Company NameAce (Dudley) Limited
DirectorMussab Hussain Talib Alkhudairi
Company StatusActive
Company Number09437665
CategoryPrivate Limited Company
Incorporation Date13 February 2015(9 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMs Jackie Ching Ching Lyen
StatusCurrent
Appointed13 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address11 Chapter Street
London
SW1P 4NY
Director NameMr Mussab Hussain Talib Alkhudairi
Date of BirthJuly 1983 (Born 40 years ago)
NationalitySaudi Arabian,
StatusCurrent
Appointed07 October 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address11 Chapter Street
London
SW1P 4NY
Director NameMr Ismail Ghandour
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Pont Street
London
SW1X 9EJ
Director NameMr Mark Constable Thomas
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3a Pont Street
London
SW1X 9EJ
Director NameMr Ivan William Minter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 October 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45a Carlingford Road
London
N15 3EJ

Location

Registered Address12 London Road
Morden
SM4 5BQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

5 March 2018Delivered on: 6 March 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The leasehold property known as bridge. House, waterfront east, level street,. Brierley hill (DY5 1XR) and registered with land. Registry title number WM758531.. Please see the charge instrument for further. Detail.
Outstanding
14 February 2018Delivered on: 15 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as bridge house,. Waterfront east, level street, brierley hill (DY5. 1XR) as registered at the land registry under title. Number WM758531. 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: Bridge house, waterfront east, level street, brierley hill (DY5 1XR), leasehold, registered at hm land registry with title number WM758531.
Outstanding
3 October 2016Delivered on: 14 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as bridge house, waterfront east, merry hill, dudley, DY5 1XR and registered at hm land registry under title number WM758531.
Outstanding
20 April 2015Delivered on: 1 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
20 April 2015Delivered on: 1 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Bridge house, waterfront east, merry hill, dudley DY5 1XR and registered at land registry under title number WM758531.
Outstanding

Filing History

15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
3 November 2020Full accounts made up to 30 April 2020 (14 pages)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
5 November 2019Full accounts made up to 30 April 2019 (14 pages)
14 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
26 November 2018Full accounts made up to 30 April 2018 (14 pages)
6 March 2018Registration of charge 094376650006, created on 5 March 2018 (57 pages)
15 February 2018Registration of charge 094376650005, created on 14 February 2018 (55 pages)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 30 April 2017 (13 pages)
4 April 2017Satisfaction of charge 094376650003 in full (1 page)
4 April 2017Satisfaction of charge 094376650003 in full (1 page)
4 April 2017Satisfaction of charge 094376650002 in full (1 page)
4 April 2017Satisfaction of charge 094376650002 in full (1 page)
4 April 2017Satisfaction of charge 094376650001 in full (1 page)
4 April 2017Satisfaction of charge 094376650001 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)
16 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (5 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
(21 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 November 2016Registration of charge 094376650004, created on 15 November 2016 (65 pages)
18 November 2016Registration of charge 094376650004, created on 15 November 2016 (65 pages)
14 October 2016Registration of charge 094376650003, created on 3 October 2016 (15 pages)
14 October 2016Registration of charge 094376650003, created on 3 October 2016 (15 pages)
10 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
23 February 2016Full accounts made up to 30 April 2015 (13 pages)
23 February 2016Full accounts made up to 30 April 2015 (13 pages)
4 February 2016Previous accounting period shortened from 28 February 2016 to 30 April 2015 (1 page)
4 February 2016Previous accounting period shortened from 28 February 2016 to 30 April 2015 (1 page)
2 December 2015Registered office address changed from Leecroft House Campo Lane Sheffield S1 2EG United Kingdom to 3a Pont Street London SW1X 9EJ on 2 December 2015 (1 page)
2 December 2015Registered office address changed from Leecroft House Campo Lane Sheffield S1 2EG United Kingdom to 3a Pont Street London SW1X 9EJ on 2 December 2015 (1 page)
1 May 2015Registration of charge 094376650002, created on 20 April 2015 (16 pages)
1 May 2015Registration of charge 094376650001, created on 20 April 2015 (16 pages)
1 May 2015Registration of charge 094376650001, created on 20 April 2015 (16 pages)
1 May 2015Registration of charge 094376650002, created on 20 April 2015 (16 pages)
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)