General information

Name:

Acredeal Ltd

Office Address:

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

Number: 06261213

Incorporation date: 2007-05-29

End of financial year: 29 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Acredeal Limited with reg. no. 06261213 has been operating on the market for seventeen years. This Private Limited Company can be reached at First Floor, Winston House, 349 Regents Park Road in London and their zip code is N3 1DH. The company's registered with SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 2022-05-31 is the last time when company accounts were filed.

According to the information we have, this limited company was incorporated in May 2007 and has so far been steered by four directors, and out this collection of individuals three (Chaim B., Robert B. and Baruch B.) are still a part of the company. In order to help the directors in their tasks, this specific limited company has been utilizing the skillset of Baruch B. as a secretary since July 2007.

Financial data based on annual reports

Company staff

Chaim B.

Role: Director

Appointed: 26 July 2007

Latest update: 14 March 2024

Robert B.

Role: Director

Appointed: 26 July 2007

Latest update: 14 March 2024

Baruch B.

Role: Director

Appointed: 26 July 2007

Latest update: 14 March 2024

Baruch B.

Role: Secretary

Appointed: 26 July 2007

Latest update: 14 March 2024

People with significant control

Executives who have control over this firm are as follows: Baruch B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Judith B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tagmarsh Charity Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in London at 1075 Finchley Road, NW11 0PU and was registered as a PSC under the registration number 01498368.

Baruch B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Judith B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tagmarsh Charity Ltd
Address: New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom
Legal authority Companies Act
Legal form Ltd
Country registered England And Wales
Place registered Companies House
Registration number 01498368
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 12 June 2024
Confirmation statement last made up date 29 May 2023
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 25 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 21 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 21 February 2013
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022 (AA)
filed on: 22nd, February 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

HQ address,
2013

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

HQ address,
2014

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

HQ address,
2015

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

Accountant/Auditor,
2012 - 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
16
Company Age

Similar companies nearby

Closest companies