Company NameAce (Sunderland) Limited
Company StatusActive
Company Number09236285
CategoryPrivate Limited Company
Incorporation Date26 September 2014(9 years, 6 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
Appointed26 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
Appointed26 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 Duration11 months, 3 weeks
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 Duration11 months, 3 weeks
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
Appointed26 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)
RoleChartered 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£158,051
Net Worth£187,620
Cash£111,198
Current Liabilities£1,118,575

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

22 September 2022Delivered on: 26 September 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
22 September 2022Delivered on: 26 September 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The freehold property known as 28, 29, 30, 31, 32, 33 and 33.5 fawcett street and 30, 31 and 32. john street sunderland SR1 1RH including land on the east side of fawcett street and land on the west side of john street, sunderland with title numbers TY251078 & TY298171 & TY293044. See charge instrument for more details.
Outstanding
5 March 2018Delivered on: 6 March 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The freehold property known as land (only. The basement level) on the east side of. Fawcett street, sunderland and registered with land registry title number TY298171.. Please see the charge instrument for detail of. Further property.
Outstanding
14 February 2018Delivered on: 15 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Amongst others, the freehold property known as land. (Only the basement level) on the east side of. Fawcett street, sunderland as registered at the. Land registry under title number TY298171. Please. Refer to the charge instrument for further details.
Outstanding
15 November 2016Delivered on: 18 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land (only the basement level) on the east side of fawcett street, sunderland, freehold, registered at hm land registry with title number TY298171.. Land (only the basement level) on the west side of john street, sunderland, freehold, registered at hm land registry with title number TY293044.. 28, 29, 30, 31, 32, 33 and 33.5 fawcett street and 30, 31 and 31 john street, sunderland, freehold, registered at hm land registry with title number TY251078.
Outstanding
4 December 2014Delivered on: 5 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Means all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower and all future and heritable and leasehold property in scotland now or hereafter vested in the borrower together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of such property and all rights appurtenant to or benefiting such property.
Outstanding
4 December 2014Delivered on: 5 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 28-33A fawcett street & 30-32 john street, sunderland, tyne & wear SR1 1RG and registered at hm land registry under title number TY298171, TY293044 and TY251078.
Outstanding

Filing History

10 October 2023Full accounts made up to 30 April 2023 (14 pages)
28 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
11 May 2023Appointment of Mr Nicholas Richard Jones as a director on 28 April 2023 (2 pages)
11 May 2023Appointment of Mrs Laura Yates as a director on 28 April 2023 (2 pages)
22 November 2022Full accounts made up to 30 April 2022 (16 pages)
12 October 2022Termination of appointment of Mark Constable Thomas as a director on 10 October 2022 (1 page)
3 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
26 September 2022Registration of charge 092362850006, created on 22 September 2022 (8 pages)
26 September 2022Registration of charge 092362850007, created on 22 September 2022 (8 pages)
11 October 2021Full accounts made up to 30 April 2021 (14 pages)
30 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
25 November 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
3 November 2020Full accounts made up to 30 April 2020 (14 pages)
5 November 2019Full accounts made up to 30 April 2019 (14 pages)
27 September 2019Confirmation statement made on 26 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 26 September 2018 with no updates (3 pages)
6 March 2018Registration of charge 092362850005, created on 5 March 2018 (57 pages)
15 February 2018Registration of charge 092362850004, created on 14 February 2018 (55 pages)
19 December 2017Full accounts made up to 30 April 2017 (13 pages)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
4 April 2017Satisfaction of charge 092362850001 in full (1 page)
4 April 2017Satisfaction of charge 092362850001 in full (1 page)
4 April 2017Satisfaction of charge 092362850002 in full (1 page)
4 April 2017Satisfaction of charge 092362850002 in full (1 page)
2 March 2017Appointment of Mr Ivan William Minter as a director on 6 February 2017 (2 pages)
2 March 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)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 November 2016Registration of charge 092362850003, created on 15 November 2016 (65 pages)
18 November 2016Registration of charge 092362850003, created on 15 November 2016 (65 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 26 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)
2 December 2015Registered office address changed from Leecroft House 58-64 Campo Lane Sheffield S1 2EG to 3a Pont Street London SW1X 9EJ on 2 December 2015 (1 page)
2 December 2015Registered office address changed from Leecroft House 58-64 Campo Lane Sheffield S1 2EG to 3a Pont Street London SW1X 9EJ on 2 December 2015 (1 page)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 December 2014Registration of charge 092362850001, created on 4 December 2014 (16 pages)
5 December 2014Registration of charge 092362850002, created on 4 December 2014 (18 pages)
5 December 2014Registration of charge 092362850001, created on 4 December 2014 (16 pages)
5 December 2014Registration of charge 092362850002, created on 4 December 2014 (18 pages)
5 December 2014Registration of charge 092362850002, created on 4 December 2014 (18 pages)
5 December 2014Registration of charge 092362850001, created on 4 December 2014 (16 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)
29 October 2014Registered office address changed from 3a Pont Street London SW1X 9EJ United Kingdom to Leecroft House 58-64 Campo Lane Sheffield S1 2EG on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 3a Pont Street London SW1X 9EJ United Kingdom to Leecroft House 58-64 Campo Lane Sheffield S1 2EG on 29 October 2014 (1 page)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)