Company Name22 Acol Road Limited
Company StatusActive
Company Number05779326
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 2006(18 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCatherine Mary Oreilly
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed27 February 2009(2 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22c Acol Road
London
NW6 3AG
Secretary NameMr James Gregory O'Connor
StatusCurrent
Appointed14 August 2013(7 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address67-68 Hatton Garden
London
EC1N 8JY
Director NameMr Andrew James Cossar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(9 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22d Acol Road
London
NW6 3AG
Director NameClonmore Capital Limited (Corporation)
StatusCurrent
Appointed07 September 2013(7 years, 5 months after company formation)
Appointment Duration10 years, 8 months
Correspondence Address30 High Street
Moneymore
Magherafelt
County Londonderry
BT45 7PD
Northern Ireland
Director NameMr Andrew James Cossar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleSolicitor
Country of ResidenceBritain
Correspondence Address22d Acol Road
London
NW6 3AG
Director NameWilliam John Overton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 November 2011)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence Address22a Acol Road
London
NW6 3AG
Secretary NameMr Andrew James Cossar
NationalityBritish
StatusResigned
Appointed16 March 2008(1 year, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22d Acol Road
London
NW6 3AG
Director NameMr Andrew James Cossar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(7 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 14 August 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22d Acol Road
London
NW6 3AG
Secretary NameMr Andrew James Cossar
StatusResigned
Appointed14 August 2013(7 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 14 August 2013)
RoleCompany Director
Correspondence Address22d Acol Road
London
NW6 3AG
Secretary NameJames Gregory O'Connor
StatusResigned
Appointed14 August 2013(7 years, 4 months after company formation)
Appointment Duration1 day (resigned 15 August 2013)
RoleCompany Director
Correspondence Address22 Acol Road
London
NW6 3AG
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitecamdencommunitynurseries.org.uk
Telephone020 76242937
Telephone regionLondon

Location

Registered Address67-68 Hatton Garden
London
EC1N 8JY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£62,692
Cash£102
Current Liabilities£67,723

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 April 2024 (4 weeks ago)
Next Return Due26 April 2025 (11 months, 2 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
23 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
30 April 2016Register(s) moved to registered office address 67-68 Hatton Garden London EC1N 8JY (1 page)
30 April 2016Annual return made up to 12 April 2016 no member list (5 pages)
30 April 2016Annual return made up to 12 April 2016 no member list (5 pages)
30 April 2016Register(s) moved to registered office address 67-68 Hatton Garden London EC1N 8JY (1 page)
19 January 2016Appointment of Mr Andrew James Cossar as a director on 11 January 2016 (2 pages)
19 January 2016Appointment of Mr Andrew James Cossar as a director on 11 January 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
28 April 2015Annual return made up to 12 April 2015 no member list (4 pages)
28 April 2015Annual return made up to 12 April 2015 no member list (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
6 May 2014Annual return made up to 12 April 2014 no member list (4 pages)
6 May 2014Register(s) moved to registered inspection location (1 page)
6 May 2014Register(s) moved to registered inspection location (1 page)
6 May 2014Secretary's details changed for Mr James Gregory O'connor on 2 May 2014 (1 page)
6 May 2014Annual return made up to 12 April 2014 no member list (4 pages)
6 May 2014Secretary's details changed for Mr James Gregory O'connor on 2 May 2014 (1 page)
6 May 2014Secretary's details changed for Mr James Gregory O'connor on 2 May 2014 (1 page)
5 May 2014Register inspection address has been changed (1 page)
5 May 2014Register inspection address has been changed (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
27 September 2013Registered office address changed from 10 Newbery Avenue Long Eaton Nottingham NG10 2FU England on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 10 Newbery Avenue Long Eaton Nottingham NG10 2FU England on 27 September 2013 (1 page)
9 September 2013Registered office address changed from 1 the Barn Halstead Place Halstead Sevenoaks Kent TN14 7BJ England on 9 September 2013 (1 page)
9 September 2013Termination of appointment of Andrew Cossar as a director (1 page)
9 September 2013Termination of appointment of Andrew Cossar as a director (1 page)
9 September 2013Termination of appointment of Andrew Cossar as a secretary (1 page)
9 September 2013Registered office address changed from 1 the Barn Halstead Place Halstead Sevenoaks Kent TN14 7BJ England on 9 September 2013 (1 page)
9 September 2013Appointment of Clonmore Capital Limited as a director (2 pages)
9 September 2013Appointment of Mr James Gregory O'connor as a secretary (2 pages)
9 September 2013Termination of appointment of Andrew Cossar as a secretary (1 page)
9 September 2013Appointment of Mr James Gregory O'connor as a secretary (2 pages)
9 September 2013Appointment of Clonmore Capital Limited as a director (2 pages)
9 September 2013Registered office address changed from 1 the Barn Halstead Place Halstead Sevenoaks Kent TN14 7BJ England on 9 September 2013 (1 page)
27 August 2013Appointment of Mr Andrew James Cossar as a director (2 pages)
27 August 2013Appointment of Mr Andrew James Cossar as a director (2 pages)
23 August 2013Termination of appointment of James O'connor as a secretary (1 page)
23 August 2013Registered office address changed from 22 Acol Road London NW6 3AG on 23 August 2013 (1 page)
23 August 2013Appointment of Mr Andrew James Cossar as a secretary (2 pages)
23 August 2013Termination of appointment of James O'connor as a secretary (1 page)
23 August 2013Appointment of Mr Andrew James Cossar as a secretary (2 pages)
23 August 2013Registered office address changed from 22 Acol Road London NW6 3AG on 23 August 2013 (1 page)
19 August 2013Resolutions
  • RES13 ‐ Remove director & secretary/appoint director 14/08/2013
(1 page)
19 August 2013Resolutions
  • RES13 ‐ Remove director & secretary/appoint director 14/08/2013
(1 page)
15 August 2013Appointment of James Gregory O'connor as a secretary (1 page)
15 August 2013Appointment of James Gregory O'connor as a secretary (1 page)
14 August 2013Termination of appointment of Andrew Cossar as a director (1 page)
14 August 2013Termination of appointment of Andrew Cossar as a secretary (1 page)
14 August 2013Termination of appointment of Andrew Cossar as a secretary (1 page)
14 August 2013Termination of appointment of Andrew Cossar as a director (1 page)
23 July 2013Resolutions
  • RES13 ‐ Company business 16/07/2013
(1 page)
23 July 2013Resolutions
  • RES13 ‐ Company business 16/07/2013
(1 page)
21 April 2013Annual return made up to 12 April 2013 no member list (4 pages)
21 April 2013Annual return made up to 12 April 2013 no member list (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
17 April 2012Annual return made up to 12 April 2012 no member list (4 pages)
17 April 2012Annual return made up to 12 April 2012 no member list (4 pages)
16 April 2012Termination of appointment of William Overton as a director (1 page)
16 April 2012Termination of appointment of William Overton as a director (1 page)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
19 April 2011Annual return made up to 12 April 2011 no member list (5 pages)
19 April 2011Annual return made up to 12 April 2011 no member list (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
28 April 2010Annual return made up to 12 April 2010 no member list (4 pages)
28 April 2010Director's details changed for Catherine Mary Oreilly on 12 April 2010 (2 pages)
28 April 2010Annual return made up to 12 April 2010 no member list (4 pages)
28 April 2010Director's details changed for William John Overton on 12 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Andrew James Cossar on 12 April 2010 (2 pages)
28 April 2010Director's details changed for William John Overton on 12 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Andrew James Cossar on 12 April 2010 (2 pages)
28 April 2010Director's details changed for Catherine Mary Oreilly on 12 April 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
15 April 2009Annual return made up to 12/04/09 (3 pages)
15 April 2009Annual return made up to 12/04/09 (3 pages)
5 March 2009Director appointed catherine mary oreilly (2 pages)
5 March 2009Director appointed catherine mary oreilly (2 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
16 February 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
16 February 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
14 April 2008Annual return made up to 12/04/08 (2 pages)
14 April 2008Annual return made up to 12/04/08 (2 pages)
18 March 2008Secretary appointed andrew james cossar (2 pages)
18 March 2008Appointment terminated secretary mitre secretaries LIMITED (1 page)
18 March 2008Director appointed william john overton (2 pages)
18 March 2008Secretary appointed andrew james cossar (2 pages)
18 March 2008Appointment terminated secretary mitre secretaries LIMITED (1 page)
18 March 2008Director appointed william john overton (2 pages)
2 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
2 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
19 April 2007Annual return made up to 12/04/07 (2 pages)
19 April 2007Annual return made up to 12/04/07 (2 pages)
12 April 2006Incorporation (14 pages)
12 April 2006Incorporation (14 pages)