About

Registered Number: 04906985
Date of Incorporation: 22/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 1 London Street, Reading, RG1 4PN,

 

Style Acre was established in 2003. We do not know the number of employees at this business. Style Acre has 11 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALMERS, Philippa 15 January 2015 - 1
TIBBS, Keith Jeffrey 08 February 2018 - 1
VERNON, Anthony Richard, Dr 26 January 2007 - 1
ANDERSON, Sianne 24 September 2009 19 November 2015 1
BURBECK, Karen Lesley 26 April 2007 16 December 2015 1
DE SOUZA, Sarah Jane 09 July 2009 06 July 2015 1
ELLIOTT, Alison 21 January 2016 19 March 2020 1
GITSHAM, Nicola Sarah, Mba Msc Applied Psychology (Learning Disability) 15 April 2004 06 May 2005 1
MILLAR, Patricia 26 March 2015 14 March 2017 1
SCANLON, Sally Anne 24 April 2007 22 September 2009 1
SHARMAN, Roderick Hillman 24 January 2006 28 November 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 June 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 21 September 2018
AP01 - Appointment of director 22 May 2018
AP01 - Appointment of director 24 April 2018
AA - Annual Accounts 05 December 2017
CH03 - Change of particulars for secretary 27 September 2017
AD01 - Change of registered office address 27 September 2017
CS01 - N/A 27 September 2017
TM01 - Termination of appointment of director 22 June 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 28 September 2016
AP01 - Appointment of director 09 February 2016
AP01 - Appointment of director 09 February 2016
TM01 - Termination of appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
AA - Annual Accounts 17 December 2015
AD01 - Change of registered office address 08 October 2015
AR01 - Annual Return 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
CH01 - Change of particulars for director 08 October 2015
AP01 - Appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 14 October 2014
TM01 - Termination of appointment of director 13 January 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 26 September 2012
AR01 - Annual Return 07 November 2011
CH03 - Change of particulars for secretary 07 November 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 06 October 2010
AD01 - Change of registered office address 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 08 September 2010
RESOLUTIONS - N/A 14 June 2010
AR01 - Annual Return 10 December 2009
AP01 - Appointment of director 03 December 2009
AA - Annual Accounts 18 November 2009
AP01 - Appointment of director 04 November 2009
AP01 - Appointment of director 04 November 2009
TM01 - Termination of appointment of director 14 October 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
363s - Annual Return 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
AA - Annual Accounts 05 October 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 16 October 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
363s - Annual Return 28 September 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 29 November 2004
225 - Change of Accounting Reference Date 17 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
395 - Particulars of a mortgage or charge 29 July 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
RESOLUTIONS - N/A 24 January 2004
RESOLUTIONS - N/A 24 January 2004
MEM/ARTS - N/A 24 January 2004
NEWINC - New incorporation documents 22 September 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.