Greenford
Middlesex
UB6 0FX
Director Name | Mr Simon Anthony Bentley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Garrick Way London NW4 1TA |
Director Name | Mrs Meytal Stirling |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Website | https://www.sternadvisory.com/ |
---|
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Acre (Client Nominees) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,619 |
Cash | £28,499 |
Current Liabilities | £47,040 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 28 July 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 October |
Latest Return | 18 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 1 November 2022 (overdue) |
23 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Appointment of Mr Simon Anthony Bentley as a director on 17 July 2020 (2 pages) |
21 August 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
15 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
17 March 2019 | Director's details changed for Mr Morris Stern on 17 March 2019 (2 pages) |
17 March 2019 | Change of details for Mr Morris Stern as a person with significant control on 17 March 2019 (2 pages) |
17 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page) |
17 March 2019 | Change of details for Meytal Stirling as a person with significant control on 17 March 2019 (2 pages) |
2 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
13 November 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
6 February 2017 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to York House Empire Way Wembley Middlesex HA9 0FQ on 6 February 2017 (1 page) |
6 February 2017 | Director's details changed for Mr Morris Stern on 6 February 2017 (2 pages) |
6 February 2017 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to York House Empire Way Wembley Middlesex HA9 0FQ on 6 February 2017 (1 page) |
6 February 2017 | Director's details changed for Mr Morris Stern on 6 February 2017 (2 pages) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2017 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
28 July 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
28 July 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Compulsory strike-off action has been suspended (1 page) |
2 February 2016 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 February 2016 | Compulsory strike-off action has been suspended (1 page) |
2 February 2016 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
31 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
31 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
29 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Termination of appointment of Meytal Stirling as a director (1 page) |
24 February 2012 | Termination of appointment of Meytal Stirling as a director (1 page) |
18 October 2011 | Incorporation (22 pages) |
18 October 2011 | Incorporation (22 pages) |