ACREDART LIMITED - LONDON
Company Profile | Company Filings |
Overview
ACREDART LIMITED is a Private Limited Company from LONDON and has the status: Active.
ACREDART LIMITED was incorporated 40 years ago on 16/03/1984 and has the registered number: 01800592. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ACREDART LIMITED was incorporated 40 years ago on 16/03/1984 and has the registered number: 01800592. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ACREDART LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
44 HYTHE ROAD
LONDON
NW10 6RS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANTONIO MANUEL ROCHA MENDES | Sep 1964 | Portuguese | Director | 2009-05-07 | CURRENT |
LAMBERTSMITHHAMPTONGROUPLTD | Corporate Secretary | 2004-01-01 UNTIL 2004-06-28 | RESIGNED | ||
COLIN GEORGE MOORE | Mar 1935 | British | Director | RESIGNED | |
RACHEL KATHLEEN ADAMS | Jul 1964 | British | Director | 1998-05-20 UNTIL 2008-08-01 | RESIGNED |
MRS JUDY ANN HARDING-SAUNDERS | Jul 1955 | British | Director | 1997-02-18 UNTIL 1998-04-17 | RESIGNED |
MR NICHOLAS JOHN BURGESS | Jun 1955 | British | Director | 1991-10-01 UNTIL 2008-06-18 | RESIGNED |
CHRISTOPHER SHELLEY BARKER | Nov 1932 | British | Director | RESIGNED | |
MR DAVID BARRY STANTON | Secretary | 2011-05-06 UNTIL 2017-05-31 | RESIGNED | ||
STEPHEN JOHN RICHARDS | Oct 1960 | Secretary | 2001-09-28 UNTIL 2004-01-01 | RESIGNED | |
MICHAEL ANTHONY KEARNEY | Jun 1956 | Secretary | 1999-11-13 UNTIL 2001-09-28 | RESIGNED | |
MR ROBERT ANDREW HEASON | British | Secretary | 2004-06-28 UNTIL 2008-11-05 | RESIGNED | |
JAMES HENRY DOBSON | Jun 1943 | British | Secretary | 1996-10-01 UNTIL 1999-11-12 | RESIGNED |
EDRIC BRIAN BROWN | Feb 1944 | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Forsdyke | 2016-09-05 | 6/1964 | Staines-Upon-Thames | Significant influence or control |
Mr Geoffrey Michael Warren | 2016-04-06 | 2/1955 | London | Right to appoint and remove directors |
Mr Michael Eugene Holahan | 2016-04-06 | 5/1971 | London | Significant influence or control |
Mr Antonio Manuel Rocha Mendes | 2016-04-06 | 9/1964 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - ACREDART LIMITED | 2023-09-28 | 31-12-2022 | £38 equity |
Dormant Company Accounts - ACREDART LIMITED | 2022-09-06 | 31-12-2021 | £38 equity |
Dormant Company Accounts - ACREDART LIMITED | 2021-09-02 | 31-12-2020 | £38 equity |
Dormant Company Accounts - ACREDART LIMITED | 2020-12-19 | 31-12-2019 | £39 equity |