London
EC4M 9BR
Director Name | Mr Leon Luis De Costa |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 24 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Watling Street London EC4M 9BR |
Director Name | Mr John Vincent Bowman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Bridge Road East Welwyn Garden City AL7 1GL |
Director Name | Mr Jonathan Nicholas Roback |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Bridge Road East Welwyn Garden City AL7 1GL |
Director Name | Mr Rohit Shukla |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood Cottage Walkwood Rise Beaconsfield Buckinghamshire HP9 1TX |
Website | uk-wp.com |
---|---|
Telephone | 0845 2264030 |
Telephone region | Unknown |
Registered Address | 72 Cannon Street London EC4N 6AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
506.5k at £1 | Leon De Costa 83.56% Ordinary B |
---|---|
18.5k at £1 | Platform Securities Nominees Limited 3.05% Ordinary B |
78.3k at £1 | Alex Mehta 12.91% Ordinary B |
2.4k at £1 | Leon De Costa 0.40% Ordinary |
461 at £1 | Alex Mehta 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,199,891 |
Cash | £5,443 |
Current Liabilities | £388,940 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 November |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
30 July 2021 | Delivered on: 6 August 2021 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined within the Instrument)) Classification: A registered charge Outstanding |
---|
26 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
22 August 2023 | Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages) |
22 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page) |
22 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (49 pages) |
22 August 2023 | Audit exemption subsidiary accounts made up to 30 November 2022 (17 pages) |
22 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page) |
12 May 2023 | Director's details changed for Mr Jonathan Nicholas Roback on 1 April 2023 (2 pages) |
12 October 2022 | Director's details changed for Mr Liam David Donnison on 22 June 2022 (2 pages) |
12 October 2022 | Director's details changed for Mr Richard Alan Smith on 22 June 2022 (2 pages) |
7 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
6 October 2022 | Director's details changed for Mr Jonathan Nicholas Roback on 22 June 2022 (2 pages) |
6 October 2022 | Director's details changed for Mr Liam David Donnison on 22 June 2022 (2 pages) |
6 October 2022 | Change of details for Supporting Education Group Limited as a person with significant control on 22 June 2022 (2 pages) |
25 August 2022 | Audit exemption subsidiary accounts made up to 30 November 2021 (17 pages) |
25 August 2022 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages) |
25 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (47 pages) |
25 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page) |
4 July 2022 | Appointment of Mr Richard Alan Smith as a director on 17 June 2022 (2 pages) |
4 July 2022 | Appointment of Mr Liam David Donnison as a director on 17 June 2022 (2 pages) |
4 July 2022 | Termination of appointment of John Vincent Bowman as a director on 17 June 2022 (1 page) |
4 July 2022 | Termination of appointment of Alex Mehta as a director on 17 June 2022 (1 page) |
4 July 2022 | Appointment of Mr Douglas Alexander Glenday as a director on 17 June 2022 (2 pages) |
1 July 2022 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
5 May 2022 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 March 2022 | Termination of appointment of Leon Luis De Costa as a director on 1 March 2022 (1 page) |
8 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
21 September 2021 | Audit exemption subsidiary accounts made up to 30 November 2020 (22 pages) |
21 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page) |
27 August 2021 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages) |
27 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/11/20 (46 pages) |
6 August 2021 | Registration of charge 087035450001, created on 30 July 2021 (50 pages) |
27 July 2021 | Change of details for Supporting Education Group Limited as a person with significant control on 1 July 2019 (2 pages) |
11 November 2020 | Full accounts made up to 30 November 2019 (19 pages) |
6 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
2 March 2020 | Previous accounting period shortened from 31 March 2020 to 30 November 2019 (1 page) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
13 November 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
30 July 2019 | Resolutions
|
2 July 2019 | Cessation of Leon Luis De Costa as a person with significant control on 1 July 2019 (1 page) |
2 July 2019 | Notification of Supporting Education Group Limited as a person with significant control on 1 July 2019 (2 pages) |
2 July 2019 | Appointment of Mr John Vincent Bowman as a director on 1 July 2019 (2 pages) |
2 July 2019 | Appointment of Mr Jonathan Nicholas Roback as a director on 1 July 2019 (2 pages) |
13 May 2019 | Second filing of Confirmation Statement dated 24/09/2016 (7 pages) |
27 February 2019 | Termination of appointment of Rohit Shukla as a director on 14 February 2019 (1 page) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
30 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
25 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
25 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
17 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
28 November 2016 | Confirmation statement made on 24 September 2016 with updates
|
28 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
23 September 2016 | Previous accounting period extended from 24 March 2016 to 31 March 2016 (1 page) |
23 September 2016 | Previous accounting period extended from 24 March 2016 to 31 March 2016 (1 page) |
15 February 2016 | Registered office address changed from 25 Watling Street London EC4M 9BR to 72 Cannon Street London EC4N 6AE on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 25 Watling Street London EC4M 9BR to 72 Cannon Street London EC4N 6AE on 15 February 2016 (1 page) |
21 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
30 September 2015 | Amended accounts for a small company made up to 31 March 2015 (6 pages) |
30 September 2015 | Amended accounts for a small company made up to 31 March 2015 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 June 2015 | Company name changed acre 1160 LIMITED\certificate issued on 11/06/15
|
11 June 2015 | Company name changed acre 1160 LIMITED\certificate issued on 11/06/15
|
11 June 2015 | Previous accounting period extended from 30 September 2014 to 24 March 2015 (1 page) |
11 June 2015 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 25 Watling Street London EC4M 9BR on 11 June 2015 (1 page) |
11 June 2015 | Previous accounting period extended from 30 September 2014 to 24 March 2015 (1 page) |
11 June 2015 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 25 Watling Street London EC4M 9BR on 11 June 2015 (1 page) |
17 December 2014 | Director's details changed for Mr Rohit Shukla on 3 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Rohit Shukla on 3 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Rohit Shukla on 3 December 2014 (2 pages) |
6 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
28 October 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
25 September 2014 | Appointment of Mr Rohit Shukla as a director on 15 September 2014 (2 pages) |
25 September 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
25 September 2014 | Appointment of Mr Rohit Shukla as a director on 15 September 2014 (2 pages) |
25 September 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
15 August 2014 | Resolutions
|
15 August 2014 | Resolutions
|
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
24 September 2013 | Incorporation (22 pages) |
24 September 2013 | Incorporation (22 pages) |