Company NameAyshford Sansome Ltd
DirectorsPhilip Stuart Read and Neil Jason Forster
Company StatusActive
Company Number10124503
CategoryPrivate Limited Company
Incorporation Date14 April 2016(8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Philip Stuart Read
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(4 days after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Halstead Road
Stanway
Colchester
CO3 0JT
Director NameMr Neil Jason Forster
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(1 year, 11 months after company formation)
Appointment Duration6 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address4 Deepdene Avenue
Rayleigh
Essex
SS6 9LG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Robert Thomas Westbrook
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 London Road
Rayleigh
Essex
SS6 9DL
Director NameMr Barrie Howard Gibbard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(4 days after company formation)
Appointment Duration3 years, 9 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Lambourne Chase
Chelmsford
CM2 9FF

Location

Registered Address1422-4 London Road
Leigh-On-Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

23 February 2021Cancellation of shares. Statement of capital on 1 January 2021
  • GBP 660
(4 pages)
7 December 2020Cancellation of shares. Statement of capital on 2 July 2020
  • GBP 692.000
(4 pages)
7 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 December 2020Cancellation of shares. Statement of capital on 1 October 2020
  • GBP 692.00
(4 pages)
7 December 2020Cancellation of shares. Statement of capital on 1 April 2020
  • GBP 710.000
(4 pages)
21 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
30 April 2020Confirmation statement made on 19 April 2020 with updates (5 pages)
20 February 2020Cancellation of shares. Statement of capital on 24 January 2020
  • GBP 728.000
(6 pages)
20 February 2020Purchase of own shares. (3 pages)
27 January 2020Termination of appointment of Barrie Howard Gibbard as a director on 24 January 2020 (1 page)
20 June 2019Unaudited abridged accounts made up to 31 December 2018 (13 pages)
23 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
20 July 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 746
(4 pages)
19 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
4 May 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
16 April 2018Appointment of Mr Neil Jason Forster as a director on 1 April 2018 (2 pages)
27 February 2018Purchase of own shares. (3 pages)
27 February 2018Cancellation of shares. Statement of capital on 31 January 2018
  • GBP 634
(6 pages)
25 July 2017Termination of appointment of Robert Thomas Westbrook as a director on 30 June 2017 (1 page)
25 July 2017Termination of appointment of Robert Thomas Westbrook as a director on 30 June 2017 (1 page)
25 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
11 August 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
11 August 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(5 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(5 pages)
18 April 2016Director's details changed for Mr Philip Read on 18 April 2016 (2 pages)
18 April 2016Appointment of Mr Robert Thomas Westbrook as a director on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Barrie Gibbard on 18 April 2016 (2 pages)
18 April 2016Appointment of Mr Philip Read as a director on 18 April 2016 (2 pages)
18 April 2016Appointment of Mr Barrie Gibbard as a director on 18 April 2016 (2 pages)
18 April 2016Appointment of Mr Philip Read as a director on 18 April 2016 (2 pages)
18 April 2016Appointment of Mr Robert Thomas Westbrook as a director on 18 April 2016 (2 pages)
18 April 2016Appointment of Mr Barrie Gibbard as a director on 18 April 2016 (2 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
18 April 2016Director's details changed for Mr Barrie Gibbard on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Philip Read on 18 April 2016 (2 pages)
15 April 2016Termination of appointment of Barbara Kahan as a director on 14 April 2016 (1 page)
15 April 2016Termination of appointment of Barbara Kahan as a director on 14 April 2016 (1 page)
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 1
(36 pages)
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 1
(36 pages)