Lambeg
Co Antrim
BT27 4QD
Northern Ireland
Director Name | Mr Stephen John Quinn |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2005(9 months, 1 week after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 16 Upper Montagu Street London W1H 2AN |
Secretary Name | Elise Ovanessoff |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 2005(9 months, 1 week after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 16 Upper Montagu Street London W1H 2AN |
Director Name | Anthony Trevor Stanton |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(2 months after company formation) |
Appointment Duration | 7 months (resigned 18 November 2005) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Meadway London NW11 6QJ |
Secretary Name | Mr Alexandre Elazar David Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(2 months after company formation) |
Appointment Duration | 7 months (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Shirehall Gardens London NW4 2QT |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Fisher Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Works Property LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £314,142 |
Current Liabilities | £6,510 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
24 November 2005 | Delivered on: 13 December 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Third party legal mortgage Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever. Particulars: The f/h property known as 24 goodge place london t/n 164234,. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
24 November 2005 | Delivered on: 10 December 2005 Satisfied on: 27 May 2008 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land known as 24 goodge place london t/n 164234, fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
16 December 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
4 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
4 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
19 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 May 2017 (8 pages) |
13 December 2017 | Micro company accounts made up to 31 May 2017 (8 pages) |
6 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
4 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
20 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
19 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 18 February 2013 (1 page) |
15 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
27 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
4 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
12 March 2010 | Company name changed acre 978 LIMITED\certificate issued on 12/03/10
|
12 March 2010 | Company name changed acre 978 LIMITED\certificate issued on 12/03/10
|
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
10 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
9 February 2010 | Registered office address changed from C/O Shah Dodhia & Co First Floor 22 Stephenson Way Euston London NW1 2LE on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from C/O Shah Dodhia & Co First Floor 22 Stephenson Way Euston London NW1 2LE on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from C/O Shah Dodhia & Co First Floor 22 Stephenson Way Euston London NW1 2LE on 9 February 2010 (1 page) |
17 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
14 January 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
14 January 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
27 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 August 2006 | Return made up to 16/02/06; full list of members (3 pages) |
9 August 2006 | New secretary appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | Return made up to 16/02/06; full list of members (3 pages) |
9 August 2006 | New secretary appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: acre house 11-15 william road london NW1 3ER (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: acre house 11-15 william road london NW1 3ER (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
20 March 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
20 March 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (7 pages) |
10 December 2005 | Particulars of mortgage/charge (7 pages) |
29 September 2005 | New director appointed (3 pages) |
29 September 2005 | New director appointed (3 pages) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Ad 19/04/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 September 2005 | Ad 19/04/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Secretary resigned (1 page) |
16 February 2005 | Incorporation (16 pages) |
16 February 2005 | Incorporation (16 pages) |