Company Name47 Acacia Road (LH) Limited
DirectorSukhvinder Kaur
Company StatusActive
Company Number04782216
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSukhvinder Kaur
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2008(5 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address47 Acacia Road
London
NW8 6AP
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed29 September 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 2008)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 2006(3 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 April 2016)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Sukhvinder Kaur
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

10 July 2003Delivered on: 22 July 2003
Persons entitled: Singer & Friedlander (Isle of Man) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from matthias desselberger and sukhvinder kaur (together the debtor) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a 47 acacia road st john's wood london as comprised in a lease of even date (as defined therein). By way of specific charge all rental and other income with a floating charge all the. Undertaking and all property and assets.
Outstanding

Filing History

20 January 2024Accounts for a dormant company made up to 31 December 2023 (3 pages)
2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
27 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 December 2022Change of details for Sukhvinder Kaur as a person with significant control on 15 December 2022 (2 pages)
16 December 2022Change of details for Sukhvinder Kaur as a person with significant control on 1 May 2016 (2 pages)
15 December 2022Director's details changed for Sukhvinder Kaur on 1 May 2016 (2 pages)
15 December 2022Director's details changed for Sukhvinder Kaur on 15 December 2022 (2 pages)
9 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 April 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 August 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 2 August 2018 (2 pages)
25 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
19 March 2018Change of details for Sukhvinder Kaur as a person with significant control on 16 March 2018 (2 pages)
16 March 2018Director's details changed for Sukhvinder Kaur on 16 March 2018 (2 pages)
15 March 2018Satisfaction of charge 1 in full (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 April 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
14 April 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
29 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 June 2009Return made up to 30/05/09; full list of members (3 pages)
4 June 2009Return made up to 30/05/09; full list of members (3 pages)
27 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 November 2008Appointment terminated director temple direct LIMITED (1 page)
26 November 2008Appointment terminated director temple direct LIMITED (1 page)
26 November 2008Director appointed sukhvinder kaur (1 page)
26 November 2008Director appointed sukhvinder kaur (1 page)
27 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 May 2008Return made up to 30/05/08; full list of members (3 pages)
30 May 2008Return made up to 30/05/08; full list of members (3 pages)
18 January 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
18 January 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
30 May 2007Return made up to 30/05/07; full list of members (3 pages)
30 May 2007Return made up to 30/05/07; full list of members (3 pages)
20 October 2006Registered office changed on 20/10/06 from: 66 lincolns inn fields london WC2A 3LH (1 page)
20 October 2006Secretary resigned;director resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned;director resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Registered office changed on 20/10/06 from: 66 lincolns inn fields london WC2A 3LH (1 page)
20 October 2006New secretary appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
19 June 2006Return made up to 30/05/06; full list of members (7 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 June 2006Return made up to 30/05/06; full list of members (7 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 June 2005Return made up to 30/05/05; full list of members (7 pages)
10 June 2005Return made up to 30/05/05; full list of members (7 pages)
15 December 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 December 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 June 2004Return made up to 30/05/04; full list of members (7 pages)
9 June 2004Return made up to 30/05/04; full list of members (7 pages)
4 September 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
4 September 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Company name changed tyrolese (538) LIMITED\certificate issued on 09/07/03 (2 pages)
9 July 2003Company name changed tyrolese (538) LIMITED\certificate issued on 09/07/03 (2 pages)
30 May 2003Incorporation (17 pages)
30 May 2003Incorporation (17 pages)