London
SW1Y 6HD
Director Name | Mr Faizan Ahmad |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 16 Babmaes Street London SW1Y 6HD |
Director Name | Mr Danish Hanif |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 16 Babmaes Street London SW1Y 6HD |
Director Name | Mr Asif Haroon Aziz |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 13 Coventry Street London W1D 7DH |
Director Name | Mr Michael Noak |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Thomas Lane Finchampstead Wokingham Berkshire RG40 4RU |
Secretary Name | Mr Michael Noak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Thomas Lane Finchampstead Wokingham Berkshire RG40 4RU |
Director Name | Mr Robert James Hoadley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Babmaes Street London SW1Y 6HD |
Secretary Name | Mr Asif Haroon Aziz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Coventry Street London W1D 7DH |
Director Name | Mr Shakeel Barok |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 May 2013) |
Role | Commercial Property Consultant |
Country of Residence | England |
Correspondence Address | Trocadero Management Suite 13 Coventry Street London W1D 7DH |
Secretary Name | Shakeel Barok |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(6 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 29 July 2013) |
Role | Company Director |
Correspondence Address | Trocadero Management Suite 13 Coventry Street London W1D 7DH |
Director Name | Asif Haroon Aziz |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(7 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 September 2020) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 16 Babmaes Street London SW1Y 6HD |
Director Name | Miss Cosmina Maria Stan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2020(14 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 02 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Babmaes Street London SW1Y 6HD |
Website | londontrocadero.com |
---|
Registered Address | 16 Babmaes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Act Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,214,867 |
Cash | £348,157 |
Current Liabilities | £5,212,949 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 30 March |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
29 January 2021 | Audited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
15 December 2020 | Termination of appointment of Cosmina Maria Stan as a director on 2 September 2020 (1 page) |
11 September 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
2 September 2020 | Appointment of Marc Sandfort as a director on 2 September 2020 (2 pages) |
2 September 2020 | Termination of appointment of Asif Haroon Aziz as a director on 2 September 2020 (1 page) |
2 September 2020 | Appointment of Miss Cosmina Maria Stan as a director on 2 September 2020 (2 pages) |
2 September 2020 | Cessation of Asif Haroon Aziz as a person with significant control on 2 September 2020 (1 page) |
27 November 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
1 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
3 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
3 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
11 May 2018 | Termination of appointment of Robert James Hoadley as a director on 27 April 2018 (1 page) |
12 January 2018 | Notification of Asif Haroon Aziz as a person with significant control on 6 April 2016 (2 pages) |
12 January 2018 | Withdrawal of a person with significant control statement on 12 January 2018 (2 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
21 November 2016 | Director's details changed for Asif Haroon Aziz on 6 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Asif Haroon Aziz on 6 November 2016 (2 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
2 September 2016 | Previous accounting period extended from 29 March 2016 to 31 March 2016 (1 page) |
2 September 2016 | Previous accounting period extended from 29 March 2016 to 31 March 2016 (1 page) |
9 August 2016 | Director's details changed for Asif Haroon Aziz on 31 March 2016 (3 pages) |
9 August 2016 | Director's details changed for Asif Haroon Aziz on 31 March 2016 (3 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
28 April 2016 | Director's details changed for Robert J Hoadley on 1 March 2016 (4 pages) |
28 April 2016 | Director's details changed for Robert J Hoadley on 1 March 2016 (4 pages) |
21 December 2015 | Registered office address changed from Trocadero Management Suite 13 Coventry Street London W1D 7DH to 16 Babmaes Street London SW1Y 6HD on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from Trocadero Management Suite 13 Coventry Street London W1D 7DH to 16 Babmaes Street London SW1Y 6HD on 21 December 2015 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
31 March 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
31 March 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
9 January 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (2 pages) |
9 January 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (2 pages) |
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 January 2014 | Full accounts made up to 30 March 2013 (12 pages) |
6 January 2014 | Full accounts made up to 30 March 2013 (12 pages) |
19 August 2013 | Appointment of Asif Haroon Aziz as a director (3 pages) |
19 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Termination of appointment of Shakeel Barok as a secretary (3 pages) |
19 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Termination of appointment of Shakeel Barok as a secretary (3 pages) |
19 August 2013 | Appointment of Asif Haroon Aziz as a director (3 pages) |
21 May 2013 | Termination of appointment of Shakeel Barok as a director (2 pages) |
21 May 2013 | Termination of appointment of Shakeel Barok as a director (2 pages) |
29 April 2013 | Accounts for a small company made up to 30 March 2012 (6 pages) |
29 April 2013 | Accounts for a small company made up to 30 March 2012 (6 pages) |
7 February 2013 | Termination of appointment of Asif Aziz as a secretary (2 pages) |
7 February 2013 | Appointment of Shakeel Barok as a secretary (3 pages) |
7 February 2013 | Termination of appointment of Asif Aziz as a director (2 pages) |
7 February 2013 | Termination of appointment of Asif Aziz as a secretary (2 pages) |
7 February 2013 | Appointment of Mr Shakeel Barok as a director (3 pages) |
7 February 2013 | Appointment of Mr Shakeel Barok as a director (3 pages) |
7 February 2013 | Appointment of Shakeel Barok as a secretary (3 pages) |
7 February 2013 | Termination of appointment of Asif Aziz as a director (2 pages) |
7 January 2013 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages) |
7 January 2013 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages) |
15 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (14 pages) |
15 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (14 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
17 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Director's details changed (2 pages) |
11 August 2011 | Director's details changed (2 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
23 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Robert J Hoadley on 25 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Robert J Hoadley on 25 July 2010 (2 pages) |
7 June 2010 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 7 June 2010 (2 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
17 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
17 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
8 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | New secretary appointed (1 page) |
22 October 2007 | Secretary resigned;director resigned (1 page) |
22 October 2007 | Secretary resigned;director resigned (1 page) |
16 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
26 March 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
26 March 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
26 July 2006 | Incorporation (20 pages) |
26 July 2006 | Incorporation (20 pages) |