Company NameAcacia House Limited
DirectorsVictor Coppersmith Heaven and Marianne Sheehan
Company StatusActive
Company Number01972199
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 December 1985(38 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Victor Coppersmith Heaven
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleMusician
Country of ResidenceEngland
Correspondence Address114 South Hill Park
Hampstead
London
NW3 2SN
Director NameMs Marianne Sheehan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(28 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleActress
Country of ResidenceEngland
Correspondence Address114 South Hill Park
London
NW3 2SN
Director NameMrs Elizabeth Daly
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 March 1999)
RoleHousewife
Correspondence AddressBasemant Flat 114 South Hill Park
London
NW3 2SN
Secretary NameMr Victor Coppersmith Heaven
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 5 months after company formation)
Appointment Duration21 years (resigned 06 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 South Hill Park
Hampstead
London
NW3 2SN
Director NameJames Morrison
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1999(13 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2004)
RolePublisher
Correspondence Address114 South Hill Park
London
NW3 2SN
Director NameMr Joshua Gian-Carlo Appignanesi
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(26 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2014)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address28 Rosslyn Hill
Hampstead
London
NW3 1NH

Location

Registered Address114 South Hill Park
London
NW3 2SN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4
Cash£414
Current Liabilities£410

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 July 2021Registered office address changed from 75 Coniston Gardens London NW9 0BA England to 114 South Hill Park London NW3 2SN on 5 July 2021 (1 page)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 July 2020Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 13 July 2020 (1 page)
13 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 July 2017Notification of Victor Coppersmith-Heaven as a person with significant control on 30 June 2017 (2 pages)
4 July 2017Notification of Victor Coppersmith-Heaven as a person with significant control on 30 June 2017 (2 pages)
27 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 July 2016Annual return made up to 22 June 2016 no member list (4 pages)
5 July 2016Annual return made up to 22 June 2016 no member list (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Appointment of Ms Marianne Sheehan as a director on 1 December 2014 (2 pages)
15 December 2015Appointment of Ms Marianne Sheehan as a director on 1 December 2014 (2 pages)
15 December 2015Termination of appointment of Joshua Appignanesi as a director on 1 December 2014 (1 page)
15 December 2015Termination of appointment of Joshua Appignanesi as a director on 1 December 2014 (1 page)
23 June 2015Annual return made up to 22 June 2015 no member list (3 pages)
23 June 2015Annual return made up to 22 June 2015 no member list (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 June 2014Annual return made up to 31 May 2014 no member list (3 pages)
5 June 2014Annual return made up to 31 May 2014 no member list (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Annual return made up to 31 May 2013 no member list (3 pages)
21 June 2013Annual return made up to 31 May 2013 no member list (3 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
19 November 2012Appointment of Mr Joshua Appignanesi as a director (2 pages)
19 November 2012Appointment of Mr Joshua Appignanesi as a director (2 pages)
11 July 2012Annual return made up to 31 May 2012 no member list (3 pages)
11 July 2012Termination of appointment of Victor Coppersmith Heaven as a secretary (1 page)
11 July 2012Annual return made up to 31 May 2012 no member list (3 pages)
11 July 2012Termination of appointment of Victor Coppersmith Heaven as a secretary (1 page)
6 June 2012Termination of appointment of Victor Coppersmith Heaven as a secretary (1 page)
6 June 2012Termination of appointment of Victor Coppersmith Heaven as a secretary (1 page)
2 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
1 June 2011Annual return made up to 31 May 2011 no member list (3 pages)
1 June 2011Annual return made up to 31 May 2011 no member list (3 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
10 June 2010Director's details changed for Victor Coppersmith Heaven on 31 May 2010 (2 pages)
10 June 2010Annual return made up to 31 May 2010 no member list (2 pages)
10 June 2010Director's details changed for Victor Coppersmith Heaven on 31 May 2010 (2 pages)
10 June 2010Annual return made up to 31 May 2010 no member list (2 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 June 2009Annual return made up to 31/05/09 (2 pages)
1 June 2009Annual return made up to 31/05/09 (2 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
12 December 2008Registered office changed on 12/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
12 December 2008Registered office changed on 12/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
11 June 2008Annual return made up to 31/05/08 (2 pages)
11 June 2008Annual return made up to 31/05/08 (2 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
8 June 2007Annual return made up to 31/05/07 (2 pages)
8 June 2007Annual return made up to 31/05/07 (2 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 December 2006Registered office changed on 19/12/06 from: 10 coldbath square london EC1R 5HL (1 page)
19 December 2006Registered office changed on 19/12/06 from: 10 coldbath square london EC1R 5HL (1 page)
19 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
2 August 2006Annual return made up to 31/05/06 (4 pages)
2 August 2006Annual return made up to 31/05/06 (4 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 October 2005Annual return made up to 31/05/05 (4 pages)
18 October 2005Annual return made up to 31/05/05 (4 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
26 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 September 2004Annual return made up to 31/05/04 (4 pages)
9 September 2004Annual return made up to 31/05/04 (4 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
29 October 2003Registered office changed on 29/10/03 from: 8 coldbath square london EC1R 5HL (1 page)
29 October 2003Registered office changed on 29/10/03 from: 8 coldbath square london EC1R 5HL (1 page)
24 June 2003Annual return made up to 31/05/03 (4 pages)
24 June 2003Annual return made up to 31/05/03 (4 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
15 July 2002Annual return made up to 31/05/02 (4 pages)
15 July 2002Annual return made up to 31/05/02 (4 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
29 July 2001Annual return made up to 31/05/01 (3 pages)
29 July 2001Annual return made up to 31/05/01 (3 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
24 July 2000Annual return made up to 31/05/00 (3 pages)
24 July 2000Annual return made up to 31/05/00 (3 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
15 July 1999Annual return made up to 31/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1999Annual return made up to 31/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1999Director resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
5 August 1998Annual return made up to 31/05/98
  • 363(287) ‐ Registered office changed on 05/08/98
(4 pages)
5 August 1998Annual return made up to 31/05/98
  • 363(287) ‐ Registered office changed on 05/08/98
(4 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
8 June 1997Annual return made up to 31/05/97 (4 pages)
8 June 1997Annual return made up to 31/05/97 (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
4 July 1996Annual return made up to 31/05/96 (4 pages)
4 July 1996Annual return made up to 31/05/96 (4 pages)
22 December 1995Full accounts made up to 31 March 1995 (7 pages)
22 December 1995Full accounts made up to 31 March 1995 (7 pages)
13 June 1995Annual return made up to 31/05/95 (4 pages)
13 June 1995Annual return made up to 31/05/95 (4 pages)
17 December 1985Incorporation (21 pages)
17 December 1985Incorporation (21 pages)