Company NameAcropolis Capital Management Limited
DirectorVinod Pragji Gordhan Vaghadia
Company StatusActive
Company Number01491376
CategoryPrivate Limited Company
Incorporation Date17 April 1980(44 years ago)
Previous NameAcropolis Tourism Development Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Vinod Pragji Gordhan Vaghadia
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ormonde Road
Moor Park
Northwood
Middlesex
HA6 2EL
Secretary NameMs Carol Joyce Lapwood
NationalityBritish
StatusCurrent
Appointed30 May 2002(22 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence AddressFarmside Church Street
Oldhurst
Huntingdon
Cambridgeshire
PE28 3AF
Director NameMr Nabil Chartouni
Date of BirthJune 1945 (Born 78 years ago)
NationalityAustrian
StatusResigned
Appointed16 December 1991(11 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 April 2002)
RoleCompany Director
Correspondence Address2 Templewood Avenue
London
NW3 7XA
Secretary NameMr Vinod Pragji Gordhan Vaghadia
NationalityBritish
StatusResigned
Appointed16 December 1991(11 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ormonde Road
Moor Park
Northwood
Middlesex
HA6 2EL
Director NameMostafa Riad Fawzi
Date of BirthMay 1947 (Born 77 years ago)
NationalityEgyptian
StatusResigned
Appointed22 April 2002(22 years after company formation)
Appointment Duration19 years, 2 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Montagu Mansions
Crawford Street
London
W1U 6LB

Contact

Websiteacropolis-capital.com
Email address[email protected]
Telephone020 74935975
Telephone regionLondon

Location

Registered Address1 Hampstead Gate
1a Frognal
London
NW3 6AL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Acropolis Capital Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£120,089
Cash£29,429
Current Liabilities£483,665

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Charges

27 March 2006Delivered on: 12 April 2006
Persons entitled: Acropolis Capital Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all f/h and l/h property goodwill & certain contract floating charge over other property and assets.
Outstanding
8 May 2000Delivered on: 15 May 2000
Satisfied on: 10 May 2006
Persons entitled: Acropolis Capital Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
9 December 1991Delivered on: 12 December 1991
Satisfied on: 15 May 2000
Persons entitled: A T D Limited

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

12 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
24 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
24 May 2023Register inspection address has been changed from 2 Templewood Avenue London NW3 7XA United Kingdom to 1 Hampstead Gate 1a Frognal London NW3 6AL (1 page)
10 March 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
5 July 2022Registered office address changed from Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England to 1 Hampstead Gate 1a Frognal London NW3 6AL on 5 July 2022 (1 page)
21 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
8 February 2022Amended total exemption full accounts made up to 31 December 2020 (7 pages)
4 January 2022Accounts for a small company made up to 31 December 2020 (7 pages)
22 July 2021Termination of appointment of Mostafa Riad Fawzi as a director on 1 July 2021 (1 page)
10 May 2021Notification of Vinod Pragji Gordhan Vaghadia as a person with significant control on 30 April 2021 (2 pages)
10 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
10 May 2021Cessation of Acropolis Capital Holdings Limited as a person with significant control on 30 April 2021 (1 page)
23 December 2020Register inspection address has been changed from 100 Wigmore Street London W1U 3RN England to 2 Templewood Avenue London NW3 7XA (1 page)
23 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
11 November 2020Accounts for a small company made up to 31 December 2019 (8 pages)
10 August 2020Director's details changed for Mostafa Riad Fawzi on 10 August 2020 (2 pages)
10 August 2020Registered office address changed from 100 Wigmore Street London W1U 3RN to Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 10 August 2020 (1 page)
23 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
21 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
27 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
30 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
7 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
17 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
16 January 2014Register inspection address has been changed from 73 Brook Street London W1K 4HX United Kingdom (1 page)
16 January 2014Register inspection address has been changed from 73 Brook Street London W1K 4HX United Kingdom (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 July 2013Registered office address changed from 73 Brook Street London W1K 4HX on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 73 Brook Street London W1K 4HX on 15 July 2013 (1 page)
10 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
11 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
28 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
12 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Mostafa Riad Fawzi on 12 January 2010 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Mostafa Riad Fawzi on 12 January 2010 (2 pages)
6 April 2009Accounts for a small company made up to 31 December 2008 (9 pages)
6 April 2009Accounts for a small company made up to 31 December 2008 (9 pages)
12 January 2009Return made up to 16/12/08; full list of members (3 pages)
12 January 2009Return made up to 16/12/08; full list of members (3 pages)
15 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 January 2008Return made up to 16/12/07; full list of members (2 pages)
11 January 2008Return made up to 16/12/07; full list of members (2 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 January 2007Return made up to 16/12/06; full list of members (7 pages)
20 January 2007Return made up to 16/12/06; full list of members (7 pages)
3 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Particulars of mortgage/charge (4 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
18 January 2006Return made up to 16/12/05; full list of members (7 pages)
18 January 2006Return made up to 16/12/05; full list of members (7 pages)
25 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
14 January 2005Return made up to 16/12/04; full list of members (7 pages)
14 January 2005Return made up to 16/12/04; full list of members (7 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 January 2004Return made up to 16/12/03; full list of members (7 pages)
16 January 2004Return made up to 16/12/03; full list of members (7 pages)
24 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 January 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 January 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002New secretary appointed (2 pages)
11 June 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
14 January 2002Company name changed acropolis tourism development SE rvices LIMITED\certificate issued on 14/01/02 (2 pages)
14 January 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Company name changed acropolis tourism development SE rvices LIMITED\certificate issued on 14/01/02 (2 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 January 2001Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
11 January 2001Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (12 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (12 pages)
15 May 2000Declaration of satisfaction of mortgage/charge (1 page)
15 May 2000Particulars of mortgage/charge (3 pages)
15 May 2000Declaration of satisfaction of mortgage/charge (1 page)
15 May 2000Particulars of mortgage/charge (3 pages)
18 January 2000Return made up to 16/12/99; full list of members (6 pages)
18 January 2000Return made up to 16/12/99; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 February 1999Auditor's resignation (1 page)
10 February 1999Auditor's resignation (1 page)
3 February 1999Auditor's resignation (1 page)
3 February 1999Auditor's resignation (1 page)
15 January 1999Return made up to 16/12/98; no change of members (4 pages)
15 January 1999Return made up to 16/12/98; no change of members (4 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 January 1998Return made up to 16/12/97; full list of members (6 pages)
13 January 1998Return made up to 16/12/97; full list of members (6 pages)
14 November 1997Director's particulars changed (1 page)
14 November 1997Director's particulars changed (1 page)
13 May 1997Full accounts made up to 31 December 1996 (14 pages)
13 May 1997Full accounts made up to 31 December 1996 (14 pages)
15 January 1997Return made up to 16/12/96; no change of members (4 pages)
15 January 1997Return made up to 16/12/96; no change of members (4 pages)
21 October 1996Full accounts made up to 31 December 1995 (14 pages)
21 October 1996Full accounts made up to 31 December 1995 (14 pages)
18 January 1996Return made up to 16/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 January 1996Return made up to 16/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 October 1995Registered office changed on 10/10/95 from: north suite, 1ST floor, 44 davies street london W1Y 1LD (1 page)
10 October 1995Registered office changed on 10/10/95 from: north suite, 1ST floor, 44 davies street london W1Y 1LD (1 page)
16 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
15 April 1988Full accounts made up to 30 September 1987 (10 pages)
15 April 1988Full accounts made up to 30 September 1987 (10 pages)
12 November 1987Return made up to 09/10/86; no change of members (4 pages)
12 November 1987Return made up to 09/10/86; no change of members (4 pages)
6 November 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages)
6 November 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages)
3 July 1986Full accounts made up to 30 September 1985 (20 pages)
3 July 1986Full accounts made up to 30 September 1985 (20 pages)
27 June 1986Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 June 1986Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 April 1980Incorporation (20 pages)
17 April 1980Incorporation (20 pages)