11-15 William Road
London
NW1 3ER
Secretary Name | Alice Mary Liken |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(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 | 24 April 2002(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Timothy Andrew Liken 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,069 |
Cash | £137,159 |
Current Liabilities | £21,220 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 6 days from now) |
11 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
18 December 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
19 August 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
1 June 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
18 June 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
15 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2020 | Change of details for Mr Timothy Andrew Liken as a person with significant control on 23 April 2020 (2 pages) |
14 May 2020 | Director's details changed for Mr Timothy Andrew Liken on 23 April 2020 (2 pages) |
14 May 2020 | Secretary's details changed for Alice Mary Liken on 23 April 2020 (1 page) |
14 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
28 June 2017 | Notification of Timothy Andrew Liken as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Timothy Andrew Liken as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
6 June 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
14 April 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
7 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
17 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
6 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
17 July 2007 | Return made up to 24/04/07; full list of members (2 pages) |
17 July 2007 | Return made up to 24/04/07; full list of members (2 pages) |
6 June 2006 | Return made up to 24/04/06; full list of members (2 pages) |
6 June 2006 | Return made up to 24/04/06; full list of members (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
8 August 2005 | Return made up to 24/04/05; full list of members (2 pages) |
8 August 2005 | Return made up to 24/04/05; full list of members (2 pages) |
30 July 2005 | Director's particulars changed (1 page) |
30 July 2005 | Director's particulars changed (1 page) |
13 May 2004 | Return made up to 24/04/04; full list of members (5 pages) |
13 May 2004 | Return made up to 24/04/04; full list of members (5 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
8 August 2003 | Return made up to 24/04/03; full list of members (5 pages) |
8 August 2003 | Return made up to 24/04/03; full list of members (5 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Ad 18/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 2002 | Ad 18/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
3 July 2002 | Memorandum and Articles of Association (11 pages) |
3 July 2002 | Memorandum and Articles of Association (11 pages) |
24 June 2002 | Company name changed acre 568 LIMITED\certificate issued on 24/06/02 (2 pages) |
24 June 2002 | Company name changed acre 568 LIMITED\certificate issued on 24/06/02 (2 pages) |
24 April 2002 | Incorporation (16 pages) |
24 April 2002 | Incorporation (16 pages) |