ACE DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 2DQ

Company number 01589178
Status Active
Incorporation Date 5 October 1981
Company Type Private Limited Company
Address 7 GRANARD BUSINESS CENTRE, BUNNS LANE, MILL HILL, LONDON, NW7 2DQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Satisfaction of charge 8 in full; Satisfaction of charge 7 in full. The most likely internet sites of ACE DEVELOPMENTS LIMITED are www.acedevelopments.co.uk, and www.ace-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Ace Developments Limited is a Private Limited Company. The company registration number is 01589178. Ace Developments Limited has been working since 05 October 1981. The present status of the company is Active. The registered address of Ace Developments Limited is 7 Granard Business Centre Bunns Lane Mill Hill London Nw7 2dq. . POGUE, Colin Ronald is a Secretary of the company. ADAMSON, Nichola is a Director of the company. Secretary ADAMSON, Nichola has been resigned. Secretary POGUE, Melinda Catherine has been resigned. Director POGUE, Colin Ronald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
POGUE, Colin Ronald
Appointed Date: 21 February 2006

Director
ADAMSON, Nichola
Appointed Date: 06 January 1999
78 years old

Resigned Directors

Secretary
ADAMSON, Nichola
Resigned: 06 January 1999

Secretary
POGUE, Melinda Catherine
Resigned: 21 February 2006
Appointed Date: 06 January 1999

Director
POGUE, Colin Ronald
Resigned: 07 January 1999
84 years old

Persons With Significant Control

Mr Colin Pogue
Notified on: 31 March 2017
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACE DEVELOPMENTS LIMITED Events

21 Apr 2017
Confirmation statement made on 31 March 2017 with updates
01 Apr 2017
Satisfaction of charge 8 in full
15 Mar 2017
Satisfaction of charge 7 in full
15 Mar 2017
Satisfaction of charge 10 in full
18 Feb 2017
Satisfaction of charge 14 in full
...
... and 102 more events
07 Aug 1987
Particulars of mortgage/charge

01 Jun 1987
Particulars of mortgage/charge

01 Aug 1986
Full accounts made up to 31 December 1985

25 Jul 1986
Return made up to 11/04/86; full list of members

05 Oct 1981
Incorporation

ACE DEVELOPMENTS LIMITED Charges

7 June 1993
Legal mortgage
Delivered: 12 June 1993
Status: Satisfied on 7 October 1993
Persons entitled: National Westminster Bank PLC
Description: 14 bouverie road stoke newington london and/or the proceeds…
19 August 1992
Legal mortgage
Delivered: 21 August 1992
Status: Satisfied on 18 February 2017
Persons entitled: National Westminster Bank PLC
Description: 69 winston rd. London t/n ln 90435 and/ or the proceeds of…
8 April 1992
Legal mortgage
Delivered: 13 April 1992
Status: Satisfied on 1 August 1992
Persons entitled: National Westminster Bank PLC
Description: 33 hawksley road stoke newington N16 l/b of hackney t/no ln…
17 May 1991
Legal mortgage
Delivered: 23 May 1991
Status: Satisfied on 13 May 2010
Persons entitled: National Westminster Bank PLC
Description: 153 stoke newington church street london N16 t/no:- ln…
30 April 1991
Legal mortgage
Delivered: 17 May 1991
Status: Satisfied on 18 February 2017
Persons entitled: National Westminster Bank PLC
Description: 46/48 lucerne road london borough of islington t/no:- ln…
30 April 1991
Legal mortgage
Delivered: 17 May 1991
Status: Satisfied on 15 October 1992
Persons entitled: National Westminster Bank PLC
Description: 114A upper street london borough of islington, and the…
27 May 1988
Mortgage debenture
Delivered: 6 June 1988
Status: Satisfied on 1 April 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 May 1988
Legal mortgage
Delivered: 6 June 1988
Status: Satisfied on 15 March 2017
Persons entitled: National Westminster Bank PLC
Description: Suite 2 blake house admirals way waterside london E14 &/or…
20 July 1987
Legal charge
Delivered: 7 August 1987
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Ireland
Description: No. 2 blake house waterside admirals way marsh wall london…
15 May 1987
Debenture
Delivered: 1 June 1987
Status: Satisfied on 17 July 1993
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
3 February 1984
Memorandam of deposit
Delivered: 21 February 1984
Status: Satisfied on 22 May 1990
Persons entitled: Governor and Company of the Bank of Ireland
Description: F/H property-66, ferne park road. London N.8. in the london…
22 December 1983
Memorandum under seal
Delivered: 23 December 1983
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 4 allison road, finsbury park, london N4, title no. Ngl…
2 February 1982
Legal charge
Delivered: 5 February 1982
Status: Satisfied on 21 March 2016
Persons entitled: Stephen Kittel
Description: F/Hold 10 willoughby road, wood green, london, N22 title…
2 February 1982
Legal charge
Delivered: 5 February 1982
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/Hold 10 willoughby road, wood green, london, n 22 title…
30 April 1921
Legal mortgage
Delivered: 17 May 1921
Status: Satisfied on 15 March 2017
Persons entitled: National Westminster Bank PLC
Description: 96E lower clapton road, london borough of hackney t/no: egl…