UKBizDB.co.uk

ACONSFIELD LIMITED

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

This company is commonly known as Aconsfield Limited. The company was founded 44 years ago and was given the registration number 01472575. The firm's registered office is in LONDON. You can find them at First Floor, Winston House, 349 Regents Park Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ACONSFIELD LIMITED
Company Number:01472575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1980
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Secretary11 February 2019Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director16 July 2020Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director16 July 2020Active
16 Brentfield Gardens, London, NW2 1JP

Secretary-Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Secretary01 March 2014Active
16 Brentfield Gardens, London, NW2 1JP

Director24 January 1996Active
16, Brentfield Gardens, London, NW2 1JP

Director-Active

People with Significant Control

Aviv Ct Limited
Notified on:09 July 2021
Status:Active
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aryeh Yehudah Melinek
Notified on:16 July 2020
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Peter Rose
Notified on:16 July 2020
Status:Active
Date of birth:May 1951
Nationality:Irish
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sophie Minna Roth
Notified on:06 April 2016
Status:Active
Date of birth:May 1932
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-06-25Accounts

Change account reference date company previous shortened.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Officers

Appoint person secretary company with name date.

Download
2019-02-21Officers

Termination secretary company with name termination date.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.