Company NameAcute Developments (Chingford) Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number05965304
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Metin Hussein
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleMarketing Consultant
Correspondence Address2 Park End
Harlow
Essex
CM19 5QF
Secretary NameEzel Hussein
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address34 The Linkway
Barnet
Hertfordshire
EN5 2BX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address224 High Street
Barnet
Hertfordshire
EN5 5TD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2008
Turnover£13,586
Net Worth-£21,058
Current Liabilities£18,833

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Next Accounts Due31 July 2010 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Returns

Next Return Due26 October 2016 (overdue)

Filing History

1 August 2017Termination of appointment of Ezel Hussein as a secretary on 1 August 2011 (2 pages)
20 June 2013Receiver's abstract of receipts and payments to 14 June 2013 (2 pages)
20 June 2013Notice of ceasing to act as receiver or manager (8 pages)
12 March 2013Receiver's abstract of receipts and payments to 12 February 2013 (3 pages)
15 October 2012Termination of appointment of Metin Hussein as a director (2 pages)
30 August 2012Receiver's abstract of receipts and payments to 12 August 2012 (2 pages)
29 February 2012Receiver's abstract of receipts and payments to 12 February 2012 (2 pages)
16 September 2011Receiver's abstract of receipts and payments to 12 August 2011 (3 pages)
20 August 2010Notice of appointment of receiver or manager (3 pages)
20 August 2010Notice of appointment of receiver or manager (3 pages)
6 January 2010Annual return made up to 12 October 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 100
(14 pages)
1 October 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
14 July 2009Director's change of particulars / metin hussein / 10/07/2009 (1 page)
3 April 2009Return made up to 12/10/08; full list of members (5 pages)
12 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
14 December 2007Return made up to 12/10/07; full list of members (6 pages)
8 March 2007Particulars of mortgage/charge (5 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
27 October 2006Director resigned (1 page)
27 October 2006Secretary resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006Registered office changed on 20/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
20 October 2006New secretary appointed (2 pages)
20 October 2006Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2006Incorporation (16 pages)