Aitken Alexander Associates Limited LONDON


Founded in 1966, Aitken Alexander Associates, classified under reg no. 00884432 is an active company. Currently registered at 291 Gray's Inn Road WC1X 8QJ, London the company has been in the business for 58 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2007/03/22 Aitken Alexander Associates Limited is no longer carrying the name Gillon Aitken Associates.

Currently there are 5 directors in the the firm, namely Emma P., Chris W. and Lisa B. and others. In addition one secretary - Paul G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aitken Alexander Associates Limited Address / Contact

Office Address 291 Gray's Inn Road
Town London
Post code WC1X 8QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00884432
Date of Incorporation Thu, 28th Jul 1966
Industry Other publishing activities
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Paul G.

Position: Secretary

Appointed: 20 October 2023

Emma P.

Position: Director

Appointed: 01 September 2020

Chris W.

Position: Director

Appointed: 01 January 2019

Lisa B.

Position: Director

Appointed: 16 February 2017

Lesley T.

Position: Director

Appointed: 01 April 2011

Clare A.

Position: Director

Appointed: 28 September 1998

Gillon A.

Position: Director

Resigned: 28 October 2016

Sally R.

Position: Director

Resigned: 31 May 2016

Hitesh S.

Position: Secretary

Appointed: 23 May 2022

Resigned: 20 October 2023

Anna S.

Position: Director

Appointed: 25 November 2013

Resigned: 30 November 2015

Andrew K.

Position: Director

Appointed: 01 May 2008

Resigned: 31 October 2014

Joaquim F.

Position: Secretary

Appointed: 15 November 1999

Resigned: 23 May 2022

Gillon A.

Position: Secretary

Appointed: 04 September 1998

Resigned: 15 November 1999

Antony H.

Position: Director

Appointed: 13 March 1995

Resigned: 05 October 2000

David G.

Position: Director

Appointed: 01 June 1994

Resigned: 31 March 1995

Andrew W.

Position: Director

Appointed: 26 December 1991

Resigned: 20 March 1996

Jan L.

Position: Secretary

Appointed: 26 December 1991

Resigned: 04 September 1998

Brian S.

Position: Director

Appointed: 26 December 1991

Resigned: 31 December 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Clare A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Gillon A. This PSC owns 50,01-75% shares.

Clare A.

Notified on 1 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gillon A.

Notified on 13 September 2016
Ceased on 1 November 2017
Nature of control: 50,01-75% shares

Company previous names

Gillon Aitken Associates March 22, 2007
Aitken & Stone June 4, 1998
Aitken, Stone & Wylie May 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 480 902475 640713 865956 044740 627742 055434 470146 574
Current Assets816 412770 822651 765873 8781 168 195919 377566 493623 038448 147
Debtors305 316289 920176 125160 013212 151178 750184 288188 568301 573
Net Assets Liabilities 114 123183 407356 865409 372358 043415 044501 831357 684
Other Debtors 62 406116 45889 677129 578128 75080 649158 568185 209
Property Plant Equipment 51 24140 12329 00519 60118 43117 26116 09115 879
Cash Bank In Hand315 572480 902       
Net Assets Liabilities Including Pension Asset Liability105 082114 123       
Tangible Fixed Assets27 46151 241       
Reserves/Capital
Called Up Share Capital450 000450 000       
Profit Loss Account Reserve-345 062-336 021       
Other
Accumulated Depreciation Impairment Property Plant Equipment 359 982351 115283 733293 137294 307295 477296 647301 160
Additions Other Than Through Business Combinations Property Plant Equipment        4 301
Amounts Owed By Group Undertakings Participating Interests 118 750       
Average Number Employees During Period  15141414151515
Corporation Tax Payable 5 000 19 23 443   
Creditors 739 050511 666549 203781 609582 950171 895140 483109 527
Fixed Assets58 57182 35143 30832 19022 78621 61620 44619 27619 064
Future Minimum Lease Payments Under Non-cancellable Operating Leases 120 000120 000120 000120 000120 000120 000120 000120 000
Increase From Depreciation Charge For Year Property Plant Equipment  11 11811 1189 4041 1701 1701 1704 513
Investments Fixed Assets31 11031 1103 1853 1853 1853 1853 1853 1853 185
Investments In Group Undertakings     3 1853 1853 1853 185
Net Current Assets Liabilities46 51131 772140 099324 675386 586336 427394 598482 555338 620
Other Creditors 162 339132 12979 41070 837223 49963 80856 66246 800
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 98578 500     
Other Disposals Property Plant Equipment  19 98578 500     
Other Taxation Social Security Payable 60 21169 21060 16544 89467 033   
Property Plant Equipment Gross Cost 411 223391 238312 738312 738312 738312 738312 738317 039
Taxation Social Security Payable     90 476108 08783 82162 727
Trade Creditors Trade Payables 511 500310 327409 609665 878268 975322 240  
Trade Debtors Trade Receivables 108 76459 66770 33682 57350 00066 02930 000116 364
Capital Employed105 082114 123       
Creditors Due Within One Year769 901739 050       
Current Asset Investments195 524        
Number Shares Allotted 450 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid450 000450 000       
Share Premium Account144144       
Tangible Fixed Assets Additions 38 775       
Tangible Fixed Assets Cost Or Valuation372 448411 223       
Tangible Fixed Assets Depreciation344 987359 982       
Tangible Fixed Assets Depreciation Charged In Period 14 995       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 13th, July 2023
Free Download (6 pages)

Company search

Advertisements