Company NameAckelton Limited
Company StatusDissolved
Company Number01032922
CategoryPrivate Limited Company
Incorporation Date29 November 1971(52 years, 5 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)
Previous Names7

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameAndrea Shelley Dennis
NationalityBritish
StatusClosed
Appointed28 March 1996(24 years, 4 months after company formation)
Appointment Duration22 years, 1 month (closed 01 May 2018)
RoleCompany Director
Correspondence Address102 Belsize Lane
London
NW3 5BB
Director NameAndrea Shelley Dennis
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(37 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 01 May 2018)
RoleSecretary Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Belsize Lane
London
NW3 5BB
Director NameCyril Dennis
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(19 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 1994)
RoleCompany Director
Correspondence AddressApt 1605 The Seasons
1 Nice Boulevard Netanya 42269
Isreal
Director NameRichard Paul Oxley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(19 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 March 1992)
RoleCompany Director
Correspondence AddressMerlins Kelvedon Hall Lane
Kelvedon
Essex
CO5 9BW
Secretary NameMr Hilary Dennis
NationalityBritish
StatusResigned
Appointed14 October 1991(19 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressJoie De Vivre 32 Stradbroke Drive
Chigwell
Essex
IG7 5QY
Secretary NameElizabeth Anne Insley
NationalityBritish
StatusResigned
Appointed01 July 1993(21 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address13 Partridge Drive
Locksbottom
Orpington
Kent
BR6 8PE
Director NameJonathan Craig Dennis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(22 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 15 September 2009)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Allingham Court 44 The Bishops Avenue
London
N2 0BA
Director NameElizabeth Anne Insley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(22 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 March 1996)
RoleDirector/Company Secretary
Correspondence Address13 Partridge Drive
Locksbottom
Orpington
Kent
BR6 8PE

Contact

Telephone020 85598180
Telephone regionLondon

Location

Registered Address102 Belsize Lane
London
NW3 5BB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1000 at £1Pirunico Trustees (Jersey) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£264,376
Current Liabilities£289,412

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

13 December 1994Delivered on: 22 December 1994
Satisfied on: 28 June 2012
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: 2,4,6,8, and 10 lockside land and buildings on the west side of shoulder of mutton alley land and buildings on the south west side of northey street land on the north side of northey street and land and buildings on the south side of narrow street lime house stepney l/b of tower hamlets title no EGL206602.
Fully Satisfied
13 December 1994Delivered on: 22 December 1994
Satisfied on: 28 June 2012
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
30 March 1992Delivered on: 16 April 1992
Satisfied on: 28 October 1993
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: Robart house lemna road leytonstone london borough of waltham forest t/n EX30269.
Fully Satisfied
1 October 1991Delivered on: 21 October 1991
Satisfied on: 28 October 1993
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: Westover industrial estate, ermington, south hams, devon. T/n dn 278505.
Fully Satisfied
1 October 1991Delivered on: 21 October 1991
Satisfied on: 28 October 1993
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: Tewin court, tewin road welwyn garden city, herts' t/n hd 126454.
Fully Satisfied
1 October 1991Delivered on: 21 October 1991
Satisfied on: 28 October 1993
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: Tamar view ind estate caradon, cornwall t/n cl 51327.
Fully Satisfied
1 October 1991Delivered on: 21 October 1991
Satisfied on: 28 October 1993
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: Tamar view ind estate caradon, cornwall. T/n cl 68893.
Fully Satisfied
1 October 1991Delivered on: 21 October 1991
Satisfied on: 28 October 1993
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: Chiltern trading estate, grovebury avenue, leighton buzzard, beds. T/n bd 135787.
Fully Satisfied
1 October 1991Delivered on: 21 October 1991
Satisfied on: 28 October 1993
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: Tewin court, tewin road, welwyn garden city.herts. T/n hd 133988.
Fully Satisfied
1 October 1991Delivered on: 21 October 1991
Satisfied on: 28 October 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc ref: M461C for details). 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
1 October 1991Delivered on: 3 October 1991
Satisfied on: 28 October 1993
Persons entitled:
Kullenberg Investments Limited
Brideworth Limited And
London & Gloucester Investments Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or capital & provident investments LTD to the chargees under the terms of a contract dated 1.8.91 and any other security documents as defined on any account whatsoever.
Particulars: Various properties as shown on form 395. and all of the principal deptors outstanding obligations under the sale and purchase agreement tog with all buildings and erections and fixtures fittings, plant and machinery. Benefit of all personal covenants benefit of all guarantees inc: policies etc: (please see form 395 ref: m 390 c for full details).
Fully Satisfied
18 June 1991Delivered on: 1 July 1991
Satisfied on: 21 May 1992
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: Ivy cottage, roding lane, chigwell, essex title no ex 296053.
Fully Satisfied
14 December 1990Delivered on: 18 December 1990
Satisfied on: 21 May 1992
Persons entitled: Woolwich Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage deed dated 9TH november 1989.
Particulars: F/H property 141, longwood gardens, clayhall, ilford, essex title no ngl 59557.
Fully Satisfied
1 October 1990Delivered on: 3 October 1990
Satisfied on: 21 May 1992
Persons entitled: Woolwich Building Society

Classification: Mortgage
Secured details: £252,000 and all other monies due or to become due from the company to the chargee under the terms of the mortgage deed dated 9.11.89.
Particulars: F/H property 3 swiss cottages place high road loughton essex title no ex 339816.
Fully Satisfied
8 June 1990Delivered on: 15 June 1990
Satisfied on: 21 May 1992
Persons entitled: Woolwich Equitable Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: Land adjoining the first property forming part of the garden of 56 manor road chigwell essex (the second property).
Fully Satisfied
9 April 1990Delivered on: 20 April 1990
Satisfied on: 21 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or whitehorse investments PLC to the chargee on any account whatsoever.
Particulars: Land at abford works crittall road witham essex t/n EX373412 and/or the proceeds of sale thereof.
Fully Satisfied
9 April 1990Delivered on: 20 April 1990
Satisfied on: 21 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or whitehorse investments PLC to the chargee on any account whatsoever.
Particulars: Land at abford works crittall road witham essex t/n EX398005 and/or the proceeds of sale thereof.
Fully Satisfied
15 December 1989Delivered on: 20 December 1989
Satisfied on: 21 May 1992
Persons entitled: National Westminster 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: Land at abford works crittall road witham essex title numbers ex 373412 and/or the proceeds of the sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 1989Delivered on: 20 December 1989
Satisfied on: 21 May 1992
Persons entitled: National Westminster 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: Land at abford works crittall road witham title number EX398005 and or the proceeds of the sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 July 1986Delivered on: 26 July 1986
Satisfied on: 21 May 1992
Persons entitled: Copenhagen Handlesbank a/S

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge dated 23/7/86.
Particulars: Rental income due in pursuance of leases of premises at 70 progress rd & units 1-6 rayleigh rd rayleigh essex (see doc & schedule).
Fully Satisfied
23 July 1986Delivered on: 26 July 1986
Satisfied on: 21 May 1992
Persons entitled: Copenhagen Handelsbank a/S

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1ST f/h piece or parcel of land situate on s side of & having & frontage of 275 ft 6INS or thereabouts to rayleigh rd, eastwood & also having a frontage of 150FT or thereabouts to the e side of progress rd eastwood 2ND f/h piece of land on the s side & having a frontage to rayleigh rd eastwood tog with all fixtures & fittings whatsoever affixed or attached to the property (see doc).
Fully Satisfied
22 October 1985Delivered on: 25 October 1985
Satisfied on: 21 May 1992
Persons entitled: Coutts & Co.

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 property 7 hermon hill wanstead london E11 title no egl 131893 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 January 1985Delivered on: 22 January 1985
Satisfied on: 21 May 1992
Persons entitled: National Westminster 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: 165/169 cranbrook road, ilford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 April 1982Delivered on: 13 May 1982
Satisfied on: 21 May 1992
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 35,6 hall road NW8 l/b of city of westminster.
Fully Satisfied
29 April 1982Delivered on: 13 May 1982
Satisfied on: 21 May 1992
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 55,6 hall road nw 8 l/b of city of westminster.
Fully Satisfied

Filing History

16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
30 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(3 pages)
2 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(3 pages)
1 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
14 May 2014Registered office address changed from C/O Capital & Provident Management Ltd 3/3a Belsize Place London NW3 5AL on 14 May 2014 (1 page)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(3 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
16 October 2012Director's details changed for Andrea Shelley Dennis on 13 October 2012 (2 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Registered office address changed from C/O Capital & Provident Management Ltd 4Th Floor 43-45 Dorset Street London W1U 7NA on 30 August 2012 (1 page)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
13 October 2010Registered office address changed from Heron Place 3 George Street London W1U 3QG on 13 October 2010 (2 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
22 October 2009Secretary's details changed for Andrea Shelley Dennis on 13 October 2009 (1 page)
22 October 2009Director's details changed for Andrea Shelley Dennis on 13 October 2009 (2 pages)
30 September 2009Director appointed andrea shelley dennis (3 pages)
30 September 2009Appointment terminated director jonathan dennis (1 page)
24 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
23 July 2009Registered office changed on 23/07/2009 from 4TH floor 110 park street london W1K 6NX (1 page)
16 March 2009Director's change of particulars / jonathan dennis / 16/12/2008 (1 page)
13 October 2008Secretary's change of particulars / andrea dennis / 13/10/2008 (1 page)
13 October 2008Return made up to 13/10/08; full list of members (3 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
6 November 2007Return made up to 14/10/07; no change of members (6 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
23 May 2007Director's particulars changed (1 page)
7 November 2006Return made up to 14/10/06; full list of members (6 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
14 February 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
13 October 2005Return made up to 14/10/05; full list of members (6 pages)
28 July 2005Secretary's particulars changed (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
22 October 2004Return made up to 14/10/04; full list of members (6 pages)
13 October 2004Registered office changed on 13/10/04 from: c/o capital & provident management 10TH floor 6 harbour exchange square london E14 9GE (1 page)
9 October 2003Return made up to 14/10/03; full list of members (6 pages)
7 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
30 October 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
3 October 2002Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2002Registered office changed on 11/09/02 from: the estate house 201 high road chigwell essex IG7 5BJ (1 page)
5 September 2002Company name changed orford properties LIMITED\certificate issued on 05/09/02 (2 pages)
4 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
21 January 2001Return made up to 14/10/00; full list of members (6 pages)
23 October 2000Full accounts made up to 31 December 1999 (11 pages)
16 November 1999Return made up to 14/10/99; full list of members (6 pages)
25 October 1999Full accounts made up to 31 December 1998 (11 pages)
9 November 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
10 November 1997Return made up to 14/10/97; full list of members (6 pages)
4 November 1997Full accounts made up to 31 December 1996 (10 pages)
28 October 1996Return made up to 14/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 October 1996Full accounts made up to 31 December 1995 (11 pages)
15 April 1996New secretary appointed (2 pages)
15 April 1996Secretary resigned;director resigned (1 page)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
17 October 1995Return made up to 14/10/95; full list of members (10 pages)
22 December 1994Particulars of mortgage/charge (3 pages)