ACRELAKE DEVELOPMENTS LTD
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 4RN

Company number 05738382
Status Active
Incorporation Date 10 March 2006
Company Type Private Limited Company
Address 3 THEOBALD COURT, THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 4RN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Micro company accounts made up to 30 June 2015. The most likely internet sites of ACRELAKE DEVELOPMENTS LTD are www.acrelakedevelopments.co.uk, and www.acrelake-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Acrelake Developments Ltd is a Private Limited Company. The company registration number is 05738382. Acrelake Developments Ltd has been working since 10 March 2006. The present status of the company is Active. The registered address of Acrelake Developments Ltd is 3 Theobald Court Theobald Street Borehamwood Hertfordshire England Wd6 4rn. The company`s financial liabilities are £84.54k. It is £-572.86k against last year. The cash in hand is £4.35k. It is £-28.31k against last year. And the total assets are £151.56k, which is £118.72k against last year. GEE, Stephen is a Secretary of the company. GEE, Stephen is a Director of the company. SCHUMAN, Jonathan Floyd is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SCHUMAN, Norman has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


acrelake developments Key Finiance

LIABILITIES £84.54k
-88%
CASH £4.35k
-87%
TOTAL ASSETS £151.56k
+361%
All Financial Figures

Current Directors

Secretary
GEE, Stephen
Appointed Date: 10 March 2006

Director
GEE, Stephen
Appointed Date: 10 March 2006
60 years old

Director
SCHUMAN, Jonathan Floyd
Appointed Date: 10 March 2006
56 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 April 2006
Appointed Date: 10 March 2006

Director
SCHUMAN, Norman
Resigned: 31 July 2006
Appointed Date: 05 July 2006
86 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 April 2006
Appointed Date: 10 March 2006

Persons With Significant Control

Stephen Gee
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Floyd Schuman
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACRELAKE DEVELOPMENTS LTD Events

30 Mar 2017
Confirmation statement made on 10 March 2017 with updates
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
31 Mar 2016
Micro company accounts made up to 30 June 2015
22 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

19 May 2015
Registered office address changed from 3 Theobald Street Borehamwood Hertfordshire WD6 4RN England to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015
...
... and 40 more events
25 May 2006
New director appointed
27 Apr 2006
Registered office changed on 27/04/06 from: 39A leicester road salford manchester M7 4AS
26 Apr 2006
Secretary resigned
26 Apr 2006
Director resigned
10 Mar 2006
Incorporation

ACRELAKE DEVELOPMENTS LTD Charges

29 August 2012
Debenture deed
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 July 2012
Mortgage
Delivered: 31 July 2012
Status: Satisfied on 11 August 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 42-46 cheapside, luton, beds, t/no: BD194971 together…
28 September 2007
Legal mortgage
Delivered: 2 October 2007
Status: Satisfied on 19 April 2014
Persons entitled: Clydesdale Bank PLC
Description: 10-12 chapel street luton beds t/no BD80032. Assigns the…
23 July 2007
Deposit agreement
Delivered: 27 July 2007
Status: Satisfied on 19 April 2014
Persons entitled: Clydesdale Bank PLC
Description: First fixed charge all such rights to the repayment of the…
7 February 2007
Legal mortgage
Delivered: 13 February 2007
Status: Satisfied on 19 April 2014
Persons entitled: Clydesdale Bank PLC
Description: 123 ashton road luton beds. Assigns the goodwill of all…
7 February 2007
Legal mortgage
Delivered: 13 February 2007
Status: Satisfied on 19 April 2014
Persons entitled: Clydesdale Bank PLC
Description: 42/46 cheapside luton beds. Assigns the goodwill of all…
17 October 2006
Legal charge
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 15 crawley road luton beds t/n BD20070.
11 August 2006
Mortgage
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 45 ashburnham road luton bedfordshire with fixed charge all…