About

Registered Number: 05189343
Date of Incorporation: 26/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 11 Flat 1, 11 Christchurch Road, London, N8 9QL,

 

Based in London, Ace Land Development Ltd was founded on 26 July 2004, it's status at Companies House is "Active". There is one director listed as Boulding, Helen Theresa for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOULDING, Helen Theresa 09 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 30 April 2020
AAMD - Amended Accounts 13 August 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 09 July 2018
AAMD - Amended Accounts 26 June 2018
AA - Annual Accounts 30 April 2018
AAMD - Amended Accounts 09 October 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 26 April 2017
AAMD - Amended Accounts 16 September 2016
AD01 - Change of registered office address 22 July 2016
CS01 - N/A 08 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 28 April 2015
AD01 - Change of registered office address 20 January 2015
AAMD - Amended Accounts 12 August 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 30 April 2014
AAMD - Amended Accounts 08 August 2013
AR01 - Annual Return 25 July 2013
AD01 - Change of registered office address 25 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 July 2013
CH01 - Change of particulars for director 24 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
AD01 - Change of registered office address 17 October 2011
AD01 - Change of registered office address 17 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 12 October 2010
AD01 - Change of registered office address 23 August 2010
AD01 - Change of registered office address 19 April 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
287 - Change in situation or address of Registered Office 11 June 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 11 June 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 14 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 June 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
395 - Particulars of a mortgage or charge 10 November 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
287 - Change in situation or address of Registered Office 23 March 2005
395 - Particulars of a mortgage or charge 22 December 2004
395 - Particulars of a mortgage or charge 17 December 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
NEWINC - New incorporation documents 26 July 2004

Mortgages & Charges

Description Date Status Charge by
Deed of charge 09 November 2005 Outstanding

N/A

Legal charge 14 December 2004 Outstanding

N/A

Debenture 10 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.