Company Name1, Acol Road Limited
Company StatusActive
Company Number01225600
CategoryPrivate Limited Company
Incorporation Date8 September 1975(48 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNatasha Dahlberg
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed17 January 1995(19 years, 4 months after company formation)
Appointment Duration29 years, 3 months
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address49 Ebrington Road
Harrow
HA3 0LS
Director NameRobert Hoyos
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(30 years, 11 months after company formation)
Appointment Duration17 years, 8 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
1 Acol Road
London
NW6 3AA
Director NameMr Richard Saul Milestone
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2009(34 years, 3 months after company formation)
Appointment Duration14 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Ebrington Road
Harrow
HA3 0LS
Secretary NameMr Frank Mark Milestone
StatusCurrent
Appointed07 January 2022(46 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address49 Ebrington Road
Harrow
HA3 0LS
Director NameMiss Betina Angela Colman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 1994)
RoleProducer
Correspondence Address1 Acol Road
London
NW6 3AA
Director NameMiss Jane Elizabeth Townend
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 January 1993)
RoleMarketing Executive
Correspondence Address1 Acol Road
London
NW6 3AA
Secretary NameMiss Angela Diane Oakes
NationalityBritish
StatusResigned
Appointed04 January 1992(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 January 1993)
RoleCompany Director
Correspondence Address1 Acol Road
London
NW6 3AA
Director NameMr Andrew Ian Coulter
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 1994)
RoleCompany Director
Correspondence AddressFlat 4
1 Acol Road
London
NW6 3AA
Secretary NameMr Nigel Richard Hill
NationalityBritish
StatusResigned
Appointed15 January 1993(17 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 1994)
RoleManagement Consultant
Correspondence AddressFlat 2
1 Acol Road
London
NW6 3AA
Director NameDr Caroline Michelle Hall
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(18 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 January 1995)
RoleDentist
Correspondence AddressFlat 6 1 Acol Road
London
NW6 3AA
Director NameVeronica Mary Furner
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(18 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 1995)
RoleStudent
Correspondence Address1 Acol Road
West Hampstead
London
NW6 3AA
Secretary NameDr Caroline Michelle Hall
NationalityBritish
StatusResigned
Appointed02 December 1994(19 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 1997)
RoleDentist
Correspondence AddressFlat 6 1 Acol Road
London
NW6 3AA
Director NameOliver Richard Drennan
Date of BirthJune 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 September 1995(20 years after company formation)
Appointment Duration4 years, 2 months (resigned 27 November 1999)
RoleSolicitor
Correspondence AddressFlat 5 1 Acol Road
West Hampstead
London
NW6 3AA
Secretary NameOliver Richard Drennan
NationalityNew Zealander
StatusResigned
Appointed01 September 1997(21 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 November 1999)
RoleCompany Director
Correspondence AddressFlat 5 1 Acol Road
West Hampstead
London
NW6 3AA
Director NameNatasha Ustinova
Date of BirthMay 1962 (Born 62 years ago)
NationalityRussian
StatusResigned
Appointed01 February 2000(24 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 June 2006)
RoleLawyer
Correspondence AddressFlat 5
1 Acol Road
London
NW6 3AA
Secretary NameNewton Mark Gatoff
NationalityBritish
StatusResigned
Appointed01 February 2000(24 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2003)
RoleProperty Manager
Correspondence Address40 Park Way
London
N20 0XP
Secretary NameMr Martin Alexander Lerner
NationalityBritish
StatusResigned
Appointed31 August 2001(25 years, 12 months after company formation)
Appointment Duration14 years (resigned 19 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Deacons Hill Road
Elstree
Hertfordshire
WD6 3LH
Director NameMr Stuart Daniels
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(30 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 October 2013)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 1 Acol Road
South Hampstead
London
NW6 3AA

Location

Registered Address49 Ebrington Road
Harrow
HA3 0LS
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Shareholders

1 at £1Athena Peppes
6.25%
Ordinary
1 at £1Mr P. Hattinger
6.25%
Ordinary
1 at £1Mrs A. Hattinger
6.25%
Ordinary
1 at £1Panagiotis Karnezis
6.25%
Ordinary
2 at £1Miss Natasha Dahlberg
12.50%
Ordinary
2 at £1Mr Richard Saul Milestone
12.50%
Ordinary
2 at £1Mr Robert Hoyos
12.50%
Ordinary
2 at £1Ms Caroline Hall
12.50%
Ordinary
2 at £1Ms Judy Zucker
12.50%
Ordinary
2 at £1Nicholas Kenton
12.50%
Ordinary

Financials

Year2014
Net Worth£16

Accounts

Latest Accounts31 March 2024 (3 weeks, 2 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Filing History

9 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 January 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
9 January 2022Appointment of Mr Frank Mark Milestone as a secretary on 7 January 2022 (2 pages)
1 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
3 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
11 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
18 July 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 July 2019Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to 49 Ebrington Road Harrow HA3 0LS on 1 July 2019 (1 page)
21 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
11 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 July 2017Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 (1 page)
2 July 2017Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 (1 page)
6 March 2017Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017 (1 page)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 16
(6 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 16
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 September 2015Director's details changed for Mr Richard Saul Milestone on 19 September 2015 (2 pages)
19 September 2015Director's details changed for Natasha Dahlberg on 19 September 2015 (2 pages)
19 September 2015Director's details changed for Natasha Dahlberg on 19 September 2015 (2 pages)
19 September 2015Termination of appointment of Martin Alexander Lerner as a secretary on 19 September 2015 (1 page)
19 September 2015Director's details changed for Mr Richard Saul Milestone on 19 September 2015 (2 pages)
19 September 2015Termination of appointment of Martin Alexander Lerner as a secretary on 19 September 2015 (1 page)
17 September 2015Registered office address changed from Unit 2 Palace Court 250 Finchley Road London NW3 6DN to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 17 September 2015 (1 page)
17 September 2015Registered office address changed from Unit 2 Palace Court 250 Finchley Road London NW3 6DN to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 17 September 2015 (1 page)
16 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 16
(7 pages)
16 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 16
(7 pages)
16 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 16
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 16
(7 pages)
12 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 16
(7 pages)
12 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 16
(7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Termination of appointment of Stuart Daniels as a director (1 page)
15 October 2013Termination of appointment of Stuart Daniels as a director (1 page)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
8 February 2012Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN on 8 February 2012 (1 page)
8 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
8 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
8 February 2012Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN on 8 February 2012 (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Director's details changed for Stuart Daniels on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Robert Hoyos on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Robert Hoyos on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (9 pages)
5 January 2010Director's details changed for Natasha Dahlberg on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Robert Hoyos on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (9 pages)
5 January 2010Director's details changed for Natasha Dahlberg on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Stuart Daniels on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Stuart Daniels on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (9 pages)
5 January 2010Director's details changed for Natasha Dahlberg on 5 January 2010 (2 pages)
23 December 2009Appointment of Mr Richard Saul Milestone as a director (2 pages)
23 December 2009Appointment of Mr Richard Saul Milestone as a director (2 pages)
7 January 2009Return made up to 04/01/09; full list of members (6 pages)
7 January 2009Return made up to 04/01/09; full list of members (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 March 2008Return made up to 04/01/08; full list of members (7 pages)
20 March 2008Return made up to 04/01/08; full list of members (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 August 2007Return made up to 04/01/07; change of members
  • 363(287) ‐ Registered office changed on 22/08/07
(7 pages)
22 August 2007Return made up to 04/01/07; change of members
  • 363(287) ‐ Registered office changed on 22/08/07
(7 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 January 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 April 2005Return made up to 04/01/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
(10 pages)
15 April 2005Return made up to 04/01/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
(10 pages)
19 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 March 2004Return made up to 04/01/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
  • 363(288) ‐ Secretary resigned
(9 pages)
18 March 2004Return made up to 04/01/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
  • 363(288) ‐ Secretary resigned
(9 pages)
10 January 2003Return made up to 04/01/03; change of members (7 pages)
10 January 2003Return made up to 04/01/03; change of members (7 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 March 2002Return made up to 04/01/02; full list of members (10 pages)
7 March 2002Return made up to 04/01/02; full list of members (10 pages)
15 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
15 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Registered office changed on 12/09/01 from: c/o the estate office 18B avenue mansions finchley road london NW3 7AU (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001Registered office changed on 12/09/01 from: c/o the estate office 18B avenue mansions finchley road london NW3 7AU (1 page)
21 March 2001Registered office changed on 21/03/01 from: ramsay house 18 vera avenue london N21 1RA (1 page)
21 March 2001Registered office changed on 21/03/01 from: ramsay house 18 vera avenue london N21 1RA (1 page)
26 February 2001Return made up to 04/01/01; full list of members (9 pages)
26 February 2001Return made up to 04/01/01; full list of members (9 pages)
16 November 2000Full accounts made up to 31 March 2000 (10 pages)
16 November 2000Full accounts made up to 31 March 2000 (10 pages)
4 October 2000Secretary resigned;director resigned (1 page)
4 October 2000Secretary resigned;director resigned (1 page)
5 March 2000Return made up to 04/01/00; full list of members
  • 363(287) ‐ Registered office changed on 05/03/00
(8 pages)
5 March 2000Return made up to 04/01/00; full list of members
  • 363(287) ‐ Registered office changed on 05/03/00
(8 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000New director appointed (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
15 December 1999Secretary resigned;director resigned (1 page)
15 December 1999Secretary resigned;director resigned (1 page)
17 May 1999Registered office changed on 17/05/99 from: ramsay house 825 high road finchley london N12 8UB (1 page)
17 May 1999Registered office changed on 17/05/99 from: ramsay house 825 high road finchley london N12 8UB (1 page)
29 January 1999Return made up to 04/01/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/01/99
(4 pages)
29 January 1999Return made up to 04/01/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/01/99
(4 pages)
19 January 1999Full accounts made up to 31 March 1998 (11 pages)
19 January 1999Full accounts made up to 31 March 1998 (11 pages)
18 September 1997New secretary appointed (2 pages)
18 September 1997New secretary appointed (2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997Secretary resigned (1 page)
4 July 1997Full accounts made up to 31 March 1997 (10 pages)
4 July 1997Full accounts made up to 31 March 1997 (10 pages)
5 February 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 February 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 January 1997Full accounts made up to 31 March 1996 (10 pages)
17 January 1997Full accounts made up to 31 March 1996 (10 pages)
13 March 1996Registered office changed on 13/03/96 from: 8 baker street london W1M 1DA (1 page)
13 March 1996Registered office changed on 13/03/96 from: 8 baker street london W1M 1DA (1 page)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
9 February 1996Return made up to 04/01/96; change of members (6 pages)
9 February 1996Return made up to 04/01/96; change of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
28 September 1995Director resigned;new director appointed (2 pages)
28 September 1995Director resigned;new director appointed (2 pages)
8 September 1975Incorporation (12 pages)
8 September 1975Incorporation (12 pages)