank PLC
Description: Floating charge over undertaking and all property present…