Portsmouth Road
Cobham
Surrey
KT11 1BL
Secretary Name | Mr Gavin Charles |
---|---|
Status | Closed |
Appointed | 01 October 2016(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 31 July 2018) |
Role | Company Director |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Emmanuel John Poularas |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 10 Glendore House 30 Clarges Street London W1J 7EG |
Secretary Name | Peter Clive Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Durleston Park Drive Great Bookham Surrey KT23 4AJ |
Secretary Name | Ms Sarah Elizabeth Ratcliffe |
---|---|
Status | Resigned |
Appointed | 21 February 2013(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Website | acs-england.co.uk |
---|
Registered Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Executors Of Emmanuel John Poularas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £66,983,580 |
Gross Profit | £22,697,415 |
Net Worth | £61,668,360 |
Cash | £26,116,595 |
Current Liabilities | £42,547,592 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2018 | Application to strike the company off the register (3 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
6 April 2018 | Group of companies' accounts made up to 31 July 2017 (34 pages) |
21 February 2018 | Cessation of Richard Thomas Henry Wilson as a person with significant control on 10 February 2018 (1 page) |
26 September 2017 | Change of details for Mr Richard Thomas Henry Wilson as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Change of details for Mr David Terence Thomas as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Change of details for Mr David Terence Thomas as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Change of details for Mr Richard Thomas Henry Wilson as a person with significant control on 26 September 2017 (2 pages) |
25 April 2017 | Group of companies' accounts made up to 31 July 2016 (33 pages) |
25 April 2017 | Group of companies' accounts made up to 31 July 2016 (33 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 October 2016 | Appointment of Mr Gavin Charles as a secretary on 1 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Gavin Charles as a secretary on 1 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Sarah Elizabeth Ratcliffe as a secretary on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Sarah Elizabeth Ratcliffe as a secretary on 30 September 2016 (1 page) |
23 May 2016 | Group of companies' accounts made up to 31 July 2015 (30 pages) |
23 May 2016 | Group of companies' accounts made up to 31 July 2015 (30 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
12 May 2015 | Group of companies' accounts made up to 31 July 2014 (29 pages) |
12 May 2015 | Group of companies' accounts made up to 31 July 2014 (29 pages) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
15 April 2014 | Group of companies' accounts made up to 31 July 2013 (27 pages) |
15 April 2014 | Group of companies' accounts made up to 31 July 2013 (27 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
9 May 2013 | Group of companies' accounts made up to 31 July 2012 (27 pages) |
9 May 2013 | Group of companies' accounts made up to 31 July 2012 (27 pages) |
3 April 2013 | Director's details changed for Mr David Terence Thomas on 26 February 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr David Terence Thomas on 26 February 2013 (2 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Appointment of Ms Sarah Elizabeth Ratcliffe as a secretary (1 page) |
21 February 2013 | Termination of appointment of Peter Abbott as a secretary (1 page) |
21 February 2013 | Appointment of Ms Sarah Elizabeth Ratcliffe as a secretary (1 page) |
21 February 2013 | Termination of appointment of Peter Abbott as a secretary (1 page) |
18 July 2012 | Resignation of an auditor (2 pages) |
18 July 2012 | Resignation of an auditor (2 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Group of companies' accounts made up to 31 July 2011 (24 pages) |
2 February 2012 | Group of companies' accounts made up to 31 July 2011 (24 pages) |
11 April 2011 | Group of companies' accounts made up to 31 July 2010 (22 pages) |
11 April 2011 | Group of companies' accounts made up to 31 July 2010 (22 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Group of companies' accounts made up to 31 July 2009 (22 pages) |
21 January 2010 | Group of companies' accounts made up to 31 July 2009 (22 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
9 January 2009 | Full accounts made up to 31 July 2008 (23 pages) |
9 January 2009 | Full accounts made up to 31 July 2008 (23 pages) |
27 June 2008 | Director appointed mr david terence thomas (1 page) |
27 June 2008 | Director appointed mr david terence thomas (1 page) |
27 June 2008 | Appointment terminated director emmanuel poularas (1 page) |
27 June 2008 | Appointment terminated director emmanuel poularas (1 page) |
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
12 February 2008 | Full accounts made up to 31 July 2007 (24 pages) |
12 February 2008 | Full accounts made up to 31 July 2007 (24 pages) |
16 April 2007 | Group of companies' accounts made up to 31 July 2006 (24 pages) |
16 April 2007 | Group of companies' accounts made up to 31 July 2006 (24 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
19 January 2006 | Group of companies' accounts made up to 31 July 2005 (23 pages) |
19 January 2006 | Group of companies' accounts made up to 31 July 2005 (23 pages) |
4 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
4 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
18 January 2005 | Group of companies' accounts made up to 31 July 2004 (24 pages) |
18 January 2005 | Group of companies' accounts made up to 31 July 2004 (24 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
26 January 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
26 January 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
23 July 2003 | Ad 25/04/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
23 July 2003 | Ad 25/04/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
23 July 2003 | Statement of affairs (10 pages) |
23 July 2003 | Statement of affairs (10 pages) |
23 July 2003 | Amen 882-alot never took place (2 pages) |
23 July 2003 | Amen 882-alot never took place (2 pages) |
13 June 2003 | Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2003 | Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 May 2003 | Resolutions
|
2 May 2003 | Resolutions
|
31 March 2003 | Incorporation (21 pages) |
31 March 2003 | Incorporation (21 pages) |