UKBizDB.co.uk

ACE CAFE LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ace Cafe London Limited. The company was founded 28 years ago and was given the registration number 03077552. The firm's registered office is in MERSEYSIDE. You can find them at 209 Liverpool Road, Birkdale Southport, Merseyside, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:ACE CAFE LONDON LIMITED
Company Number:03077552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1995
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores
  • 47721 - Retail sale of footwear in specialised stores
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:209 Liverpool Road, Birkdale Southport, Merseyside, PR8 4PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Long Close Cottage, Church Road, Flitwick, MK45 5AL

Secretary10 July 1995Active
49 Seymour Lodge Boleyn Court, Epping New Road, Buckhurst Hill, IG9 5UE

Director01 September 2000Active
Mayfield, Bailrigg Lane, Lancaster, LA1 4XP

Director01 September 2000Active
Long Close Cottage, Church Road, Flitwick, MK45 5AL

Director10 July 1995Active
69 Raffles House, Brampton Grove, Hendon, NW4 4BX

Director01 September 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary10 July 1995Active
106 Tuffnells Way, Harpenden, AL5 3HW

Director12 July 2001Active
69 Raffles House, Brampton Grove Hendon, London, NW4 4BX

Director10 July 1995Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director10 July 1995Active

People with Significant Control

Mr George Tsuchnikas
Notified on:28 July 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:209 Liverpool Road, Merseyside, PR8 4PH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Capital

Capital allotment shares.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-06Mortgage

Mortgage satisfy charge full.

Download
2015-11-06Mortgage

Mortgage satisfy charge full.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.