Aconsfield Limited

General information

Name:

Aconsfield Ltd

Office Address:

First Floor, Winston House 349 Regents Park Road N3 1DH London

Number: 01472575

Incorporation date: 1980-01-14

End of financial year: 27 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 01472575 44 years ago, Aconsfield Limited is a Private Limited Company. Its current registration address is First Floor, Winston House, 349 Regents Park Road London. The firm's Standard Industrial Classification Code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Aconsfield Ltd filed its account information for the period up to 2022-09-28. Its latest confirmation statement was submitted on 2023-07-16.

Because of this enterprise's growth, it became unavoidable to find further executives: Aryeh M. and Alan R. who have been participating in joint efforts for 4 years to fulfil their statutory duties for this business. In order to provide support to the directors, this specific business has been utilizing the skills of Aryeh M. as a secretary since 2019.

Financial data based on annual reports

Company staff

Aryeh M.

Role: Director

Appointed: 16 July 2020

Latest update: 24 February 2024

Alan R.

Role: Director

Appointed: 16 July 2020

Latest update: 24 February 2024

Aryeh M.

Role: Secretary

Appointed: 11 February 2019

Latest update: 24 February 2024

People with significant control

The companies with significant control over this firm include: Aviv Ct Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 349 Regents Park Road, N3 1DH and was registered as a PSC under the reg no 05854615.

Aviv Ct Limited
Address: First Floor, Winston House 349 Regents Park Road, London, N3 1DH, United Kingdom
Legal authority Uninyed Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered Register Of Companies In England & Wales
Registration number 05854615
Notified on 9 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Aryeh M.
Notified on 16 July 2020
Ceased on 9 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alan R.
Notified on 16 July 2020
Ceased on 9 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sophie R.
Notified on 6 April 2016
Ceased on 16 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 27 June 2024
Account last made up date 28 September 2022
Confirmation statement next due date 30 July 2024
Confirmation statement last made up date 16 July 2023
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 29 September 2014
End Date For Period Covered By Report 28 September 2015
Date Approval Accounts 22 June 2016
Annual Accounts 22 June 2017
Start Date For Period Covered By Report 29 September 2015
End Date For Period Covered By Report 28 September 2016
Date Approval Accounts 22 June 2017
Annual Accounts
Start Date For Period Covered By Report 29 September 2016
End Date For Period Covered By Report 28 September 2017
Annual Accounts
Start Date For Period Covered By Report 29 September 2017
End Date For Period Covered By Report 28 September 2018
Annual Accounts
Start Date For Period Covered By Report 29 September 2018
End Date For Period Covered By Report 28 September 2019
Annual Accounts
Start Date For Period Covered By Report 29 September 2019
End Date For Period Covered By Report 28 September 2020
Annual Accounts
Start Date For Period Covered By Report 29 September 2020
End Date For Period Covered By Report 28 September 2021
Annual Accounts
Start Date For Period Covered By Report 29 September 2021
End Date For Period Covered By Report 28 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 28th September 2022 (AA)
filed on: 26th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

Accountant/Auditor,
2015

Name:

Melinek Fine Llp

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
44
Company Age

Similar companies nearby

Closest companies