Company NameAcute Designs Limited
DirectorGregoria Parry
Company StatusActive
Company Number08698320
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Richard Baptiste
StatusCurrent
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address14 Campbell Road
Croydon
Surrey
CR0 2SQ
Director NameMs Gregoria Parry
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed01 March 2021(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address14 Campbell Road
Croydon
Surrey
CR0 2SQ
Director NameMr Stephen Sam
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Campbell Road
Croydon
Surrey
CR0 2SQ
Director NameMr Selwyn John-Baptiste
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Campbell Road
Croydon
Surrey
CR0 2SQ
Director NameMr Stephen Wilbert Sam
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2020(6 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 March 2021)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address14 Campbell Road
Croydon
Surrey
CR0 2SQ

Location

Registered Address14 Campbell Road
Croydon
Surrey
CR0 2SQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Stephen Sam
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Charges

15 June 2022Delivered on: 15 June 2022
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: 14 campbell road, croydon CR0 2SQ registered at land registry with title number SGL116481.
Outstanding
15 June 2022Delivered on: 15 June 2022
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: 14 campbell road, croydon, CR0 2SQ registered at land registry with title number SGL116481.
Outstanding
24 May 2018Delivered on: 1 June 2018
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: 14 campbell road, croydon CR0 2SQ registered at the land registry under title number SGL116481.
Outstanding
24 May 2018Delivered on: 1 June 2018
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: 14 campbell road, croydon CR0 2SQ registered at the land registry under title number SGL116481.
Outstanding
8 August 2017Delivered on: 15 August 2017
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: Legal charge over the freehold property known as 14 campbell road, croydon CR0 2SQ registered at land registry under title number SGL116481.
Outstanding
8 August 2017Delivered on: 15 August 2017
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: Debenture. Freehold property known as 14 campbell road, croydon CR0 2SQ registered at land registry under title number SGL116481.
Outstanding
8 April 2016Delivered on: 11 April 2016
Persons entitled: Lendinvest Private Finance General Partner Limited

Classification: A registered charge
Particulars: 35 northcote road, croydon CR0 2HX - title number SY61108.
Outstanding
8 April 2016Delivered on: 11 April 2016
Persons entitled: Lendinvest Private Finance General Partners Limited

Classification: A registered charge
Particulars: 35 northcote road, croydon CR0 2HX - title number SY61108.
Outstanding
3 July 2015Delivered on: 15 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
28 June 2023Compulsory strike-off action has been discontinued (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
26 June 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
15 June 2022Satisfaction of charge 086983200005 in full (1 page)
15 June 2022Satisfaction of charge 086983200004 in full (1 page)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
15 June 2022Registration of charge 086983200009, created on 15 June 2022 (24 pages)
15 June 2022Registration of charge 086983200008, created on 15 June 2022 (23 pages)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
8 June 2022Appointment of Ms Natasha Sam as a director on 8 June 2022 (2 pages)
8 June 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
1 June 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
9 March 2021Notification of Gregoria Parry as a person with significant control on 1 March 2021 (2 pages)
9 March 2021Termination of appointment of Stephen Wilbert Sam as a director on 9 March 2021 (1 page)
9 March 2021Cessation of Selwyn John-Baptiste as a person with significant control on 8 October 2020 (1 page)
9 March 2021Appointment of Ms Gregoria Parry as a director on 1 March 2021 (2 pages)
31 October 2020Micro company accounts made up to 30 September 2019 (3 pages)
8 October 2020Termination of appointment of Selwyn John-Baptiste as a director on 8 October 2020 (1 page)
31 August 2020Appointment of Mr. Stephen Wilbert Sam as a director on 31 August 2020 (2 pages)
22 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 June 2018Registration of charge 086983200006, created on 24 May 2018 (22 pages)
1 June 2018Registration of charge 086983200007, created on 24 May 2018 (24 pages)
4 May 2018Director's details changed for Mr Selwyn John-Batpiste on 4 May 2018 (2 pages)
20 March 2018Termination of appointment of Stephen Sam as a director on 20 March 2018 (1 page)
20 March 2018Cessation of Stephen Sam as a person with significant control on 20 March 2018 (1 page)
20 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
19 March 2018Appointment of Mr Selwyn John-Batpiste as a director on 19 March 2018 (2 pages)
19 March 2018Notification of Selwyn John-Baptiste as a person with significant control on 19 March 2018 (2 pages)
15 August 2017Registration of charge 086983200004, created on 8 August 2017 (49 pages)
15 August 2017Registration of charge 086983200005, created on 8 August 2017 (11 pages)
15 August 2017Registration of charge 086983200004, created on 8 August 2017 (49 pages)
15 August 2017Registration of charge 086983200005, created on 8 August 2017 (11 pages)
24 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
24 July 2017Registered office address changed from 35 Northcote Road Selhurst Croydon CR0 2HX to 14 Campbell Road Croydon Surrey CR0 2SQ on 24 July 2017 (1 page)
24 July 2017Registered office address changed from 35 Northcote Road Selhurst Croydon CR0 2HX to 14 Campbell Road Croydon Surrey CR0 2SQ on 24 July 2017 (1 page)
13 July 2017Satisfaction of charge 086983200003 in full (4 pages)
13 July 2017Satisfaction of charge 086983200003 in full (4 pages)
13 July 2017Satisfaction of charge 086983200002 in full (4 pages)
13 July 2017Satisfaction of charge 086983200002 in full (4 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
23 June 2017Satisfaction of charge 086983200001 in full (4 pages)
23 June 2017Satisfaction of charge 086983200001 in full (4 pages)
19 October 2016Micro company accounts made up to 30 September 2015 (2 pages)
19 October 2016Micro company accounts made up to 30 September 2015 (2 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
11 April 2016Registration of charge 086983200002, created on 8 April 2016 (30 pages)
11 April 2016Registration of charge 086983200002, created on 8 April 2016 (30 pages)
11 April 2016Registration of charge 086983200003, created on 8 April 2016 (52 pages)
11 April 2016Registration of charge 086983200003, created on 8 April 2016 (52 pages)
11 January 2016Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 January 2016Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 December 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
15 July 2015Registration of charge 086983200001, created on 3 July 2015 (45 pages)
15 July 2015Registration of charge 086983200001, created on 3 July 2015 (45 pages)
15 July 2015Registration of charge 086983200001, created on 3 July 2015 (45 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
15 August 2014Registered office address changed from 27 Austin Friars Austin Friars London EC2N 2QP England to 35 Northcote Road Selhurst Croydon CR0 2HX on 15 August 2014 (2 pages)
15 August 2014Registered office address changed from 27 Austin Friars Austin Friars London EC2N 2QP England to 35 Northcote Road Selhurst Croydon CR0 2HX on 15 August 2014 (2 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)