51 Anchor And Hope Lane
London
SE7 7SN
Secretary Name | Deborah Patricia Merriman |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 4 Lombard Trading Estate 51 Anchor And Hope Lane London SE7 7SN |
Director Name | Mrs Deborah Patricia Merriman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Unit 4 Lombard Trading Estate 51 Anchor And Hope Lane London SE7 7SN |
Website | www.acefreightltd.co.uk/ |
---|---|
Telephone | 020 88588877 |
Telephone region | London |
Registered Address | Unit 4 Lombard Trading Estate 51 Anchor And Hope Lane London SE7 7SN |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Deborah Patricia Merriman 50.00% Ordinary |
---|---|
500 at £1 | Edward Aiden Merriman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £365,288 |
Cash | £418,319 |
Current Liabilities | £192,510 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 4 weeks from now) |
16 August 2006 | Delivered on: 22 August 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
28 April 2006 | Delivered on: 4 May 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now or in the future credited to account designated 20621426 and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account. Outstanding |
27 September 2002 | Delivered on: 5 October 2002 Persons entitled: Harmsworth Pension Funds Trustees (No.2) Limited Classification: Deed of deposit supplemental to a lease dated 27 may 1980 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of an interest bearing account. See the mortgage charge document for full details. Outstanding |
1 March 2002 | Delivered on: 7 March 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £2,500 credited to account designation 71170030 with the bank. Outstanding |
1 February 2002 | Delivered on: 8 February 2002 Satisfied on: 26 August 2006 Persons entitled: Edward Aiden Meriman Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company's undertaking and assets whatsoever both present and future including its book debts and uncalled capital for the time being. Fully Satisfied |
4 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
4 August 2023 | Confirmation statement made on 3 August 2023 with updates (4 pages) |
11 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
4 August 2022 | Confirmation statement made on 3 August 2022 with updates (4 pages) |
8 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
6 August 2021 | Confirmation statement made on 3 August 2021 with updates (4 pages) |
22 September 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
10 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
9 August 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
28 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
1 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
1 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 July 2017 | Notification of Deborah Patricia Merriman as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Edward Aiden Merriman as a person with significant control on 1 August 2016 (2 pages) |
6 July 2017 | Notification of Edward Aiden Merriman as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Deborah Patricia Merriman as a person with significant control on 1 August 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
15 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
19 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 June 2013 | Director's details changed for Mr Edward Aiden Merriman on 31 May 2013 (2 pages) |
4 June 2013 | Director's details changed for Mrs Deborah Patricia Merriman on 31 May 2013 (2 pages) |
4 June 2013 | Secretary's details changed for Deborah Patricia Merriman on 31 May 2013 (2 pages) |
4 June 2013 | Secretary's details changed for Deborah Patricia Merriman on 31 May 2013 (2 pages) |
4 June 2013 | Director's details changed for Mrs Deborah Patricia Merriman on 31 May 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Edward Aiden Merriman on 31 May 2013 (2 pages) |
22 April 2013 | Appointment of Mrs Deborah Patricia Merriman as a director (2 pages) |
22 April 2013 | Appointment of Mrs Deborah Patricia Merriman as a director (2 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
14 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
16 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 September 2004 | Return made up to 03/08/04; full list of members (6 pages) |
2 September 2004 | Return made up to 03/08/04; full list of members (6 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
22 August 2003 | Return made up to 03/08/03; full list of members
|
22 August 2003 | Return made up to 03/08/03; full list of members
|
25 March 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 52A lant street london SE1 1PQ (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: 52A lant street london SE1 1PQ (1 page) |
19 August 2002 | Return made up to 03/08/02; full list of members
|
19 August 2002 | Return made up to 03/08/02; full list of members
|
20 May 2002 | Accounting reference date extended from 31/08/02 to 31/01/03 (1 page) |
20 May 2002 | Accounting reference date extended from 31/08/02 to 31/01/03 (1 page) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Incorporation (21 pages) |
3 August 2001 | Incorporation (21 pages) |