Company Name26 & 28 Acacia Road Management Company Limited
DirectorLuke Mallard
Company StatusActive
Company Number03613210
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Luke Mallard
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2021(22 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address26 Acacia Road
Acton
London
W3 6HF
Secretary NameMs Hannah Bloomfield
StatusCurrent
Appointed06 February 2021(22 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address26 Acacia Road
Acton
London
W3 6HF
Director NameMr Francis Albert Bostock
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Acacia Road
Acton
London
W3 6HF
Director NameMrs Teresa Barbara Kitto
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address214 Vicarage Farm Road
Heston
Hounslow
Middlesex
TW5 0DP
Secretary NameMrs Teresa Barbara Kitto
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address214 Vicarage Farm Road
Heston
Hounslow
Middlesex
TW5 0DP
Director NameMs Fatina Abdallah Dajani
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(15 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 April 2019)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address26a Acacia Road
London
W3 6HF
Secretary NameMiss Fatina Abdallah Dajani
StatusResigned
Appointed01 August 2014(15 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 April 2019)
RoleCompany Director
Correspondence Address26a Acacia Road
London
W3 6HF
Director NameMr Andrew Joseph Cambray
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(20 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2021)
RoleRegional Sales Manager
Country of ResidenceEngland
Correspondence Address51 Calcott Park
Yateley
GU46 6JJ
Secretary NameMr Andrew Joseph Cambray
StatusResigned
Appointed03 April 2019(20 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2021)
RoleCompany Director
Correspondence Address51 Calcott Park
Yateley
GU46 6JJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address26 Acacia Road
Acton
London
W3 6HF
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London

Shareholders

1 at £1Fatina Abdallah Dajani
25.00%
Ordinary
1 at £1Francis Albert Bostock
25.00%
Ordinary
1 at £1Jonathan Charles Hirst
25.00%
Ordinary
1 at £1Maria Szybutowicz
25.00%
Ordinary

Accounts

Latest Accounts10 August 2023 (8 months, 1 week ago)
Next Accounts Due10 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End10 August

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 10 August 2022 (2 pages)
5 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
20 May 2022Accounts for a dormant company made up to 10 August 2021 (2 pages)
1 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
20 April 2021Accounts for a dormant company made up to 10 August 2020 (2 pages)
14 March 2021Notification of Luke Jonathan Mallard as a person with significant control on 6 February 2021 (2 pages)
6 February 2021Registered office address changed from 51 Calcott Park Yateley GU46 6JJ England to 26 Acacia Road Acton London W3 6HF on 6 February 2021 (1 page)
6 February 2021Appointment of Ms Hannah Bloomfield as a secretary on 6 February 2021 (2 pages)
6 February 2021Cessation of Andrew Joseph Cambray as a person with significant control on 6 February 2021 (1 page)
6 February 2021Termination of appointment of Andrew Joseph Cambray as a secretary on 6 February 2021 (1 page)
6 February 2021Termination of appointment of Andrew Joseph Cambray as a director on 6 February 2021 (1 page)
6 February 2021Appointment of Mr Luke Mallard as a director on 6 February 2021 (2 pages)
27 July 2020Confirmation statement made on 27 July 2020 with updates (5 pages)
1 May 2020Accounts for a dormant company made up to 10 August 2019 (2 pages)
3 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
3 April 2019Termination of appointment of Fatina Abdallah Dajani as a director on 3 April 2019 (1 page)
3 April 2019Registered office address changed from 26a Acacia Road London W3 6HF to 51 Calcott Park Yateley GU46 6JJ on 3 April 2019 (1 page)
3 April 2019Registered office address changed from 51 Calcott Park Yateley GU46 6JJ England to 51 Calcott Park Yateley GU46 6JJ on 3 April 2019 (1 page)
3 April 2019Notification of Andrew Joseph Cambray as a person with significant control on 3 April 2019 (2 pages)
3 April 2019Termination of appointment of Fatina Abdallah Dajani as a secretary on 3 April 2019 (1 page)
3 April 2019Accounts for a dormant company made up to 10 August 2018 (2 pages)
3 April 2019Appointment of Mr Andrew Joseph Cambray as a director on 3 April 2019 (2 pages)
3 April 2019Appointment of Mr Andrew Joseph Cambray as a secretary on 3 April 2019 (2 pages)
3 April 2019Cessation of Fatina Abdallah Dajani as a person with significant control on 3 April 2019 (1 page)
7 September 2018Accounts for a dormant company made up to 10 August 2017 (2 pages)
7 September 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
25 May 2017Accounts for a dormant company made up to 10 August 2016 (2 pages)
25 May 2017Accounts for a dormant company made up to 10 August 2016 (2 pages)
12 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
2 August 2016Current accounting period shortened from 31 August 2016 to 10 August 2016 (1 page)
2 August 2016Current accounting period shortened from 31 August 2016 to 10 August 2016 (1 page)
18 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
6 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(4 pages)
6 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(4 pages)
16 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
13 August 2014Termination of appointment of Francis Albert Bostock as a director on 1 August 2014 (1 page)
13 August 2014Appointment of Miss Fatina Abdallah Dajani as a secretary on 1 August 2014 (2 pages)
13 August 2014Appointment of Miss Fatina Abdallah Dajani as a director on 1 August 2014 (2 pages)
13 August 2014Termination of appointment of Francis Albert Bostock as a director on 1 August 2014 (1 page)
13 August 2014Termination of appointment of Teresa Barbara Kitto as a secretary on 1 August 2014 (1 page)
13 August 2014Termination of appointment of Teresa Barbara Kitto as a director on 1 August 2014 (1 page)
13 August 2014Termination of appointment of Teresa Barbara Kitto as a secretary on 1 August 2014 (1 page)
13 August 2014Appointment of Miss Fatina Abdallah Dajani as a director on 1 August 2014 (2 pages)
13 August 2014Termination of appointment of Francis Albert Bostock as a director on 1 August 2014 (1 page)
13 August 2014Appointment of Miss Fatina Abdallah Dajani as a director on 1 August 2014 (2 pages)
13 August 2014Appointment of Miss Fatina Abdallah Dajani as a secretary on 1 August 2014 (2 pages)
13 August 2014Termination of appointment of Teresa Barbara Kitto as a secretary on 1 August 2014 (1 page)
13 August 2014Termination of appointment of Teresa Barbara Kitto as a director on 1 August 2014 (1 page)
13 August 2014Termination of appointment of Teresa Barbara Kitto as a director on 1 August 2014 (1 page)
13 August 2014Appointment of Miss Fatina Abdallah Dajani as a secretary on 1 August 2014 (2 pages)
11 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(5 pages)
11 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(5 pages)
10 August 2014Registered office address changed from 26 Acacia Road Acton London W3 6HF to 26a Acacia Road London W3 6HF on 10 August 2014 (1 page)
10 August 2014Register inspection address has been changed from 214 Vicarage Farm Road Hounslow TW5 0DP England to 26a Acacia Road London W3 6HF (1 page)
10 August 2014Registered office address changed from 26 Acacia Road Acton London W3 6HF to 26a Acacia Road London W3 6HF on 10 August 2014 (1 page)
10 August 2014Register inspection address has been changed from 214 Vicarage Farm Road Hounslow TW5 0DP England to 26a Acacia Road London W3 6HF (1 page)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 August 2013Register inspection address has been changed (1 page)
15 August 2013Register inspection address has been changed (1 page)
15 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 4
(6 pages)
15 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 4
(6 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
30 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Teresa Barbara Kitto on 27 July 2010 (2 pages)
30 July 2010Director's details changed for Francis Albert Bostock on 27 July 2010 (2 pages)
30 July 2010Director's details changed for Teresa Barbara Kitto on 27 July 2010 (2 pages)
30 July 2010Director's details changed for Francis Albert Bostock on 27 July 2010 (2 pages)
8 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
8 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 July 2009Return made up to 27/07/09; full list of members (4 pages)
27 July 2009Return made up to 27/07/09; full list of members (4 pages)
17 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
30 July 2008Return made up to 28/07/08; full list of members (4 pages)
30 July 2008Return made up to 28/07/08; full list of members (4 pages)
11 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
11 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
10 August 2007Return made up to 28/07/07; full list of members (3 pages)
10 August 2007Return made up to 28/07/07; full list of members (3 pages)
15 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
15 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
4 August 2006Return made up to 28/07/06; full list of members (3 pages)
4 August 2006Return made up to 28/07/06; full list of members (3 pages)
11 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
11 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
31 August 2005Return made up to 28/07/05; full list of members (8 pages)
31 August 2005Return made up to 28/07/05; full list of members (8 pages)
29 April 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
29 April 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
4 August 2004Return made up to 28/07/04; full list of members (8 pages)
4 August 2004Return made up to 28/07/04; full list of members (8 pages)
22 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
22 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
5 September 2003Return made up to 11/08/03; full list of members (8 pages)
5 September 2003Return made up to 11/08/03; full list of members (8 pages)
1 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
1 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
22 August 2002Return made up to 11/08/02; full list of members (8 pages)
22 August 2002Return made up to 11/08/02; full list of members (8 pages)
30 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
30 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
15 August 2001Return made up to 11/08/01; full list of members (7 pages)
15 August 2001Return made up to 11/08/01; full list of members (7 pages)
4 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
4 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
23 August 2000Return made up to 11/08/00; full list of members (7 pages)
23 August 2000Return made up to 11/08/00; full list of members (7 pages)
7 June 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
7 June 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
30 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1999Return made up to 11/08/99; full list of members (6 pages)
19 August 1999Return made up to 11/08/99; full list of members (6 pages)
9 September 1998Ad 03/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 September 1998Ad 03/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998Registered office changed on 21/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998New secretary appointed;new director appointed (2 pages)
21 August 1998Registered office changed on 21/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 August 1998Director resigned (1 page)
21 August 1998New secretary appointed;new director appointed (2 pages)
21 August 1998New director appointed (2 pages)
11 August 1998Incorporation (14 pages)
11 August 1998Incorporation (14 pages)