Company NameAce Records (Sales & Distribution) Limited
Company StatusDissolved
Company Number03162737
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46431Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played

Directors

Director NameMr Roger Colin Armstrong
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48-50 Steele Road
London
NW10 7AS
Director NameMr David John Philip Carroll
Date of BirthAugust 1942 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48-50 Steele Road
London
NW10 7AS
Director NameMr Trevor Anthony John Churchill
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48-50 Steele Road
London
NW10 7AS
Secretary NameMr Trevor Anthony John Churchill
NationalityBritish
StatusClosed
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48-50 Steele Road
London
NW10 7AS
Director NameCarol Ann Fawcett
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleOrigination Director
Country of ResidenceUnited Kingdom
Correspondence Address48-50 Steele Road
London
NW10 7AS
Director NameMr Philip Morris Stoker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address48-50 Steele Road
London
NW10 7AS
Director NameMr Damon Walter Vallero
Date of BirthApril 1958 (Born 66 years ago)
StatusResigned
Appointed08 August 2008(12 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48-50 Steele Road
London
NW10 7AS
Director NameMCM Services Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
Secretary NameAction Company Services Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence AddressOverseas House
19-23 Ironmonger Row
London
EC1V 3QY

Contact

Websiteacerecords.co.uk
Telephone020 84531311
Telephone regionLondon

Location

Registered Address48-50 Steele Road
London
NW10 7AS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

110 at £1Ace Records LTD
55.00%
Ordinary
30 at £1Carol Ann Fawcett
15.00%
Ordinary
30 at £1Mr Damon Walter Vallero
15.00%
Ordinary
30 at £1Philip Morris Stoker
15.00%
Ordinary

Financials

Year2014
Net Worth£267,542
Cash£111,714
Current Liabilities£140,225

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

14 December 1998Delivered on: 21 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge supplemental to a mortgage debenture dated 6TH november 1996
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property and assets of the company as charged by the mortgage debenture dated 6/11/96.
Outstanding
6 November 1996Delivered on: 25 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

24 March 2017Termination of appointment of Damon Walter Vallero as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Philip Morris Stoker as a director on 24 March 2017 (1 page)
23 March 2017Satisfaction of charge 2 in full (1 page)
23 March 2017Satisfaction of charge 1 in full (1 page)
27 February 2017Confirmation statement made on 22 February 2017 with updates (8 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 October 2016Termination of appointment of Carol Ann Fawcett as a director on 20 October 2016 (1 page)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 200
(6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 200
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 November 2009Director's details changed for David John Philip Carroll on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Roger Colin Armstrong on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Trevor Anthony John Churchill on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Trevor Anthony John Churchill on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Trevor Anthony John Churchill on 6 November 2009 (1 page)
6 November 2009Director's details changed for Carol Ann Fawcett on 6 November 2009 (2 pages)
6 November 2009Director's details changed for David John Philip Carroll on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Philip Morris Stoker on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Damon Walter Vallero on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Carol Ann Fawcett on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Philip Morris Stoker on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Trevor Anthony John Churchill on 6 November 2009 (1 page)
6 November 2009Director's details changed for Mr Damon Walter Vallero on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Roger Colin Armstrong on 6 November 2009 (2 pages)
23 February 2009Return made up to 22/02/09; full list of members (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Director appointed mr damon walter vallero (1 page)
7 March 2008Return made up to 22/02/08; full list of members (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 March 2007Return made up to 22/02/07; full list of members (8 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 March 2006Return made up to 22/02/06; full list of members (8 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 March 2005Return made up to 22/02/05; full list of members (8 pages)
17 January 2005Full accounts made up to 31 March 2004 (12 pages)
2 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2004Full accounts made up to 31 March 2003 (12 pages)
17 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2003Return made up to 22/02/03; full list of members (8 pages)
2 March 2003Secretary's particulars changed;director's particulars changed (1 page)
22 January 2003Full accounts made up to 31 March 2002 (11 pages)
17 April 2002Return made up to 22/02/02; full list of members (7 pages)
19 November 2001Full accounts made up to 31 March 2001 (13 pages)
23 February 2001Return made up to 22/02/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
2 January 2001Ad 01/04/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 1999Full accounts made up to 31 March 1999 (13 pages)
27 April 1999Return made up to 22/02/99; no change of members (6 pages)
10 March 1999Director's particulars changed (1 page)
10 March 1999Director's particulars changed (1 page)
16 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1998Full accounts made up to 31 March 1998 (13 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
24 March 1998Return made up to 22/02/98; no change of members (6 pages)
2 January 1998Full accounts made up to 31 March 1997 (13 pages)
3 March 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 November 1996Particulars of mortgage/charge (3 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Ad 04/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Accounting reference date notified as 31/03 (1 page)
28 February 1996Registered office changed on 28/02/96 from: overseas house 19/23 ironmonger row london EC1V 3QY (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996New secretary appointed;new director appointed (2 pages)
22 February 1996Incorporation (15 pages)