Company NameACAI Properties Limited
Company StatusActive
Company Number09774770
CategoryPrivate Limited Company
Incorporation Date14 September 2015(8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Gabbay
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameDr David Selim Gabbay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(same day as company formation)
RoleChartered Engineer/Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMrs Annette Jill Dalah
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMrs Caroline Hanouka
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Peter Simon Dee-Shapland
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(3 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG

Location

Registered Address8 Sackville Street
London
W1S 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 September 2023 (6 months, 2 weeks ago)
Next Return Due27 September 2024 (6 months from now)

Filing History

1 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
13 September 2023Confirmation statement made on 13 September 2023 with updates (4 pages)
4 August 2023Director's details changed for Mr Peter Dee-Shapland on 4 July 2023 (2 pages)
14 November 2022Accounts for a small company made up to 28 February 2022 (12 pages)
20 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
24 November 2021Accounts for a small company made up to 28 February 2021 (10 pages)
13 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
18 November 2020Cessation of Caroline Hanouka as a person with significant control on 18 November 2020 (1 page)
18 November 2020Cessation of Annette Jill Dalah as a person with significant control on 18 November 2020 (1 page)
18 November 2020Notification of Acai Group Holdings Limited as a person with significant control on 18 November 2020 (2 pages)
18 November 2020Cessation of Alan Gabbay as a person with significant control on 18 November 2020 (1 page)
12 October 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
24 September 2020Notification of Annette Jill Dalah as a person with significant control on 14 September 2020 (2 pages)
24 September 2020Notification of Alan Gabbay as a person with significant control on 14 September 2020 (2 pages)
17 September 2020Notification of Caroline Hanouka as a person with significant control on 14 September 2020 (2 pages)
14 September 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
14 September 2020Cessation of Caroline Hanouka as a person with significant control on 14 September 2020 (1 page)
14 September 2020Cessation of Alan Gabbay as a person with significant control on 14 September 2020 (1 page)
14 September 2020Cessation of Annette Jill Dalah as a person with significant control on 14 September 2020 (1 page)
28 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
16 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
11 June 2019Appointment of Mr Peter Dee-Shapland as a director on 30 April 2019 (2 pages)
5 February 2019Change of details for Mrs Annette Jill Dalah as a person with significant control on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Mrs Annette Jill Dalah on 5 February 2019 (2 pages)
5 February 2019Change of details for Mr Alan Gabbay as a person with significant control on 5 February 2019 (2 pages)
5 February 2019Registered office address changed from 25-28 Old Burlington Street London Greater London W1S 3AN United Kingdom to 8 Sackville Street London W1S 3DG on 5 February 2019 (1 page)
5 February 2019Director's details changed for Dr David Selim Gabbay on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Caroline Hanouka on 5 February 2019 (2 pages)
5 February 2019Change of details for Mrs Caroline Hanouka as a person with significant control on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Mr Alan Gabbay on 5 February 2019 (2 pages)
17 October 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
17 October 2018Current accounting period extended from 30 September 2018 to 28 February 2019 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
23 November 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
17 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
17 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
4 November 2016Confirmation statement made on 13 September 2016 with updates (9 pages)
4 November 2016Confirmation statement made on 13 September 2016 with updates (9 pages)
14 September 2015Incorporation
Statement of capital on 2015-09-14
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
14 September 2015Incorporation
Statement of capital on 2015-09-14
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)