London
NW10 7AS
Director Name | Mr David John Philip Carroll |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48-50 Steele Road London NW10 7AS |
Director Name | Mr Trevor Anthony John Churchill |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48-50 Steele Road London NW10 7AS |
Secretary Name | Mr Trevor Anthony John Churchill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48-50 Steele Road London NW10 7AS |
Director Name | Carol Ann Fawcett |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Origination Director |
Country of Residence | United Kingdom |
Correspondence Address | 48-50 Steele Road London NW10 7AS |
Director Name | Mr Philip Morris Stoker |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 48-50 Steele Road London NW10 7AS |
Director Name | Mr Damon Walter Vallero |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Status | Resigned |
Appointed | 08 August 2008(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48-50 Steele Road London NW10 7AS |
Director Name | MCM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 103 High Street Waltham Cross Hertfordshire EN8 7AN |
Secretary Name | Action Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | Overseas House 19-23 Ironmonger Row London EC1V 3QY |
Website | acerecords.co.uk |
---|---|
Telephone | 020 84531311 |
Telephone region | London |
Registered Address | 48-50 Steele Road London NW10 7AS |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
110 at £1 | Ace Records LTD 55.00% Ordinary |
---|---|
30 at £1 | Carol Ann Fawcett 15.00% Ordinary |
30 at £1 | Mr Damon Walter Vallero 15.00% Ordinary |
30 at £1 | Philip Morris Stoker 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £267,542 |
Cash | £111,714 |
Current Liabilities | £140,225 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 December 1998 | Delivered 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 1996 | Delivered 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 |
24 March 2017 | Termination of appointment of Damon Walter Vallero as a director on 24 March 2017 (1 page) |
---|---|
24 March 2017 | Termination of appointment of Philip Morris Stoker as a director on 24 March 2017 (1 page) |
23 March 2017 | Satisfaction of charge 2 in full (1 page) |
23 March 2017 | Satisfaction of charge 1 in full (1 page) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (8 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 October 2016 | Termination of appointment of Carol Ann Fawcett as a director on 20 October 2016 (1 page) |
25 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 November 2009 | Director's details changed for David John Philip Carroll on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Roger Colin Armstrong on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Trevor Anthony John Churchill on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Trevor Anthony John Churchill on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Trevor Anthony John Churchill on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Carol Ann Fawcett on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for David John Philip Carroll on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Philip Morris Stoker on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Damon Walter Vallero on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Carol Ann Fawcett on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Philip Morris Stoker on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Trevor Anthony John Churchill on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Damon Walter Vallero on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Roger Colin Armstrong on 6 November 2009 (2 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Director appointed mr damon walter vallero (1 page) |
7 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 March 2007 | Return made up to 22/02/07; full list of members (8 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
17 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
2 March 2004 | Return made up to 22/02/04; full list of members
|
17 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
17 January 2004 | Resolutions
|
2 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
2 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
17 April 2002 | Return made up to 22/02/02; full list of members (7 pages) |
19 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
23 February 2001 | Return made up to 22/02/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
2 January 2001 | Ad 01/04/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 March 2000 | Return made up to 31/12/99; full list of members
|
23 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
27 April 1999 | Return made up to 22/02/99; no change of members (6 pages) |
10 March 1999 | Director's particulars changed (1 page) |
10 March 1999 | Director's particulars changed (1 page) |
16 February 1999 | Resolutions
|
21 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Return made up to 22/02/98; no change of members (6 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
3 March 1997 | Return made up to 22/02/97; full list of members
|
25 November 1996 | Particulars of mortgage/charge (3 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Ad 04/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Accounting reference date notified as 31/03 (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: overseas house 19/23 ironmonger row london EC1V 3QY (1 page) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New secretary appointed;new director appointed (2 pages) |
22 February 1996 | Incorporation (15 pages) |