Company NameACAI Management Services Limited
Company StatusActive
Company Number10141811
CategoryPrivate Limited Company
Incorporation Date22 April 2016(7 years, 12 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
Appointed22 April 2016(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
Appointed22 April 2016(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
Appointed22 April 2016(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
Appointed22 April 2016(same day as company formation)
RoleProperty Manager
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 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 4 days from now)

Filing History

7 May 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
16 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
11 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
13 May 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
5 February 2019Change of details for Mr Alan Gabbay as a person with significant control 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 Mrs Annette Jill Dalah on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Caroline Hanouka on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Dr David Selim Gabbay on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Mr Alan Gabbay on 5 February 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 2019Registered office address changed from 25-28 Old Burlington Street London W1S 3AN United Kingdom to 8 Sackville Street London W1S 3DG on 5 February 2019 (1 page)
28 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
5 June 2018Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
2 May 2018Confirmation statement made on 21 April 2018 with updates (5 pages)
7 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 September 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
11 September 2017Notification of Alan Gabbay as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Notification of Alan Gabbay as a person with significant control on 22 April 2016 (2 pages)
11 September 2017Notification of Caroline Hanouka as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Notification of Caroline Hanouka as a person with significant control on 22 April 2016 (2 pages)
11 September 2017Notification of Annette Dalah as a person with significant control on 22 April 2016 (2 pages)
11 September 2017Notification of Annette Dalah as a person with significant control on 11 September 2017 (2 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
27 May 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
27 May 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
22 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-22
  • GBP 3
(30 pages)
22 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-22
  • GBP 3
(30 pages)