ACRE 117 LIMITED
BARNET

Hellopages » Greater London » Enfield » EN4 9EE

Company number 03306798
Status Active
Incorporation Date 23 January 1997
Company Type Private Limited Company
Address NORTHSIDE HOUSE, MOUNT PLEASANT, BARNET, HERTFORDSHIRE, EN4 9EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 4 . The most likely internet sites of ACRE 117 LIMITED are www.acre117.co.uk, and www.acre-117.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Acre 117 Limited is a Private Limited Company. The company registration number is 03306798. Acre 117 Limited has been working since 23 January 1997. The present status of the company is Active. The registered address of Acre 117 Limited is Northside House Mount Pleasant Barnet Hertfordshire En4 9ee. . MONJACK, Philip is a Secretary of the company. MONJACK, Carol Daphne is a Director of the company. MONJACK, Philip is a Director of the company. Nominee Secretary LAWSON (LONDON) LIMITED has been resigned. Director MONJACK, Carol Daphne has been resigned. Director MONJACK, Richard Wayne has been resigned. Director NOEL, Dawn has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MONJACK, Philip
Appointed Date: 23 January 1997

Director
MONJACK, Carol Daphne
Appointed Date: 23 January 2010
82 years old

Director
MONJACK, Philip
Appointed Date: 11 May 2000
83 years old

Resigned Directors

Nominee Secretary
LAWSON (LONDON) LIMITED
Resigned: 23 January 1997
Appointed Date: 23 January 1997

Director
MONJACK, Carol Daphne
Resigned: 23 January 2010
Appointed Date: 23 January 1997
81 years old

Director
MONJACK, Richard Wayne
Resigned: 11 May 2000
Appointed Date: 18 April 1997
58 years old

Director
NOEL, Dawn
Resigned: 23 January 1997
Appointed Date: 23 January 1997

Persons With Significant Control

Mrs Carol Daphne Monjack
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

ACRE 117 LIMITED Events

15 Feb 2017
Confirmation statement made on 23 January 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4

09 Jul 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4

...
... and 51 more events
18 Jun 1997
New director appointed
02 Apr 1997
New secretary appointed
02 Apr 1997
New director appointed
04 Mar 1997
Director resigned
23 Jan 1997
Incorporation

ACRE 117 LIMITED Charges

19 July 2002
Mortgage debenture
Delivered: 30 July 2002
Status: Satisfied on 27 January 2015
Persons entitled: Aib Group (UK) PLC
Description: The albermarle 7 marine parade brighton east sussex. Fixed…
19 July 2002
Legal mortgage
Delivered: 26 July 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a the albemarle 7 marine parade brighton…