About

Registered Number: 04133009
Date of Incorporation: 29/12/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex, HA4 6BP

 

Based in Middlesex, Acegreen Ltd was founded on 29 December 2000, it's status is listed as "Active". We don't currently know the number of employees at the business. The business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHN O'HARA, O'Hara 01 May 2014 - 1
O'HARA, John 01 May 2014 - 1
O'HARA, John 30 May 2001 10 February 2010 1
O'HARA, Mary 10 February 2010 01 May 2014 1
Secretary Name Appointed Resigned Total Appointments
O'HARA, Mary 30 May 2001 10 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 January 2015
AP01 - Appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 17 September 2014
TM01 - Termination of appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AR01 - Annual Return 21 February 2014
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 05 March 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 08 January 2011
AA - Annual Accounts 18 August 2010
TM02 - Termination of appointment of secretary 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
AP01 - Appointment of director 19 February 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 25 March 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
AA - Annual Accounts 25 March 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 17 May 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 08 September 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 28 February 2003
395 - Particulars of a mortgage or charge 12 March 2002
363s - Annual Return 15 February 2002
287 - Change in situation or address of Registered Office 11 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
RESOLUTIONS - N/A 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.