London
SW1X 9AE
Secretary Name | Mrs Jackie Ching Ching Lyen |
---|---|
Status | Current |
Appointed | 26 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 | 11 months, 3 weeks |
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 | 11 months, 3 weeks |
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 | 26 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 | 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 | £158,051 |
Net Worth | £187,620 |
Cash | £111,198 |
Current Liabilities | £1,118,575 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
22 September 2022 | Delivered on: 26 September 2022 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
22 September 2022 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 |
10 October 2023 | Full accounts made up to 30 April 2023 (14 pages) |
---|---|
28 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
11 May 2023 | Appointment of Mr Nicholas Richard Jones as a director on 28 April 2023 (2 pages) |
11 May 2023 | Appointment of Mrs Laura Yates as a director on 28 April 2023 (2 pages) |
22 November 2022 | Full accounts made up to 30 April 2022 (16 pages) |
12 October 2022 | Termination of appointment of Mark Constable Thomas as a director on 10 October 2022 (1 page) |
3 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
26 September 2022 | Registration of charge 092362850006, created on 22 September 2022 (8 pages) |
26 September 2022 | Registration of charge 092362850007, created on 22 September 2022 (8 pages) |
11 October 2021 | Full accounts made up to 30 April 2021 (14 pages) |
30 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
25 November 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
3 November 2020 | Full accounts made up to 30 April 2020 (14 pages) |
5 November 2019 | Full accounts made up to 30 April 2019 (14 pages) |
27 September 2019 | Confirmation statement made on 26 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 26 September 2018 with no updates (3 pages) |
6 March 2018 | Registration of charge 092362850005, created on 5 March 2018 (57 pages) |
15 February 2018 | Registration of charge 092362850004, created on 14 February 2018 (55 pages) |
19 December 2017 | Full accounts made up to 30 April 2017 (13 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
4 April 2017 | Satisfaction of charge 092362850001 in full (1 page) |
4 April 2017 | Satisfaction of charge 092362850001 in full (1 page) |
4 April 2017 | Satisfaction of charge 092362850002 in full (1 page) |
4 April 2017 | Satisfaction of charge 092362850002 in full (1 page) |
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) |
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) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
18 November 2016 | Registration of charge 092362850003, created on 15 November 2016 (65 pages) |
18 November 2016 | Registration of charge 092362850003, created on 15 November 2016 (65 pages) |
29 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 26 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) |
2 December 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 December 2014 | Registration of charge 092362850001, created on 4 December 2014 (16 pages) |
5 December 2014 | Registration of charge 092362850002, created on 4 December 2014 (18 pages) |
5 December 2014 | Registration of charge 092362850001, created on 4 December 2014 (16 pages) |
5 December 2014 | Registration of charge 092362850002, created on 4 December 2014 (18 pages) |
5 December 2014 | Registration of charge 092362850002, created on 4 December 2014 (18 pages) |
5 December 2014 | Registration of charge 092362850001, created on 4 December 2014 (16 pages) |
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) |
29 October 2014 | Registered 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 2014 | Registered 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 2014 | Incorporation Statement of capital on 2014-09-26
|
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|