London
EC3V 0BT
Secretary Name | Nicholas Charles Osborne |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2006(35 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
Director Name | Mrs Annice Joanne Osborne |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2016(45 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
Director Name | Paul Chapman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 June 2001) |
Role | Company Director |
Correspondence Address | 46 Wychford Drive Sawbridgeworth Hertfordshire CM21 0HA |
Director Name | Linda Jill Osborne |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(20 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 September 2006) |
Role | Company Director |
Correspondence Address | Broom Cottage 16 Waterford Lane Lymington Hampshire SO41 3GS |
Director Name | Alan Osborne |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(20 years, 3 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broom Cottage 16 Waterford Lane Lymington Hampshire SO41 3GS |
Secretary Name | Linda Jill Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(20 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 September 2006) |
Role | Company Director |
Correspondence Address | Broom Cottage 16 Waterford Lane Lymington Hampshire SO41 3GS |
Director Name | Nicholas Charles Osborne |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 53 Spring Grove Loughton Essex IG10 4QD |
Website | acosales.co.uk |
---|
Registered Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Nicholas Charles Osborne 50.00% Ordinary |
---|---|
49 at £1 | Annice Osborne 49.00% Ordinary |
1 at £1 | Alan Osborne 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,517 |
Cash | £55,481 |
Current Liabilities | £151,185 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
19 November 2008 | Delivered on: 20 November 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 14 crane mead business park ware hertfordshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
6 March 1996 | Delivered on: 9 March 1996 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
18 October 1993 | Delivered on: 29 October 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company. Outstanding |
13 May 1985 | Delivered on: 3 June 1985 Persons entitled: Midland 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: 2 perry road harlow essex. Outstanding |
29 October 1984 | Delivered on: 1 November 1984 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts & uncalled capital. Outstanding |
5 January 2021 | Satisfaction of charge 3 in full (1 page) |
---|---|
5 January 2021 | Satisfaction of charge 4 in full (1 page) |
5 January 2021 | Satisfaction of charge 2 in full (1 page) |
5 January 2021 | Satisfaction of charge 1 in full (1 page) |
16 December 2020 | Satisfaction of charge 5 in full (2 pages) |
30 November 2020 | Director's details changed for Nicholas Charles Osborne on 30 November 2020 (2 pages) |
30 November 2020 | Secretary's details changed for Nicholas Charles Osborne on 30 November 2020 (1 page) |
30 November 2020 | Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 30 November 2020 (1 page) |
21 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
27 March 2020 | Termination of appointment of Alan Osborne as a director on 2 May 2019 (1 page) |
19 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
11 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 April 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
12 March 2018 | Registered office address changed from Alexander House 3 Shakespeare Road London N3 1XE to 62 Wilson Street London EC2A 2BU on 12 March 2018 (1 page) |
10 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2016 | Appointment of Mrs Annice Joanne Osborne as a director on 16 September 2016 (2 pages) |
16 September 2016 | Appointment of Mrs Annice Joanne Osborne as a director on 16 September 2016 (2 pages) |
11 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Statement of capital following an allotment of shares on 4 December 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 4 December 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 4 December 2012
|
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 March 2010 | Director's details changed for Alan Osborne on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Alan Osborne on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Nicholas Charles Osborne on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Nicholas Charles Osborne on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 May 2008 | Return made up to 11/03/08; no change of members
|
6 May 2008 | Return made up to 11/03/08; no change of members
|
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 March 2007 | Return made up to 11/03/07; full list of members
|
23 March 2007 | Return made up to 11/03/07; full list of members
|
11 October 2006 | New secretary appointed (1 page) |
11 October 2006 | New secretary appointed (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
10 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
10 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
10 February 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
10 February 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
16 July 2004 | Total exemption full accounts made up to 31 December 2003 (16 pages) |
16 July 2004 | Total exemption full accounts made up to 31 December 2003 (16 pages) |
15 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
15 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
30 May 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
30 May 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
8 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
8 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
15 April 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
15 April 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
6 March 2002 | Return made up to 11/03/02; full list of members
|
6 March 2002 | Return made up to 11/03/02; full list of members
|
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | New director appointed (3 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
19 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
9 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: no 3 factory ployters road staple tye harlow essex CM18 7NS (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: no 3 factory ployters road staple tye harlow essex CM18 7NS (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
22 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
17 March 2000 | Return made up to 11/03/00; full list of members
|
17 March 2000 | Return made up to 11/03/00; full list of members
|
22 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
16 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
19 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
19 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 March 1997 | Return made up to 11/03/97; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 March 1997 | Return made up to 11/03/97; no change of members (4 pages) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | Return made up to 11/03/96; full list of members (6 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | Return made up to 11/03/96; full list of members (6 pages) |
29 February 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 February 1996 | Full accounts made up to 31 December 1995 (9 pages) |