Company NameAcme Services (Mayfair) Limited
DirectorsNicholas Denis Holmstock and Jonathan Paul Holmstock
Company StatusActive
Company Number00607335
CategoryPrivate Limited Company
Incorporation Date1 July 1958(65 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Denis Holmstock
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1991(32 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Nightingale Close
Radlett
Hertfordshire
WD7 8NT
Director NameMr Jonathan Paul Holmstock
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1991(32 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage 10 The Rose Walk
Radlett
Hertfordshire
WD7 7JS
Secretary NameJonathan Paul Holmstock
StatusCurrent
Appointed06 February 2013(54 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressRose Cottage 10 The Rose Walk
Radlett
Hertfordshire
WD7 7JS
Director NameAnita Holmstock
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(32 years, 7 months after company formation)
Appointment Duration21 years, 10 months (resigned 22 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hartsbourne Park
180 High Road Bushey Heath
Watford
Hertfordshire
WD23 1SD
Director NameDavid Holmstock
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(32 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hartsbourne Park
180 High Road Bushey Heath
Watford
Hertfordshire
WD23 1SD
Secretary NameAnita Holmstock
NationalityBritish
StatusResigned
Appointed02 February 1991(32 years, 7 months after company formation)
Appointment Duration21 years, 10 months (resigned 22 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hartsbourne Park
180 High Road Bushey Heath
Watford
Hertfordshire
WD23 1SD

Contact

Websiteacme-appointments.co.uk
Telephone020 32053992
Telephone regionLondon

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

120 at £1Geoffrey Philip Golbey A/c B & Anita Holmstock A/c B
6.00%
Ordinary
100 at £1Geoffrey Philip Golbey A/c A & David Holmstock A/c A
5.00%
Ordinary
80 at £1Geoffrey Phiip Golbey A/c B & David Holmstock A/c B
4.00%
Ordinary
750 at £1Jonathan Paul Holmstock
37.50%
Ordinary
750 at £1Nicholas Denis Holmstock
37.50%
Ordinary
200 at £1Geoffrey Philip Golbey A/c A & Anita Holmstock A/c A
10.00%
Ordinary

Financials

Year2014
Net Worth£306,769
Cash£263,108
Current Liabilities£570,809

Accounts

Latest Accounts29 May 2022 (1 year, 11 months ago)
Next Accounts Due19 May 2024 (3 weeks from now)
Accounts CategoryMicro
Accounts Year End27 May

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

29 January 2007Delivered on: 7 February 2007
Persons entitled: C & C Properties 2021 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums standing to the credit of the account. See the mortgage charge document for full details.
Outstanding

Filing History

19 February 2024Previous accounting period shortened from 28 May 2023 to 27 May 2023 (1 page)
6 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
20 February 2023Micro company accounts made up to 29 May 2022 (5 pages)
14 February 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
23 February 2022Micro company accounts made up to 30 May 2021 (5 pages)
7 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
4 March 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
2 March 2020Micro company accounts made up to 26 May 2019 (4 pages)
14 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
12 February 2020Change of details for Mr Jonathan Paul Holmstock as a person with significant control on 6 April 2016 (2 pages)
5 March 2019Micro company accounts made up to 27 May 2018 (4 pages)
21 February 2019Satisfaction of charge 1 in full (1 page)
11 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
6 March 2018Micro company accounts made up to 28 May 2017 (4 pages)
7 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 29 May 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 29 May 2016 (5 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
2 June 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
26 February 2016Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
17 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2,000
(6 pages)
17 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2,000
(6 pages)
5 June 2015Total exemption small company accounts made up to 1 June 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 1 June 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 1 June 2014 (4 pages)
27 February 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
26 February 2015Secretary's details changed for Jonathan Paul Holmstock on 1 February 2015 (1 page)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2,000
(6 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2,000
(6 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2,000
(6 pages)
26 February 2015Director's details changed for Jonathan Paul Holmstock on 1 February 2015 (2 pages)
26 February 2015Secretary's details changed for Jonathan Paul Holmstock on 1 February 2015 (1 page)
26 February 2015Director's details changed for Jonathan Paul Holmstock on 1 February 2015 (2 pages)
26 February 2015Current accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
26 February 2015Director's details changed for Jonathan Paul Holmstock on 1 February 2015 (2 pages)
26 February 2015Secretary's details changed for Jonathan Paul Holmstock on 1 February 2015 (1 page)
26 February 2015Current accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
18 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
21 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,000
(6 pages)
31 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,000
(6 pages)
31 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,000
(6 pages)
27 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
27 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
4 March 2013Total exemption small company accounts made up to 25 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 25 May 2012 (6 pages)
26 February 2013Termination of appointment of David Holmstock as a director (1 page)
26 February 2013Termination of appointment of Anita Holmstock as a director (1 page)
26 February 2013Appointment of Jonathan Paul Holmstock as a secretary (2 pages)
26 February 2013Termination of appointment of Anita Holmstock as a secretary (1 page)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
26 February 2013Termination of appointment of Anita Holmstock as a director (1 page)
26 February 2013Termination of appointment of David Holmstock as a director (1 page)
26 February 2013Appointment of Jonathan Paul Holmstock as a secretary (2 pages)
26 February 2013Termination of appointment of David Holmstock as a director (1 page)
26 February 2013Termination of appointment of Anita Holmstock as a director (1 page)
26 February 2013Termination of appointment of Anita Holmstock as a director (1 page)
26 February 2013Termination of appointment of Anita Holmstock as a secretary (1 page)
26 February 2013Termination of appointment of Anita Holmstock as a secretary (1 page)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
26 February 2013Termination of appointment of Anita Holmstock as a secretary (1 page)
26 February 2013Appointment of Jonathan Paul Holmstock as a secretary (2 pages)
26 February 2013Appointment of Jonathan Paul Holmstock as a secretary (2 pages)
26 February 2013Termination of appointment of David Holmstock as a director (1 page)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 27 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 27 May 2011 (6 pages)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
24 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 24 May 2011 (1 page)
23 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
23 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
23 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
2 March 2011Total exemption small company accounts made up to 28 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 28 May 2010 (5 pages)
8 March 2010Director's details changed for Anita Holmstock on 2 February 2010 (2 pages)
8 March 2010Director's details changed for Anita Holmstock on 2 February 2010 (2 pages)
8 March 2010Director's details changed for David Holmstock on 2 February 2010 (2 pages)
8 March 2010Director's details changed for Nicholas Denis Holmstock on 2 February 2010 (2 pages)
8 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
8 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Jonathan Paul Holmstock on 2 February 2010 (2 pages)
8 March 2010Director's details changed for Jonathan Paul Holmstock on 2 February 2010 (2 pages)
8 March 2010Director's details changed for David Holmstock on 2 February 2010 (2 pages)
8 March 2010Director's details changed for Nicholas Denis Holmstock on 2 February 2010 (2 pages)
8 March 2010Director's details changed for Anita Holmstock on 2 February 2010 (2 pages)
8 March 2010Director's details changed for Jonathan Paul Holmstock on 2 February 2010 (2 pages)
8 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Nicholas Denis Holmstock on 2 February 2010 (2 pages)
8 March 2010Director's details changed for David Holmstock on 2 February 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 29 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 29 May 2009 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 May 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 May 2008 (5 pages)
19 February 2009Return made up to 02/02/09; full list of members (5 pages)
19 February 2009Return made up to 02/02/09; full list of members (5 pages)
19 March 2008Total exemption small company accounts made up to 25 May 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 25 May 2007 (6 pages)
28 February 2008Return made up to 02/02/08; full list of members (7 pages)
28 February 2008Return made up to 02/02/08; full list of members (7 pages)
4 April 2007Total exemption small company accounts made up to 26 May 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 26 May 2006 (5 pages)
22 February 2007Return made up to 02/02/07; full list of members (5 pages)
22 February 2007Return made up to 02/02/07; full list of members (5 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
14 March 2006Accounts for a small company made up to 27 May 2005 (6 pages)
14 March 2006Accounts for a small company made up to 27 May 2005 (6 pages)
27 February 2006Return made up to 02/02/06; full list of members (5 pages)
27 February 2006Return made up to 02/02/06; full list of members (5 pages)
30 March 2005Accounts for a small company made up to 28 May 2004 (6 pages)
30 March 2005Accounts for a small company made up to 28 May 2004 (6 pages)
4 March 2005Return made up to 02/02/05; full list of members (4 pages)
4 March 2005Return made up to 02/02/05; full list of members (4 pages)
27 March 2004Accounts for a small company made up to 30 May 2003 (6 pages)
27 March 2004Accounts for a small company made up to 30 May 2003 (6 pages)
20 February 2004Return made up to 02/02/04; change of members (8 pages)
20 February 2004Return made up to 02/02/04; change of members (8 pages)
4 March 2003Return made up to 02/02/03; full list of members (11 pages)
4 March 2003Return made up to 02/02/03; full list of members (11 pages)
28 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
28 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
21 March 2002Accounts for a small company made up to 25 May 2001 (6 pages)
21 March 2002Accounts for a small company made up to 25 May 2001 (6 pages)
19 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 June 2001Registered office changed on 29/06/01 from: harford hse 101-103 great portland street london W1N 6BH (1 page)
29 June 2001Registered office changed on 29/06/01 from: harford hse 101-103 great portland street london W1N 6BH (1 page)
26 March 2001Accounts for a small company made up to 26 May 2000 (6 pages)
26 March 2001Accounts for a small company made up to 26 May 2000 (6 pages)
27 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 March 2000Accounts for a small company made up to 28 May 1999 (6 pages)
1 March 2000Accounts for a small company made up to 28 May 1999 (6 pages)
16 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 March 1999Accounts for a small company made up to 29 May 1998 (6 pages)
23 March 1999Accounts for a small company made up to 29 May 1998 (6 pages)
3 March 1999Return made up to 02/02/99; full list of members (6 pages)
3 March 1999Return made up to 02/02/99; full list of members (6 pages)
18 March 1998Accounts for a small company made up to 30 May 1997 (6 pages)
18 March 1998Accounts for a small company made up to 30 May 1997 (6 pages)
23 February 1998Return made up to 02/02/98; full list of members (6 pages)
23 February 1998Return made up to 02/02/98; full list of members (6 pages)
14 March 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
13 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
13 March 1996Return made up to 02/02/96; full list of members
  • 363(287) ‐ Registered office changed on 13/03/96
(6 pages)
13 March 1996Return made up to 02/02/96; full list of members
  • 363(287) ‐ Registered office changed on 13/03/96
(6 pages)
15 February 1996Accounts for a small company made up to 26 May 1995 (6 pages)
15 February 1996Accounts for a small company made up to 26 May 1995 (6 pages)
21 March 1995Return made up to 02/02/95; full list of members (6 pages)
21 March 1995Return made up to 02/02/95; full list of members (6 pages)
1 July 1958Incorporation (16 pages)
1 July 1958Incorporation (16 pages)