This company is commonly known as Acredart Limited. The company was founded 40 years ago and was given the registration number 01800592. The firm's registered office is in LONDON. You can find them at 44 Hythe Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ACREDART LIMITED |
---|---|---|
Company Number | : | 01800592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Hythe Road, London, NW10 6RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Hythe Road, London, England, NW10 6RS | Director | 07 May 2009 | Active |
52 Saxon Wood Road, Cheswick Green, Solihull, B90 4JN | Secretary | - | Active |
Conifers, Wantage Road, Streatley, RG8 9LA | Secretary | 01 October 1996 | Active |
14 Plains Farm Close, Mapperley, Nottingham, NG3 5RE | Secretary | 28 June 2004 | Active |
21 Green Meadow Road, Birmingham, B29 4DD | Secretary | 13 November 1999 | Active |
Woodcotegrove Ashley Road, Epsom, KT18 5BW | Secretary | 01 January 2004 | Active |
9 Redwing Close, Stratford Upon Avon, CV37 9EX | Secretary | 28 September 2001 | Active |
44, Hythe Road, London, England, NW10 6RS | Secretary | 06 May 2011 | Active |
Roys Barn Market Place, Burnham Market, Kings Lynn, PE31 8HF | Director | - | Active |
27 South View, Uppingham, LE15 9TU | Director | 01 October 1991 | Active |
Holton Mill Cottage Waterperry Road, Holton, Oxford, OX33 1PP | Director | 18 February 1997 | Active |
Manor Cottage, 40 Church Road, Horspath, OX33 1RU | Director | 20 May 1998 | Active |
9 Wrightson Close, Horspath, Oxford, OX33 1RR | Director | - | Active |
Mr John Forsdyke | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64, Ouseley Road, Staines-Upon-Thames, England, TW19 5JH |
Nature of control | : |
|
Mr Geoffrey Michael Warren | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Address | : | 44, Hythe Road, London, NW10 6RS |
Nature of control | : |
|
Mr Michael Eugene Holahan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Address | : | 44, Hythe Road, London, NW10 6RS |
Nature of control | : |
|
Mr Antonio Manuel Rocha Mendes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | Portuguese |
Address | : | 44, Hythe Road, London, NW10 6RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type small. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-01 | Officers | Termination secretary company with name termination date. | Download |
2016-12-07 | Incorporation | Memorandum articles. | Download |
2016-11-16 | Incorporation | Memorandum articles. | Download |
2016-11-16 | Resolution | Resolution. | Download |
2016-11-16 | Change of constitution | Statement of companys objects. | Download |
2016-11-15 | Resolution | Resolution. | Download |
2016-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.