London
SW1X 9EJ
Secretary Name | Ms Jackie Ching Ching Lyen |
---|---|
Status | Current |
Appointed | 21 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 3a Pont Street London SW1X 9EJ |
Director Name | Mr Nicholas Richard Jones |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(9 years, 2 months after company formation) |
Appointment Duration | 12 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3a Pont Street London SW1X 9EJ |
Director Name | Mrs Laura Yates |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 April 2023(9 years, 2 months after company formation) |
Appointment Duration | 12 months |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 3a Pont Street London SW1X 9EJ |
Director Name | Mr Mark Constable Thomas |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3a Pont Street London SW1X 9EJ |
Director Name | Mr Ivan William Minter |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 March 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45a Carlingford Road London N15 3EJ |
Registered Address | 3a Pont Street London SW1X 9EJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Ace Liberty & Stone PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,931 |
Net Worth | £162,928 |
Current Liabilities | £1,209,306 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
30 April 2018 | Delivered on: 1 May 2018 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: Freehold property - hume house, tower house street, leeds, LS2 8NT - registered at land registry under title number WYK192637. Outstanding |
---|---|
29 May 2014 | Delivered on: 12 June 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold property known as hume house, wade lane, leeds LS2 8NQ and registered at land registry with title number WYK192637. Outstanding |
10 October 2023 | Full accounts made up to 30 April 2023 (13 pages) |
---|---|
2 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
11 May 2023 | Appointment of Mrs Laura Yates as a director on 28 April 2023 (2 pages) |
11 May 2023 | Appointment of Mr Nicholas Richard Jones as a director on 28 April 2023 (2 pages) |
23 November 2022 | Full accounts made up to 30 April 2022 (13 pages) |
12 October 2022 | Termination of appointment of Mark Constable Thomas as a director on 10 October 2022 (1 page) |
9 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
7 March 2022 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
11 October 2021 | Full accounts made up to 30 April 2021 (12 pages) |
1 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
3 November 2020 | Full accounts made up to 30 April 2020 (14 pages) |
26 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
5 November 2019 | Full accounts made up to 30 April 2019 (14 pages) |
25 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
26 November 2018 | Full accounts made up to 30 April 2018 (14 pages) |
18 May 2018 | Satisfaction of charge 089058080001 in full (1 page) |
1 May 2018 | Registration of charge 089058080002, created on 30 April 2018 (40 pages) |
28 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 30 April 2017 (13 pages) |
2 March 2017 | Appointment of Mr Ivan William Minter as a director on 6 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Ivan William Minter as a director on 6 February 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (12 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (12 pages) |
10 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
25 January 2016 | Full accounts made up to 30 April 2015 (13 pages) |
25 January 2016 | Full accounts made up to 30 April 2015 (13 pages) |
25 February 2015 | Registered office address changed from 3 Pont Street London SW1X 9EJ United Kingdom to 3a Pont Street London SW1X 9EJ on 25 February 2015 (1 page) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Registered office address changed from 3 Pont Street London SW1X 9EJ United Kingdom to 3a Pont Street London SW1X 9EJ on 25 February 2015 (1 page) |
14 October 2014 | Full accounts made up to 30 April 2014 (12 pages) |
14 October 2014 | Full accounts made up to 30 April 2014 (12 pages) |
12 June 2014 | Registration of charge 089058080001, created on 29 May 2014 (35 pages) |
12 June 2014 | Registration of charge 089058080001, created on 29 May 2014 (35 pages) |
8 April 2014 | Current accounting period shortened from 28 February 2015 to 30 April 2014 (1 page) |
8 April 2014 | Current accounting period shortened from 28 February 2015 to 30 April 2014 (1 page) |
21 February 2014 | Incorporation
|
21 February 2014 | Incorporation
|