Acre (corporate Director) Limited

General information

Name:

Acre (corporate Director) Ltd

Office Address:

Acre House 11/15 William Road London NW1 3ER

Number: 03996526

Incorporation date: 2000-05-18

Dissolution date: 2021-03-16

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2000 signifies the establishment of Acre (corporate Director) Limited, a company that was situated at Acre House 11/15 William Road, London, Euston. It was registered on 2000-05-18. The company's Companies House Reg No. was 03996526 and the company post code was NW1 3ER. This company had been present in this business for approximately 21 years up until 2021-03-16. This company was known under the name Acre 379 until 2000-06-27, when the company name was replaced by H.w.fisher (corporate Director). The last was known under the name occurred on 2000-09-13.

As mentioned in this particular firm's executives data, there were nine directors including: Gary M., Russell N. and Rafael S..

The companies that controlled this firm were as follows: Hw Fisher Nominees Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 11/15 William Road, NW1 3ER and was registered as a PSC under the registration number 02658496.

  • Previous company's names
  • Acre (corporate Director) Limited 2000-09-13
  • H.w.fisher (corporate Director) Limited 2000-06-27
  • Acre 379 Limited 2000-05-18

Financial data based on annual reports

Company staff

Gary M.

Role: Director

Appointed: 11 September 2018

Latest update: 11 May 2023

Russell N.

Role: Director

Appointed: 11 September 2018

Latest update: 11 May 2023

Rafael S.

Role: Director

Appointed: 11 September 2018

Latest update: 11 May 2023

Andrew R.

Role: Director

Appointed: 11 September 2018

Latest update: 11 May 2023

Role: Corporate Secretary

Appointed: 18 May 2000

Address: 11-15 William Road, London, NW1 3ER

Latest update: 11 May 2023

People with significant control

Hw Fisher Nominees Limited
Address: Acre House 11/15 William Road, London, NW1 3ER, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02658496
Notified on 6 April 2016
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 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 01 June 2021
Confirmation statement last made up date 18 May 2020
Annual Accounts 1 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 1 February 2016
Annual Accounts 2 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 2 February 2017
Annual Accounts 8 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 8 February 2018
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Dormant company accounts reported for the period up to Thursday 30th April 2020 (AA)
filed on: 14th, January 2021
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies