Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACE (US 7) LIMITED
Company Information for

ACE (US 7) LIMITED

22 CHANCERY LANE, LONDON, WC2A 1LS,
Company Registration Number
05578597
Private Limited Company
Active

Company Overview

About Ace (us 7) Ltd
ACE (US 7) LIMITED was founded on 2005-09-29 and has its registered office in London. The organisation's status is listed as "Active". Ace (us 7) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ACE (US 7) LIMITED
 
Legal Registered Office
22 CHANCERY LANE
LONDON
WC2A 1LS
Other companies in W1U
 
Previous Names
MISLEX (467) LIMITED15/12/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACE (US 7) LIMITED
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.

Company Officers of ACE (US 7) LIMITED

Current Directors
Officer Role Date Appointed
JANINE BELL
Company Secretary 2013-06-18
ALEXANDER DELLAL
Director 2011-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART WHALLEY
Company Secretary 2005-12-16 2013-06-18
JONATHAN JOSEPH RAYMOND
Director 2005-12-16 2011-12-31
GUY SULMAN DELLAL
Director 2005-12-16 2011-03-31
WESTLEX REGISTRARS LIMITED
Nominated Secretary 2005-09-29 2005-12-16
WESTLEX REGISTRARS LIMITED
Nominated Director 2005-09-29 2005-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER DELLAL ALLIED NW LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
ALEXANDER DELLAL J9 PROPERTIES LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active - Proposal to Strike off
ALEXANDER DELLAL ALLIED COMMERCIAL (GLASGOW) LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
ALEXANDER DELLAL HENDRY LIMITED Director 2012-10-28 CURRENT 1984-08-24 Dissolved 2016-05-24
ALEXANDER DELLAL PAISLEY INVESTMENTS LIMITED Director 2012-10-28 CURRENT 1987-12-09 Active - Proposal to Strike off
ALEXANDER DELLAL ALLIED BALKAN INVESTMENTS LIMITED Director 2012-10-28 CURRENT 1990-07-03 Active - Proposal to Strike off
ALEXANDER DELLAL DEWBROOK PROPERTIES LIMITED Director 2012-10-28 CURRENT 2005-05-17 Active - Proposal to Strike off
ALEXANDER DELLAL OTIS HOTELS LIMITED Director 2012-08-24 CURRENT 2012-08-24 Active
ALEXANDER DELLAL ALLIED COMMERCIAL HOLDINGS LIMITED Director 2012-07-01 CURRENT 1986-08-22 Active
ALEXANDER DELLAL SOIC CAPITAL LTD Director 2012-06-15 CURRENT 2012-06-01 Dissolved 2017-06-06
ALEXANDER DELLAL TIGERCONDOR LIMITED Director 2011-12-31 CURRENT 2000-11-20 Active - Proposal to Strike off
ALEXANDER DELLAL VASTTIME LIMITED Director 2011-12-31 CURRENT 2005-03-02 Active - Proposal to Strike off
ALEXANDER DELLAL ACE (HOTELS) LIMITED Director 2011-12-31 CURRENT 2007-11-06 Active
ALEXANDER DELLAL VALEMANOR LIMITED Director 2011-12-31 CURRENT 2006-04-10 Active - Proposal to Strike off
ALEXANDER DELLAL READY (123) LIMITED Director 2011-03-31 CURRENT 2003-07-16 Active - Proposal to Strike off
ALEXANDER DELLAL 20 HOXTON SQUARE LIMITED Director 2007-04-11 CURRENT 2007-04-11 Dissolved 2018-07-31
ALEXANDER DELLAL HOXDEV LIMITED Director 2005-10-26 CURRENT 2005-07-12 Active

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
2024-02-15Director's details changed for Mr Alexander Dellal on 2019-09-30
2024-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-10Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-10Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-19CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-01-13Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-13Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-13Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-13Audit exemption subsidiary accounts made up to 2022-03-31
2022-10-06CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-04-08AAMDAmended audit exemption subsidiary accounts made up to 2020-03-31
2021-04-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/03/21
2021-04-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-01-21PSC05Change of details for Allied Commercial Exporters Limited as a person with significant control on 2020-01-17
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM 2nd Floor 22 Cross Keys Close London W1U 2DW
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-05-24RP04CS01Second filing of Confirmation Statement dated 29/09/2016
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-21AR0129/09/15 ANNUAL RETURN FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-15AR0129/09/14 ANNUAL RETURN FULL LIST
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/14 FROM 7Th Floor 100 Brompton Road London SW3 1ER
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-21AR0129/09/13 ANNUAL RETURN FULL LIST
2013-07-01AP03Appointment of Ms Janine Bell as company secretary
2013-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEWART WHALLEY
2013-05-15MISCResignation of auditors
2013-05-07AUDAUDITOR'S RESIGNATION
2013-02-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-08AR0129/09/12 ANNUAL RETURN FULL LIST
2012-10-08CH01Director's details changed for Mr Alexander Dellal on 2012-03-30
2012-05-12DISS40Compulsory strike-off action has been discontinued
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-01-18AP01DIRECTOR APPOINTED MR ALEXANDER DELLAL
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RAYMOND
2011-10-13AR0129/09/11 FULL LIST
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GUY DELLAL
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-25AR0129/09/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH RAYMOND / 01/04/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY SULMAN DELLAL / 01/04/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH RAYMOND / 23/07/2010
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-14AR0129/09/09 FULL LIST
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAYMOND / 29/10/2008
2008-10-21363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-23363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2006-12-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-23363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-01-30288aNEW SECRETARY APPOINTED
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-04225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2006-01-04288bDIRECTOR RESIGNED
2006-01-04288bSECRETARY RESIGNED
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD
2005-12-15CERTNMCOMPANY NAME CHANGED MISLEX (467) LIMITED CERTIFICATE ISSUED ON 15/12/05
2005-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ACE (US 7) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-10
Fines / Sanctions
No fines or sanctions have been issued against ACE (US 7) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACE (US 7) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

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

Intangible Assets
Patents
We have not found any records of ACE (US 7) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACE (US 7) LIMITED
Trademarks
We have not found any records of ACE (US 7) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACE (US 7) LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as ACE (US 7) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ACE (US 7) LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyACE (US 7) LIMITEDEvent Date2012-04-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACE (US 7) LIMITED 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 ACE (US 7) LIMITED 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.