Company NameAcrecourt Limited
Company StatusActive
Company Number02675229
CategoryPrivate Limited Company
Incorporation Date6 January 1992(32 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Natasha Alexandra Astley Foster
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(22 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address42 Burrows Road
London
NW10 5SG
Director NameMr Nicholas Charles Astley Kirby
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(22 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Wilton Square
London
N1 3DL
Director NameMrs Natasha Alexandra Astley Morrison
Date of BirthJuly 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2014(22 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address42 Burrows Road
London
NW10 5SG
Director NameMichael Terence McHatton
NationalityBritish
StatusResigned
Appointed02 January 1992
Appointment Duration2 weeks (resigned 16 January 1992)
RoleChartered Secretary
Correspondence Address233 New Kings Road
Parsons Green
London
SW6 4XE
Secretary NameJames Cameron Wall
NationalityBritish
StatusResigned
Appointed02 January 1992
Appointment Duration4 months, 3 weeks (resigned 26 May 1992)
RoleCompany Director
Correspondence AddressFlat 4
9 Guildford Road
Brighton
East Sussex
BN1 3LU
Director NameMr Richard Charles Withey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(1 week, 3 days after company formation)
Appointment Duration5 years, 9 months (resigned 28 October 1997)
RoleCompany Director
Correspondence Address4 Thornhill Bridge Wharf
London
N1 0RU
Secretary NameSimon John Withey
NationalityBritish
StatusResigned
Appointed16 January 1992(1 week, 3 days after company formation)
Appointment Duration11 months (resigned 11 December 1992)
RoleCompany Director
Correspondence Address21 Coburn Road
London
E1
Secretary NameChristopher James Saltrick
NationalityBritish
StatusResigned
Appointed11 December 1992(11 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 10 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield
14 Victoria Road
Fordingbridge
Hampshire
SP6 1DD
Secretary NameDebra Jane King
NationalityBritish
StatusResigned
Appointed25 May 1995(3 years, 4 months after company formation)
Appointment Duration5 years (resigned 24 May 2000)
RoleSolicitor
Correspondence Address56 Leaforis Road
Waltham Cross
Hertfordshire
EN7 6NE
Secretary NameMr Rodney Lee Berger
NationalityBritish
StatusResigned
Appointed25 February 1997(5 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brookshill Gate
55 Brookshill
Harrow Weald
Middlesex
HA3 6RU
Director NameMr Simon John Withey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(7 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 November 2014)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 60a North Gate
Prince Albert Road
London
NW8 7EH

Location

Registered AddressUnit 6 2-20 Scrutton Street
Shoreditch
London
EC2A 4RJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

6 at £0.3Nicholas Kirby & Natasha Kirby
99.90%
Ordinary
-OTHER
0.10%
-

Financials

Year2014
Net Worth£7,955
Current Liabilities£1,080

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Charges

7 April 1995Delivered on: 27 April 1995
Satisfied on: 30 December 2014
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat situate and k/a flat c, 3 formosa street, maida vale in the city of westminster t/no: NGL611759. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 March 2024Confirmation statement made on 16 February 2024 with updates (4 pages)
17 August 2023Change of details for Mrs Natasha Alexandra Astley Foster as a person with significant control on 20 February 2023 (2 pages)
16 August 2023Director's details changed for Mrs Natasha Alexandra Astley Foster on 20 February 2023 (2 pages)
2 August 2023Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG England to Unit 6 2-20 Scrutton Street Shoreditch London EC2A 4RJ on 2 August 2023 (1 page)
26 June 2023Micro company accounts made up to 30 September 2022 (6 pages)
23 February 2023Director's details changed for Mrs Natasha Alexandra Astley Foster on 22 February 2023 (2 pages)
23 February 2023Change of details for Mrs Natasha Alexandra Astley Foster as a person with significant control on 22 February 2023 (2 pages)
23 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
5 August 2022Micro company accounts made up to 30 September 2021 (6 pages)
28 February 2022Director's details changed for Mr Nicholas Charles Astley Kirby on 21 February 2022 (2 pages)
28 February 2022Change of details for Mr Nicholas Charles Astley Kirby as a person with significant control on 21 February 2022 (2 pages)
21 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 30 September 2020 (6 pages)
23 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
27 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
26 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
21 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 March 2017Director's details changed for Natasha Alexandra Astley Kirby on 1 December 2016 (3 pages)
9 March 2017Director's details changed for Natasha Alexandra Astley Kirby on 1 December 2016 (3 pages)
8 March 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
20 October 2016Director's details changed for Natasha Alexandra Astley Kirby on 6 October 2016 (2 pages)
20 October 2016Director's details changed for Natasha Alexandra Astley Kirby on 6 October 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 April 2016Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF England to Ground Floor 45 Pall Mall London SW1Y 5JG on 25 April 2016 (1 page)
25 April 2016Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF England to Ground Floor 45 Pall Mall London SW1Y 5JG on 25 April 2016 (1 page)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1.998
(4 pages)
22 February 2016Director's details changed for Natasha Alexandra Astley Kirby on 15 July 2015 (2 pages)
22 February 2016Director's details changed for Nicholas Charles Astley Kirby on 15 July 2015 (2 pages)
22 February 2016Director's details changed for Nicholas Charles Astley Kirby on 15 July 2015 (2 pages)
22 February 2016Director's details changed for Natasha Alexandra Astley Kirby on 15 July 2015 (2 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1.998
(4 pages)
8 September 2015Registered office address changed from 123a Westbourne Park Road London W2 5QL to C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 123a Westbourne Park Road London W2 5QL to C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 123a Westbourne Park Road London W2 5QL to C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF on 8 September 2015 (1 page)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1.998
(5 pages)
23 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1.998
(5 pages)
13 January 2015Registered office address changed from 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX to 123a Westbourne Park Road London W2 5QL on 13 January 2015 (2 pages)
13 January 2015Registered office address changed from 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX to 123a Westbourne Park Road London W2 5QL on 13 January 2015 (2 pages)
30 December 2014Satisfaction of charge 1 in full (4 pages)
30 December 2014Satisfaction of charge 1 in full (4 pages)
26 November 2014Termination of appointment of Simon John Withey as a director on 1 November 2014 (2 pages)
26 November 2014Appointment of Nicholas Charles Astley Kirby as a director on 1 October 2014 (3 pages)
26 November 2014Appointment of Natasha Alexandra Astley Kirby as a director on 1 October 2014 (3 pages)
26 November 2014Appointment of Natasha Alexandra Astley Kirby as a director on 1 October 2014 (3 pages)
26 November 2014Termination of appointment of Simon John Withey as a director on 1 November 2014 (2 pages)
26 November 2014Termination of appointment of Rodney Lee Berger as a secretary on 1 October 2014 (4 pages)
26 November 2014Termination of appointment of Rodney Lee Berger as a secretary on 1 October 2014 (4 pages)
26 November 2014Appointment of Natasha Alexandra Astley Kirby as a director on 1 October 2014 (3 pages)
26 November 2014Appointment of Nicholas Charles Astley Kirby as a director on 1 October 2014 (3 pages)
26 November 2014Appointment of Nicholas Charles Astley Kirby as a director on 1 October 2014 (3 pages)
26 November 2014Termination of appointment of Simon John Withey as a director on 1 November 2014 (2 pages)
26 November 2014Termination of appointment of Rodney Lee Berger as a secretary on 1 October 2014 (4 pages)
20 November 2014All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
20 November 2014All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 April 2014Annual return made up to 16 February 2014
Statement of capital on 2014-04-17
  • GBP 2
(14 pages)
17 April 2014Annual return made up to 16 February 2014
Statement of capital on 2014-04-17
  • GBP 2
(14 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (14 pages)
19 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (14 pages)
29 August 2012Registered office address changed from 5 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1NG on 29 August 2012 (2 pages)
29 August 2012Registered office address changed from 5 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1NG on 29 August 2012 (2 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (14 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (14 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (14 pages)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (14 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 June 2010Annual return made up to 16 February 2010 with a full list of shareholders (9 pages)
21 June 2010Annual return made up to 16 February 2010 with a full list of shareholders (9 pages)
7 June 2010S-div (2 pages)
7 June 2010S-div (2 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 March 2009Return made up to 16/02/09; full list of members (5 pages)
10 March 2009Return made up to 16/02/09; full list of members (5 pages)
14 August 2008Return made up to 06/01/08; no change of members (6 pages)
14 August 2008Return made up to 06/01/08; no change of members (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 February 2007Return made up to 06/01/07; full list of members (6 pages)
18 February 2007Return made up to 06/01/07; full list of members (6 pages)
8 February 2006Return made up to 06/01/06; full list of members (6 pages)
8 February 2006Return made up to 06/01/06; full list of members (6 pages)
19 January 2006Registered office changed on 19/01/06 from: 2 lions gate 33/39 high street fordingbridge hampshire SP6 1AX (1 page)
19 January 2006Registered office changed on 19/01/06 from: 2 lions gate 33/39 high street fordingbridge hampshire SP6 1AX (1 page)
17 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 January 2005Return made up to 06/01/05; full list of members (6 pages)
18 January 2005Return made up to 06/01/05; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
25 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 January 2004Return made up to 06/01/04; full list of members (6 pages)
26 January 2004Return made up to 06/01/04; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
5 February 2003Return made up to 06/01/03; full list of members (6 pages)
5 February 2003Return made up to 06/01/03; full list of members (6 pages)
14 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
14 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
4 February 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
4 February 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
27 January 2002Secretary resigned (1 page)
27 January 2002Secretary resigned (1 page)
27 January 2002Return made up to 06/01/02; full list of members (6 pages)
27 January 2002Return made up to 06/01/02; full list of members (6 pages)
15 March 2001Return made up to 06/01/01; full list of members (6 pages)
15 March 2001Return made up to 06/01/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 June 2000Director resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000Director resigned (1 page)
15 March 2000Return made up to 06/01/99; full list of members (9 pages)
15 March 2000Return made up to 06/01/00; full list of members (7 pages)
15 March 2000Return made up to 06/01/99; full list of members (9 pages)
15 March 2000Return made up to 06/01/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1998 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1997 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Return made up to 06/01/98; no change of members (4 pages)
3 February 2000Full accounts made up to 31 March 1997 (9 pages)
3 February 2000Full accounts made up to 31 March 1998 (10 pages)
3 February 2000Return made up to 06/01/98; no change of members (4 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
7 May 1997Return made up to 06/01/97; no change of members (4 pages)
7 May 1997Return made up to 06/01/97; no change of members (4 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
18 February 1996Return made up to 06/01/96; full list of members (6 pages)
18 February 1996Return made up to 06/01/96; full list of members (6 pages)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
23 March 1995Return made up to 06/01/95; no change of members (4 pages)
23 March 1995Return made up to 06/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
16 November 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1992Incorporation (15 pages)
6 January 1992Incorporation (15 pages)