Acrise
Folkestone
Kent
CT18 8AL
Secretary Name | Eve Sarah Gardner |
---|---|
Status | Current |
Appointed | 20 September 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 4 Quex Road London NW6 4PJ |
Director Name | Nicholas Peter Ciccone |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(1 week after company formation) |
Appointment Duration | 9 years (resigned 16 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 204 The Parade Greatstone New Romney Kent TN28 8RS |
Secretary Name | Guy Stephen Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 December 2011) |
Role | Company Director |
Correspondence Address | 42 Hawkins Road Cheriton Kent CT19 4JA |
Secretary Name | Pearl Maria Ciccone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 September 2022) |
Role | Company Director |
Correspondence Address | 4 Quex Road London NW6 4PJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Telephone | 020 73728971 |
---|---|
Telephone region | London |
Registered Address | 4 Quex Road London NW6 4PJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Nicholas Angelo Ciccone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,693 |
Cash | £34,197 |
Current Liabilities | £27,494 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
9 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
14 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
11 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
23 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 April 2014 | Total exemption full accounts made up to 31 January 2014 (6 pages) |
11 April 2014 | Total exemption full accounts made up to 31 January 2014 (6 pages) |
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
10 May 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
10 May 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
20 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
1 June 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
27 February 2012 | Appointment of Pearl Maria Ciccone as a secretary (3 pages) |
27 February 2012 | Appointment of Pearl Maria Ciccone as a secretary (3 pages) |
27 February 2012 | Termination of appointment of Guy Howden as a secretary (2 pages) |
27 February 2012 | Termination of appointment of Guy Howden as a secretary (2 pages) |
23 September 2011 | Termination of appointment of Nicholas Ciccone as a director (2 pages) |
23 September 2011 | Termination of appointment of Nicholas Ciccone as a director (2 pages) |
23 September 2011 | Appointment of Nicholas Angelo Ciccone as a director (3 pages) |
23 September 2011 | Appointment of Nicholas Angelo Ciccone as a director (3 pages) |
11 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption full accounts made up to 31 January 2011 (5 pages) |
8 June 2011 | Total exemption full accounts made up to 31 January 2011 (5 pages) |
16 September 2010 | Director's details changed for Nicholas Peter Ciccone on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Nicholas Peter Ciccone on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Nicholas Peter Ciccone on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
18 May 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
3 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
3 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
7 April 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
7 April 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
28 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
7 May 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
7 May 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
30 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
8 June 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
8 June 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
22 August 2006 | Secretary's particulars changed (1 page) |
22 August 2006 | Secretary's particulars changed (1 page) |
22 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
16 May 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
16 May 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
20 September 2005 | Return made up to 02/08/05; full list of members (2 pages) |
20 September 2005 | Return made up to 02/08/05; full list of members (2 pages) |
17 May 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
17 May 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
10 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
10 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
21 June 2004 | Total exemption full accounts made up to 31 January 2004 (4 pages) |
21 June 2004 | Total exemption full accounts made up to 31 January 2004 (4 pages) |
7 October 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
7 October 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
2 October 2003 | Return made up to 02/08/03; full list of members (6 pages) |
2 October 2003 | Return made up to 02/08/03; full list of members (6 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | Ad 09/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: 4 quex road london NW6 4PJ (1 page) |
8 September 2002 | Registered office changed on 08/09/02 from: 4 quex road london NW6 4PJ (1 page) |
8 September 2002 | Ad 09/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2002 | New secretary appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Incorporation (9 pages) |
2 August 2002 | Incorporation (9 pages) |