Company Name28 Ackmar Road Management Company Limited
DirectorNigel Richard Hill
Company StatusActive
Company Number03918799
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel Richard Hill
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address28 Ackmar Road
London
SW6 4UR
Director NameRonald Garrity
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 19 January 2004)
RoleCompany Director
Correspondence Address28 Ackmar Road
London
SW6 4UR
Secretary NameRonald Garrity
NationalityBritish
StatusResigned
Appointed15 March 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 19 January 2004)
RoleCompany Director
Correspondence Address28 Ackmar Road
London
SW6 4UR
Director NameRichard Jammes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2003)
RoleArmy Officer
Correspondence AddressTop Flat
28 Ackmar Road
London
SW6 4UR
Director NameDr Roger Vogel
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(3 years, 7 months after company formation)
Appointment Duration7 years (resigned 15 September 2010)
RoleDoctor
Correspondence Address28 Ackmar Road
London
SW6 4UR
Secretary NameDr Roger Vogel
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 September 2010)
RolePhysician
Correspondence Address28 Ackmar Road
London
SW6 4UR
Director NameRupert Michael Burnell Nugent
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(5 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 02 August 2022)
RoleInvestment Banker
Correspondence Address28 Ackmar Road
London
SW6 4UR
Director NameJohn David McCall
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(10 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2021)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address28 Ackmar Road
London
SW6 4UR
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address28 Ackmar Road
London
SW6 4UR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

1 at £1J.d. Mccall & J.j. Mccall & G.r. Mccall & L.m. Mccall
50.00%
Ordinary
1 at £1Ms Rupert Michael Burnell-nugent
50.00%
Ordinary

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

21 March 2024Accounts for a dormant company made up to 28 February 2024 (2 pages)
28 February 2024Confirmation statement made on 3 February 2024 with updates (4 pages)
13 May 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
27 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
5 September 2022Cessation of Rupert Michael Burnell-Nugent as a person with significant control on 2 August 2022 (1 page)
5 September 2022Termination of appointment of Rupert Michael Burnell Nugent as a director on 2 August 2022 (1 page)
7 March 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
6 March 2022Cessation of John David Mccall as a person with significant control on 30 September 2021 (1 page)
6 March 2022Notification of Nigel Richard Hill as a person with significant control on 30 September 2021 (2 pages)
6 March 2022Appointment of Mr Nigel Richard Hill as a director on 4 March 2022 (2 pages)
6 March 2022Cessation of Lydia Margarette Mccall as a person with significant control on 30 September 2021 (1 page)
27 January 2022Cessation of Joanna Jane Mccall as a person with significant control on 30 September 2021 (1 page)
27 January 2022Termination of appointment of John David Mccall as a director on 30 September 2021 (1 page)
27 January 2022Cessation of Georgia Rose Mccall as a person with significant control on 30 September 2021 (1 page)
27 January 2022Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 28 Ackmar Road London SW6 4UR on 27 January 2022 (1 page)
11 June 2021Accounts for a dormant company made up to 28 February 2021 (3 pages)
14 April 2021Accounts for a dormant company made up to 29 February 2020 (3 pages)
23 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
29 April 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
2 September 2019Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2 September 2019 (1 page)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
12 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
21 April 2017Confirmation statement made on 3 February 2017 with updates (9 pages)
21 April 2017Confirmation statement made on 3 February 2017 with updates (9 pages)
5 August 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
5 August 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
6 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
6 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
1 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
4 December 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
4 December 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
14 April 2014Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 14 April 2014 (1 page)
14 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 14 April 2014 (1 page)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
5 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
8 May 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
17 October 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
17 October 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
18 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
14 February 2011Appointment of John David Mccall as a director (3 pages)
14 February 2011Appointment of John David Mccall as a director (3 pages)
4 November 2010Termination of appointment of Roger Vogel as a secretary (3 pages)
4 November 2010Termination of appointment of Roger Vogel as a director (2 pages)
4 November 2010Termination of appointment of Roger Vogel as a secretary (3 pages)
4 November 2010Termination of appointment of Roger Vogel as a director (2 pages)
25 August 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
25 August 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
30 July 2009Return made up to 03/02/09; full list of members (4 pages)
30 July 2009Return made up to 03/02/09; full list of members (4 pages)
24 July 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
24 July 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
19 June 2009Return made up to 03/02/08; full list of members (5 pages)
19 June 2009Return made up to 03/02/08; full list of members (5 pages)
19 June 2009Registered office changed on 19/06/2009 from 1 park place canary wharf london E14 4HJ (1 page)
19 June 2009Registered office changed on 19/06/2009 from 1 park place canary wharf london E14 4HJ (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
8 April 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
8 April 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
10 May 2007Return made up to 03/02/07; full list of members (7 pages)
10 May 2007Return made up to 03/02/07; full list of members (7 pages)
26 January 2007Return made up to 03/02/06; full list of members (7 pages)
26 January 2007Return made up to 03/02/06; full list of members (7 pages)
13 October 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
13 October 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
16 December 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
16 December 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
15 December 2005Registered office changed on 15/12/05 from: 28 ackmar road london SW6 4UR (1 page)
15 December 2005Registered office changed on 15/12/05 from: 28 ackmar road london SW6 4UR (1 page)
11 October 2005Accounts for a dormant company made up to 28 February 2004 (6 pages)
11 October 2005Accounts for a dormant company made up to 28 February 2004 (6 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005Return made up to 03/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(7 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005Return made up to 03/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(7 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
3 March 2004Return made up to 03/02/04; full list of members (7 pages)
3 March 2004Return made up to 03/02/04; full list of members (7 pages)
3 March 2004Secretary resigned;director resigned (1 page)
3 March 2004Secretary resigned;director resigned (1 page)
29 January 2004Accounts for a dormant company made up to 28 February 2003 (6 pages)
29 January 2004Accounts for a dormant company made up to 28 February 2003 (6 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
12 February 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2003Total exemption full accounts made up to 28 February 2002 (6 pages)
8 January 2003Total exemption full accounts made up to 28 February 2002 (6 pages)
24 April 2002Total exemption full accounts made up to 28 February 2001 (6 pages)
24 April 2002Total exemption full accounts made up to 28 February 2001 (6 pages)
22 April 2002Return made up to 03/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(7 pages)
22 April 2002Return made up to 03/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(7 pages)
23 July 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2001New secretary appointed;new director appointed (2 pages)
29 June 2001New secretary appointed;new director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Registered office changed on 15/03/00 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Registered office changed on 15/03/00 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU (1 page)
3 February 2000Incorporation (13 pages)
3 February 2000Incorporation (13 pages)