Company NameAce (Luton) Limited
Company StatusActive
Company Number09230193
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ismail Ghandour
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10, 9 Wilbraham Place
London
SW1X 9AE
Secretary NameMrs Jackie Ching Ching Lyen
StatusCurrent
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address38 Beltran Road
London
SW6 3AJ
Director NameMr Nicholas Richard Jones
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(8 years, 7 months after company formation)
Appointment Duration12 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3a Pont Street
London
SW1X 9EJ
Director NameMrs Laura Yates
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed28 April 2023(8 years, 7 months after company formation)
Appointment Duration12 months
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address3a Pont Street
London
SW1X 9EJ
Director NameMr Mark Constable Thomas
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Church Street
Youlgrave
Bakewell
Derbyshire
DE45 1WL
Director NameMr Ivan William Minter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(2 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 March 2024)
RoleCharetered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45a Carlingford Road
London
N15 3EJ

Location

Registered Address3a Pont Street
London
SW1X 9EJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Ace Liberty & Stone PLC
100.00%
Ordinary

Financials

Year2014
Turnover£133,652
Net Worth£245,215
Cash£69,303
Current Liabilities£643,127

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

7 November 2014Delivered on: 12 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as 13, 15, 17 and 19 king street and king house, george street west, luton registered at the land registry under title number BD22688; and. The leasehold property known as 13, 15 17 king street, luton (LU1 2DW) registered at the land registry under title number BD251162.
Outstanding

Filing History

3 November 2020Full accounts made up to 30 April 2020 (13 pages)
30 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
5 November 2019Full accounts made up to 30 April 2019 (14 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
29 November 2018Full accounts made up to 30 April 2018 (14 pages)
28 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
18 May 2018Satisfaction of charge 092301930001 in full (1 page)
18 December 2017Full accounts made up to 30 April 2017 (13 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
8 February 2017Appointment of Mr Ivan William Minter as a director on 6 February 2017 (2 pages)
8 February 2017Appointment of Mr Ivan William Minter as a director on 6 February 2017 (2 pages)
6 February 2017Full accounts made up to 30 April 2016 (12 pages)
6 February 2017Full accounts made up to 30 April 2016 (12 pages)
29 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
25 January 2016Full accounts made up to 30 April 2015 (13 pages)
25 January 2016Full accounts made up to 30 April 2015 (13 pages)
9 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
1 December 2014Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
1 December 2014Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
12 November 2014Registration of charge 092301930001, created on 7 November 2014 (35 pages)
12 November 2014Registration of charge 092301930001, created on 7 November 2014 (35 pages)
12 November 2014Registration of charge 092301930001, created on 7 November 2014 (35 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)