ACREFOCUS TRADING LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6BJ

Company number 02856797
Status Active
Incorporation Date 24 September 1993
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 24 September 2016 with updates; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 2 . The most likely internet sites of ACREFOCUS TRADING LIMITED are www.acrefocustrading.co.uk, and www.acrefocus-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acrefocus Trading Limited is a Private Limited Company. The company registration number is 02856797. Acrefocus Trading Limited has been working since 24 September 1993. The present status of the company is Active. The registered address of Acrefocus Trading Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . JAYE, Annette Pauline is a Director of the company. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CALDERWOOD VENTURES INC has been resigned. Director JAYE, Nicholas Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director SULA MANAGEMENT LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
JAYE, Annette Pauline
Appointed Date: 01 April 2015
70 years old

Resigned Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 13 May 2011
Appointed Date: 18 October 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 October 1993
Appointed Date: 24 September 1993

Director
CALDERWOOD VENTURES INC
Resigned: 23 September 2002
Appointed Date: 18 October 1993
36 years old

Director
JAYE, Nicholas Charles
Resigned: 01 April 2015
Appointed Date: 23 April 2008
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 October 1993
Appointed Date: 24 September 1993

Director
SULA MANAGEMENT LIMITED
Resigned: 01 April 2015
Appointed Date: 23 September 2002

Persons With Significant Control

Mrs Annette Pauline Jaye
Notified on: 1 June 2016
70 years old
Nature of control: Has significant influence or control

ACREFOCUS TRADING LIMITED Events

25 Jan 2017
Accounts for a dormant company made up to 30 September 2016
04 Oct 2016
Confirmation statement made on 24 September 2016 with updates
16 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2

16 Oct 2015
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 16 October 2015
16 Oct 2015
Registered office address changed from Suite1 the Limes Business Centre 6 Broad Street Deal Kent CT14 6ER to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 16 October 2015
...
... and 75 more events
05 Mar 1994
Particulars of mortgage/charge

23 Nov 1993
Director resigned;new director appointed
23 Nov 1993
Secretary resigned;new secretary appointed
23 Nov 1993
Registered office changed on 23/11/93 from: 2 baches street london N1 6UB

24 Sep 1993
Incorporation

ACREFOCUS TRADING LIMITED Charges

2 August 2004
Mortgage
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the limes 6 broad street deal kent t/no K780056…
16 September 2003
Mortgage deed
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 7 st pierre court prince of wales…
15 November 2002
Mortgage deed
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property being 82 mayers rd,deal,kent,dover; K99645…
15 November 2002
Mortgage deed
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property being the limes,6 broad st,deal,kent,dover;…
24 February 1994
Mortgage
Delivered: 5 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 10 sondes road deal kent with all buildings and fixtures…
24 February 1994
Mortgage
Delivered: 5 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 12 sondes road deal kent with all buildings and fixtures…
24 February 1994
Mortgage
Delivered: 5 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 16 sondes road deal kent with all buildings and fixtures…
24 February 1994
Mortgage
Delivered: 5 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 36 london road deal kent with all buildings and fixtures…
24 February 1994
Mortgage
Delivered: 5 March 1994
Status: Satisfied on 26 September 2003
Persons entitled: Lloyds Bank PLC
Description: 38 london road deal kent and all buildings and fixtures and…
24 February 1994
Mortgage
Delivered: 5 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 11 ranelagh road deal kent with all buildings and fixtures…
24 February 1994
Mortgage
Delivered: 5 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 19 ranelagh road deal kent and all buildings and fixtures…
24 February 1994
Mortgage
Delivered: 5 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 23 clanwilliams road deal kent and all buildings and…
24 February 1994
Mortgage
Delivered: 5 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 34 gildford road deal kent and all buildings and fixtures…
24 February 1994
Mortgage
Delivered: 5 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 22 victoria road deal kent with all buildings and fixturee…