Company NameACL Asset Management Limited
DirectorAli Yousefian
Company StatusActive
Company Number04698622
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)
Previous NameKermann Avionics Sales Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ali Yousefian
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Lichfield Grove
C/O Nccs Associates Limited
London
N3 2JN
Secretary NameDeborah Yousefian
NationalityBritish
StatusCurrent
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address88 Lichfield Grove
C/O Nccs Associates Limited
London
N3 2JN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address88 Lichfield Grove
C/O Nccs Associates Limited
London
N3 2JN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Ali Yousefian
100.00%
Ordinary

Financials

Year2014
Net Worth-£217,457
Cash£753
Current Liabilities£220,034

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

9 May 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
7 June 2022Compulsory strike-off action has been discontinued (1 page)
6 June 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
31 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
12 May 2021Secretary's details changed for Deborah Yousefian on 12 May 2021 (1 page)
12 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
12 May 2021Director's details changed for Mr Ali Yousefian on 3 August 2019 (2 pages)
12 May 2021Change of details for Mr Ali Yousefian as a person with significant control on 3 August 2019 (2 pages)
11 January 2021Registered office address changed from 272 Regents Park Road London N3 3HN to 88 Lichfield Grove C/O Nccs Associates Limited London N3 2JN on 11 January 2021 (1 page)
1 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
1 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
20 March 2018Director's details changed for Mr Ali Yousefian on 7 March 2018 (2 pages)
20 March 2018Secretary's details changed for Deborah Yousefian on 7 March 2018 (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
1 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(4 pages)
25 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(4 pages)
27 February 2014Company name changed kermann avionics sales LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2014Company name changed kermann avionics sales LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 April 2010Director's details changed for Ali Yousefian on 14 March 2010 (2 pages)
15 April 2010Director's details changed for Ali Yousefian on 14 March 2010 (2 pages)
15 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 14/03/09; full list of members (3 pages)
1 April 2009Return made up to 14/03/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 April 2008Return made up to 14/03/08; full list of members (3 pages)
7 April 2008Return made up to 14/03/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 May 2007Return made up to 14/03/07; full list of members (2 pages)
22 May 2007Return made up to 14/03/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 June 2006Return made up to 14/03/06; full list of members (2 pages)
16 June 2006Return made up to 14/03/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 March 2005Return made up to 14/03/05; full list of members (6 pages)
17 March 2005Return made up to 14/03/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 March 2004Return made up to 14/03/04; full list of members (6 pages)
23 March 2004Return made up to 14/03/04; full list of members (6 pages)
5 April 2003New secretary appointed (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003Registered office changed on 05/04/03 from: 272 regents park road finchley central london N3 3HN (1 page)
5 April 2003Ad 15/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 April 2003New secretary appointed (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003Ad 15/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 April 2003Registered office changed on 05/04/03 from: 272 regents park road finchley central london N3 3HN (1 page)
26 March 2003Director resigned (2 pages)
26 March 2003Secretary resigned (2 pages)
26 March 2003Secretary resigned (2 pages)
26 March 2003Registered office changed on 26/03/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
26 March 2003Director resigned (2 pages)
26 March 2003Registered office changed on 26/03/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
14 March 2003Incorporation (17 pages)
14 March 2003Incorporation (17 pages)