Company NameAce (Leeds) Limited
Company StatusActive
Company Number03888288
CategoryPrivate Limited Company
Incorporation Date3 December 1999(24 years, 4 months ago)
Previous NameBolsterstone (Number Seven) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ismail Fadel Ghandour
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(13 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Mark Constable Thomas
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(13 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameJackie Ching Ching Lyen
StatusCurrent
Appointed19 November 2013(13 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address3a Pont Street
London
SW1X 9EJ
Director NameMr Ivan William Minter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(17 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45a Carlingford Road
London
N15 3EJ
Director NameMr Peter David Swallow
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameMrs Gillianne Leedale
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Ivan William Minter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(13 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Contact

Websitebolsterstone.com

Location

Registered Address3a Pont Street
London
SW1X 9EJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Ace Liberty & Stone PLC
100.00%
Ordinary

Financials

Year2014
Turnover£256,001
Net Worth£673,306
Cash£9,429
Current Liabilities£227,376

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2024 (3 weeks, 4 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

5 March 2018Delivered on: 6 March 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The freehold property known as hillcrest house, 386 harehills lane, leeds. (LS9 6NF) and registered with land registry title. Number YWE57095.. Please see the charge instrument for further. Detail.
Outstanding
14 February 2018Delivered on: 15 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as hillcrest house, 386. harehills lane, leeds (LS9 6NF) as registered at. The land registry under title number YWE57095.. Please refer to the charge instrument for further. Details.
Outstanding
15 November 2016Delivered on: 18 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Hillcrest house, 386 harehills lane, leeds (LS9 6NF), freehold, registered at hm land registry with title number YWE57095.
Outstanding
11 April 2014Delivered on: 24 April 2014
Persons entitled: Market Harborough Building Society

Classification: A registered charge
Particulars: F/H property k/a hillcrest house 386 harehills lane leeds t/no YWE57095.
Outstanding
11 April 2014Delivered on: 24 April 2014
Persons entitled: Market Harborough Building Society

Classification: A registered charge
Outstanding
31 July 2008Delivered on: 9 August 2008
Satisfied on: 12 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Hillcrest house, harehills lane, leeds, west yorkshire t/no YWE57095 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
31 July 2008Delivered on: 2 August 2008
Satisfied on: 12 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 June 2003Delivered on: 4 July 2003
Satisfied on: 20 November 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as hillcrest house harehills lane leeds title number YWE57095. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
28 July 2023Amended micro company accounts made up to 31 March 2022 (2 pages)
28 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 January 2022Current accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
4 January 2022Satisfaction of charge 038882880006 in full (1 page)
4 January 2022Satisfaction of charge 038882880007 in full (1 page)
4 January 2022Satisfaction of charge 038882880008 in full (1 page)
24 December 2021Confirmation statement made on 3 December 2021 with updates (5 pages)
24 December 2021Notification of Caspro Management Limited as a person with significant control on 7 October 2021 (2 pages)
24 December 2021Cessation of Ace Liberty & Stone Plc as a person with significant control on 7 October 2021 (1 page)
15 November 2021Appointment of Mr Shahram Sabbaghi as a director on 7 October 2021 (2 pages)
29 October 2021Termination of appointment of Mark Constable Thomas as a director on 7 October 2021 (1 page)
28 October 2021Termination of appointment of Ivan William Minter as a director on 7 October 2021 (1 page)
26 October 2021Full accounts made up to 30 April 2021 (14 pages)
8 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
3 November 2020Full accounts made up to 30 April 2020 (14 pages)
4 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
5 November 2019Full accounts made up to 30 April 2019 (14 pages)
5 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
27 November 2018Full accounts made up to 30 April 2018 (14 pages)
6 March 2018Registration of charge 038882880008, created on 5 March 2018 (57 pages)
15 February 2018Registration of charge 038882880007, created on 14 February 2018 (55 pages)
19 December 2017Full accounts made up to 30 April 2017 (13 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 April 2017Satisfaction of charge 038882880004 in full (1 page)
4 April 2017Satisfaction of charge 038882880005 in full (1 page)
4 April 2017Satisfaction of charge 038882880005 in full (1 page)
4 April 2017Satisfaction of charge 038882880004 in full (1 page)
2 March 2017Appointment of Mr Ivan William Minter as a director on 6 February 2017 (2 pages)
2 March 2017Appointment of Mr Ivan William Minter as a director on 6 February 2017 (2 pages)
6 February 2017Full accounts made up to 30 April 2016 (12 pages)
6 February 2017Full accounts made up to 30 April 2016 (12 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
18 November 2016Registration of charge 038882880006, created on 15 November 2016 (65 pages)
18 November 2016Registration of charge 038882880006, created on 15 November 2016 (65 pages)
27 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
25 January 2016Full accounts made up to 30 April 2015 (13 pages)
25 January 2016Full accounts made up to 30 April 2015 (13 pages)
22 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Registered office address changed from 3 Pont Street London SW1X 9EJ England to 3a Pont Street London SW1X 9EJ on 22 January 2015 (1 page)
22 January 2015Registered office address changed from 3 Pont Street London SW1X 9EJ England to 3a Pont Street London SW1X 9EJ on 22 January 2015 (1 page)
14 October 2014Full accounts made up to 30 April 2014 (13 pages)
14 October 2014Full accounts made up to 30 April 2014 (13 pages)
24 April 2014Registration of charge 038882880005 (42 pages)
24 April 2014Registration of charge 038882880005 (42 pages)
24 April 2014Registration of charge 038882880004 (47 pages)
24 April 2014Registration of charge 038882880004 (47 pages)
8 April 2014Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
8 April 2014Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
17 January 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 17 January 2014 (1 page)
17 January 2014Termination of appointment of Ivan Minter as a director (1 page)
17 January 2014Termination of appointment of Ivan Minter as a director (1 page)
17 January 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 17 January 2014 (1 page)
16 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
16 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
16 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
5 December 2013Appointment of Jackie Ching Ching Lyen as a secretary (2 pages)
5 December 2013Appointment of Jackie Ching Ching Lyen as a secretary (2 pages)
5 December 2013Termination of appointment of Gillianne Leedale as a secretary (1 page)
5 December 2013Termination of appointment of Gillianne Leedale as a secretary (1 page)
5 December 2013Termination of appointment of Peter Swallow as a director (1 page)
5 December 2013Termination of appointment of Peter Swallow as a director (1 page)
12 November 2013Satisfaction of charge 3 in full (2 pages)
12 November 2013Appointment of Mr Ismail Fadel Ghandour as a director (2 pages)
12 November 2013Satisfaction of charge 2 in full (1 page)
12 November 2013Satisfaction of charge 3 in full (2 pages)
12 November 2013Appointment of Mr Ismail Fadel Ghandour as a director (2 pages)
12 November 2013Company name changed bolsterstone (number seven) LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2013Satisfaction of charge 2 in full (1 page)
12 November 2013Company name changed bolsterstone (number seven) LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2013Appointment of Mr Mark Constable Thomas as a director (2 pages)
11 November 2013Registered office address changed from 36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG on 11 November 2013 (1 page)
11 November 2013Appointment of Mr Ivan William Minter as a director (2 pages)
11 November 2013Appointment of Mr Mark Constable Thomas as a director (2 pages)
11 November 2013Appointment of Mr Ivan William Minter as a director (2 pages)
11 November 2013Registered office address changed from 36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG on 11 November 2013 (1 page)
4 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
5 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
24 October 2011Secretary's details changed for Mrs Gillianne Leedale on 24 October 2011 (1 page)
24 October 2011Director's details changed for Mr Peter David Swallow on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Peter David Swallow on 24 October 2011 (2 pages)
24 October 2011Secretary's details changed for Mrs Gillianne Leedale on 24 October 2011 (1 page)
4 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 December 2009Director's details changed for Mr Peter David Swallow on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Mr Peter David Swallow on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 July 2009Registered office changed on 09/07/2009 from dunston innovation centre dunston road chesterfield S41 8NG (1 page)
9 July 2009Registered office changed on 09/07/2009 from dunston innovation centre dunston road chesterfield S41 8NG (1 page)
8 December 2008Return made up to 03/12/08; full list of members (3 pages)
8 December 2008Return made up to 03/12/08; full list of members (3 pages)
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
18 December 2007Return made up to 03/12/07; full list of members (2 pages)
18 December 2007Return made up to 03/12/07; full list of members (2 pages)
14 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 January 2007Return made up to 03/12/06; full list of members (6 pages)
5 January 2007Return made up to 03/12/06; full list of members (6 pages)
3 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
29 December 2005Return made up to 03/12/05; full list of members (6 pages)
29 December 2005Return made up to 03/12/05; full list of members (6 pages)
17 August 2005Secretary's particulars changed (1 page)
17 August 2005Secretary's particulars changed (1 page)
7 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 January 2005Return made up to 03/12/04; full list of members (6 pages)
4 January 2005Return made up to 03/12/04; full list of members (6 pages)
4 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 December 2003Return made up to 03/12/03; full list of members (6 pages)
30 December 2003Return made up to 03/12/03; full list of members (6 pages)
17 July 2003Full accounts made up to 31 December 2002 (9 pages)
17 July 2003Full accounts made up to 31 December 2002 (9 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
23 December 2002Return made up to 03/12/02; full list of members (6 pages)
23 December 2002Return made up to 03/12/02; full list of members (6 pages)
30 May 2002Full accounts made up to 31 December 2001 (10 pages)
30 May 2002Full accounts made up to 31 December 2001 (10 pages)
31 December 2001Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(6 pages)
31 December 2001Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(6 pages)
2 July 2001Full accounts made up to 31 December 2000 (10 pages)
2 July 2001Full accounts made up to 31 December 2000 (10 pages)
2 January 2001Return made up to 03/12/00; full list of members (6 pages)
2 January 2001Return made up to 03/12/00; full list of members (6 pages)
6 January 2000Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 January 2000Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 December 1999Incorporation (16 pages)
3 December 1999Incorporation (16 pages)