London
SW1X 9AE
Secretary Name | Mrs Jackie Ching Ching Lyen |
---|---|
Status | Current |
Appointed | 23 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Beltran Road London SW6 3AJ |
Director Name | Mr Nicholas Richard Jones |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(8 years, 7 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(8 years, 7 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 | 23 September 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church Street Youlgrave Bakewell Derbyshire DE45 1WL |
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, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 March 2024) |
Role | Charetered 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 | £133,652 |
Net Worth | £245,215 |
Cash | £69,303 |
Current Liabilities | £643,127 |
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 | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
7 November 2014 | Delivered 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 |
---|
3 November 2020 | Full accounts made up to 30 April 2020 (13 pages) |
---|---|
30 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
5 November 2019 | Full accounts made up to 30 April 2019 (14 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
29 November 2018 | Full accounts made up to 30 April 2018 (14 pages) |
28 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
18 May 2018 | Satisfaction of charge 092301930001 in full (1 page) |
18 December 2017 | Full accounts made up to 30 April 2017 (13 pages) |
27 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
8 February 2017 | Appointment of Mr Ivan William Minter as a director on 6 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Ivan William Minter as a director on 6 February 2017 (2 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) |
29 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
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) |
9 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
1 December 2014 | Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
1 December 2014 | Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
12 November 2014 | Registration of charge 092301930001, created on 7 November 2014 (35 pages) |
12 November 2014 | Registration of charge 092301930001, created on 7 November 2014 (35 pages) |
12 November 2014 | Registration of charge 092301930001, created on 7 November 2014 (35 pages) |
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|