Edgware
Middlesex
HA8 8ND
Director Name | Ms Michele Anne Freeman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Edgwarebury Lane Edgware Middlesex HA8 8ND |
Director Name | Jacqueline Cantwell |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 06 February 2002) |
Role | Taxi Fleet Proprietor |
Correspondence Address | 27 Grosvenor Gardens London N14 4TV |
Secretary Name | Mr Farley Earle Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(11 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 30 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Edgwarebury Lane Edgware Middlesex HA8 8ND |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Michele Anne Freeman 50.00% Ordinary |
---|---|
50 at £1 | Mr Farley Earle Freeman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £284,564 |
Cash | £92,702 |
Current Liabilities | £255,911 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months, 3 weeks from now) |
15 February 2002 | Delivered on: 27 February 2002 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 |
---|---|
31 January 2002 | Delivered on: 9 February 2002 Satisfied on: 4 May 2013 Persons entitled: Robert Edward Cantwell and Jacqueline Cantwell Classification: Debenture 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: 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. Fully Satisfied |
16 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
12 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
8 October 2022 | Notification of Michele Freeman as a person with significant control on 6 April 2016 (2 pages) |
8 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
13 September 2022 | Termination of appointment of Farley Earle Freeman as a secretary on 30 January 2022 (1 page) |
14 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
4 July 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
16 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
2 August 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
17 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
24 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
25 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Director's details changed for Michele Anne Freeman on 1 January 2014 (2 pages) |
14 November 2014 | Director's details changed for Michele Anne Freeman on 1 January 2014 (2 pages) |
14 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Director's details changed for Michele Anne Freeman on 1 January 2014 (2 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 November 2013 | Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ on 13 November 2013 (1 page) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
4 May 2013 | Satisfaction of charge 1 in full (4 pages) |
4 May 2013 | Satisfaction of charge 1 in full (4 pages) |
12 February 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 12 February 2013 (1 page) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
12 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 November 2007 | Return made up to 12/10/07; full list of members (5 pages) |
21 November 2007 | Return made up to 12/10/07; full list of members (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 November 2006 | Return made up to 12/10/06; full list of members (5 pages) |
7 November 2006 | Return made up to 12/10/06; full list of members (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 November 2005 | Return made up to 12/10/05; full list of members (5 pages) |
3 November 2005 | Return made up to 12/10/05; full list of members (5 pages) |
1 December 2004 | Resolutions
|
1 December 2004 | Resolutions
|
1 December 2004 | Resolutions
|
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 December 2004 | Resolutions
|
16 November 2004 | Return made up to 12/10/04; full list of members (5 pages) |
16 November 2004 | Return made up to 12/10/04; full list of members (5 pages) |
11 November 2003 | Return made up to 12/10/03; full list of members (5 pages) |
11 November 2003 | Return made up to 12/10/03; full list of members (5 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
11 December 2002 | Return made up to 12/10/02; full list of members (6 pages) |
11 December 2002 | Return made up to 12/10/02; full list of members (6 pages) |
15 November 2002 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: acre house 11-15 william road london NW1 3ER (1 page) |
15 November 2002 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: acre house 11-15 william road london NW1 3ER (1 page) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Secretary resigned;director resigned (1 page) |
14 February 2002 | Secretary resigned;director resigned (1 page) |
14 February 2002 | Secretary resigned;director resigned (1 page) |
14 February 2002 | Secretary resigned;director resigned (1 page) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
22 January 2002 | Memorandum and Articles of Association (11 pages) |
22 January 2002 | Memorandum and Articles of Association (11 pages) |
21 January 2002 | New director appointed (4 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New director appointed (4 pages) |
21 January 2002 | Ad 09/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2002 | Ad 09/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Company name changed acre 513 LIMITED\certificate issued on 11/01/02 (2 pages) |
11 January 2002 | Company name changed acre 513 LIMITED\certificate issued on 11/01/02 (2 pages) |
12 October 2001 | Incorporation (17 pages) |
12 October 2001 | Incorporation (17 pages) |