15 ACKMAR ROAD LIMITED - LONDON
Company Profile | Company Filings |
Overview
15 ACKMAR ROAD LIMITED is a Private Limited Company from LONDON and has the status: Active.
15 ACKMAR ROAD LIMITED was incorporated 18 years ago on 30/11/2005 and has the registered number: 05640040. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
15 ACKMAR ROAD LIMITED was incorporated 18 years ago on 30/11/2005 and has the registered number: 05640040. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
15 ACKMAR ROAD 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 |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
15 ACKMAR ROAD
LONDON
SW6 4UP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2023 | 14/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS CHARLOTTE VICTORIA HENRY | Aug 1999 | British | Director | 2023-09-18 | CURRENT |
MS HANNAH MARGARET NAIRN | Nov 1998 | British | Director | 2023-10-01 | CURRENT |
STL DIRECTORS LTD | Corporate Director | 2005-11-30 UNTIL 2005-11-30 | RESIGNED | ||
STL SECRETARIES LTD | Corporate Secretary | 2005-11-30 UNTIL 2005-11-30 | RESIGNED | ||
THRINGS COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2005-11-30 UNTIL 2006-10-05 | RESIGNED | ||
SAMUEL CHARLES TOMASSON | Jul 1956 | British | Director | 2005-11-30 UNTIL 2006-10-05 | RESIGNED |
GEORGINA LOUISE STUBBS | Aug 1978 | British | Director | 2006-10-05 UNTIL 2009-12-19 | RESIGNED |
MR RICHARD JAMES SARSFIELD | Apr 1974 | British | Director | 2009-12-19 UNTIL 2021-02-02 | RESIGNED |
MISS GEORGIANA SERENA ANTONIA PILKINGTON | Feb 1994 | British | Director | 2018-09-17 UNTIL 2023-09-18 | RESIGNED |
MR MICHAEL CHARLES WOODBINE HOUSTON | Jul 1991 | British | Director | 2021-12-01 UNTIL 2023-09-18 | RESIGNED |
JAMES ANDREW LANE | British | Secretary | 2006-10-05 UNTIL 2007-04-10 | RESIGNED | |
MISS HANNAH SOPHIE MARGARET MORGAN | Mar 1986 | British | Director | 2015-12-16 UNTIL 2018-09-17 | RESIGNED |
MR SHANE ANDREW DONOVAN | British | Director | 2007-04-10 UNTIL 2012-06-11 | RESIGNED | |
MR SHANE ANDREW DONOVAN | British | Secretary | 2007-04-10 UNTIL 2012-06-11 | RESIGNED | |
LONDRIMMO LTD | Corporate Director | 2012-06-18 UNTIL 2015-12-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Charlotte Victoria Henry | 2023-09-18 | 8/1999 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Michael Charles Woodbine Houston | 2021-02-03 - 2023-09-18 | 7/1991 | London |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as trust Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent Voting rights 25 to 50 percent as trust Voting rights 25 to 50 percent as firm Right to appoint and remove directors Right to appoint and remove directors as trust Right to appoint and remove directors as firm |
Miss Georgiana Serena Antonia Pilkington | 2018-11-30 - 2023-09-18 | 2/1994 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Richard James Sarsfield | 2016-11-30 - 2021-02-02 | 4/1974 | London | Ownership of shares 25 to 50 percent |
Miss Hannah Sophie Margaret Morgan | 2016-11-30 - 2018-09-17 | 3/1986 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 15 ACKMAR ROAD LIMITED | 2023-09-19 | 30-11-2022 | £1 equity |
Micro-entity Accounts - 15 ACKMAR ROAD LIMITED | 2022-08-10 | 30-11-2021 | £1 equity |
Micro-entity Accounts - 15 ACKMAR ROAD LIMITED | 2021-10-20 | 30-11-2020 | £2 equity |
Micro-entity Accounts - 15 ACKMAR ROAD LIMITED | 2020-12-01 | 30-11-2019 | £2 equity |
Micro-entity Accounts - 15 ACKMAR ROAD LIMITED | 2019-08-22 | 30-11-2018 | £2 equity |
Micro-entity Accounts - 15 ACKMAR ROAD LIMITED | 2018-10-02 | 30-11-2017 | £2 equity |
Micro-entity Accounts - 15 ACKMAR ROAD LIMITED | 2017-07-26 | 30-11-2016 | £2 equity |
Abbreviated Company Accounts - 15 ACKMAR ROAD LIMITED | 2014-12-06 | 30-11-2014 | £2 Cash £2 equity |