Company NameConack Homes (Midlands) Limited
DirectorAdrian Peter Stephen Leo Constable
Company StatusActive
Company Number02933297
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Adrian Peter Stephen Leo Constable
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Secretary NameMr John Ackerman
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Redhall Lane, Chandlers Cross
Rickmansworth
Hertfordshire
WD3 4LU
Director NameKevin Francis Ellis
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(1 month, 2 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 24 November 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGatekeepers Cottage
Mickleover Manor, Mickleover
Derby
Derbyshire
DE3 5SH
Secretary NameMr Daren Cope
NationalityEnglish
StatusResigned
Appointed30 November 1996(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 October 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Highfield Road
Little Eaton
Derby
Derbyshire
DE21 5AG
Secretary NameKevin Francis Ellis
NationalityBritish
StatusResigned
Appointed15 November 1999(5 years, 5 months after company formation)
Appointment Duration11 years (resigned 24 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGatekeepers Cottage
Mickleover Manor, Mickleover
Derby
Derbyshire
DE3 5SH
Director NameMr John Ackerman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(16 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Secretary NameJohn Ackerman
NationalityBritish
StatusResigned
Appointed24 November 2010(16 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 September 2021)
RoleCompany Director
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteajrrenovations.co.uk

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1A J R Renovations LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,888,287
Cash£143,995
Current Liabilities£533,588

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 Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

28 June 2010Delivered on: 29 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a burton flour mill, newton road, burton on trent t/no SF288243 any other interests in the property all rents and proceeds of any insurance.
Outstanding
22 June 2006Delivered on: 29 June 2006
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
10 October 1996Delivered on: 22 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the north west side of etwall road mickleover derby t/no;-DY256570 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
27 October 1994Delivered on: 29 October 1994
Persons entitled: Kevin Francis Ellis and Ajr Renovation Limited

Classification: First legal charge
Secured details: £310,000 due or to become due from the company to the chargees.
Particulars: Former woodlands hospital etwall road mickleover derbyshire derby t/no DY256570.
Outstanding
1 September 1994Delivered on: 17 September 1994
Satisfied on: 29 October 1994
Persons entitled: Ajr Renovations Limitedand/or Any Receiver or Administrative Receiver

Classification: Fixed and floating charge
Secured details: £250,000 due from the company to the chargee under or in connection with the charge.
Particulars: F/H land fronting etwall road micleover derby & the building erected thereon k/a the woodlands mickleover, all the book debts, goodwill assets & other property both present & future.
Fully Satisfied

Filing History

2 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
7 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
6 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
12 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
12 October 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
12 October 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
4 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
2 December 2010Appointment of John Ackerman as a director (3 pages)
2 December 2010Appointment of John Ackerman as a director (3 pages)
29 November 2010Registered office address changed from Gatekeepers Cottage Mickleover Manor Mickleover Derby Derbyshire DE3 0SH on 29 November 2010 (2 pages)
29 November 2010Appointment of John Ackerman as a secretary (3 pages)
29 November 2010Termination of appointment of Kevin Ellis as a director (2 pages)
29 November 2010Termination of appointment of Kevin Ellis as a secretary (2 pages)
29 November 2010Appointment of John Ackerman as a secretary (3 pages)
29 November 2010Termination of appointment of Kevin Ellis as a director (2 pages)
29 November 2010Termination of appointment of Kevin Ellis as a secretary (2 pages)
29 November 2010Registered office address changed from Gatekeepers Cottage Mickleover Manor Mickleover Derby Derbyshire DE3 0SH on 29 November 2010 (2 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
6 August 2009Return made up to 26/05/09; full list of members (4 pages)
6 August 2009Return made up to 26/05/09; full list of members (4 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
8 July 2008Return made up to 26/05/08; no change of members (7 pages)
8 July 2008Return made up to 26/05/08; no change of members (7 pages)
7 September 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 September 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 August 2007Return made up to 26/05/07; no change of members (7 pages)
23 August 2007Return made up to 26/05/07; no change of members (7 pages)
26 July 2006Return made up to 26/05/06; full list of members (7 pages)
26 July 2006Return made up to 26/05/06; full list of members (7 pages)
3 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
27 June 2005Return made up to 26/05/05; full list of members (7 pages)
27 June 2005Return made up to 26/05/05; full list of members (7 pages)
28 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
28 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
30 June 2004Return made up to 26/05/04; full list of members (7 pages)
30 June 2004Return made up to 26/05/04; full list of members (7 pages)
7 October 2003Registered office changed on 07/10/03 from: farley court allsop place london NW1 5LG (1 page)
7 October 2003Registered office changed on 07/10/03 from: farley court allsop place london NW1 5LG (1 page)
8 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
8 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
26 June 2003Return made up to 26/05/03; full list of members (7 pages)
26 June 2003Return made up to 26/05/03; full list of members (7 pages)
15 August 2002Ad 30/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 August 2002Ad 30/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
15 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
25 June 2002Return made up to 26/05/02; full list of members (7 pages)
25 June 2002Return made up to 26/05/02; full list of members (7 pages)
21 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
21 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
12 June 2001Return made up to 26/05/01; full list of members (6 pages)
12 June 2001Return made up to 26/05/01; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 June 2000Return made up to 26/05/00; full list of members (6 pages)
9 June 2000Return made up to 26/05/00; full list of members (6 pages)
30 November 1999New secretary appointed (2 pages)
30 November 1999New secretary appointed (2 pages)
1 November 1999Secretary resigned (1 page)
1 November 1999Secretary resigned (1 page)
12 August 1999Full accounts made up to 31 October 1998 (12 pages)
12 August 1999Full accounts made up to 31 October 1998 (12 pages)
11 June 1999Return made up to 26/05/99; no change of members (6 pages)
11 June 1999Return made up to 26/05/99; no change of members (6 pages)
20 July 1998Full accounts made up to 31 October 1997 (11 pages)
20 July 1998Full accounts made up to 31 October 1997 (11 pages)
20 July 1998Return made up to 26/05/98; full list of members (7 pages)
20 July 1998Return made up to 26/05/98; full list of members (7 pages)
2 September 1997Full accounts made up to 31 October 1996 (10 pages)
2 September 1997Full accounts made up to 31 October 1996 (10 pages)
28 August 1997Return made up to 26/05/97; no change of members (5 pages)
28 August 1997Return made up to 26/05/97; no change of members (5 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996Secretary resigned (1 page)
30 December 1996New secretary appointed (2 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
13 March 1996Full accounts made up to 31 October 1995 (20 pages)
13 March 1996Full accounts made up to 31 October 1995 (20 pages)
11 August 1995Return made up to 26/05/95; full list of members (8 pages)
11 August 1995Return made up to 26/05/95; full list of members (8 pages)
26 May 1994Incorporation (13 pages)
26 May 1994Incorporation (13 pages)