Active
Company Information for ACE (US 7) LIMITED
22 CHANCERY LANE, LONDON, WC2A 1LS,
|
Company Registration Number
05578597
Private Limited Company
Active |
Company Name | ||
---|---|---|
ACE (US 7) LIMITED | ||
Legal Registered Office | ||
22 CHANCERY LANE LONDON WC2A 1LS Other companies in W1U | ||
Previous Names | ||
|
Company Number | 05578597 | |
---|---|---|
Company ID Number | 05578597 | |
Date formed | 2005-09-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-07 01:57:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANINE BELL |
||
ALEXANDER DELLAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEWART WHALLEY |
Company Secretary | ||
JONATHAN JOSEPH RAYMOND |
Director | ||
GUY SULMAN DELLAL |
Director | ||
WESTLEX REGISTRARS LIMITED |
Nominated Secretary | ||
WESTLEX REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLIED NW LIMITED | Director | 2015-03-04 | CURRENT | 2015-03-04 | Active | |
J9 PROPERTIES LIMITED | Director | 2013-05-16 | CURRENT | 2013-05-16 | Active - Proposal to Strike off | |
ALLIED COMMERCIAL (GLASGOW) LIMITED | Director | 2012-12-06 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
HENDRY LIMITED | Director | 2012-10-28 | CURRENT | 1984-08-24 | Dissolved 2016-05-24 | |
PAISLEY INVESTMENTS LIMITED | Director | 2012-10-28 | CURRENT | 1987-12-09 | Active - Proposal to Strike off | |
ALLIED BALKAN INVESTMENTS LIMITED | Director | 2012-10-28 | CURRENT | 1990-07-03 | Active - Proposal to Strike off | |
DEWBROOK PROPERTIES LIMITED | Director | 2012-10-28 | CURRENT | 2005-05-17 | Active - Proposal to Strike off | |
OTIS HOTELS LIMITED | Director | 2012-08-24 | CURRENT | 2012-08-24 | Active | |
ALLIED COMMERCIAL HOLDINGS LIMITED | Director | 2012-07-01 | CURRENT | 1986-08-22 | Active | |
SOIC CAPITAL LTD | Director | 2012-06-15 | CURRENT | 2012-06-01 | Dissolved 2017-06-06 | |
TIGERCONDOR LIMITED | Director | 2011-12-31 | CURRENT | 2000-11-20 | Active - Proposal to Strike off | |
VASTTIME LIMITED | Director | 2011-12-31 | CURRENT | 2005-03-02 | Active - Proposal to Strike off | |
ACE (HOTELS) LIMITED | Director | 2011-12-31 | CURRENT | 2007-11-06 | Active | |
VALEMANOR LIMITED | Director | 2011-12-31 | CURRENT | 2006-04-10 | Active - Proposal to Strike off | |
READY (123) LIMITED | Director | 2011-03-31 | CURRENT | 2003-07-16 | Active - Proposal to Strike off | |
20 HOXTON SQUARE LIMITED | Director | 2007-04-11 | CURRENT | 2007-04-11 | Dissolved 2018-07-31 | |
HOXDEV LIMITED | Director | 2005-10-26 | CURRENT | 2005-07-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Alexander Dellal on 2019-09-30 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES | |
AAMD | Amended audit exemption subsidiary accounts made up to 2020-03-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES | |
PSC05 | Change of details for Allied Commercial Exporters Limited as a person with significant control on 2020-01-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/20 FROM 2nd Floor 22 Cross Keys Close London W1U 2DW | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 29/09/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/14 FROM 7Th Floor 100 Brompton Road London SW3 1ER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/09/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Ms Janine Bell as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEWART WHALLEY | |
MISC | Resignation of auditors | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 29/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alexander Dellal on 2012-03-30 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER DELLAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN RAYMOND | |
AR01 | 29/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY DELLAL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 29/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH RAYMOND / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY SULMAN DELLAL / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH RAYMOND / 23/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 29/09/09 FULL LIST | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAYMOND / 29/10/2008 | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/01/06 FROM: SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD | |
CERTNM | COMPANY NAME CHANGED MISLEX (467) LIMITED CERTIFICATE ISSUED ON 15/12/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-04-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ACE (US 7) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ACE (US 7) LIMITED | Event Date | 2012-04-10 |
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. |