About

Registered Number: 07535674
Date of Incorporation: 18/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 353 City Road, London, EC1V 1LR

 

Having been setup in 2011, Acacia Avenue International Ltd are based in London. This organisation has 6 directors listed as Horner, Louise, Jay, Sarah, Pocock, Rosemary Jayne, Shurville, Jerram, Shurville, Jerram, Martin, Bluebell Annesley. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNER, Louise 01 February 2017 - 1
JAY, Sarah 01 February 2018 - 1
POCOCK, Rosemary Jayne 18 February 2011 - 1
MARTIN, Bluebell Annesley 01 June 2011 16 September 2016 1
Secretary Name Appointed Resigned Total Appointments
SHURVILLE, Jerram 01 June 2011 01 June 2011 1
SHURVILLE, Jerram 18 February 2011 19 November 2012 1

Filing History

Document Type Date
CS01 - N/A 27 October 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 13 July 2018
SH01 - Return of Allotment of shares 14 March 2018
RESOLUTIONS - N/A 07 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 07 March 2018
AP01 - Appointment of director 08 February 2018
AP01 - Appointment of director 08 February 2018
CS01 - N/A 02 November 2017
SH01 - Return of Allotment of shares 12 April 2017
AA - Annual Accounts 12 April 2017
AP01 - Appointment of director 08 March 2017
CS01 - N/A 02 November 2016
SH06 - Notice of cancellation of shares 12 October 2016
SH03 - Return of purchase of own shares 12 October 2016
TM01 - Termination of appointment of director 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 27 April 2015
RP04 - N/A 23 April 2015
SH08 - Notice of name or other designation of class of shares 18 March 2015
AR01 - Annual Return 06 November 2014
CH01 - Change of particulars for director 06 November 2014
CH01 - Change of particulars for director 06 November 2014
CH01 - Change of particulars for director 06 November 2014
CH01 - Change of particulars for director 06 November 2014
CH01 - Change of particulars for director 06 November 2014
SH01 - Return of Allotment of shares 04 November 2014
SH03 - Return of purchase of own shares 06 June 2014
RESOLUTIONS - N/A 14 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 14 May 2014
SH06 - Notice of cancellation of shares 14 May 2014
SH01 - Return of Allotment of shares 25 April 2014
AA - Annual Accounts 23 April 2014
AP01 - Appointment of director 20 March 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 19 November 2012
TM02 - Termination of appointment of secretary 19 November 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 13 March 2012
AD01 - Change of registered office address 12 March 2012
AA01 - Change of accounting reference date 26 August 2011
AP01 - Appointment of director 22 June 2011
AP03 - Appointment of secretary 22 June 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
SH01 - Return of Allotment of shares 24 May 2011
NEWINC - New incorporation documents 18 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.