Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACREDART LIMITED
Company Information for

ACREDART LIMITED

44 HYTHE ROAD, LONDON, NW10 6RS,
Company Registration Number
01800592
Private Limited Company
Active

Company Overview

About Acredart Ltd
ACREDART LIMITED was founded on 1984-03-16 and has its registered office in London. The organisation's status is listed as "Active". Acredart Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ACREDART LIMITED
 
Legal Registered Office
44 HYTHE ROAD
LONDON
NW10 6RS
Other companies in NW10
 
Filing Information
Company Number 01800592
Company ID Number 01800592
Date formed 1984-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB145066619  
Last Datalog update: 2023-10-08 07:14:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACREDART LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACREDART LIMITED

Current Directors
Officer Role Date Appointed
ANTONIO MANUEL ROCHA MENDES
Director 2009-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BARRY STANTON
Company Secretary 2011-05-06 2017-05-31
ROBERT ANDREW HEASON
Company Secretary 2004-06-28 2008-11-05
RACHEL KATHLEEN JOHNSON
Director 1998-05-20 2008-08-01
NICHOLAS JOHN BURGESS
Director 1991-10-01 2008-06-18
CHRISTOPHER SHELLEY BARKER
Director 1991-07-31 2008-02-06
LAMBERTSMITHHAMPTONGROUPLTD
Company Secretary 2004-01-01 2004-06-28
STEPHEN JOHN RICHARDS
Company Secretary 2001-09-28 2004-01-01
MICHAEL ANTHONY KEARNEY
Company Secretary 1999-11-13 2001-09-28
JAMES HENRY DOBSON
Company Secretary 1996-10-01 1999-11-12
JUDY- ANN HARDING-SAUNDERS
Director 1997-02-18 1998-04-17
COLIN GEORGE MOORE
Director 1991-07-31 1996-11-22
EDRIC BRIAN BROWN
Company Secretary 1991-07-31 1996-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONIO MANUEL ROCHA MENDES TRADE CENTRE LIMITED Director 2008-09-04 CURRENT 1996-05-09 Active
ANTONIO MANUEL ROCHA MENDES NW10 WINDSCREENS LTD Director 2008-03-06 CURRENT 2008-03-06 Active
ANTONIO MANUEL ROCHA MENDES ACCESS 2 CAR CREDIT LIMITED Director 2007-02-19 CURRENT 2007-02-19 Active
ANTONIO MANUEL ROCHA MENDES ACCESS 2 CREDIT LIMITED Director 2007-02-19 CURRENT 2007-02-19 Active
ANTONIO MANUEL ROCHA MENDES AUTO GIANT LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active
ANTONIO MANUEL ROCHA MENDES MOTOR GIANT LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active
ANTONIO MANUEL ROCHA MENDES THE GREAT TRADE CENTRE LIMITED Director 2002-10-17 CURRENT 2002-10-17 Active
ANTONIO MANUEL ROCHA MENDES CAR GIANT LIMITED Director 1998-08-06 CURRENT 1979-01-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-07CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2020-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 018005920002
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FORSDYKE
2017-06-01TM02Termination of appointment of David Barry Stanton on 2017-05-31
2016-12-07MEM/ARTSARTICLES OF ASSOCIATION
2016-11-16RES01ADOPT ARTICLES 16/11/16
2016-11-16MEM/ARTSARTICLES OF ASSOCIATION
2016-11-16CC04Statement of company's objects
2016-11-15RES01ADOPT ARTICLES 15/11/16
2016-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 018005920001
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 38
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 38
2015-08-27AR0131/07/15 ANNUAL RETURN FULL LIST
2015-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/15 FROM 44 Hythe Road London NW10 6RJ
2014-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 38
2014-08-29AR0131/07/14 ANNUAL RETURN FULL LIST
2013-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-08-01AR0131/07/13 ANNUAL RETURN FULL LIST
2013-07-23AA01Previous accounting period extended from 31/10/12 TO 31/12/12
2013-07-05SH20Statement by directors
2013-07-05CAP-SSSolvency statement dated 03/07/13
2013-07-05SH19Statement of capital on 2013-07-05 GBP 38
2013-07-05RES06REDUCE ISSUED CAPITAL 03/07/2013
2012-08-02AR0131/07/12 FULL LIST
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-10-05AR0131/07/11 FULL LIST
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO MANUEL ROCHA MENDES / 04/10/2011
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 44 HYTHE ROAD LONDON HA5 3DD ENGLAND
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM ENTERPRISE HOUSE 115 EDMUND STREET BIRMINGHAM B3 2HJ
2011-05-06AP03SECRETARY APPOINTED MR DAVID BARRY STANTON
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-10-15AR0131/07/10 FULL LIST
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2010 FROM CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU ENGLAND
2009-11-24AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-11-11AR0131/07/09 FULL LIST
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL JOHNSON
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM HAYDN HOUSE 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NOTTINGHAMSHIRE NG5 1HG
2009-10-12AP01DIRECTOR APPOINTED ANTONIO MANUEL ROCHA MENDES
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY ROBERT HEASON
2008-10-16363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BURGESS
2008-04-23AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BARKER
2007-08-07363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-09-11288cDIRECTOR'S PARTICULARS CHANGED
2006-08-31AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-08-30363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-30363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-07-23AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-09-17288aNEW SECRETARY APPOINTED
2004-09-17287REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 350 BOURNVILLE LANE BOURNVILLE BIRMINGHAM B30 1QZ
2004-08-20AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-12363sRETURN MADE UP TO 31/07/04; CHANGE OF MEMBERS
2004-07-22288bSECRETARY RESIGNED
2004-02-23288aNEW SECRETARY APPOINTED
2004-02-23288bSECRETARY RESIGNED
2003-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-02363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-08-20AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-12363sRETURN MADE UP TO 31/07/02; CHANGE OF MEMBERS
2002-08-05AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-03-15288aNEW SECRETARY APPOINTED
2002-02-27288bSECRETARY RESIGNED
2001-10-16288bSECRETARY RESIGNED
2001-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-04363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-07-31AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-06363sRETURN MADE UP TO 31/07/00; NO CHANGE OF MEMBERS
2000-08-03AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-06-07288aNEW SECRETARY APPOINTED
2000-05-18288bSECRETARY RESIGNED
1999-09-22363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-08-16AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-09-07363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-07-28AAFULL ACCOUNTS MADE UP TO 31/10/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ACREDART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACREDART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-01 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACREDART LIMITED

Intangible Assets
Patents
We have not found any records of ACREDART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACREDART LIMITED
Trademarks
We have not found any records of ACREDART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACREDART LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ACREDART LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ACREDART LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACREDART LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACREDART LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.