Company NameAcre 1159 Limited
DirectorVartkess Knadjian
Company StatusActive
Company Number00506612
CategoryPrivate Limited Company
Incorporation Date4 April 1952(72 years, 1 month ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameVartkess Knadjian
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBelgian
StatusCurrent
Appointed22 November 2006(54 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleDiamond Merchant
Country of ResidenceSwitzerland
Correspondence Address7 Place De Perrieres
Coppet
Switzerland
1296
Director NameBenjamin Reginald Francis Stoner Bonas
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(39 years after company formation)
Appointment Duration13 years (resigned 07 April 2004)
RoleDiamond Broker
Correspondence AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2HL
Director NameTerence David Lee
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(39 years after company formation)
Appointment Duration12 years, 3 months (resigned 18 July 2003)
RoleDiamond Representative
Country of ResidenceUnited Kingdom
Correspondence Address91 Bennerley Road
London
SW11 6DT
Director NameArthur John Woolgar
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(39 years after company formation)
Appointment Duration12 years, 11 months (resigned 27 February 2004)
RolePrecious Stone Dealer
Correspondence AddressGosmore Brocket Road
Lemsford
Welwyn Garden City
Hertfordshire
AL8 7TT
Secretary NameGraham Leslie Robertson
NationalityBritish
StatusResigned
Appointed27 March 1991(39 years after company formation)
Appointment Duration20 years, 11 months (resigned 22 February 2012)
RoleCompany Director
Correspondence Address29 Springbourne Court
Beckenham
Kent
BR3 5ED
Director NameGraham Hawthorn
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(50 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 20 December 2006)
RoleStong Dealer
Country of ResidenceUnited Kingdom
Correspondence Address30 Weymouth Drive
Four Oaks
Sutton Coldfield
West Midlands
B74 4LF
Director NameChristopher John Bull
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(51 years, 10 months after company formation)
Appointment Duration15 years (resigned 22 February 2019)
RoleDiamond Merchant
Country of ResidenceBelgium
Correspondence AddressMarnixdreef 52
Lier
2500

Contact

Websitebackesandstrauss.com

Location

Registered Address28 Plumpton House Plumpton Road
Hoddesdon
Hertfordshire
EN11 0LB
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.3m at £1Backes & Strauss International Bv
98.26%
Preference
22.1k at £1Backes & Strauss International Bv
1.74%
Ordinary

Financials

Year2014
Net Worth-£1,382,661
Cash£1,799
Current Liabilities£384,460

Accounts

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

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Charges

12 October 2006Delivered on: 21 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 December 2000Delivered on: 19 December 2000
Satisfied on: 27 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 October 1992Delivered on: 12 October 1992
Satisfied on: 27 September 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plus patents.
Fully Satisfied
9 April 1952Delivered on: 10 April 1952
Satisfied on: 27 September 2007
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Undertaking and all property present & future including uncalled capital.
Fully Satisfied

Filing History

1 November 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
19 July 2023Compulsory strike-off action has been discontinued (1 page)
18 July 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
13 July 2023Appointment of Mr Davi Galvao as a director on 12 December 2022 (2 pages)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
13 December 2022Termination of appointment of Vartkess Knadjian as a director on 12 December 2022 (1 page)
13 December 2022Cessation of Vartkess Knadjian as a person with significant control on 12 December 2022 (1 page)
12 December 2022Notification of Davi Galvao as a person with significant control on 12 December 2022 (2 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
14 October 2021Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 28 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 14 October 2021 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
7 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 April 2020Change of details for Vartkess Knadjian as a person with significant control on 6 April 2016 (2 pages)
8 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
28 March 2019Change of details for Vartkess Knadjian as a person with significant control on 27 March 2019 (2 pages)
7 March 2019Termination of appointment of Christopher John Bull as a director on 22 February 2019 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
21 June 2016Director's details changed for Vartkess Knadjian on 1 June 2016 (2 pages)
21 June 2016Director's details changed for Vartkess Knadjian on 1 June 2016 (2 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,272,100
(5 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,272,100
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,272,100
(5 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,272,100
(5 pages)
7 November 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
7 November 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,272,100
(5 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,272,100
(5 pages)
23 December 2013Change of name notice (2 pages)
23 December 2013Company name changed b & s diamonds LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-11-19
(2 pages)
23 December 2013Change of name notice (2 pages)
23 December 2013Company name changed b & s diamonds LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-11-19
(2 pages)
8 October 2013Registered office address changed from 76 Brook Street London W1K 5EE United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 76 Brook Street London W1K 5EE United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 76 Brook Street London W1K 5EE United Kingdom on 8 October 2013 (1 page)
1 October 2013Registered office address changed from 113a Jermyn Street London SW1Y 6HJ England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 113a Jermyn Street London SW1Y 6HJ England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 113a Jermyn Street London SW1Y 6HJ England on 1 October 2013 (1 page)
17 May 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
17 May 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
12 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
22 June 2012Director's details changed for Vartkess Knadijan on 1 March 2012 (2 pages)
22 June 2012Director's details changed for Vartkess Knadjian on 1 March 2012 (2 pages)
22 June 2012Director's details changed for Vartkess Knadijan on 1 March 2012 (2 pages)
22 June 2012Director's details changed for Vartkess Knadjian on 1 March 2012 (2 pages)
22 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
22 June 2012Director's details changed for Vartkess Knadjian on 1 March 2012 (2 pages)
22 June 2012Director's details changed for Vartkess Knadijan on 1 March 2012 (2 pages)
30 May 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
30 May 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
22 February 2012Termination of appointment of Graham Robertson as a secretary (1 page)
22 February 2012Termination of appointment of Graham Robertson as a secretary (1 page)
20 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
21 April 2011Registered office address changed from 113a Jermyn Street 1St Floor London SW1A 6HJ on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 113a Jermyn Street 1St Floor London SW1A 6HJ on 21 April 2011 (1 page)
2 December 2010Registered office address changed from 30 St James's Street London SW1A 2HB on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 30 St James's Street London SW1A 2HB on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 30 St James's Street London SW1A 2HB on 2 December 2010 (1 page)
1 November 2010Full accounts made up to 31 December 2009 (16 pages)
1 November 2010Full accounts made up to 31 December 2009 (16 pages)
15 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Christopher John Bull on 27 March 2010 (2 pages)
15 April 2010Director's details changed for Christopher John Bull on 27 March 2010 (2 pages)
15 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Vartkess Knadijan on 27 March 2010 (2 pages)
15 April 2010Director's details changed for Vartkess Knadijan on 27 March 2010 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (17 pages)
27 October 2009Full accounts made up to 31 December 2008 (17 pages)
24 April 2009Return made up to 27/03/09; full list of members (4 pages)
24 April 2009Return made up to 27/03/09; full list of members (4 pages)
26 January 2009Registered office changed on 26/01/2009 from third floor 86 hatton garden london EC1N 8QQ (1 page)
26 January 2009Registered office changed on 26/01/2009 from third floor 86 hatton garden london EC1N 8QQ (1 page)
30 June 2008Full accounts made up to 31 December 2007 (17 pages)
30 June 2008Full accounts made up to 31 December 2007 (17 pages)
15 April 2008Return made up to 27/03/08; full list of members (4 pages)
15 April 2008Return made up to 27/03/08; full list of members (4 pages)
9 October 2007Full accounts made up to 31 December 2006 (17 pages)
9 October 2007Full accounts made up to 31 December 2006 (17 pages)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Return made up to 27/03/07; full list of members (7 pages)
14 April 2007Return made up to 27/03/07; full list of members (7 pages)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Full accounts made up to 31 December 2005 (17 pages)
18 October 2006Full accounts made up to 31 December 2005 (17 pages)
14 August 2006Company name changed backes & strauss LIMITED\certificate issued on 14/08/06 (2 pages)
14 August 2006Company name changed backes & strauss LIMITED\certificate issued on 14/08/06 (2 pages)
27 April 2006Return made up to 27/03/06; full list of members (7 pages)
27 April 2006Return made up to 27/03/06; full list of members (7 pages)
2 March 2006Company name changed b & s diamonds LIMITED\certificate issued on 02/03/06 (2 pages)
2 March 2006Company name changed b & s diamonds LIMITED\certificate issued on 02/03/06 (2 pages)
13 February 2006Company name changed backes & strauss.LIMITED\certificate issued on 13/02/06 (3 pages)
13 February 2006Company name changed backes & strauss.LIMITED\certificate issued on 13/02/06 (3 pages)
5 September 2005Full accounts made up to 31 December 2004 (18 pages)
5 September 2005Full accounts made up to 31 December 2004 (18 pages)
15 April 2005Return made up to 27/03/05; full list of members (7 pages)
15 April 2005Return made up to 27/03/05; full list of members (7 pages)
16 February 2005Full accounts made up to 7 April 2004 (17 pages)
16 February 2005Full accounts made up to 7 April 2004 (17 pages)
16 February 2005Full accounts made up to 7 April 2004 (17 pages)
6 September 2004Accounting reference date shortened from 07/04/05 to 31/12/04 (1 page)
6 September 2004Accounting reference date shortened from 07/04/05 to 31/12/04 (1 page)
12 July 2004Delivery ext'd 3 mth 07/04/04 (2 pages)
12 July 2004Delivery ext'd 3 mth 07/04/04 (2 pages)
11 May 2004Full accounts made up to 7 April 2003 (20 pages)
11 May 2004Full accounts made up to 7 April 2003 (20 pages)
11 May 2004Full accounts made up to 7 April 2003 (20 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
6 April 2004Return made up to 27/03/04; full list of members (8 pages)
6 April 2004Return made up to 27/03/04; full list of members (8 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
11 June 2003Delivery ext'd 3 mth 07/04/03 (2 pages)
11 June 2003Delivery ext'd 3 mth 07/04/03 (2 pages)
30 April 2003Full accounts made up to 7 April 2002 (17 pages)
30 April 2003Full accounts made up to 7 April 2002 (17 pages)
30 April 2003Full accounts made up to 7 April 2002 (17 pages)
16 April 2003Return made up to 27/03/03; full list of members (8 pages)
16 April 2003Return made up to 27/03/03; full list of members (8 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
1 November 2002Nc inc already adjusted 22/10/02 (1 page)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 November 2002Ad 23/10/02--------- £ si 1250000@1=1250000 £ ic 22100/1272100 (2 pages)
1 November 2002Nc inc already adjusted 22/10/02 (1 page)
1 November 2002Ad 23/10/02--------- £ si 1250000@1=1250000 £ ic 22100/1272100 (2 pages)
5 June 2002Delivery ext'd 3 mth 07/04/02 (2 pages)
5 June 2002Delivery ext'd 3 mth 07/04/02 (2 pages)
5 May 2002Full accounts made up to 7 April 2001 (16 pages)
5 May 2002Full accounts made up to 7 April 2001 (16 pages)
5 May 2002Full accounts made up to 7 April 2001 (16 pages)
2 April 2002Return made up to 27/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/04/02
(7 pages)
2 April 2002Return made up to 27/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/04/02
(7 pages)
31 May 2001Delivery ext'd 3 mth 07/04/01 (2 pages)
31 May 2001Delivery ext'd 3 mth 07/04/01 (2 pages)
3 May 2001Full accounts made up to 7 April 2000 (16 pages)
3 May 2001Full accounts made up to 7 April 2000 (16 pages)
3 May 2001Full accounts made up to 7 April 2000 (16 pages)
20 April 2001Return made up to 27/03/01; full list of members (7 pages)
20 April 2001Return made up to 27/03/01; full list of members (7 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
16 May 2000Delivery ext'd 3 mth 07/04/00 (2 pages)
16 May 2000Delivery ext'd 3 mth 07/04/00 (2 pages)
8 May 2000Full accounts made up to 7 April 1999 (18 pages)
8 May 2000Full accounts made up to 7 April 1999 (18 pages)
8 May 2000Full accounts made up to 7 April 1999 (18 pages)
2 May 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 1999Delivery ext'd 3 mth 07/04/99 (2 pages)
13 May 1999Delivery ext'd 3 mth 07/04/99 (2 pages)
11 May 1999Full accounts made up to 7 April 1998 (18 pages)
11 May 1999Full accounts made up to 7 April 1998 (18 pages)
11 May 1999Full accounts made up to 7 April 1998 (18 pages)
20 April 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 1998Full accounts made up to 7 April 1997 (17 pages)
9 June 1998Full accounts made up to 7 April 1997 (17 pages)
9 June 1998Full accounts made up to 7 April 1997 (17 pages)
28 April 1998Return made up to 27/03/98; no change of members (4 pages)
28 April 1998Return made up to 27/03/98; no change of members (4 pages)
27 May 1997Delivery ext'd 3 mth 07/04/97 (2 pages)
27 May 1997Delivery ext'd 3 mth 07/04/97 (2 pages)
15 May 1997Return made up to 27/03/97; no change of members (4 pages)
15 May 1997Return made up to 27/03/97; no change of members (4 pages)
8 May 1997Full accounts made up to 7 April 1996 (13 pages)
8 May 1997Full accounts made up to 7 April 1996 (13 pages)
8 May 1997Full accounts made up to 7 April 1996 (13 pages)
22 June 1996Delivery ext'd 3 mth 07/04/96 (2 pages)
22 June 1996Delivery ext'd 3 mth 07/04/96 (2 pages)
12 May 1996Full accounts made up to 7 April 1995 (14 pages)
12 May 1996Full accounts made up to 7 April 1995 (14 pages)
12 May 1996Full accounts made up to 7 April 1995 (14 pages)
30 April 1996Return made up to 27/03/96; full list of members (6 pages)
30 April 1996Return made up to 27/03/96; full list of members (6 pages)
8 August 1995Delivery ext'd 3 mth 07/04/95 (2 pages)
8 August 1995Delivery ext'd 3 mth 07/04/95 (2 pages)
10 May 1995Full accounts made up to 7 April 1994 (14 pages)
10 May 1995Full accounts made up to 7 April 1994 (14 pages)
10 May 1995Full accounts made up to 7 April 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)