ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ailon Developments Limited

Ailon Developments Limited is an active company incorporated on 24 June 2021 with the registered office located in London, City of London. Ailon Developments Limited was registered 4 years ago.
Status
Active
Active since 2 years 6 months ago
Company No
13475120
Private limited company
Age
4 years
Incorporated 24 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 April 2025 (5 months ago)
Next confirmation dated 2 April 2026
Due by 16 April 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
4th Floor 95 Gresham Street
London
EC2V 7AB
United Kingdom
Address changed on 3 Mar 2025 (6 months ago)
Previous address was Lynton House 7-12,Tavistock Square London WC1H 9LT United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • Entrepeneur/Real Estate (Founding Director) • Swedish • Lives in Sweden • Born in Dec 1978
Director • Chartered Surveyor • British • Lives in UK • Born in May 1964
Director • Chartered Surveyor • British • Lives in UK • Born in Dec 1965
Mr Andrew Laurence Dawson
PSC • British • Lives in England • Born in May 1964
Mr Gary James Stewart
PSC • British • Lives in UK • Born in Dec 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alternative Developments Limited
Gary James Stewart and Andrew Laurence Dawson are mutual people.
Active
Ailon Investments Limited
Gary James Stewart and Count Jacob Albert Rudolf Sergei Cronstedt are mutual people.
Active
Ailon (Plaistow) Limited
Gary James Stewart and Count Jacob Albert Rudolf Sergei Cronstedt are mutual people.
Active
Commercial Road Development Management Limited
Andrew Laurence Dawson is a mutual person.
Active
Nec Propco Limited
Andrew Laurence Dawson is a mutual person.
Active
Grace Advisory Limited
Gary James Stewart is a mutual person.
Active
Hilda Estates Services Limited
Gary James Stewart is a mutual person.
Active
Watford Way Developments Limited
Gary James Stewart is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£280
Decreased by £20.83K (-99%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£80.82K
Increased by £27.66K (+52%)
Total Liabilities
-£107.33K
Increased by £22.15K (+26%)
Net Assets
-£26.51K
Increased by £5.51K (-17%)
Debt Ratio (%)
133%
Decreased by 27.43% (-17%)
Latest Activity
Confirmation Submitted
5 Months Ago on 2 Apr 2025
Count Jacob Albert Rudolf Sergei Cronstedt (PSC) Details Changed
6 Months Ago on 3 Mar 2025
Count Jacob Albert Rudolf Sergei Cronstedt Details Changed
6 Months Ago on 3 Mar 2025
Registered Address Changed
6 Months Ago on 3 Mar 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 2 Apr 2024
Full Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 19 Mar 2024
Confirmation Submitted
2 Years Ago on 30 Aug 2023
Mr Andrew Laurence Dawson Details Changed
2 Years Ago on 30 Aug 2023
Get Credit Report
Discover Ailon Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 April 2025 with no updates
Submitted on 2 Apr 2025
Director's details changed for Count Jacob Albert Rudolf Sergei Cronstedt on 3 March 2025
Submitted on 4 Mar 2025
Change of details for Count Jacob Albert Rudolf Sergei Cronstedt as a person with significant control on 3 March 2025
Submitted on 4 Mar 2025
Registered office address changed from Lynton House 7-12,Tavistock Square London WC1H 9LT United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 3 March 2025
Submitted on 3 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 2 April 2024 with updates
Submitted on 2 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 28 Mar 2024
Registered office address changed from 239 Kensington High Street London W8 6SN United Kingdom to Lynton House 7-12,Tavistock Square London WC1H 9LT on 19 March 2024
Submitted on 19 Mar 2024
Change of details for Mr Andrew Laurence Dawson as a person with significant control on 30 August 2023
Submitted on 30 Aug 2023
Director's details changed for Mr Andrew Laurence Dawson on 30 August 2023
Submitted on 30 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year