Company NameA.C. Hotels (U.K.) Limited
DirectorsDespo Jansson and Per Anders Jansson
Company StatusActive
Company Number02674391
CategoryPrivate Limited Company
Incorporation Date30 December 1991(32 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Despo Jansson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28a The Green
London
N21 1AY
Director NameMr Per Anders Jansson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySwedish
StatusCurrent
Appointed30 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28a The Green
London
N21 1AY
Secretary NameMrs Despo Jansson
NationalityBritish
StatusCurrent
Appointed30 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28a The Green
London
N21 1AY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed30 December 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed30 December 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitetalktoadoctor.co.uk

Location

Registered Address97 Judd Street
London
WC1H 9JG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Despo Jansson
50.00%
Ordinary
1 at £1Per Anders Jansson
50.00%
Ordinary

Financials

Year2014
Net Worth£457,983
Cash£83
Current Liabilities£147,690

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

30 June 1999Delivered on: 9 July 1999
Persons entitled: Equity Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated the 1 june 1999.
Particulars: The freehold property known as 28 the green southgate enfield london title number MX476236 rights all rent payable under any lease or tenancy all rights and claims lessees, sub-lessees, licensees.
Outstanding

Filing History

7 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
18 June 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
9 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
20 June 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
3 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
21 June 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
11 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
7 September 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
7 September 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
7 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
9 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
23 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
30 October 2014Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP to 97 Judd Street London WC1H 9JG on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP to 97 Judd Street London WC1H 9JG on 30 October 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
20 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
20 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
20 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
10 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
10 January 2013Registered office address changed from 97 Judd Street London WC1H 9JF on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 97 Judd Street London WC1H 9JF on 10 January 2013 (1 page)
10 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 January 2010Director's details changed for Despo Jansson on 30 December 2009 (2 pages)
8 January 2010Director's details changed for Despo Jansson on 30 December 2009 (2 pages)
8 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
8 January 2010Secretary's details changed for Despo Jansson on 30 December 2009 (1 page)
8 January 2010Secretary's details changed for Despo Jansson on 30 December 2009 (1 page)
8 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Per Anders Jansson on 30 December 2009 (2 pages)
8 January 2010Director's details changed for Per Anders Jansson on 30 December 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 January 2009Return made up to 30/12/08; full list of members (4 pages)
16 January 2009Return made up to 30/12/08; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
9 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Return made up to 30/12/07; full list of members (2 pages)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Return made up to 30/12/07; full list of members (2 pages)
15 February 2008Director's particulars changed (1 page)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 July 2007Registered office changed on 13/07/07 from: 121 chase side london N14 5HD (1 page)
13 July 2007Registered office changed on 13/07/07 from: 121 chase side london N14 5HD (1 page)
24 January 2007Return made up to 30/12/06; full list of members (2 pages)
24 January 2007Return made up to 30/12/06; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 January 2006Return made up to 30/12/05; full list of members (2 pages)
3 January 2006Return made up to 30/12/05; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 January 2005Return made up to 30/12/04; full list of members (7 pages)
13 January 2005Return made up to 30/12/04; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
9 January 2004Return made up to 30/12/03; full list of members (7 pages)
9 January 2004Return made up to 30/12/03; full list of members (7 pages)
11 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
11 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
6 January 2003Return made up to 30/12/02; full list of members (7 pages)
6 January 2003Return made up to 30/12/02; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
12 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
30 January 2002Return made up to 30/12/01; full list of members (6 pages)
30 January 2002Return made up to 30/12/01; full list of members (6 pages)
16 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
16 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
17 January 2001Return made up to 30/12/00; full list of members (6 pages)
17 January 2001Return made up to 30/12/00; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
27 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
5 January 2000Return made up to 30/12/99; full list of members (6 pages)
5 January 2000Return made up to 30/12/99; full list of members (6 pages)
30 December 1999Ad 16/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 December 1999Ad 16/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 November 1999Registered office changed on 12/11/99 from: 35 hillfield park winchmore hill london N21 3QJ (1 page)
12 November 1999Registered office changed on 12/11/99 from: 35 hillfield park winchmore hill london N21 3QJ (1 page)
9 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
21 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
21 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
7 January 1999Return made up to 30/12/98; no change of members (4 pages)
7 January 1999Return made up to 30/12/98; no change of members (4 pages)
6 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
6 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
12 February 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 February 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 1997Registered office changed on 24/09/97 from: 238 hedge lane, london. N13 5DA. (1 page)
24 September 1997Registered office changed on 24/09/97 from: 238 hedge lane, london. N13 5DA. (1 page)
4 May 1997Accounts for a small company made up to 31 January 1997 (8 pages)
4 May 1997Accounts for a small company made up to 31 January 1997 (8 pages)
30 January 1997Return made up to 30/12/96; full list of members (6 pages)
30 January 1997Return made up to 30/12/96; full list of members (6 pages)
11 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
11 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
22 January 1996Return made up to 30/12/95; no change of members (4 pages)
22 January 1996Return made up to 30/12/95; no change of members (4 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)