Company NameAce (Hanley) Limited
Company StatusActive
Company Number10267627
CategoryPrivate Limited Company
Incorporation Date7 July 2016(7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ismail Ghandour
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 9 Wilbraham Place
London
SW1X 9AE
Secretary NameMrs Jackie Ching Ching Lyen
StatusCurrent
Appointed07 July 2016(same day as company formation)
RoleCompany Director
Correspondence Address38 Beltran Road
London
SW6 3AJ
Director NameMr Nicholas Richard Jones
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(6 years, 9 months after company formation)
Appointment Duration12 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3a Pont Street
London
SW1X 9EJ
Director NameMrs Laura Yates
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed28 April 2023(6 years, 9 months after company formation)
Appointment Duration12 months
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address3a Pont Street
London
SW1X 9EJ
Director NameMr Mark Constable Thomas
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Rigault Road
London
SW6 4JL
Director NameMr Ivan William Minter
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(7 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 March 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45a Carlingford Road
London
N15 3EJ

Location

Registered Address3a Pont Street
London
SW1X 9EJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

22 September 2022Delivered on: 26 September 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The freehold property known as 1, 3 and 5 upper market square hanley ST1 1PZ with title number SF514493. See charge instrument for more details.
Outstanding
22 September 2022Delivered on: 26 September 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
5 March 2018Delivered on: 6 March 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The freehold property known as 1, 3 and 5. upper market square, hanley and registered with. Land registry title number SF514493.. 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 freehold property known as 1, 3 and 5 upper. Market square, hanley as registered at the land. Registry under title number SF514493. 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: 1, 3 and 5 upper market square, hanley, freehold, registered at hm land registry with title number SF514493.
Outstanding

Filing History

3 November 2020Full accounts made up to 30 April 2020 (14 pages)
23 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
5 November 2019Full accounts made up to 30 April 2019 (14 pages)
9 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
30 November 2018Full accounts made up to 30 April 2018 (14 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
6 March 2018Registration of charge 102676270003, created on 5 March 2018 (57 pages)
15 February 2018Registration of charge 102676270002, created on 14 February 2018 (55 pages)
18 December 2017Full accounts made up to 30 April 2017 (13 pages)
18 December 2017Full accounts made up to 30 April 2017 (13 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
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)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
18 November 2016Registration of charge 102676270001, created on 15 November 2016 (65 pages)
18 November 2016Registration of charge 102676270001, created on 15 November 2016 (65 pages)
27 October 2016Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
27 October 2016Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)