Moor Park
Northwood
Middlesex
HA6 2EL
Secretary Name | Ms Carol Joyce Lapwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2002(22 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | Farmside Church Street Oldhurst Huntingdon Cambridgeshire PE28 3AF |
Director Name | Mr Nabil Chartouni |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 16 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | 2 Templewood Avenue London NW3 7XA |
Secretary Name | Mr Vinod Pragji Gordhan Vaghadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ormonde Road Moor Park Northwood Middlesex HA6 2EL |
Director Name | Mostafa Riad Fawzi |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 22 April 2002(22 years after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Montagu Mansions Crawford Street London W1U 6LB |
Website | acropolis-capital.com |
---|---|
Email address | [email protected] |
Telephone | 020 74935975 |
Telephone region | London |
Registered Address | 1 Hampstead Gate 1a Frognal London NW3 6AL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Acropolis Capital Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£120,089 |
Cash | £29,429 |
Current Liabilities | £483,665 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
27 March 2006 | Delivered 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 2000 | Delivered 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 1991 | Delivered 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 |
12 October 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
24 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
24 May 2023 | Register 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 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
5 July 2022 | Registered 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 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
8 February 2022 | Amended total exemption full accounts made up to 31 December 2020 (7 pages) |
4 January 2022 | Accounts for a small company made up to 31 December 2020 (7 pages) |
22 July 2021 | Termination of appointment of Mostafa Riad Fawzi as a director on 1 July 2021 (1 page) |
10 May 2021 | Notification of Vinod Pragji Gordhan Vaghadia as a person with significant control on 30 April 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
10 May 2021 | Cessation of Acropolis Capital Holdings Limited as a person with significant control on 30 April 2021 (1 page) |
23 December 2020 | Register inspection address has been changed from 100 Wigmore Street London W1U 3RN England to 2 Templewood Avenue London NW3 7XA (1 page) |
23 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
11 November 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
10 August 2020 | Director's details changed for Mostafa Riad Fawzi on 10 August 2020 (2 pages) |
10 August 2020 | Registered 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 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
21 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
27 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
30 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
7 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
15 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
12 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
16 January 2014 | Register inspection address has been changed from 73 Brook Street London W1K 4HX United Kingdom (1 page) |
16 January 2014 | Register inspection address has been changed from 73 Brook Street London W1K 4HX United Kingdom (1 page) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 July 2013 | Registered office address changed from 73 Brook Street London W1K 4HX on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from 73 Brook Street London W1K 4HX on 15 July 2013 (1 page) |
10 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Director's details changed for Mostafa Riad Fawzi on 12 January 2010 (2 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Director's details changed for Mostafa Riad Fawzi on 12 January 2010 (2 pages) |
6 April 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
6 April 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
12 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
15 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
17 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
20 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
3 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Particulars of mortgage/charge (4 pages) |
12 April 2006 | Particulars of mortgage/charge (4 pages) |
18 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
25 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
25 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
14 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
24 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 January 2003 | Return made up to 16/12/02; full list of members
|
16 January 2003 | Return made up to 16/12/02; full list of members
|
24 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
14 January 2002 | Company name changed acropolis tourism development SE rvices LIMITED\certificate issued on 14/01/02 (2 pages) |
14 January 2002 | Return made up to 16/12/01; full list of members
|
14 January 2002 | Return made up to 16/12/01; full list of members
|
14 January 2002 | Company name changed acropolis tourism development SE rvices LIMITED\certificate issued on 14/01/02 (2 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 January 2001 | Return made up to 16/12/00; full list of members
|
11 January 2001 | Return made up to 16/12/00; full list of members
|
14 July 2000 | Accounts for a small company made up to 31 December 1999 (12 pages) |
14 July 2000 | Accounts for a small company made up to 31 December 1999 (12 pages) |
15 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 February 1999 | Auditor's resignation (1 page) |
10 February 1999 | Auditor's resignation (1 page) |
3 February 1999 | Auditor's resignation (1 page) |
3 February 1999 | Auditor's resignation (1 page) |
15 January 1999 | Return made up to 16/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 16/12/98; no change of members (4 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 January 1998 | Return made up to 16/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 16/12/97; full list of members (6 pages) |
14 November 1997 | Director's particulars changed (1 page) |
14 November 1997 | Director's particulars changed (1 page) |
13 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
15 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 January 1996 | Return made up to 16/12/95; no change of members
|
18 January 1996 | Return made up to 16/12/95; no change of members
|
10 October 1995 | Registered office changed on 10/10/95 from: north suite, 1ST floor, 44 davies street london W1Y 1LD (1 page) |
10 October 1995 | Registered office changed on 10/10/95 from: north suite, 1ST floor, 44 davies street london W1Y 1LD (1 page) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
15 April 1988 | Full accounts made up to 30 September 1987 (10 pages) |
15 April 1988 | Full accounts made up to 30 September 1987 (10 pages) |
12 November 1987 | Return made up to 09/10/86; no change of members (4 pages) |
12 November 1987 | Return made up to 09/10/86; no change of members (4 pages) |
6 November 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages) |
6 November 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages) |
3 July 1986 | Full accounts made up to 30 September 1985 (20 pages) |
3 July 1986 | Full accounts made up to 30 September 1985 (20 pages) |
27 June 1986 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 June 1986 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 April 1980 | Incorporation (20 pages) |
17 April 1980 | Incorporation (20 pages) |