About

Registered Number: 05142329
Date of Incorporation: 01/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Founded in 2004, Akrill House Ltd has its registered office in Croydon in Surrey, it has a status of "Active". There are 9 directors listed as Le Maistre, Paul Basil Villeneuve, Needham, Laura Isabelle, Wyer, Caroline Ruth, Butson, Terry, Cree, Fiona, Gorvin, Jonathan, Hilsden, John Richard, Hoare, Christine Tania, Troutbeck, Katharine for the business in the Companies House registry. We don't currently know the number of employees at Akrill House Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE MAISTRE, Paul Basil Villeneuve 01 June 2004 - 1
NEEDHAM, Laura Isabelle 15 July 2015 - 1
WYER, Caroline Ruth 15 July 2015 - 1
CREE, Fiona 01 April 2019 01 April 2019 1
GORVIN, Jonathan 01 April 2013 30 November 2014 1
HILSDEN, John Richard 05 September 2011 19 June 2013 1
HOARE, Christine Tania 01 June 2004 01 September 2006 1
TROUTBECK, Katharine 12 December 2006 11 March 2010 1
Secretary Name Appointed Resigned Total Appointments
BUTSON, Terry 01 February 2013 01 April 2019 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 31 March 2020
AP04 - Appointment of corporate secretary 28 November 2019
TM02 - Termination of appointment of secretary 28 November 2019
AD01 - Change of registered office address 28 November 2019
CS01 - N/A 05 June 2019
TM01 - Termination of appointment of director 09 May 2019
AP01 - Appointment of director 26 April 2019
AP04 - Appointment of corporate secretary 26 April 2019
TM02 - Termination of appointment of secretary 26 April 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 21 March 2016
AP01 - Appointment of director 07 December 2015
AP01 - Appointment of director 07 October 2015
AR01 - Annual Return 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
AP01 - Appointment of director 14 April 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 01 April 2014
AP01 - Appointment of director 10 September 2013
TM01 - Termination of appointment of director 19 June 2013
AR01 - Annual Return 13 June 2013
CH01 - Change of particulars for director 13 June 2013
TM02 - Termination of appointment of secretary 11 June 2013
AD01 - Change of registered office address 06 March 2013
AP03 - Appointment of secretary 06 March 2013
AA - Annual Accounts 05 March 2013
DISS40 - Notice of striking-off action discontinued 26 September 2012
AR01 - Annual Return 25 September 2012
GAZ1 - First notification of strike-off action in London Gazette 25 September 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 08 September 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 29 June 2010
CH04 - Change of particulars for corporate secretary 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 25 March 2010
TM01 - Termination of appointment of director 11 March 2010
AR01 - Annual Return 11 March 2010
363a - Annual Return 05 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 June 2009
353 - Register of members 04 June 2009
287 - Change in situation or address of Registered Office 04 June 2009
AA - Annual Accounts 29 September 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 13 July 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
287 - Change in situation or address of Registered Office 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
287 - Change in situation or address of Registered Office 01 November 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 16 June 2005
287 - Change in situation or address of Registered Office 26 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 11 December 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.