Company NameAcemart London Limited
Company StatusActive
Company Number11308805
CategoryPrivate Limited Company
Incorporation Date13 April 2018(5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Anthony Bejan Fotouhi
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address29 Stafford Road
Croydon
CR0 4NG
Director NameMr Christopher Fotouhi
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Stafford Road
Croydon
CR0 4NG
Director NameMrs Janet Fotouhi
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(3 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Stafford Road
Croydon
CR0 4NG

Location

Registered Address29 - 31 Stafford Road
Croydon
CR0 4NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months from now)

Charges

2 March 2020Delivered on: 4 March 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

22 November 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
23 December 2022Satisfaction of charge 113088050001 in full (1 page)
22 October 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
21 October 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
5 May 2021Appointment of Mrs Janet Fotouhi as a director on 5 May 2021 (2 pages)
19 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
14 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
11 June 2020Director's details changed for Mr Christopher Fotouhi on 5 June 2020 (2 pages)
11 June 2020Director's details changed for Mr Anthony Bejan Fotouhi on 5 June 2020 (2 pages)
5 May 2020Registered office address changed from First Floor 984a Garratt Lane London SW17 0nd England to 29 - 31 Stafford Road Croydon CR0 4NG on 5 May 2020 (1 page)
4 March 2020Registration of charge 113088050001, created on 2 March 2020 (42 pages)
18 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
22 January 2020Appointment of Mr Christopher Fotouhi as a director on 20 January 2020 (2 pages)
31 October 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
13 April 2018Incorporation
Statement of capital on 2018-04-13
  • GBP 100
(27 pages)