Company NameAcremaster Limited
DirectorsJoanna Bernadette Stephanie Bradley and Emma Louise Lakin
Company StatusActive
Company Number01220065
CategoryPrivate Limited Company
Incorporation Date21 July 1975(48 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameJoanna Bernadette Stephanie Bradley
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(28 years, 5 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address591 London Road
Cheam
Sutton
Surrey
SM3 9AG
Director NameMrs Emma Louise Lakin
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(38 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address591 London Road
Cheam
Sutton
Surrey
SM3 9AG
Director NameCorinne Bernice Bradley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(15 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 August 1995)
RoleSecretary
Correspondence AddressMare Cottes
33 Harriots Lane
Ashstead
Surrey
KT21 2QG
Director NameLaurence David Bradley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(15 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 July 1998)
RoleEstate Agent
Correspondence AddressMare Cottes
33 Harriotts Lane
Ashstead
Surrey
KT21 2QG
Secretary NameMr Donald Albert Colley
NationalityBritish
StatusResigned
Appointed11 July 1991(15 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 February 2000)
RoleCompany Director
Correspondence AddressWest Oaks 9 Beechfields
Brandon
Suffolk
IP27 0UZ
Director NameMrs Audrey June Lawrence
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(23 years after company formation)
Appointment Duration15 years, 4 months (resigned 19 December 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGarden Cottage
Thorncroft Drive
Leatherhead
Surrey
KT22 8JD
Secretary NameRita Webb
NationalityBritish
StatusResigned
Appointed10 February 2000(24 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 2002)
RoleCompany Director
Correspondence Address3 Tottington Way
Shoreham By Sea
BN43 6HU
Director NameLawrence David Bradley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(26 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Thorncroft Drive
Leatherhead
Surrey
KT22 8JD
Director NameMrs Emma Louise Lakin
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(28 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Oaken Lane
Claygate
Surrey
KT10 0RQ
Secretary NamePP Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2003(27 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 05 December 2016)
Correspondence AddressCornelius House 178-180
Church Road
Hove
East Sussex
BN3 2DJ

Location

Registered Address221-222, First Floor, Unicorn House C/O Pg Lemon Llp
Shoreditch High Street
London
E1 6PJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

10k at £1Lawrence David Bradley
50.01%
Ordinary A
5k at £1Emma Louise Lakin
25.00%
Ordinary B
5k at £1Joanna Bernadette Stephanie Bradley
25.00%
Ordinary C

Financials

Year2014
Net Worth£1,146,022
Cash£70,450
Current Liabilities£187,801

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

29 November 2002Delivered on: 7 December 2002
Persons entitled: Principality Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the. Undertaking and all property and assets.
Outstanding
29 November 2002Delivered on: 7 December 2002
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 81 high street wimbledon t/no: SY194973 the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
20 October 1975Delivered on: 22 October 1975
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81 high street wimbledon london SW19 together with all fixtures.
Outstanding

Filing History

24 January 2024Compulsory strike-off action has been discontinued (1 page)
23 January 2024First Gazette notice for compulsory strike-off (1 page)
22 January 2024Confirmation statement made on 31 October 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (6 pages)
12 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
11 July 2022Satisfaction of charge 3 in full (1 page)
11 July 2022Satisfaction of charge 2 in full (1 page)
11 July 2022Appointment of Mrs Laura Laurence as a director on 15 June 2022 (2 pages)
11 July 2022Notification of Laura Laurence as a person with significant control on 15 June 2022 (2 pages)
16 June 2022Appointment of Mr Mark Aubrey Seymour Laurence as a director on 15 June 2022 (2 pages)
16 June 2022Registered office address changed from 591 London Road Cheam Sutton Surrey SM3 9AG England to 221-222, First Floor, Unicorn House C/O Pg Lemon Llp Shoreditch High Street London E1 6PJ on 16 June 2022 (1 page)
16 June 2022Termination of appointment of Joanna Bernadette Stephanie Bradley as a director on 15 June 2022 (1 page)
16 June 2022Notification of Mark Laurence as a person with significant control on 15 June 2022 (2 pages)
16 June 2022Cessation of Joanna Bernadette Stephanie Bradley as a person with significant control on 15 June 2022 (1 page)
16 June 2022Termination of appointment of Emma Louise Lakin as a director on 15 June 2022 (1 page)
16 June 2022Cessation of Emma Louise Lakin as a person with significant control on 15 June 2022 (1 page)
20 November 2021Micro company accounts made up to 31 July 2021 (3 pages)
3 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
8 May 2021Satisfaction of charge 1 in full (1 page)
13 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
16 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
8 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
6 November 2017Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to 591 London Road Cheam Sutton Surrey SM3 9AG on 6 November 2017 (1 page)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to 591 London Road Cheam Sutton Surrey SM3 9AG on 6 November 2017 (1 page)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 December 2016Termination of appointment of Pp Secretaries Limited as a secretary on 5 December 2016 (1 page)
6 December 2016Termination of appointment of Pp Secretaries Limited as a secretary on 5 December 2016 (1 page)
14 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 20,000
(5 pages)
13 November 2015Director's details changed for Joanna Bernadette Stephanie Bradley on 31 October 2015 (2 pages)
13 November 2015Director's details changed for Mrs Emma Louise Lakin on 31 October 2015 (2 pages)
13 November 2015Director's details changed for Joanna Bernadette Stephanie Bradley on 31 October 2015 (2 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 20,000
(5 pages)
13 November 2015Director's details changed for Mrs Emma Louise Lakin on 31 October 2015 (2 pages)
3 September 2015Amended total exemption small company accounts made up to 31 July 2014 (7 pages)
3 September 2015Amended total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 20,000
(6 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 20,000
(6 pages)
13 June 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 June 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
10 February 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 20,000
(7 pages)
10 February 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 20,000
(7 pages)
20 December 2013Termination of appointment of Audrey Lawrence as a director (1 page)
20 December 2013Termination of appointment of Audrey Lawrence as a director (1 page)
19 November 2013Termination of appointment of Lawrence Bradley as a director (1 page)
19 November 2013Termination of appointment of Lawrence Bradley as a director (1 page)
23 October 2013Appointment of Mrs Emma Louise Lakin as a director (2 pages)
23 October 2013Appointment of Mrs Emma Louise Lakin as a director (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
14 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
14 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
1 November 2011Termination of appointment of Emma Lakin as a director (1 page)
1 November 2011Termination of appointment of Emma Lakin as a director (1 page)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 November 2010Secretary's details changed for Pp Secretaries Limited on 31 October 2010 (2 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
25 November 2010Secretary's details changed for Pp Secretaries Limited on 31 October 2010 (2 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 November 2009Director's details changed for Joanna Bernadette Stephanie Bradley on 31 October 2009 (2 pages)
24 November 2009Director's details changed for Emma Louise Lakin on 31 October 2009 (2 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
24 November 2009Director's details changed for Joanna Bernadette Stephanie Bradley on 31 October 2009 (2 pages)
24 November 2009Director's details changed for Emma Louise Lakin on 31 October 2009 (2 pages)
24 November 2009Director's details changed for Lawrence David Bradley on 31 October 2009 (2 pages)
24 November 2009Director's details changed for Audrey June Lawrence on 31 October 2009 (2 pages)
24 November 2009Director's details changed for Audrey June Lawrence on 31 October 2009 (2 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
24 November 2009Secretary's details changed for Pp Secretaries Limited on 31 October 2009 (2 pages)
24 November 2009Secretary's details changed for Pp Secretaries Limited on 31 October 2009 (2 pages)
24 November 2009Director's details changed for Lawrence David Bradley on 31 October 2009 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 November 2008Return made up to 31/10/08; full list of members (5 pages)
20 November 2008Return made up to 31/10/08; full list of members (5 pages)
20 November 2008Director's change of particulars / emma lakin / 31/10/2008 (1 page)
20 November 2008Director's change of particulars / emma lakin / 31/10/2008 (1 page)
13 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 November 2007Return made up to 31/10/07; full list of members (3 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Return made up to 31/10/07; full list of members (3 pages)
8 November 2007Director's particulars changed (1 page)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 November 2006Return made up to 31/10/06; full list of members (3 pages)
15 November 2006Return made up to 31/10/06; full list of members (3 pages)
23 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
3 November 2005Return made up to 31/10/05; full list of members (3 pages)
3 November 2005Return made up to 31/10/05; full list of members (3 pages)
15 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 December 2004Return made up to 31/10/04; full list of members (9 pages)
16 December 2004Return made up to 31/10/04; full list of members (9 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
25 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
5 November 2003Return made up to 31/10/03; full list of members (7 pages)
5 November 2003Return made up to 31/10/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003New secretary appointed (2 pages)
24 December 2002Director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
7 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
11 November 2002Return made up to 31/10/02; full list of members (7 pages)
11 November 2002Return made up to 31/10/02; full list of members (7 pages)
11 September 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 September 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
8 November 2001Return made up to 31/10/01; full list of members (6 pages)
8 November 2001Return made up to 31/10/01; full list of members (6 pages)
14 December 2000Full accounts made up to 31 July 2000 (7 pages)
14 December 2000Full accounts made up to 31 July 2000 (7 pages)
6 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
8 June 2000Full accounts made up to 31 July 1999 (11 pages)
8 June 2000Full accounts made up to 31 July 1999 (11 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: west oaks 9 beechfields brandon suffolk IP27 0UZ (1 page)
18 February 2000Registered office changed on 18/02/00 from: west oaks 9 beechfields brandon suffolk IP27 0UZ (1 page)
9 December 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 09/12/99
(6 pages)
9 December 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 09/12/99
(6 pages)
7 May 1999Full accounts made up to 31 July 1998 (9 pages)
7 May 1999Full accounts made up to 31 July 1998 (9 pages)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999Return made up to 31/10/98; full list of members (6 pages)
13 January 1999Director resigned (1 page)
13 January 1999Return made up to 31/10/98; full list of members (6 pages)
13 January 1999New director appointed (2 pages)
30 April 1998Full accounts made up to 31 July 1997 (10 pages)
30 April 1998Full accounts made up to 31 July 1997 (10 pages)
12 December 1997Return made up to 31/10/97; full list of members (6 pages)
12 December 1997Return made up to 31/10/97; full list of members (6 pages)
2 May 1997Full accounts made up to 31 July 1996 (10 pages)
2 May 1997Full accounts made up to 31 July 1996 (10 pages)
17 December 1996Full accounts made up to 31 July 1995 (9 pages)
17 December 1996Full accounts made up to 31 July 1995 (9 pages)
4 December 1996Return made up to 31/10/96; full list of members (6 pages)
4 December 1996Return made up to 31/10/96; full list of members (6 pages)
30 October 1995Return made up to 31/10/95; full list of members (6 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Return made up to 31/10/95; full list of members (6 pages)
30 October 1995Director resigned (2 pages)
7 April 1995Accounts for a small company made up to 31 July 1994 (10 pages)
7 April 1995Accounts for a small company made up to 31 July 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
11 December 1989Return made up to 19/11/89; full list of members (5 pages)
11 December 1989Return made up to 19/11/89; full list of members (5 pages)
23 November 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 November 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 November 1989Ad 15/11/89--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
23 November 1989Ad 15/11/89--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
5 September 1988Return made up to 04/08/88; full list of members (4 pages)
5 September 1988Return made up to 04/08/88; full list of members (4 pages)
24 July 1986Return made up to 07/08/86; full list of members (4 pages)
24 July 1986Return made up to 07/08/86; full list of members (4 pages)
21 July 1975Incorporation (14 pages)