Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACEBEACH LTD
Company Information for

ACEBEACH LTD

10 CAMBRIDGE GATE, LONDON, NW1 4JX,
Company Registration Number
02997345
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Acebeach Ltd
ACEBEACH LTD was founded on 1994-12-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Acebeach Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ACEBEACH LTD
 
Legal Registered Office
10 CAMBRIDGE GATE
LONDON
NW1 4JX
Other companies in NW1
 
Filing Information
Company Number 02997345
Company ID Number 02997345
Date formed 1994-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 17:17:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACEBEACH LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACEBEACH LTD
The following companies were found which have the same name as ACEBEACH LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACEBEACH PTY LTD Active Company formed on the 1997-10-02

Company Officers of ACEBEACH LTD

Current Directors
Officer Role Date Appointed
RUTH MASRI
Company Secretary 2006-09-20
ELIAS MENASHI DANGOOR
Director 1994-12-08
SAMI MASRI
Director 2013-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
JACK DANGOOR
Director 1994-12-08 2013-07-03
ROGER KENNETH PRATER
Company Secretary 1998-01-08 2006-09-20
JACK DANGOOR
Company Secretary 1994-12-08 1998-01-08
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 1994-12-01 1994-12-08
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1994-12-01 1994-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH MASRI BENTON HOLDINGS LIMITED Company Secretary 2006-09-20 CURRENT 2001-11-08 Active - Proposal to Strike off
RUTH MASRI WHITTINGTON LIMITED Company Secretary 2006-09-20 CURRENT 2001-10-31 Active - Proposal to Strike off
RUTH MASRI CASTLERIDGE PROPERTIES LIMITED Company Secretary 2006-09-20 CURRENT 1997-12-17 Active - Proposal to Strike off
ELIAS MENASHI DANGOOR BENTON HOLDINGS LIMITED Director 2001-11-15 CURRENT 2001-11-08 Active - Proposal to Strike off
ELIAS MENASHI DANGOOR WHITTINGTON LIMITED Director 2001-11-15 CURRENT 2001-10-31 Active - Proposal to Strike off
ELIAS MENASHI DANGOOR CASTLERIDGE PROPERTIES LIMITED Director 1998-01-05 CURRENT 1997-12-17 Active - Proposal to Strike off
SAMI MASRI 10 CAMBRIDGE GATE RTM COMPANY LTD Director 2015-06-16 CURRENT 2015-06-16 Active
SAMI MASRI RSM 17 PROPERTIES LTD Director 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
SAMI MASRI BENTON HOLDINGS LIMITED Director 2013-07-03 CURRENT 2001-11-08 Active - Proposal to Strike off
SAMI MASRI WHITTINGTON LIMITED Director 2013-07-03 CURRENT 2001-10-31 Active - Proposal to Strike off
SAMI MASRI CASTLERIDGE PROPERTIES LIMITED Director 2013-07-03 CURRENT 1997-12-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-17Compulsory strike-off action has been suspended
2023-01-17DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2022-01-07Compulsory strike-off action has been discontinued
2022-01-07Compulsory strike-off action has been discontinued
2022-01-07DISS40Compulsory strike-off action has been discontinued
2022-01-06CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-10-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-22AR0101/12/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0101/12/13 ANNUAL RETURN FULL LIST
2014-02-03AD02Register inspection address changed from C/O . Whittington House Holloway Road London N19 3JQ United Kingdom
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/14 FROM Whittington House 764-768 Holloway Road London N19 3JQ
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AP01DIRECTOR APPOINTED MR SAMI MASRI
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JACK DANGOOR
2013-01-17AR0101/12/12 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-18AR0101/12/11 ANNUAL RETURN FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-06AR0101/12/10 ANNUAL RETURN FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-19AR0101/12/09 ANNUAL RETURN FULL LIST
2010-01-19AD03Register(s) moved to registered inspection location
2010-01-18AD02SAIL ADDRESS CREATED
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK DANGOOR / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIAS MENASHI DANGOOR / 18/01/2010
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH MASRI / 18/01/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-13363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-24363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2008-01-24363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-15288bSECRETARY RESIGNED
2006-12-15288aNEW SECRETARY APPOINTED
2006-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-01-16363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-12-07363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-28287REGISTERED OFFICE CHANGED ON 28/05/04 FROM: 47 COURTLANDS DRIVE WATFORD HERTFORDSHIRE WD17 4HU
2004-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-30363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-03363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-11-02395PARTICULARS OF MORTGAGE/CHARGE
2002-11-02395PARTICULARS OF MORTGAGE/CHARGE
2002-01-02363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-11-28395PARTICULARS OF MORTGAGE/CHARGE
2001-11-28395PARTICULARS OF MORTGAGE/CHARGE
2001-11-28395PARTICULARS OF MORTGAGE/CHARGE
2001-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-12-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-29363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-12-20287REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 15 MICAWBER STREET LONDON N1 7TB
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-14363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-15AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ACEBEACH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACEBEACH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-05-11 Outstanding THE CO-OPERATIVE BANK PLC
CHARGE OF RENT ACCOUNT 2006-05-11 Outstanding THE CO-OPERATIVE BANK PLC
FLOATING CHARGE 2006-05-11 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2002-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT OF RENTS 2002-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-20 Satisfied HALIFAX PLC
FLOATING CHARGE 2001-11-20 Satisfied HALIFAX PLC
DEED OF ASSIGNMENT OF RENTS 2001-11-20 Satisfied HALIFAX PLC
FLOATING CHARGE 1998-01-27 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1998-01-27 Satisfied ANGLO IRISH BANK CORPORATION PLC
CHARGE DEED 1997-06-18 Satisfied BRADFORD & BINGLEY BUILDING SOCIETY
MORTGAGE DEED 1995-05-26 Satisfied BRISTOL AND WEST BUILDING SOCIETY
MORTGAGE 1995-01-06 Satisfied BRISTOL & WEST BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACEBEACH LTD

Intangible Assets
Patents
We have not found any records of ACEBEACH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ACEBEACH LTD
Trademarks
We have not found any records of ACEBEACH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACEBEACH LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ACEBEACH LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ACEBEACH LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACEBEACH LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACEBEACH LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.