Company NameAce House Developments Limited
DirectorsAnkush Gupta and Arjun Gupta
Company StatusActive
Company Number09807011
CategoryPrivate Limited Company
Incorporation Date3 October 2015(8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ankush Gupta
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Lower Grosvenor Place
London
SW1W 0EJ
Director NameMr Arjun Gupta
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Lower Grosvenor Place
London
SW1W 0EJ

Location

Registered Address2nd Floor 1 Lower Grosvenor Place
London
SW1W 0EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (5 days from now)

Charges

15 May 2019Delivered on: 17 May 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 108 craven park road, london,NW10 8QD.
Outstanding
15 May 2019Delivered on: 16 May 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 108 craven park road, london, NW10 8QD.
Outstanding

Filing History

12 July 2023Compulsory strike-off action has been discontinued (1 page)
5 July 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 October 2021 (3 pages)
13 July 2022Compulsory strike-off action has been discontinued (1 page)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
9 July 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 October 2020 (3 pages)
25 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
25 May 2021Change of details for Mr Ankush Gupta as a person with significant control on 25 May 2021 (2 pages)
25 May 2021Change of details for Mr Arjun Gupta as a person with significant control on 25 May 2021 (2 pages)
25 May 2021Director's details changed for Mr Ankush Gupta on 25 May 2021 (2 pages)
25 May 2021Director's details changed for Mr Arjun Gupta on 25 May 2021 (2 pages)
8 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
10 June 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
17 May 2019Registration of charge 098070110002, created on 15 May 2019 (7 pages)
16 May 2019Change of details for Mr Ankush Gupta as a person with significant control on 16 May 2019 (2 pages)
16 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
16 May 2019Registration of charge 098070110001, created on 15 May 2019 (12 pages)
16 May 2019Registered office address changed from 598 Harrow Road London W10 4NJ England to 10 Wyndham Place London W1H 2PU on 16 May 2019 (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
29 June 2018Change of details for Mr Arjun Gupta as a person with significant control on 28 June 2018 (2 pages)
28 June 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
28 June 2018Change of details for Mr Arjun Gupta as a person with significant control on 28 June 2018 (2 pages)
28 June 2018Director's details changed for Mr Arjun Gupta on 28 June 2018 (2 pages)
28 June 2018Director's details changed for Mr Ankush Gupta on 28 June 2018 (2 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
4 November 2016Director's details changed for Mr Arjun Gupta on 4 November 2016 (2 pages)
4 November 2016Director's details changed for Mr Arjun Gupta on 4 November 2016 (2 pages)
4 November 2016Director's details changed for Mr Ankush Gupta on 4 November 2016 (2 pages)
4 November 2016Director's details changed for Mr Ankush Gupta on 4 November 2016 (2 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Registered office address changed from 598 Harrow Road North Kensington London W10 4NJ England to 598 Harrow Road London W10 4NJ on 20 April 2016 (1 page)
20 April 2016Director's details changed for Mr Ankush Gupta on 20 April 2016 (2 pages)
20 April 2016Appointment of Mr Arjun Gupta as a director on 3 October 2015 (2 pages)
20 April 2016Registered office address changed from 598 Harrow Road North Kensington London W10 4NJ England to 598 Harrow Road London W10 4NJ on 20 April 2016 (1 page)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Appointment of Mr Arjun Gupta as a director on 3 October 2015 (2 pages)
20 April 2016Director's details changed for Mr Ankush Gupta on 20 April 2016 (2 pages)
3 October 2015Incorporation
Statement of capital on 2015-10-03
  • GBP 1
(24 pages)
3 October 2015Incorporation
Statement of capital on 2015-10-03
  • GBP 1
(24 pages)