London
W1W 7BR
Director Name | Mr Andreas Eracleous |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 2626 Kalo Horio Oreinis Nicosia Cyprus |
Director Name | Mr Emanouil Michailidis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Website | www.3ace.co.uk |
---|
Registered Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
400 at £1 | Miltiades Neophytou (Uk) LTD 40.00% Ordinary |
---|---|
300 at £1 | Air Control Engineering (Uk) LTD 30.00% Ordinary |
300 at £1 | Andreas Eracleous 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£100,723 |
Cash | £15,921 |
Current Liabilities | £125,582 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
21 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
2 October 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
23 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
23 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
16 February 2021 | Confirmation statement made on 13 February 2021 with updates (5 pages) |
16 August 2020 | Purchase of own shares.
|
5 August 2020 | Cancellation of shares. Statement of capital on 19 June 2020
|
29 July 2020 | Resolutions
|
10 July 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
25 June 2020 | Termination of appointment of Emanouil Michailidis as a director on 19 June 2020 (1 page) |
28 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
9 October 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
29 July 2019 | Director's details changed for Mr Christos Neofytou on 3 May 2019 (2 pages) |
29 July 2019 | Change of details for Mrs Angeliki Papageorgiou as a person with significant control on 3 May 2019 (2 pages) |
17 May 2019 | Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS England to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 17 May 2019 (1 page) |
26 February 2019 | Director's details changed for Mr Christos Neophytou on 25 February 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
14 February 2019 | Cessation of Christos Neophytou as a person with significant control on 13 February 2019 (1 page) |
14 February 2019 | Notification of Angeliki Papageorgiou as a person with significant control on 13 February 2019 (2 pages) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
28 August 2018 | Registered office address changed from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England to 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS on 28 August 2018 (1 page) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (5 pages) |
5 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
1 November 2017 | Registered office address changed from Fourth Floor Furnival Street 30 - 31 Furnival Street London EC4A 1JQ England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from Fourth Floor Furnival Street 30 - 31 Furnival Street London EC4A 1JQ England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 1 November 2017 (1 page) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
15 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
7 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 December 2015 | Director's details changed for Mr Christos Neophytou on 1 May 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Emanouil Michailidis on 1 May 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Christos Neophytou on 1 May 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Emanouil Michailidis on 1 May 2015 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 September 2015 | Termination of appointment of Andreas Eracleous as a director on 23 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Andreas Eracleous as a director on 23 September 2015 (1 page) |
15 May 2015 | Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE to Fourth Floor Furnival Street 30 - 31 Furnival Street London EC4A 1JQ on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE to Fourth Floor Furnival Street 30 - 31 Furnival Street London EC4A 1JQ on 15 May 2015 (1 page) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|