Company number 03295720
Status Active
Incorporation Date 23 December 1996
Company Type Private Limited Company
Address FIRST FLOOR, WINSTON HOUSE, 349 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, N3 1DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to Foframe House 35-37 Brent Street London NW4 2EF on 10 May 2016; Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Foframe House 35-37 Brent Street London NW4 2EF on 26 April 2016. The most likely internet sites of ACEMIX LIMITED are www.acemix.co.uk, and www.acemix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acemix Limited is a Private Limited Company.
The company registration number is 03295720. Acemix Limited has been working since 23 December 1996.
The present status of the company is Active. The registered address of Acemix Limited is First Floor Winston House 349 Regents Park Road London United Kingdom N3 1dh. . COHEN, Allen is a Secretary of the company. COHEN, Allen is a Director of the company. COHEN, Idit is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director WEILER, Irwin Leo has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 24 December 1996
Appointed Date: 23 December 1996
Director
WEILER, Irwin Leo
Resigned: 25 January 2016
Appointed Date: 24 December 1996
61 years old
Nominee Director
BUYVIEW LTD
Resigned: 24 December 1996
Appointed Date: 23 December 1996
Persons With Significant Control
Mr Allen Cohen
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more
ACEMIX LIMITED Events
23 Feb 2017
Confirmation statement made on 31 December 2016 with updates
10 May 2016
Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to Foframe House 35-37 Brent Street London NW4 2EF on 10 May 2016
26 Apr 2016
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Foframe House 35-37 Brent Street London NW4 2EF on 26 April 2016
20 Apr 2016
Appointment of Idit Cohen as a director on 4 April 2016
24 Feb 2016
Termination of appointment of Irwin Leo Weiler as a director on 25 January 2016
...
... and 65 more events
15 May 1998
New director appointed
30 Oct 1997
Particulars of mortgage/charge
23 Sep 1997
Particulars of mortgage/charge
23 Sep 1997
Particulars of mortgage/charge
23 Dec 1996
Incorporation
7 March 2007
Debenture (floating charge)
Delivered: 9 March 2007
Status: Satisfied
on 13 August 2015
Persons entitled: Nationwide Building Society
Description: By way of first floating charge all property and assets…
7 March 2007
Legal charge
Delivered: 9 March 2007
Status: Satisfied
on 13 August 2015
Persons entitled: Nationwide Building Society
Description: L/H land being 30 shore house wandsworth road london…
10 October 1997
Legal charge
Delivered: 30 October 1997
Status: Satisfied
on 17 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 313 sydenham road london SE26…
19 September 1997
Legal charge
Delivered: 23 September 1997
Status: Satisfied
on 17 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 christchurch house, christchurch road london l/b of…
19 September 1997
Legal charge
Delivered: 23 September 1997
Status: Satisfied
on 17 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17 christchurch house, christchurch road, l/b of lambeth…