About

Registered Number: 04356974
Date of Incorporation: 21/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 9 Acol Road, West Hampstead, London, NW6 3AA

 

Acol 9 Ltd was registered on 21 January 2002 and has its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Fryer, Jacqueline, Levy, Adam, Rubino, Annalisa, Dr, Ersoy, Alan Metin, Powley, Sharron. 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
FRYER, Jacqueline 28 March 2002 - 1
LEVY, Adam 13 December 2005 - 1
RUBINO, Annalisa, Dr 26 July 2006 - 1
ERSOY, Alan Metin 28 March 2002 26 July 2006 1
POWLEY, Sharron 28 March 2002 12 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 02 February 2020
AA - Annual Accounts 08 February 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 23 February 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 06 March 2016
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 07 February 2015
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 17 February 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 28 January 2012
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 21 February 2010
CH01 - Change of particulars for director 21 February 2010
CH01 - Change of particulars for director 21 February 2010
CH01 - Change of particulars for director 21 February 2010
CH01 - Change of particulars for director 21 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 07 February 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
AA - Annual Accounts 02 October 2006
363s - Annual Return 21 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 21 February 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 10 December 2003
RESOLUTIONS - N/A 10 February 2003
RESOLUTIONS - N/A 10 February 2003
RESOLUTIONS - N/A 10 February 2003
363s - Annual Return 10 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
287 - Change in situation or address of Registered Office 10 April 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
NEWINC - New incorporation documents 21 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.