Company NameR.E. Cantwell Ltd
DirectorsFarley Earle Freeman and Michele Anne Freeman
Company StatusActive
Company Number04303735
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 5 months ago)
Previous NameAcre 513 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Farley Earle Freeman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(3 months, 3 weeks after company formation)
Appointment Duration22 years, 2 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address173 Edgwarebury Lane
Edgware
Middlesex
HA8 8ND
Director NameMs Michele Anne Freeman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(3 months, 3 weeks after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Edgwarebury Lane
Edgware
Middlesex
HA8 8ND
Director NameJacqueline Cantwell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(2 months, 4 weeks after company formation)
Appointment Duration4 weeks (resigned 06 February 2002)
RoleTaxi Fleet Proprietor
Correspondence Address27 Grosvenor Gardens
London
N14 4TV
Secretary NameMr Farley Earle Freeman
NationalityBritish
StatusResigned
Appointed10 September 2002(11 months after company formation)
Appointment Duration19 years, 4 months (resigned 30 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Edgwarebury Lane
Edgware
Middlesex
HA8 8ND
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Michele Anne Freeman
50.00%
Ordinary
50 at £1Mr Farley Earle Freeman
50.00%
Ordinary

Financials

Year2014
Net Worth£284,564
Cash£92,702
Current Liabilities£255,911

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Charges

15 February 2002Delivered 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 2002Delivered 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

Filing History

16 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
7 September 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
12 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
8 October 2022Notification of Michele Freeman as a person with significant control on 6 April 2016 (2 pages)
8 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
13 September 2022Termination of appointment of Farley Earle Freeman as a secretary on 30 January 2022 (1 page)
14 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
4 July 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
16 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
2 August 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
17 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Director's details changed for Michele Anne Freeman on 1 January 2014 (2 pages)
14 November 2014Director's details changed for Michele Anne Freeman on 1 January 2014 (2 pages)
14 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Director's details changed for Michele Anne Freeman on 1 January 2014 (2 pages)
3 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 November 2013Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ on 13 November 2013 (1 page)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
4 May 2013Satisfaction of charge 1 in full (4 pages)
4 May 2013Satisfaction of charge 1 in full (4 pages)
12 February 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 12 February 2013 (1 page)
12 February 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 12 February 2013 (1 page)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
12 November 2008Return made up to 12/10/08; full list of members (4 pages)
12 November 2008Return made up to 12/10/08; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 November 2007Return made up to 12/10/07; full list of members (5 pages)
21 November 2007Return made up to 12/10/07; full list of members (5 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 November 2006Return made up to 12/10/06; full list of members (5 pages)
7 November 2006Return made up to 12/10/06; full list of members (5 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 November 2005Return made up to 12/10/05; full list of members (5 pages)
3 November 2005Return made up to 12/10/05; full list of members (5 pages)
1 December 2004Resolutions
  • RES13 ‐ Acct dir emolument appr 25/11/04
(1 page)
1 December 2004Resolutions
  • RES13 ‐ Aa remun appr elect acc 25/11/04
(1 page)
1 December 2004Resolutions
  • RES13 ‐ Aa remun appr elect acc 25/11/04
(1 page)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 December 2004Resolutions
  • RES13 ‐ Acct dir emolument appr 25/11/04
(1 page)
16 November 2004Return made up to 12/10/04; full list of members (5 pages)
16 November 2004Return made up to 12/10/04; full list of members (5 pages)
11 November 2003Return made up to 12/10/03; full list of members (5 pages)
11 November 2003Return made up to 12/10/03; full list of members (5 pages)
14 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
14 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
11 December 2002Return made up to 12/10/02; full list of members (6 pages)
11 December 2002Return made up to 12/10/02; full list of members (6 pages)
15 November 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
15 November 2002Registered office changed on 15/11/02 from: acre house 11-15 william road london NW1 3ER (1 page)
15 November 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
15 November 2002Registered office changed on 15/11/02 from: acre house 11-15 william road london NW1 3ER (1 page)
25 September 2002New secretary appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Secretary resigned;director resigned (1 page)
14 February 2002Secretary resigned;director resigned (1 page)
14 February 2002Secretary resigned;director resigned (1 page)
14 February 2002Secretary resigned;director resigned (1 page)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
22 January 2002Memorandum and Articles of Association (11 pages)
22 January 2002Memorandum and Articles of Association (11 pages)
21 January 2002New director appointed (4 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002New director appointed (4 pages)
21 January 2002Ad 09/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2002Ad 09/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2002Secretary resigned (1 page)
11 January 2002Company name changed acre 513 LIMITED\certificate issued on 11/01/02 (2 pages)
11 January 2002Company name changed acre 513 LIMITED\certificate issued on 11/01/02 (2 pages)
12 October 2001Incorporation (17 pages)
12 October 2001Incorporation (17 pages)