London
W2 6BD
Director Name | Mr Kennith John Oakley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Secretary Name | Silvana Glibota Vigo |
---|---|
Status | Current |
Appointed | 01 January 2021(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Mr Paul Robert Gray |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mant Cottage Nyewood Road Rogate Petersfield Hampshire GU31 5HR |
Director Name | Mr Duncan McKenzie |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(3 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 July 2004) |
Role | Company Director |
Correspondence Address | 58 Purton Road Moredon Swindon Wiltshire SN2 2LZ |
Secretary Name | Mr Paul Robert Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mant Cottage Nyewood Road Rogate Petersfield Hampshire GU31 5HR |
Secretary Name | Mr Martin Raymond Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | 3 Hazel Road Purley On Thames Reading Berkshire RG8 8BB |
Director Name | Andrew Duncan Hammond |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Wymondley House Little Wymondley Hitchin Hertfordshire SG4 7JB |
Director Name | Mr Kevan Whitehouse |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ridgeacre 23 Pilkington Avenue Sutton Coldfield West Midlands B72 1LA |
Secretary Name | Mr Kevan Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ridgeacre 23 Pilkington Avenue Sutton Coldfield West Midlands B72 1LA |
Secretary Name | Mrs Jacqueline Frances Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 November 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 12th Floor Capital House 25 Chapel Street London NW1 5DH |
Director Name | Mr James William George Hind |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(19 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 August 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Director Name | Mr Justin Richard Atkinson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12th Floor Capital House 25 Chapel Street London NW1 5DH |
Secretary Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Status | Resigned |
Appointed | 18 November 2013(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Director Name | Mr Darryl Leslie Thomas |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 2017) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Director Name | Mr William Marston Reid |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Director Name | Mark Hooper |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2019(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2020) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Website | makers.co.uk |
---|---|
Telephone | 01862 578839 |
Telephone region | Tain |
Registered Address | 2 Kingdom Street London W2 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10k at £1 | Accrete LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
23 August 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
15 July 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
1 July 2022 | Appointment of Mrs Caroline Lindsay Heath as a director on 30 June 2022 (2 pages) |
1 July 2022 | Termination of appointment of Kennith John Oakley as a director on 30 June 2022 (1 page) |
1 July 2022 | Appointment of Mr Andries Adriaan Louw as a director on 30 June 2022 (2 pages) |
14 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
9 September 2021 | Change of details for Accrete Limited as a person with significant control on 9 September 2021 (2 pages) |
9 September 2021 | Registered office address changed from 5th Floor 1 Sheldon Square London W2 6TT to 2 Kingdom Street London W2 6BD on 9 September 2021 (1 page) |
1 June 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
11 January 2021 | Termination of appointment of Kerry Anne Abigail Porritt as a secretary on 31 December 2020 (1 page) |
11 January 2021 | Appointment of Silvana Glibota Vigo as a secretary on 1 January 2021 (2 pages) |
11 January 2021 | Termination of appointment of Mark Hooper as a director on 31 December 2020 (1 page) |
11 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
25 August 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
6 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
7 August 2019 | Termination of appointment of James William George Hind as a director on 6 August 2019 (1 page) |
18 January 2019 | Termination of appointment of William Reid as a director on 17 January 2019 (1 page) |
18 January 2019 | Appointment of Mark Hooper as a director on 17 January 2019 (2 pages) |
9 January 2019 | Director's details changed for Mr James William George Hind on 8 November 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
8 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
14 August 2017 | Appointment of William Reid as a director on 9 August 2017 (2 pages) |
14 August 2017 | Appointment of William Reid as a director on 9 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Darryl Leslie Thomas as a director on 9 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Darryl Leslie Thomas as a director on 9 August 2017 (1 page) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
5 October 2016 | Appointment of Mr Kennith John Oakley as a director on 1 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr Kennith John Oakley as a director on 1 October 2016 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
8 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
14 September 2015 | Registered office address changed from 12th Floor Capital House 25 Chapel Street London NW1 5DH to 5th Floor 1 Sheldon Square London W2 6TT on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 12th Floor Capital House 25 Chapel Street London NW1 5DH to 5th Floor 1 Sheldon Square London W2 6TT on 14 September 2015 (1 page) |
7 September 2015 | Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages) |
7 September 2015 | Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages) |
7 September 2015 | Termination of appointment of Justin Richard Atkinson as a director on 30 June 2015 (1 page) |
7 September 2015 | Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages) |
7 September 2015 | Termination of appointment of Justin Richard Atkinson as a director on 30 June 2015 (1 page) |
7 September 2015 | Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
18 November 2013 | Termination of appointment of Jacqueline Holman as a secretary (1 page) |
18 November 2013 | Appointment of Mrs Kerry Anne Abigail Porritt as a secretary (1 page) |
18 November 2013 | Appointment of Mrs Kerry Anne Abigail Porritt as a secretary (1 page) |
18 November 2013 | Termination of appointment of Jacqueline Holman as a secretary (1 page) |
25 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
6 February 2012 | Secretary's details changed for Mrs Jacqueline Frances Holman on 1 January 2012 (1 page) |
6 February 2012 | Director's details changed for Mr James William George Hind on 1 January 2012 (2 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Secretary's details changed for Mrs Jacqueline Frances Holman on 1 January 2012 (1 page) |
6 February 2012 | Director's details changed for Mr Justin Richard Atkinson on 1 January 2012 (2 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Secretary's details changed for Mrs Jacqueline Frances Holman on 1 January 2012 (1 page) |
6 February 2012 | Director's details changed for Mr Justin Richard Atkinson on 1 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Justin Richard Atkinson on 1 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr James William George Hind on 1 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr James William George Hind on 1 January 2012 (2 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Resolutions
|
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
26 January 2009 | Appointment terminated secretary kevan whitehouse (1 page) |
26 January 2009 | Appointment terminated secretary kevan whitehouse (1 page) |
26 January 2009 | Appointment terminated director kevan whitehouse (1 page) |
26 January 2009 | Appointment terminated director kevan whitehouse (1 page) |
15 January 2009 | Director appointed mr justin richard atkinson (2 pages) |
15 January 2009 | Director appointed mr justin richard atkinson (2 pages) |
15 January 2009 | Director appointed mr james william george hind (2 pages) |
15 January 2009 | Director appointed mr james william george hind (2 pages) |
13 January 2009 | Secretary appointed mrs jacqueline frances holman (1 page) |
13 January 2009 | Secretary appointed mrs jacqueline frances holman (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 1ST floor bldg 3 rye hill office park birmingham road coventry west midlands CV5 9AB (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 1ST floor bldg 3 rye hill office park birmingham road coventry west midlands CV5 9AB (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
22 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
22 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
23 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
23 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
2 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
2 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
28 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: oxford road ryton on dunsmore coventry west midlands CV8 3EG (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: oxford road ryton on dunsmore coventry west midlands CV8 3EG (1 page) |
24 March 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
24 March 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
6 March 2003 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
6 March 2003 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
24 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
24 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
17 September 2002 | New director appointed (7 pages) |
17 September 2002 | New director appointed (7 pages) |
8 September 2002 | Auditor's resignation (1 page) |
8 September 2002 | Auditor's resignation (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | New secretary appointed;new director appointed (6 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: phoenix house bartholomew st newbury berkshire RG14 5QA (1 page) |
2 September 2002 | Registered office changed on 02/09/02 from: phoenix house bartholomew st newbury berkshire RG14 5QA (1 page) |
2 September 2002 | New secretary appointed;new director appointed (6 pages) |
2 September 2002 | Secretary resigned (1 page) |
19 April 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
19 April 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
31 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
1 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
1 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
22 July 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
22 July 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
2 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
1 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
1 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1998 | Return made up to 31/01/98; full list of members (4 pages) |
2 March 1998 | Return made up to 31/01/98; full list of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
3 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 30 April 1996 (10 pages) |
1 November 1996 | Full accounts made up to 30 April 1996 (10 pages) |
10 September 1996 | Secretary resigned;director resigned (1 page) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Secretary resigned;director resigned (1 page) |
10 September 1996 | New secretary appointed (2 pages) |
9 August 1996 | Full accounts made up to 31 August 1995 (10 pages) |
9 August 1996 | Full accounts made up to 31 August 1995 (10 pages) |
24 July 1996 | Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page) |
24 July 1996 | Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page) |
1 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
1 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (10 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (10 pages) |