ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

NHG Ayl Limited

NHG Ayl Limited is an active company incorporated on 15 June 2022 with the registered office located in London, Greater London. NHG Ayl Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14175072
Private limited company
Age
3 years
Incorporated 15 June 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 June 2025 (2 months ago)
Next confirmation dated 14 June 2026
Due by 28 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
United Kingdom
Address changed on 15 Aug 2024 (1 year ago)
Previous address was 101 New Cavendish Street London W1W 6XH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Dec 1981
Director • British • Lives in England • Born in Apr 1984
Mr Lee Oscar Bushell
PSC • British • Lives in UK • Born in Dec 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Holloway 2 Limited
Stephen Bryan Wasserman and Lee Oscar Bushell are mutual people.
Active
Bryan Lloyd Limited
Stephen Bryan Wasserman is a mutual person.
Active
Tab London Limited
Stephen Bryan Wasserman is a mutual person.
Active
Ukinvest Ltd
Stephen Bryan Wasserman is a mutual person.
Active
Wasserman & Co Limited
Stephen Bryan Wasserman is a mutual person.
Active
National Housing Group 2 Limited
Stephen Bryan Wasserman is a mutual person.
Active
NHG SPV19 Limited
Stephen Bryan Wasserman is a mutual person.
Active
Bryan Lloyd Invest Co Limited
Stephen Bryan Wasserman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£6M
Increased by £3.66M (+157%)
Total Liabilities
-£4.95M
Increased by £2.49M (+101%)
Net Assets
£1.05M
Increased by £1.18M (-965%)
Debt Ratio (%)
82%
Decreased by 22.78% (-22%)
Latest Activity
Confirmation Submitted
2 Months Ago on 24 Jun 2025
Lee Oscar Bushell (PSC) Appointed
10 Months Ago on 4 Nov 2024
New Charge Registered
10 Months Ago on 4 Nov 2024
Stephen Bryan Wasserman (PSC) Resigned
10 Months Ago on 3 Nov 2024
Stephen Bryan Wasserman Resigned
10 Months Ago on 1 Nov 2024
Mr Lee Oscar Bushell Appointed
10 Months Ago on 28 Oct 2024
Full Accounts Submitted
11 Months Ago on 26 Sep 2024
Registered Address Changed
1 Year Ago on 15 Aug 2024
Mr Stephen Bryan Wasserman (PSC) Details Changed
2 Years 1 Month Ago on 4 Aug 2023
Tri Capital Corporation Limited (PSC) Resigned
2 Years 1 Month Ago on 4 Aug 2023
Get Credit Report
Discover NHG Ayl Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 June 2025 with updates
Submitted on 24 Jun 2025
Cessation of Stephen Bryan Wasserman as a person with significant control on 3 November 2024
Submitted on 24 Jun 2025
Notification of Lee Oscar Bushell as a person with significant control on 4 November 2024
Submitted on 9 Dec 2024
Termination of appointment of Stephen Bryan Wasserman as a director on 1 November 2024
Submitted on 25 Nov 2024
Appointment of Mr Lee Oscar Bushell as a director on 28 October 2024
Submitted on 21 Nov 2024
Registration of charge 141750720003, created on 4 November 2024
Submitted on 18 Nov 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 26 Sep 2024
Registered office address changed from 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 15 August 2024
Submitted on 15 Aug 2024
Confirmation statement made on 14 June 2024 with updates
Submitted on 14 Jun 2024
Cessation of Tri Capital Corporation Limited as a person with significant control on 4 August 2023
Submitted on 14 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year