Ailanthus House Limited LONDON


Founded in 1973, Ailanthus House, classified under reg no. 01100799 is an active company. Currently registered at Flat 5 Ailanthus House N6 5UD, London the company has been in the business for 51 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 8 directors in the the firm, namely Richard S., Robert A. and Melanie M. and others. In addition one secretary - Andrew G. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Eamon L. who worked with the the firm until 9 December 1998.

Ailanthus House Limited Address / Contact

Office Address Flat 5 Ailanthus House
Office Address2 63-65 Wood Lane
Town London
Post code N6 5UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01100799
Date of Incorporation Thu, 8th Mar 1973
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Richard S.

Position: Director

Appointed: 06 March 2021

Robert A.

Position: Director

Appointed: 25 November 2020

Melanie M.

Position: Director

Appointed: 05 September 2017

Stephen S.

Position: Director

Appointed: 29 March 2013

Mark R.

Position: Director

Appointed: 20 October 2008

Michael E.

Position: Director

Appointed: 18 March 2002

Andrew G.

Position: Secretary

Appointed: 09 December 1998

Andrew G.

Position: Director

Appointed: 09 December 1998

Richard S.

Position: Director

Appointed: 31 December 1990

Eamon L.

Position: Secretary

Resigned: 09 December 1998

Norman A.

Position: Director

Resigned: 20 August 2017

Karena P.

Position: Director

Resigned: 05 March 2021

Jemma L.

Position: Director

Appointed: 11 October 2010

Resigned: 14 March 2013

Kathryn N.

Position: Director

Appointed: 17 March 2003

Resigned: 24 November 2020

Paul A.

Position: Director

Appointed: 17 March 2003

Resigned: 11 October 2010

Brian G.

Position: Director

Appointed: 04 January 2002

Resigned: 31 May 2008

David C.

Position: Director

Appointed: 29 March 1999

Resigned: 18 March 2002

Alison K.

Position: Director

Appointed: 09 December 1997

Resigned: 08 December 2007

Paul C.

Position: Secretary

Appointed: 14 January 1997

Resigned: 09 December 1998

Alison S.

Position: Director

Appointed: 29 August 1996

Resigned: 18 March 2002

Paul C.

Position: Director

Appointed: 20 December 1993

Resigned: 09 December 1998

Eamon L.

Position: Director

Appointed: 31 December 1990

Resigned: 14 January 1997

Michael D.

Position: Director

Appointed: 31 December 1990

Resigned: 01 January 1999

Talia C.

Position: Director

Appointed: 31 December 1990

Resigned: 18 March 2002

Peter B.

Position: Director

Appointed: 31 December 1990

Resigned: 20 December 1993

William B.

Position: Director

Appointed: 31 December 1990

Resigned: 09 December 1997

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Andrew G. The abovementioned PSC has significiant influence or control over this company,.

Andrew G.

Notified on 8 December 2016
Ceased on 8 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 8295 0543 502      
Balance Sheet
Cash Bank On Hand   6 3439 144    
Current Assets3 3045 7844 7707 2999 89612 39512 0705 1256 166
Debtors   956752    
Net Assets Liabilities  3 5026 6569 11011 89511 2634 6255 583
Net Assets Liabilities Including Pension Asset Liability2 8295 0543 502      
Reserves/Capital
Shareholder Funds2 8295 0543 502      
Other
Accrued Liabilities Deferred Income   643786    
Creditors  1 268643786500807500583
Net Current Assets Liabilities2 8295 0543 5026 6569 11011 89511 2634 6255 583
Prepayments Accrued Income   956752    
Total Assets Less Current Liabilities2 8295 0543 5026 6569 11011 89511 2634 6255 583
Average Number Employees During Period    88888
Creditors Due Within One Year4757301 268      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 5th, October 2023
Free Download (3 pages)

Company search

Advertisements