Company NameACOL Estates Limited
DirectorsDavid Black and Louise Isobel Black
Company StatusActive
Company Number01427335
CategoryPrivate Limited Company
Incorporation Date8 June 1979(44 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Black
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1990(11 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address114 Legion Road
Yeovil
Somerset
BA21 3AY
Secretary NameLouise Isobel Black
NationalityBritish
StatusCurrent
Appointed19 January 1994(14 years, 7 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Legion Road
Yeovil
Somerset
BA21 3AY
Director NameLouise Isobel Black
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(24 years after company formation)
Appointment Duration20 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address114 Legion Road
Yeovil
Somerset
BA21 3AY
Director NameMr Alfred Henry Black
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 1993)
RoleProperty Consultant
Correspondence Address10 Wickham Road
Brockley
London
SE4 1PB
Secretary NameMr David Black
NationalityBritish
StatusResigned
Appointed18 December 1990(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 1994)
RoleCompany Director
Correspondence Address20 Lynwood
Guildford
Surrey
GU2 5NY

Location

Registered AddressSuite 1b1 Argyle House, Northside
Joel Street
Northwood
Middlesex
HA6 1NW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49 at £1Christopher Andrew Black
49.00%
Ordinary
49 at £1Trustee Of A.u. Black
49.00%
Ordinary
2 at £0.5Mr David Black
1.00%
Ordinary 1
2 at £0.5Mrs Louise Isobel Black
1.00%
Ordinary 1

Financials

Year2014
Net Worth£265,175
Cash£142,006
Current Liabilities£442,040

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

9 October 2009Delivered on: 10 October 2009
Persons entitled: National Westminster 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: 1A st nicholas court north walsham norfolk t/no NK234564 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 January 1982Delivered on: 19 January 1982
Persons entitled: Barclays Bank Limited

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 155 ellison road SW16 london borough pf lambeth title no ln 246695.
Fully Satisfied
6 January 1982Delivered on: 19 January 1982
Satisfied on: 22 December 2006
Persons entitled: Barclays Bank Limited

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 39A, 39B 39C & 39D, linacre road, willesden green NW2 london borough of brent. Title no mx 434626.
Fully Satisfied
6 January 1982Delivered on: 19 January 1982
Satisfied on: 11 December 2006
Persons entitled: Barclays Bank Limited

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 32 algernon road, hendon, NW4 london borough of barnet, title no nl 404540.
Fully Satisfied

Filing History

26 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
8 January 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
25 January 2023Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE to Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW on 25 January 2023 (1 page)
25 January 2023Director's details changed for Mr Christopher Andrew Black on 25 January 2023 (2 pages)
25 January 2023Director's details changed for Ms Annabel Ursula Black on 25 January 2023 (2 pages)
25 January 2023Change of details for Ms Annabel Ursula Black as a person with significant control on 25 January 2023 (2 pages)
25 January 2023Change of details for Mr Christopher Andrew Black as a person with significant control on 25 January 2023 (2 pages)
24 January 2023Confirmation statement made on 18 December 2022 with updates (5 pages)
20 January 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
5 January 2022Confirmation statement made on 18 December 2021 with updates (5 pages)
1 November 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
12 October 2021Appointment of Mr Christopher Andrew Black as a director on 11 October 2021 (2 pages)
12 October 2021Appointment of Ms Annabel Ursula Black as a director on 11 October 2021 (2 pages)
1 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
13 January 2021Confirmation statement made on 18 December 2020 with updates (5 pages)
18 December 2019Confirmation statement made on 18 December 2019 with updates (5 pages)
22 November 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
5 November 2019Satisfaction of charge 4 in full (2 pages)
25 April 2019Director's details changed for Mr David Black on 10 April 2019 (2 pages)
25 April 2019Change of details for Mr Christopher Andrew Black as a person with significant control on 10 April 2019 (2 pages)
25 April 2019Change of details for Ms Annabel Ursula Black as a person with significant control on 10 April 2019 (2 pages)
25 April 2019Secretary's details changed for Louise Isobel Black on 10 April 2019 (1 page)
25 April 2019Director's details changed for Louise Isobel Black on 10 April 2019 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (5 pages)
27 November 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
2 January 2018Confirmation statement made on 18 December 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 18 December 2016 with updates (7 pages)
3 March 2017Confirmation statement made on 18 December 2016 with updates (7 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(6 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(6 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
2 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr David Black on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Louise Isobel Black on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Louise Isobel Black on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr David Black on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Louise Isobel Black on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr David Black on 1 October 2009 (2 pages)
12 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 January 2009Return made up to 18/12/08; full list of members (4 pages)
6 January 2009Return made up to 18/12/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 January 2008Return made up to 18/12/07; full list of members (3 pages)
16 January 2008Return made up to 18/12/07; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 January 2007Return made up to 18/12/06; full list of members (3 pages)
12 January 2007Return made up to 18/12/06; full list of members (3 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
18 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
5 January 2006Return made up to 18/12/05; full list of members (3 pages)
5 January 2006Return made up to 18/12/05; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 February 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 January 2004Return made up to 18/12/03; full list of members (7 pages)
30 January 2004Return made up to 18/12/03; full list of members (7 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
23 January 2003Return made up to 18/12/02; no change of members (6 pages)
23 January 2003Return made up to 18/12/02; no change of members (6 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 March 2002Return made up to 18/12/01; full list of members (4 pages)
7 March 2002Return made up to 18/12/01; full list of members (4 pages)
27 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 January 2001Return made up to 18/12/00; full list of members (6 pages)
3 January 2001Return made up to 18/12/00; full list of members (6 pages)
24 December 1999Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1999Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
10 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
14 December 1998Return made up to 18/12/98; full list of members (6 pages)
14 December 1998Return made up to 18/12/98; full list of members (6 pages)
26 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
26 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
9 June 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 June 1998Accounts for a small company made up to 30 June 1997 (5 pages)
16 December 1997Secretary's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
16 December 1997Secretary's particulars changed (1 page)
16 December 1997Return made up to 18/12/97; no change of members (4 pages)
16 December 1997Return made up to 18/12/97; no change of members (4 pages)
16 December 1997Director's particulars changed (1 page)
19 December 1996Return made up to 18/12/96; no change of members (4 pages)
19 December 1996Return made up to 18/12/96; no change of members (4 pages)
18 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
18 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
7 December 1995Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1995Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1995Accounts for a small company made up to 30 June 1995 (4 pages)
23 November 1995Accounts for a small company made up to 30 June 1995 (4 pages)
13 January 1983Declaration of satisfaction of mortgage/charge (2 pages)
13 January 1983Declaration of satisfaction of mortgage/charge (2 pages)