London
W1U 7NA
Director Name | Mrs Angela Vanessa Ackerman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1992(13 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Director Name | Mrs Lynne Carole Constable |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1992(13 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Secretary Name | Mr Adrian Peter Stephen Leo Constable |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1992(13 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Director Name | Mr John Ackerman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(13 years, 11 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 29 September 2021) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Website | ajrrenovations.co.uk |
---|
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
175k at £1 | A.p.s.l. Constable 50.00% Ordinary |
---|---|
175k at £1 | Mr John Ackerman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,903,363 |
Cash | £219,447 |
Current Liabilities | £1,004,090 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
9 February 1990 | Delivered on: 19 February 1990 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: Flat 1A lords view 1 st john's wood road l/b city westminster. Outstanding |
---|---|
7 February 1990 | Delivered on: 10 February 1990 Persons entitled: Barclays Bank PLC Classification: Deposit of land certificate Secured details: Sterling pounds 154691.00 due to the chargee. Particulars: Flat 1 lord's view st. John's wood road london NW8. Outstanding |
7 February 1990 | Delivered on: 10 February 1990 Persons entitled: Barclays Bank PLC Classification: Deposit of land certificate Secured details: Sterling pounds 154691.00 due to the chargee. Particulars: Flat 2A lords view st. John's wood road london NW8. Outstanding |
14 June 1989 | Delivered on: 28 June 1989 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: All the undertaking, property & assets of the company, whatsoever and wheresoever present and future. Outstanding |
22 February 1989 | Delivered on: 2 March 1989 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: 266 high road harrow weald l/b of harrow t/no ngl 47796. Outstanding |
7 July 1988 | Delivered on: 13 July 1988 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: 203 hagden lane watford hertfordshire t/n hd 67670. Outstanding |
28 June 1988 | Delivered on: 4 July 1988 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: Land and garages lying to the north west of dorkley avenue ealing l/borough of ealing t/no: ngl 60389. Outstanding |
29 November 2010 | Delivered on: 9 December 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/H property k/a 4 hogarth close bedfordshire t/no BD237829. Outstanding |
8 December 2010 | Delivered on: 9 December 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/H property k/a 5 hogarth close luton bedfordshire t/no BD237829. Outstanding |
8 December 2010 | Delivered on: 9 December 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/H property k/a flats 1 2 4 5 7 8 and 9 gainsford court radcliffe road hitchin hertfordshire t/no HD274453. Outstanding |
2 April 2007 | Delivered on: 21 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The f/h property known as land at chandos house crescent rise luton beds. Outstanding |
2 April 2007 | Delivered on: 14 April 2007 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/H property k/a land at chandos house crescent rise luton beds. Outstanding |
14 June 2006 | Delivered on: 15 June 2006 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: Flat 44A lords view one st johns wood road london. Outstanding |
31 August 1985 | Delivered on: 9 September 1985 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: 29 college road harrow weald l/b of harrow T.N. ngl 520903. Outstanding |
14 June 2006 | Delivered on: 15 June 2006 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: Flat 1A lords view one st johns wood road london. Outstanding |
28 July 2005 | Delivered on: 29 July 2005 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/H the liveries 4 forge mews 14-16 church street rickmansworth herts. Outstanding |
28 July 2005 | Delivered on: 29 July 2005 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/H flat 3 the forge mews rickmansworth herts. Outstanding |
28 July 2005 | Delivered on: 29 July 2005 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/H flat 2 the forge mews rickmansworth herts. Outstanding |
28 July 2005 | Delivered on: 29 July 2005 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/H flat 1 the forge mews rickmansworth herts. Outstanding |
8 February 1999 | Delivered on: 18 February 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and conack homes limited to the chargee on any account whatsoever. Particulars: 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. Outstanding |
16 September 1996 | Delivered on: 19 September 1996 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: Land and garages lying to the north west of oakley avenue ealing london borough of ealing t/no:- NGL60389. Outstanding |
9 February 1990 | Delivered on: 19 February 1990 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: Land on north east side of sipson road sipson l/b hillingdon t/no agl 2231. Outstanding |
9 February 1990 | Delivered on: 19 February 1990 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: Flat 2A lords view 1 st john's wood l/b city of westminster. Outstanding |
7 May 1982 | Delivered on: 13 May 1982 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, plot a, southill farm, southill lane, eastcote, pinner, london borough of hillingdon title no. Ngl 415860. Outstanding |
12 October 1999 | Delivered on: 19 October 1999 Satisfied on: 14 August 2001 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: Bowes house four wantz, chipping ongar essex t/no: EX594059. Fully Satisfied |
8 March 2024 | Total exemption full accounts made up to 30 June 2023 (12 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
17 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
8 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
11 October 2021 | Satisfaction of charge 21 in full (1 page) |
11 October 2021 | Satisfaction of charge 3 in full (1 page) |
8 October 2021 | Cessation of John Ackerman as a person with significant control on 29 September 2021 (1 page) |
8 October 2021 | Termination of appointment of John Ackerman as a director on 29 September 2021 (1 page) |
7 October 2021 | Satisfaction of charge 11 in full (1 page) |
7 October 2021 | Satisfaction of charge 24 in full (1 page) |
7 October 2021 | Satisfaction of charge 2 in full (1 page) |
7 October 2021 | Satisfaction of charge 22 in full (1 page) |
7 October 2021 | Satisfaction of charge 4 in full (1 page) |
7 October 2021 | Satisfaction of charge 1 in full (1 page) |
7 October 2021 | Satisfaction of charge 5 in full (1 page) |
7 October 2021 | Satisfaction of charge 25 in full (1 page) |
8 April 2021 | Secretary's details changed for Mr Adrian Peter Stephen Leo Constable on 4 April 2021 (1 page) |
8 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
8 April 2021 | Director's details changed for Mrs Lynne Carole Constable on 4 April 2021 (2 pages) |
8 April 2021 | Director's details changed for Mrs Angela Vanessa Ackerman on 4 April 2021 (2 pages) |
8 April 2021 | Change of details for Mr Adrian Peter Stephen Leo Constable as a person with significant control on 4 April 2021 (2 pages) |
8 April 2021 | Director's details changed for Mr John Ackerman on 4 April 2021 (2 pages) |
8 April 2021 | Change of details for Mr John Ackerman as a person with significant control on 4 April 2021 (2 pages) |
8 April 2021 | Director's details changed for Mr Adrian Peter Stephen Leo Constable on 4 April 2021 (2 pages) |
24 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
29 May 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
15 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
16 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
27 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
13 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
21 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
3 May 2011 | Full accounts made up to 30 June 2010 (7 pages) |
3 May 2011 | Full accounts made up to 30 June 2010 (7 pages) |
15 April 2011 | Director's details changed for Mrs Lynne Carole Constable on 5 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mrs Lynne Carole Constable on 5 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Director's details changed for Mrs Lynne Carole Constable on 5 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
16 June 2010 | Director's details changed for Mrs Lynne Carole Constable on 5 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Angela Vanessa Ackerman on 5 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Angela Vanessa Ackerman on 5 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Mrs Angela Vanessa Ackerman on 5 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Lynne Carole Constable on 5 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Lynne Carole Constable on 5 April 2010 (2 pages) |
2 June 2010 | Accounts for a small company made up to 30 June 2009 (12 pages) |
2 June 2010 | Accounts for a small company made up to 30 June 2009 (12 pages) |
9 July 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
9 July 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
8 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
21 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
21 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
23 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: farley court allsop place london NW1 5LG (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: farley court allsop place london NW1 5LG (1 page) |
29 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
29 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
20 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
20 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
12 May 2005 | Return made up to 05/04/05; full list of members (8 pages) |
12 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
12 May 2005 | Return made up to 05/04/05; full list of members (8 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
7 April 2004 | Return made up to 05/04/04; full list of members (8 pages) |
7 April 2004 | Return made up to 05/04/04; full list of members (8 pages) |
27 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
2 April 2003 | Return made up to 05/04/03; full list of members (8 pages) |
2 April 2003 | Return made up to 05/04/03; full list of members (8 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (18 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (18 pages) |
4 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
4 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2001 | Return made up to 05/04/01; full list of members (7 pages) |
25 May 2001 | Return made up to 05/04/01; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (16 pages) |
2 May 2000 | Return made up to 05/04/00; full list of members (7 pages) |
2 May 2000 | Return made up to 05/04/00; full list of members (7 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (16 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
1 May 1999 | Full accounts made up to 30 June 1998 (16 pages) |
1 May 1999 | Return made up to 05/04/99; full list of members (6 pages) |
1 May 1999 | Return made up to 05/04/99; full list of members (6 pages) |
1 May 1999 | Full accounts made up to 30 June 1998 (16 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
10 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
30 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
30 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
17 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
17 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
17 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
17 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Return made up to 05/04/96; full list of members
|
29 March 1996 | Return made up to 05/04/96; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |