Company NameAcacias Properties Limited
Company StatusActive
Company Number00645015
CategoryPrivate Limited Company
Incorporation Date21 December 1959(64 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Nora Mildred Jennings
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleFinancier
Country of ResidenceEngland
Correspondence AddressMichael Conn Goldsobel 24 Queen Anne Street
London
W1G 9AX
Secretary NameMichael Jennings
NationalityBritish
StatusCurrent
Appointed25 March 2010(50 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressMichael Conn Goldsobel 24 Queen Anne Street
London
W1G 9AX
Director NameMrs Susan Beryl Gelb
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(50 years, 4 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichael Conn Goldsobel 24 Queen Anne Street
London
W1G 9AX
Director NameMr Michael Jennings
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(50 years, 4 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichael Conn Goldsobel 24 Queen Anne Street
London
W1G 9AX
Director NameMr Sivan Natan Gelb
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(59 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMichael Conn Goldsobel 24 Queen Anne Street
London
W1G 9AX
Director NameMr Mark Jennings
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(31 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Chase Road
Southgate
London
N14 4EU
Secretary NameMr Mark Jennings
NationalityBritish
StatusResigned
Appointed30 October 1991(31 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Chase Road
Southgate
London
N14 4EU

Location

Registered AddressSuites Hgs-21 Brentano Suites Lyttelton House
2 Lyttelton Road
London
N2 0EF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

1000 at £1Michael Jennings
49.95%
Preference
1000 at £1Susan Gelb
49.95%
Preference
1 at £1Michael Jennings
0.05%
Ordinary
1 at £1Susan Gelb
0.05%
Ordinary

Financials

Year2014
Net Worth£1,380,677
Cash£123,044
Current Liabilities£69,892

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

21 December 2010Delivered on: 23 December 2010
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 October 2010Delivered on: 22 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the acacias, henry road, barnet, hertfordshire, t/no: ngl 347688 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 December 1982Delivered on: 29 December 1982
Satisfied on: 22 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, the acacias, henry road, new barnet, barnet, london. Title no. Hd 4014.
Fully Satisfied
31 December 1959Delivered on: 6 January 1960
Satisfied on: 22 October 2010
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: The acacias, henry road, hertfordshire, title no hd 4014.
Fully Satisfied

Filing History

28 March 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
11 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
6 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
19 April 2022Registered office address changed from Michael Conn Goldsobel 24 Queen Anne Street London W1G 9AX to Suites Hgs-21 Brentano Suites Lyttelton House 2 Lyttelton Road London N2 0EF on 19 April 2022 (1 page)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
31 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
15 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
8 January 2020Director's details changed for Mrs Nora Mildred Jennings on 1 January 2018 (2 pages)
8 January 2020Director's details changed for Mr Sivan Natan Gelb on 1 May 2019 (2 pages)
6 November 2019Change of details for Mr Michael Jennings as a person with significant control on 6 April 2016 (2 pages)
6 November 2019Secretary's details changed for Michael Jennings on 1 November 2019 (1 page)
6 November 2019Change of details for Mrs Susan Beryl Gelb as a person with significant control on 6 April 2016 (2 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
6 November 2019Director's details changed for Mr Sivan Natan Gelb on 1 November 2019 (2 pages)
5 February 2019Appointment of Mr Sivan Natan Gelb as a director on 1 February 2019 (2 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
6 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
22 March 2017Amended total exemption full accounts made up to 31 March 2016 (12 pages)
22 March 2017Amended total exemption full accounts made up to 31 March 2016 (12 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2,002
(6 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2,002
(6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2,002
(6 pages)
23 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2,002
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2,002
(6 pages)
12 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2,002
(6 pages)
13 September 2013Registered office address changed from C/O Sinclairs 39a Welbeck Street London W1G 8DH United Kingdom on 13 September 2013 (1 page)
13 September 2013Registered office address changed from C/O Sinclairs 39a Welbeck Street London W1G 8DH United Kingdom on 13 September 2013 (1 page)
13 September 2013Registered office address changed from Michael Conn Goldsobel 24 Queen Anne Street London W1G 9AX England on 13 September 2013 (1 page)
13 September 2013Registered office address changed from Michael Conn Goldsobel 24 Queen Anne Street London W1G 9AX England on 13 September 2013 (1 page)
11 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 24 June 2012 (1 page)
24 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 24 June 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
2 June 2010Appointment of Mr Michael Jennings as a director (2 pages)
2 June 2010Appointment of Mrs Susan Beryl Gelb as a director (2 pages)
2 June 2010Appointment of Mrs Susan Beryl Gelb as a director (2 pages)
2 June 2010Appointment of Mr Michael Jennings as a director (2 pages)
11 May 2010Appointment of Michael Jennings as a secretary (3 pages)
11 May 2010Termination of appointment of Mark Jennings as a director (2 pages)
11 May 2010Termination of appointment of Mark Jennings as a secretary (2 pages)
11 May 2010Termination of appointment of Mark Jennings as a director (2 pages)
11 May 2010Termination of appointment of Mark Jennings as a secretary (2 pages)
11 May 2010Appointment of Michael Jennings as a secretary (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 December 2008Return made up to 30/10/08; full list of members (4 pages)
11 December 2008Return made up to 30/10/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Return made up to 30/10/07; full list of members (3 pages)
8 January 2008Return made up to 30/10/07; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 November 2006Return made up to 30/10/06; full list of members (3 pages)
13 November 2006Return made up to 30/10/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 November 2005Return made up to 30/10/05; full list of members (3 pages)
1 November 2005Return made up to 30/10/05; full list of members (3 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 November 2004Return made up to 30/10/04; full list of members (7 pages)
5 November 2004Return made up to 30/10/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 November 2003Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/11/03
(7 pages)
10 November 2003Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/11/03
(7 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 November 2002Return made up to 30/10/02; full list of members (7 pages)
4 November 2002Return made up to 30/10/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 November 2001Return made up to 30/10/01; full list of members (6 pages)
2 November 2001Return made up to 30/10/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 November 2000Return made up to 30/10/00; full list of members (6 pages)
1 November 2000Return made up to 30/10/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 November 1999Return made up to 30/10/99; full list of members (6 pages)
3 November 1999Return made up to 30/10/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 November 1998Return made up to 30/10/98; no change of members
  • 363(287) ‐ Registered office changed on 03/11/98
(4 pages)
3 November 1998Return made up to 30/10/98; no change of members
  • 363(287) ‐ Registered office changed on 03/11/98
(4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 November 1997Return made up to 30/10/97; full list of members (6 pages)
3 November 1997Return made up to 30/10/97; full list of members (6 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 November 1996Return made up to 30/10/96; no change of members (4 pages)
11 November 1996Return made up to 30/10/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 November 1995Return made up to 30/10/95; no change of members (4 pages)
6 November 1995Return made up to 30/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 December 1959Incorporation (17 pages)
21 December 1959Incorporation (17 pages)