Company NameAcklode Limited
Company StatusActive
Company Number02254094
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJohn Victor Edwards
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address114 Stanley Road
Teddington
Middlesex
TW11 8TX
Director NameMr Francis Dominic Rossi
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressGreystone 16 Woodcote Lane
Purley
Surrey
CR8 3HA
Director NameAndrew Steven Bown
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(13 years, 11 months after company formation)
Appointment Duration22 years
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address5 Baronsmead Road
Barnes
London
SW13 9RR
Secretary NameLisa Joseph
StatusCurrent
Appointed19 September 2012(24 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameAndrew Steven Bown
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 March 2001)
RoleMusicians
Correspondence Address46 Madrid Road
Barnes
London
SW13 9PG
Director NameJeffrey Denis Rich
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 March 2001)
RoleMusician
Correspondence AddressWillow Cottage 66/68 Fish Lane
Aldwick
Bognor Regis
West Sussex
PO21 3AL
Director NameMr Richard John Parfitt
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(4 years, 6 months after company formation)
Appointment Duration24 years, 1 month (resigned 24 December 2016)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressAston House York Road
Maidenhead
Berkshire
SL6 1SF
Secretary NameAlexander Rose
NationalityBritish
StatusResigned
Appointed09 November 1992(4 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 July 2002)
RoleCompany Director
Correspondence AddressFairways 7 The Chase
Rayleigh
Essex
SS6 8QL
Secretary NamePersha Dodhia
NationalityBritish
StatusResigned
Appointed26 July 2002(14 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 May 2012)
RoleCompany Director
Correspondence Address20 Kenelm Close
Harrow
Middlesex
HA1 3TE

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

350 at £1Francis Dominic Rossi
35.00%
Ordinary
350 at £1Richard John Parfitt
35.00%
Ordinary
150 at £1Andrew Steven Bown
15.00%
Ordinary
150 at £1John Victor Edwards
15.00%
Ordinary

Financials

Year2014
Net Worth£134,176
Cash£69,930
Current Liabilities£423,105

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 Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

29 December 2014Delivered on: 2 January 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
20 May 2004Delivered on: 29 May 2004
Persons entitled: National Westminster Bank PLC

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.
Outstanding
28 November 1994Delivered on: 7 December 1994
Satisfied on: 10 July 2004
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 22ND march 1994.
Particulars: "The goods" or chattels as specified in the schedule inc: all parts benefit of all contracts agreements documents all moneys payable lag panoramic coach-"globestar" no: G355Z338 reg. Mark F765 xnh. See the mortgage charge document for full details.
Fully Satisfied
30 October 1991Delivered on: 18 November 1991
Satisfied on: 19 June 2004
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re acklode limited business premium account.
Fully Satisfied

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
15 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
15 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
23 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
18 January 2021Confirmation statement made on 9 November 2020 with updates (4 pages)
18 January 2021Notification of Executor of the Late Richard Parfitt Caroline Jane Barkham as a person with significant control on 24 December 2016 (2 pages)
17 January 2021Cessation of Richard John Parfitt as a person with significant control on 24 December 2016 (1 page)
6 October 2020Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 124 Finchley Road London NW3 5JS on 6 October 2020 (1 page)
29 April 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
22 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 December 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
21 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
1 December 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 April 2017Second filing for the termination of Richard Parfitt as a director (3 pages)
27 April 2017Second filing for the termination of Richard Parfitt as a director (3 pages)
3 April 2017Termination of appointment of Richard John Parfitt as a director on 24 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 27/04/17.
(2 pages)
3 April 2017Termination of appointment of Richard John Parfitt as a director on 24 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 27/04/17.
(2 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(6 pages)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(6 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 January 2015Registration of charge 022540940004, created on 29 December 2014 (12 pages)
2 January 2015Registration of charge 022540940004, created on 29 December 2014 (12 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(6 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(6 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(6 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(6 pages)
22 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(6 pages)
22 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Secretary's details changed for Lisa Bantleman on 5 September 2013 (1 page)
24 September 2013Secretary's details changed for Lisa Bantleman on 5 September 2013 (1 page)
24 September 2013Secretary's details changed for Lisa Bantleman on 5 September 2013 (1 page)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
13 November 2012Registered office address changed from 124 Finchley Road London NW3 5JS on 13 November 2012 (1 page)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
13 November 2012Registered office address changed from 124 Finchley Road London NW3 5JS on 13 November 2012 (1 page)
12 November 2012Director's details changed for Richard John Parfitt on 9 November 2012 (2 pages)
12 November 2012Director's details changed for John Victor Edwards on 9 November 2012 (2 pages)
12 November 2012Director's details changed for Andrew Steven Bown on 9 November 2012 (2 pages)
12 November 2012Director's details changed for Andrew Steven Bown on 9 November 2012 (2 pages)
12 November 2012Director's details changed for John Victor Edwards on 9 November 2012 (2 pages)
12 November 2012Director's details changed for John Victor Edwards on 9 November 2012 (2 pages)
12 November 2012Director's details changed for Andrew Steven Bown on 9 November 2012 (2 pages)
12 November 2012Director's details changed for Richard John Parfitt on 9 November 2012 (2 pages)
12 November 2012Director's details changed for Richard John Parfitt on 9 November 2012 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Termination of appointment of Persha Dodhia as a secretary (1 page)
20 September 2012Appointment of Lisa Bantleman as a secretary (1 page)
20 September 2012Appointment of Lisa Bantleman as a secretary (1 page)
20 September 2012Termination of appointment of Persha Dodhia as a secretary (1 page)
18 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
18 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (16 pages)
30 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (16 pages)
30 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (16 pages)
23 November 2010Secretary's details changed for Persha Dodhia on 1 November 2010 (3 pages)
23 November 2010Secretary's details changed for Persha Dodhia on 1 November 2010 (3 pages)
23 November 2010Secretary's details changed for Persha Dodhia on 1 November 2010 (3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Secretary's details changed for Persha Sethi on 23 July 2010 (1 page)
14 September 2010Secretary's details changed for Persha Sethi on 23 July 2010 (1 page)
11 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (16 pages)
11 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (16 pages)
11 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (16 pages)
30 November 2009Secretary's details changed for Persha Sethi on 17 November 2009 (1 page)
30 November 2009Secretary's details changed for Persha Sethi on 17 November 2009 (1 page)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 February 2009Director's change of particulars / francis rossi / 25/01/2009 (1 page)
19 February 2009Director's change of particulars / francis rossi / 25/01/2009 (1 page)
15 December 2008Return made up to 09/11/08; full list of members (7 pages)
15 December 2008Return made up to 09/11/08; full list of members (7 pages)
11 December 2008Director's change of particulars / richard parfitt / 01/09/2008 (1 page)
11 December 2008Director's change of particulars / richard parfitt / 01/09/2008 (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 December 2007Return made up to 09/11/07; full list of members (7 pages)
2 December 2007Return made up to 09/11/07; full list of members (7 pages)
2 December 2007Director's particulars changed (1 page)
2 December 2007Director's particulars changed (1 page)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 November 2006Return made up to 09/11/06; full list of members (7 pages)
30 November 2006Return made up to 09/11/06; full list of members (7 pages)
5 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
5 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
9 December 2005Return made up to 09/11/05; full list of members (7 pages)
9 December 2005Return made up to 09/11/05; full list of members (7 pages)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
29 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
23 December 2004Return made up to 09/11/04; full list of members (7 pages)
23 December 2004Return made up to 09/11/04; full list of members (7 pages)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
16 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
19 November 2003Return made up to 09/11/03; full list of members (7 pages)
19 November 2003Return made up to 09/11/03; full list of members (7 pages)
3 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 March 2003Director's particulars changed (1 page)
3 March 2003Director's particulars changed (1 page)
2 March 2003Return made up to 09/11/02; full list of members (7 pages)
2 March 2003Return made up to 09/11/02; full list of members (7 pages)
14 February 2003Director's particulars changed (1 page)
14 February 2003Director's particulars changed (1 page)
20 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 December 2002New director appointed (3 pages)
12 December 2002New director appointed (3 pages)
9 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
9 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Secretary resigned (1 page)
25 March 2002Accounts for a small company made up to 31 December 2000 (6 pages)
25 March 2002Accounts for a small company made up to 31 December 2000 (6 pages)
27 November 2001Return made up to 09/11/01; full list of members (7 pages)
27 November 2001Return made up to 09/11/01; full list of members (7 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 September 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
25 September 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
19 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
8 January 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
8 January 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
14 November 2000Return made up to 09/11/00; full list of members (8 pages)
14 November 2000Return made up to 09/11/00; full list of members (8 pages)
26 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
26 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
6 February 2000Delivery ext'd 3 mth 30/04/99 (1 page)
6 February 2000Delivery ext'd 3 mth 30/04/99 (1 page)
22 November 1999Return made up to 09/11/99; full list of members (8 pages)
22 November 1999Return made up to 09/11/99; full list of members (8 pages)
2 November 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 November 1999Accounts for a small company made up to 30 April 1998 (6 pages)
4 February 1999Delivery ext'd 3 mth 30/04/98 (1 page)
4 February 1999Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
4 February 1999Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
4 February 1999Delivery ext'd 3 mth 30/04/98 (1 page)
17 November 1998Return made up to 09/11/98; full list of members (8 pages)
17 November 1998Return made up to 09/11/98; full list of members (8 pages)
1 September 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 July 1997 (6 pages)
18 November 1997Return made up to 09/11/97; full list of members (8 pages)
18 November 1997Return made up to 09/11/97; full list of members (8 pages)
2 September 1997Accounts for a small company made up to 31 July 1996 (7 pages)
2 September 1997Accounts for a small company made up to 31 July 1996 (7 pages)
25 April 1997Director's particulars changed (1 page)
25 April 1997Director's particulars changed (1 page)
26 November 1996Return made up to 09/11/96; full list of members (8 pages)
26 November 1996Return made up to 09/11/96; full list of members (8 pages)
4 September 1996Accounts for a small company made up to 31 July 1995 (7 pages)
4 September 1996Accounts for a small company made up to 31 July 1995 (7 pages)
28 November 1995Return made up to 09/11/95; full list of members (18 pages)
28 November 1995Return made up to 09/11/95; full list of members (18 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
9 April 1995Director's particulars changed (4 pages)
9 April 1995Director's particulars changed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
9 May 1988Incorporation (16 pages)
9 May 1988Incorporation (16 pages)