ACOL COURT LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B97 4BY

Company number 01724324
Status Active
Incorporation Date 18 May 1983
Company Type Private Limited Company
Address KITE & CO, 6 CLIVE HOUSE, 80 PROSPECT HILL, REDDITCH, WORCESTERSHIRE, B97 4BY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Appointment of Mr Nicos Rossides as a director on 11 April 2017; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Bruno Khan as a director on 19 September 2016. The most likely internet sites of ACOL COURT LIMITED are www.acolcourt.co.uk, and www.acol-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Acol Court Limited is a Private Limited Company. The company registration number is 01724324. Acol Court Limited has been working since 18 May 1983. The present status of the company is Active. The registered address of Acol Court Limited is Kite Co 6 Clive House 80 Prospect Hill Redditch Worcestershire B97 4by. The company`s financial liabilities are £114.06k. It is £-11.16k against last year. The cash in hand is £118.81k. It is £-11.86k against last year. And the total assets are £120.81k, which is £-11.22k against last year. RIDEAL, John is a Secretary of the company. AHMAD, Nina is a Director of the company. IGRA, Irving Bernard is a Director of the company. KHAN, Bruno is a Director of the company. MIRKIN, Lorice is a Director of the company. ROSSIDES, Nicos is a Director of the company. Secretary AYYUB, Raza has been resigned. Secretary BIRD, David Carlo Richard has been resigned. Secretary LEON, Robert Kenneth has been resigned. Secretary ROSEN, Natasha Caroline has been resigned. Secretary STYLES, Victor Kensett has been resigned. Secretary RINGLEY LIMITED has been resigned. Director AYYUB, Raza has been resigned. Director AYYUB, Raza has been resigned. Director BANG, Adalbert has been resigned. Director BARUCH, Steven Michael has been resigned. Director BENNETT, Chrystine Wagner has been resigned. Director BENNETT, Chrystine Wagner has been resigned. Director BIRD, David Carlo Richard has been resigned. Director BLACKWELL, Muriel has been resigned. Director FLESCH, Ernest has been resigned. Director FRANK, David Benjamin has been resigned. Director GANDHI, Pinal has been resigned. Director GARFEN, Gerald has been resigned. Director HARRIS, Robert James has been resigned. Director HOLDER, Christopher James has been resigned. Director LANGFORD, Nicholas Mark has been resigned. Director LEE, Angela Beryl Burgoyne has been resigned. Director LEON, Robert Kenneth has been resigned. Director LEON, Robert Kenneth has been resigned. Director MITCHELL, Eileen Hilda has been resigned. Director MITCHELL, Eileen Hilda has been resigned. Director PARADISGARTEN, Michelle has been resigned. Director PETZALL, Ossi George has been resigned. Director RODESANO, Karen has been resigned. Director ROSEN, Natasha Caroline has been resigned. Director ROSSIDES, Nicos has been resigned. Director SEYMOUR, Francesca Pia Nelly has been resigned. Director SIRKIN, Gillian Frances has been resigned. Director SIRKIN-STYLES, Gillian has been resigned. Director STANTON, Rosalind Suzanne has been resigned. Director STYLES, Victor Kensett has been resigned. Director WARD, David James has been resigned. Director WELSH, Ronald Henry has been resigned. Director RINGLEY SHADOW DIRECTORS LTD has been resigned. The company operates in "Residents property management".


acol court Key Finiance

LIABILITIES £114.06k
-9%
CASH £118.81k
-10%
TOTAL ASSETS £120.81k
-9%
All Financial Figures

Current Directors

Secretary
RIDEAL, John
Appointed Date: 15 April 2015

Director
AHMAD, Nina
Appointed Date: 03 March 2015
58 years old

Director
IGRA, Irving Bernard
Appointed Date: 29 October 2015
76 years old

Director
KHAN, Bruno
Appointed Date: 19 September 2016
48 years old

Director
MIRKIN, Lorice
Appointed Date: 16 September 2013
48 years old

Director
ROSSIDES, Nicos
Appointed Date: 11 April 2017
85 years old

Resigned Directors

Secretary
AYYUB, Raza
Resigned: 03 March 2005
Appointed Date: 18 November 2003

Secretary
BIRD, David Carlo Richard
Resigned: 02 March 2011
Appointed Date: 03 March 2005

Secretary
LEON, Robert Kenneth
Resigned: 01 October 2003
Appointed Date: 11 December 2000

Secretary
ROSEN, Natasha Caroline
Resigned: 17 February 2015
Appointed Date: 26 February 2013

Secretary
STYLES, Victor Kensett
Resigned: 17 November 2000

Secretary
RINGLEY LIMITED
Resigned: 26 February 2013
Appointed Date: 07 June 2011

Director
AYYUB, Raza
Resigned: 02 March 2011
Appointed Date: 03 March 2005
68 years old

Director
AYYUB, Raza
Resigned: 11 September 2000
Appointed Date: 11 May 1997
68 years old

Director
BANG, Adalbert
Resigned: 01 May 2003
Appointed Date: 16 April 1997
73 years old

Director
BARUCH, Steven Michael
Resigned: 28 May 2012
Appointed Date: 27 April 2010
76 years old

Director
BENNETT, Chrystine Wagner
Resigned: 07 November 2009
Appointed Date: 07 November 2003
72 years old

Director
BENNETT, Chrystine Wagner
Resigned: 16 July 2002
Appointed Date: 27 January 1997
72 years old

Director
BIRD, David Carlo Richard
Resigned: 07 November 2003
Appointed Date: 12 December 2000
62 years old

Director
BLACKWELL, Muriel
Resigned: 28 February 1996
Appointed Date: 28 April 1993
99 years old

Director
FLESCH, Ernest
Resigned: 20 January 2015
Appointed Date: 29 October 2009
97 years old

Director
FRANK, David Benjamin
Resigned: 23 December 2009
Appointed Date: 06 December 2007
47 years old

Director
GANDHI, Pinal
Resigned: 25 June 2009
Appointed Date: 09 January 2007
44 years old

Director
GARFEN, Gerald
Resigned: 12 December 1992
76 years old

Director
HARRIS, Robert James
Resigned: 31 October 2005
Appointed Date: 07 November 2003
59 years old

Director
HOLDER, Christopher James
Resigned: 20 November 2010
Appointed Date: 27 April 2010
49 years old

Director
LANGFORD, Nicholas Mark
Resigned: 03 March 2005
Appointed Date: 26 September 2001
60 years old

Director
LEE, Angela Beryl Burgoyne
Resigned: 29 April 1997
Appointed Date: 07 March 1996
97 years old

Director
LEON, Robert Kenneth
Resigned: 31 May 2001
Appointed Date: 10 May 1995
84 years old

Director
LEON, Robert Kenneth
Resigned: 27 April 1994
84 years old

Director
MITCHELL, Eileen Hilda
Resigned: 27 April 2010
Appointed Date: 28 April 2004
98 years old

Director
MITCHELL, Eileen Hilda
Resigned: 09 April 1997
98 years old

Director
PARADISGARTEN, Michelle
Resigned: 05 December 2011
Appointed Date: 28 July 2005
72 years old

Director
PETZALL, Ossi George
Resigned: 01 April 2004
Appointed Date: 27 July 2001
89 years old

Director
RODESANO, Karen
Resigned: 07 September 2003
Appointed Date: 15 July 2002
60 years old

Director
ROSEN, Natasha Caroline
Resigned: 17 February 2015
Appointed Date: 03 January 2012
38 years old

Director
ROSSIDES, Nicos
Resigned: 11 April 2016
Appointed Date: 14 September 2011
85 years old

Director
SEYMOUR, Francesca Pia Nelly
Resigned: 07 November 2003
Appointed Date: 26 September 2002
50 years old

Director
SIRKIN, Gillian Frances
Resigned: 17 November 2001
Appointed Date: 28 April 1993
83 years old

Director
SIRKIN-STYLES, Gillian
Resigned: 12 September 2016
Appointed Date: 12 September 2011
83 years old

Director
STANTON, Rosalind Suzanne
Resigned: 28 April 1993
78 years old

Director
STYLES, Victor Kensett
Resigned: 13 November 2000
Appointed Date: 28 April 1993
107 years old

Director
WARD, David James
Resigned: 29 October 2015
Appointed Date: 29 October 2009
44 years old

Director
WELSH, Ronald Henry
Resigned: 09 October 1996
84 years old

Director
RINGLEY SHADOW DIRECTORS LTD
Resigned: 27 February 2013
Appointed Date: 07 June 2011

ACOL COURT LIMITED Events

21 Apr 2017
Appointment of Mr Nicos Rossides as a director on 11 April 2017
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Appointment of Mr Bruno Khan as a director on 19 September 2016
12 Sep 2016
Termination of appointment of Gillian Sirkin-Styles as a director on 12 September 2016
20 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 40

...
... and 167 more events
07 May 1987
Full accounts made up to 31 March 1986

20 Jan 1987
Return made up to 01/05/86; full list of members

22 Dec 1986
Full accounts made up to 31 March 1985

09 May 1986
Director resigned;new director appointed

18 May 1983
Incorporation

ACOL COURT LIMITED Charges

25 May 1984
Legal charge
Delivered: 13 June 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Acol court, acol road, hampstead, london borough of camden…