ACRE 817 LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 05006805
Status Active
Incorporation Date 6 January 2004
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 1 . The most likely internet sites of ACRE 817 LIMITED are www.acre817.co.uk, and www.acre-817.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Acre 817 Limited is a Private Limited Company. The company registration number is 05006805. Acre 817 Limited has been working since 06 January 2004. The present status of the company is Active. The registered address of Acre 817 Limited is Acre House 11 15 William Road London Nw1 3er. . HENRY, Margaret Mary is a Secretary of the company. PHILLIPS, David is a Director of the company. Nominee Secretary LAWSON (LONDON) LIMITED has been resigned. Nominee Director ACRE (CORPORATE DIRECTOR) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HENRY, Margaret Mary
Appointed Date: 19 March 2004

Director
PHILLIPS, David
Appointed Date: 19 March 2004
65 years old

Resigned Directors

Nominee Secretary
LAWSON (LONDON) LIMITED
Resigned: 19 March 2004
Appointed Date: 06 January 2004

Nominee Director
ACRE (CORPORATE DIRECTOR) LIMITED
Resigned: 19 March 2004
Appointed Date: 06 January 2004

Persons With Significant Control

Mr David Phillips
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

ACRE 817 LIMITED Events

10 Jan 2017
Confirmation statement made on 6 January 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Feb 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1

...
... and 23 more events
07 Apr 2004
Director resigned
07 Apr 2004
Secretary resigned
24 Mar 2004
New director appointed
24 Mar 2004
New secretary appointed
06 Jan 2004
Incorporation

ACRE 817 LIMITED Charges

8 April 2014
Charge code 0500 6805 0001
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 327-329 harrow road, maida vale, london, W9 (title number…