Company NameAcreguide Limited
DirectorsElliott Saul Imzayin and Ethan Matthew Imzayin
Company StatusActive
Company Number06455379
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Elliott Saul Imzayin
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(10 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 16 2 Station Court
Townmead Road
London
SW6 2PY
Director NameMr Ethan Matthew Imzayin
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(10 years after company formation)
Appointment Duration6 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 16 2 Station Court
Townmead Road
London
SW6 2PY
Director NameEmil Mazin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(3 weeks, 1 day after company formation)
Appointment Duration11 years, 9 months (resigned 13 October 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Wentworth Street
London
E1 7TD
Secretary NameJoseph Samuel
NationalityBritish
StatusResigned
Appointed08 January 2008(3 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (resigned 01 June 2015)
RoleAccountant Retired
Correspondence Address15 Blandford Court
4-6 Brondesbury Park
London
NW6 7BP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressSuite 16 2 Station Court
Townmead Road
London
SW6 2PY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Emil Mazin
100.00%
Ordinary

Financials

Year2014
Net Worth£24,202
Cash£14,094
Current Liabilities£5,314

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 February 2023 (1 year, 2 months ago)
Next Return Due14 March 2024 (overdue)

Charges

15 January 2020Delivered on: 16 January 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 8 cross street cheadle ST10 1NP and 8A cross street cheadle ST10 1NP registered with freehold title under title numbers SF509616 and SF497023.
Outstanding
15 January 2020Delivered on: 16 January 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 8 cross street, cheadle, ST10 1NP and 8A cross street, cheadle ST10 1NP registered with freehold title absolute under title numbers SF509616 and SF497023.
Outstanding
19 December 2014Delivered on: 22 December 2014
Persons entitled: Allied Universal Limited

Classification: A registered charge
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
15 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
18 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 September 2020Registered office address changed from 2 Suite 16 2 Station Court London SW6 2PY England to 2 Suite 16 Station Court London SW6 2PY on 3 September 2020 (1 page)
3 September 2020Registered office address changed from 109 Gloucester Road London SW7 4SS to 2 Suite 16 2 Station Court London SW6 2PY on 3 September 2020 (1 page)
3 September 2020Registered office address changed from 2 Suite 16 Station Court London SW6 2PY England to 2 Station Court Suite 16 London SW6 2PY on 3 September 2020 (1 page)
3 September 2020Registered office address changed from 2 Station Court Suite 16 London SW6 2PY England to Suite 16 2 Station Court Townmead Road London SW6 2PY on 3 September 2020 (1 page)
24 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
16 January 2020Registration of charge 064553790003, created on 15 January 2020 (13 pages)
16 January 2020Registration of charge 064553790002, created on 15 January 2020 (7 pages)
15 January 2020Satisfaction of charge 064553790001 in full (1 page)
24 October 2019Termination of appointment of Emil Mazin as a director on 13 October 2019 (1 page)
8 October 2019Notification of Elliott Saul Imzayin as a person with significant control on 8 October 2019 (2 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 February 2019Appointment of Mr Ethan Imzayin as a director on 1 January 2018 (2 pages)
28 February 2019Statement of capital following an allotment of shares on 1 January 2018
  • GBP 1
(3 pages)
28 February 2019Appointment of Mr Elliott Imzayin as a director on 1 January 2018 (2 pages)
28 February 2019Cessation of Emil Ely Mazin as a person with significant control on 1 January 2018 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
2 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
2 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
2 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
17 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Termination of appointment of a secretary (1 page)
6 January 2016Termination of appointment of a secretary (1 page)
5 January 2016Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS to 109 Gloucester Road London SW7 4SS on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Joseph Samuel as a secretary on 1 June 2015 (1 page)
5 January 2016Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS to 109 Gloucester Road London SW7 4SS on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Joseph Samuel as a secretary on 1 June 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 December 2014Registration of charge 064553790001, created on 19 December 2014 (24 pages)
22 December 2014Registration of charge 064553790001, created on 19 December 2014 (24 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
24 July 2014Micro company accounts made up to 31 December 2013 (2 pages)
24 July 2014Micro company accounts made up to 31 December 2013 (2 pages)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
14 February 2013Director's details changed for Emil Mazin on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Emil Mazin on 14 February 2013 (2 pages)
13 December 2012Registered office address changed from First Floor Office 109 Gloucester Road London NW7 4SS on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from First Floor Office 109 Gloucester Road London NW7 4SS on 13 December 2012 (2 pages)
14 November 2012Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS on 14 November 2012 (2 pages)
1 November 2012Registered office address changed from Unit 10 Great Eastern Street London EC2A 3NT on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from Unit 10 Great Eastern Street London EC2A 3NT on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from Unit 10 Great Eastern Street London EC2A 3NT on 1 November 2012 (2 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 January 2012Annual return made up to 17 December 2011 (15 pages)
26 January 2012Annual return made up to 17 December 2011 (15 pages)
14 November 2011Registered office address changed from 194 Shoreditch High Street London E1 9LG Uk on 14 November 2011 (2 pages)
14 November 2011Registered office address changed from 194 Shoreditch High Street London E1 9LG Uk on 14 November 2011 (2 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (12 pages)
18 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (12 pages)
7 April 2010Director's details changed for Emil Hazin on 8 January 2008 (1 page)
7 April 2010Director's details changed for Emil Hazin on 8 January 2008 (1 page)
7 April 2010Director's details changed for Emil Hazin on 8 January 2008 (1 page)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (9 pages)
18 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (9 pages)
20 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 February 2009Return made up to 17/12/08; full list of members (5 pages)
12 February 2009Return made up to 17/12/08; full list of members (5 pages)
29 April 2008Registered office changed on 29/04/2008 from 41 chalton street london NW1 1JD (1 page)
29 April 2008Registered office changed on 29/04/2008 from 41 chalton street london NW1 1JD (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008Director resigned (1 page)
17 December 2007Incorporation (16 pages)
17 December 2007Incorporation (16 pages)