ACL HOUSE LTD.
EDGWARE

Hellopages » Greater London » Harrow » HA8 7TA

Company number 04027547
Status Active
Incorporation Date 5 July 2000
Company Type Private Limited Company
Address OM ASSOCIATES LTD, UNIT 3A GROSVENOR HOUSE, 1 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7TA
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ACL HOUSE LTD. are www.aclhouse.co.uk, and www.acl-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Acl House Ltd is a Private Limited Company. The company registration number is 04027547. Acl House Ltd has been working since 05 July 2000. The present status of the company is Active. The registered address of Acl House Ltd is Om Associates Ltd Unit 3a Grosvenor House 1 High Street Edgware Middlesex Ha8 7ta. . HUSSAIN, Etwar is a Secretary of the company. TUMBER, Terence Granville is a Director of the company. Secretary COMPERLIK-LAWRENCE, Claudia has been resigned. Nominee Secretary IGP CORPORATE NOMINEES LTD has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
HUSSAIN, Etwar
Appointed Date: 14 February 2010

Director
TUMBER, Terence Granville
Appointed Date: 05 July 2000
71 years old

Resigned Directors

Secretary
COMPERLIK-LAWRENCE, Claudia
Resigned: 14 February 2010
Appointed Date: 05 July 2000

Nominee Secretary
IGP CORPORATE NOMINEES LTD
Resigned: 05 July 2000
Appointed Date: 05 July 2000

Persons With Significant Control

Mr Terence Granville Tumber
Notified on: 7 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

ACL HOUSE LTD. Events

30 Sep 2016
Confirmation statement made on 2 August 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Sep 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 34 more events
10 Apr 2001
Particulars of mortgage/charge
27 Dec 2000
Accounting reference date shortened from 31/07/01 to 30/06/01
18 Dec 2000
Registered office changed on 18/12/00 from: 1 conduit street london W1R 9TG
11 Jul 2000
Secretary resigned
05 Jul 2000
Incorporation

ACL HOUSE LTD. Charges

4 April 2001
Legal mortgage
Delivered: 10 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as unit 20 city business…