About

Registered Number: 02254094
Date of Incorporation: 09/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: 124 Finchley Road, London, NW3 5JS,

 

Acklode Ltd was founded on 09 May 1988. The company has 8 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, John Victor N/A - 1
ROSSI, Francis Dominic N/A - 1
BOWN, Andrew Steven N/A 27 March 2001 1
PARFITT, Richard John N/A 24 December 2016 1
RICH, Jeffrey Denis N/A 27 March 2001 1
Secretary Name Appointed Resigned Total Appointments
JOSEPH, Lisa 19 September 2012 - 1
DODHIA, Persha 26 July 2002 25 May 2012 1
ROSE, Alexander N/A 26 July 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 October 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 05 December 2018
AA01 - Change of accounting reference date 21 September 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 10 October 2017
RP04TM01 - N/A 27 April 2017
TM01 - Termination of appointment of director 03 April 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 07 September 2015
MR01 - N/A 02 January 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 07 October 2013
CH03 - Change of particulars for secretary 24 September 2013
AR01 - Annual Return 13 November 2012
AD01 - Change of registered office address 13 November 2012
CH01 - Change of particulars for director 12 November 2012
CH01 - Change of particulars for director 12 November 2012
CH01 - Change of particulars for director 12 November 2012
AA - Annual Accounts 02 October 2012
AP03 - Appointment of secretary 20 September 2012
TM02 - Termination of appointment of secretary 20 September 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 30 November 2010
CH03 - Change of particulars for secretary 23 November 2010
AA - Annual Accounts 03 October 2010
CH03 - Change of particulars for secretary 14 September 2010
AR01 - Annual Return 11 December 2009
CH03 - Change of particulars for secretary 30 November 2009
AA - Annual Accounts 24 October 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 02 December 2007
288c - Notice of change of directors or secretaries or in their particulars 02 December 2007
AA - Annual Accounts 03 November 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 09 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2005
AA - Annual Accounts 29 January 2005
363a - Annual Return 23 December 2004
288c - Notice of change of directors or secretaries or in their particulars 15 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2004
395 - Particulars of a mortgage or charge 29 May 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 19 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 October 2003
288c - Notice of change of directors or secretaries or in their particulars 03 March 2003
363a - Annual Return 02 March 2003
288c - Notice of change of directors or secretaries or in their particulars 14 February 2003
AA - Annual Accounts 20 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
AA - Annual Accounts 25 March 2002
363a - Annual Return 27 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2001
225 - Change of Accounting Reference Date 25 September 2001
AA - Annual Accounts 19 June 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 January 2001
363a - Annual Return 14 November 2000
AA - Annual Accounts 26 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 2000
363a - Annual Return 22 November 1999
AA - Annual Accounts 02 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 1999
225 - Change of Accounting Reference Date 04 February 1999
363a - Annual Return 17 November 1998
AA - Annual Accounts 01 September 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 May 1998
363a - Annual Return 18 November 1997
AA - Annual Accounts 02 September 1997
288c - Notice of change of directors or secretaries or in their particulars 25 April 1997
363a - Annual Return 26 November 1996
AA - Annual Accounts 04 September 1996
363a - Annual Return 28 November 1995
AA - Annual Accounts 06 June 1995
288 - N/A 09 April 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 07 December 1994
363x - Annual Return 18 November 1994
AA - Annual Accounts 05 September 1994
AA - Annual Accounts 16 May 1994
288 - N/A 15 March 1994
363x - Annual Return 27 February 1994
AUD - Auditor's letter of resignation 12 January 1994
AUD - Auditor's letter of resignation 08 January 1994
AA - Annual Accounts 19 May 1993
287 - Change in situation or address of Registered Office 17 March 1993
363x - Annual Return 06 November 1992
AA - Annual Accounts 03 July 1992
363x - Annual Return 22 November 1991
288 - N/A 19 November 1991
395 - Particulars of a mortgage or charge 18 November 1991
363x - Annual Return 09 April 1991
AA - Annual Accounts 15 January 1991
288 - N/A 12 February 1990
363 - Annual Return 14 December 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 November 1989
287 - Change in situation or address of Registered Office 13 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 September 1989
288 - N/A 30 June 1989
288 - N/A 16 June 1989
RESOLUTIONS - N/A 04 July 1988
RESOLUTIONS - N/A 06 June 1988
RESOLUTIONS - N/A 24 May 1988
NEWINC - New incorporation documents 09 May 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 December 2014 Outstanding

N/A

Debenture 20 May 2004 Outstanding

N/A

Corporate mortgage 28 November 1994 Fully Satisfied

N/A

Letter of charge 30 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.