About

Registered Number: 04719684
Date of Incorporation: 01/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 103 Stoke Newington Road, Hackney, London, N16 8BX

 

Founded in 2003, Ackee Housing Project Ltd have registered office in London. Ackee Housing Project Ltd has 5 directors listed as Thomas, Yvette Bernadette, Baptiste, Susan Allison, Severin, Magdalene, Moore, Una, Redican Elliott, Vilma. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAPTISTE, Susan Allison 03 November 2004 - 1
SEVERIN, Magdalene 02 April 2007 - 1
MOORE, Una 01 April 2003 15 April 2014 1
REDICAN ELLIOTT, Vilma 01 April 2003 22 February 2004 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Yvette Bernadette 15 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 09 April 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 17 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
AP03 - Appointment of secretary 16 May 2014
DISS40 - Notice of striking-off action discontinued 10 May 2014
AA - Annual Accounts 09 May 2014
TM02 - Termination of appointment of secretary 25 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 12 February 2007
AA - Annual Accounts 06 February 2006
363s - Annual Return 09 July 2005
288b - Notice of resignation of directors or secretaries 09 July 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 22 September 2004
225 - Change of Accounting Reference Date 24 August 2004
287 - Change in situation or address of Registered Office 17 September 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
287 - Change in situation or address of Registered Office 28 July 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.