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

A. & C. DEVELOPMENTS LIMITED

1 KINGS AVENUE, LONDON, N21 3NA,
Company Registration Number
02165913
Private Limited Company
Active

Company Overview

About A. & C. Developments Ltd
A. & C. DEVELOPMENTS LIMITED was founded on 1987-09-17 and has its registered office in London. The organisation's status is listed as "Active". A. & C. Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A. & C. DEVELOPMENTS LIMITED
 
Legal Registered Office
1 KINGS AVENUE
LONDON
N21 3NA
Other companies in N21
 
Filing Information
Company Number 02165913
Company ID Number 02165913
Date formed 1987-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 15:57:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A. & C. DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   AD BUSINESS SOLUTIONS LTD   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   DAVID GREY & CO LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL 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 A. & C. DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTAKIS MICHAEL IACOVIDES
Director 1988-02-04
NINOS IOANNOU KOUMETTOU
Director 2018-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHRISTAKIS IACOVIDES
Director 2007-03-05 2018-04-20
MARIA POUMBOURIS
Company Secretary 2004-05-19 2012-01-05
ACE SECRETARIES LIMITED
Company Secretary 2001-02-02 2004-05-19
MARIA ALEXANDRA ELIZONDO
Company Secretary 1999-06-28 2001-02-02
ANDREW PHYLACTOU
Company Secretary 1995-12-08 1999-06-28
MARY SYMEOU
Company Secretary 1994-05-25 1995-12-08
CHRISTAKIS MICHAEL IACOVIDES
Company Secretary 1991-12-03 1994-05-24
CHARALAMPOS POUNNAS
Director 1991-12-03 1994-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTAKIS MICHAEL IACOVIDES THE CORPORATE R3 GROUP LIMITED Director 2007-09-27 CURRENT 2007-09-27 Dissolved 2013-12-10
CHRISTAKIS MICHAEL IACOVIDES THE CORPORATE R2 GROUP LIMITED Director 2007-09-27 CURRENT 2007-09-27 Dissolved 2013-12-10
NINOS IOANNOU KOUMETTOU ALEXANDER LAWSON JACOBS LIMITED Director 2006-05-15 CURRENT 2006-05-12 Active - Proposal to Strike off
NINOS IOANNOU KOUMETTOU PINESIDE PROPERTIES LIMITED Director 1993-10-15 CURRENT 1992-05-14 Active
NINOS IOANNOU KOUMETTOU PINESIDE LIMITED Director 1992-09-24 CURRENT 1991-08-22 Active
NINOS IOANNOU KOUMETTOU PINESIDE HOLDINGS LIMITED Director 1991-12-28 CURRENT 1986-09-11 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
2024-02-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-03-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-11-30PSC04Change of details for Mr Christakis Michael Iacovides as a person with significant control on 2022-11-25
2022-11-30CH01Director's details changed for Mr Christakis Michael Iacovides on 2022-11-25
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2021-01-26CH01Director's details changed for Mr Ninos Ioannou Koumettou on 2018-05-08
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-05-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08AP01DIRECTOR APPOINTED MR NINOS IOANNOU KOUMETTOU
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTAKIS IACOVIDES
2018-01-31AA01Previous accounting period shortened from 30/04/17 TO 31/03/17
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-10-03DISS40Compulsory strike-off action has been discontinued
2017-09-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-28AA01Previous accounting period shortened from 31/05/16 TO 30/04/16
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-04-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-29AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-30AA01Previous accounting period extended from 31/01/15 TO 31/05/15
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0101/12/14 ANNUAL RETURN FULL LIST
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTAKIS MICHAEL IACOVIDES / 01/01/2014
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTAKIS IACOVIDES / 01/01/2014
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/14 FROM 277-279 Chiswick High Road London W4 4PU
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-20AR0101/12/13 ANNUAL RETURN FULL LIST
2013-12-13AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-05-30AA31/01/12 TOTAL EXEMPTION SMALL
2013-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-01-10AA01PREVSHO FROM 30/04/2012 TO 31/01/2012
2012-12-03AR0101/12/12 FULL LIST
2012-04-10AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-12TM02APPOINTMENT TERMINATED, SECRETARY MARIA POUMBOURIS
2011-12-14AR0101/12/11 FULL LIST
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 277-279 CHISWICK HIGH ROAD LONDON W4 4PU UNITED KINGDOM
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 7 PEOPLES HALL 2 OLAF STREET LONDON W11 4BE
2011-02-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-01AR0101/12/10 FULL LIST
2010-04-23AA30/04/09 TOTAL EXEMPTION SMALL
2010-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-02-09AR0101/12/09 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTAKIS IACOVIDES / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTAKIS MICHAEL IACOVIDES / 01/10/2009
2009-10-06AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-03-20AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-17363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-08-07287REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 1 KINGS AVENUE LONDON WINCHMORE HILL N21 3NA
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: VICTORIA HOUSE, C/O ROSS KIT & CO, 18 DALSTON GARDENS STANMORE MIDDLESEX HA7 1BU
2007-03-28288aNEW DIRECTOR APPOINTED
2006-12-11287REGISTERED OFFICE CHANGED ON 11/12/06 FROM: VICTORIA HOUSE, C/O ROSS KIT & CO, STANMORE MIDDLESEX HA7 1BU
2006-12-11363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-12-11190LOCATION OF DEBENTURE REGISTER
2006-12-11287REGISTERED OFFICE CHANGED ON 11/12/06 FROM: C/O ROSS KIT & CO 3RD FLOOR EQUITY HOUSE 128-136 HIGH STREET EDGWARE MIDDLESEX HA8 7EL
2006-12-11353LOCATION OF REGISTER OF MEMBERS
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-09363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-15363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-11-04287REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 869 HIGH ROAD LONDON N12 8QA
2004-09-14395PARTICULARS OF MORTGAGE/CHARGE
2004-05-25288aNEW SECRETARY APPOINTED
2004-05-25288bSECRETARY RESIGNED
2004-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-27363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-12363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-02-11363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to A. & C. DEVELOPMENTS 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 A. & C. DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL MORTGAGE 2013-02-05 Outstanding EUROBANK CYPRUS LIMITED
MORTGAGE 2006-10-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-10-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-10-03 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-09-18 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-09-02 Satisfied ALPHA BANK LONDON LIMITED
LEGAL CHARGE 2001-03-01 Satisfied ALPHA BANK LONDON LIMITED
LEGAL CHARGE 2001-03-01 Satisfied ALPHA BANK LONDON LIMITED
DEBENTURE 2001-03-01 Satisfied ALPHA BANK LONDON LIMITED
LEGAL CHARGE 2001-03-01 Satisfied ALPHA BANK LONDON LIMITED
DEBENTURE 1999-12-02 Satisfied THE CYPRUS POPULAR BANK LIMITED
LEGAL MORTGAGE 1999-02-19 Satisfied CYPRUS POPULAR BANK LTD
LEGAL CHARGE 1988-07-15 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 1,053,501
Creditors Due Within One Year 2012-01-31 £ 2,018,675

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-05-31
Annual Accounts
2016-04-30
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 A. & C. DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 1,935
Current Assets 2013-01-31 £ 3,556
Debtors 2013-01-31 £ 1,621
Fixed Assets 2013-01-31 £ 1,763,239
Fixed Assets 2012-01-31 £ 2,178,989
Secured Debts 2013-01-31 £ 609,598
Secured Debts 2012-01-31 £ 1,994,791
Shareholder Funds 2013-01-31 £ 713,294
Shareholder Funds 2012-01-31 £ 160,325
Tangible Fixed Assets 2013-01-31 £ 2,605
Tangible Fixed Assets 2012-01-31 £ 3,548

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A. & C. DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A. & C. DEVELOPMENTS LIMITED
Trademarks
We have not found any records of A. & C. DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. & C. DEVELOPMENTS 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 (98000 - Residents property management) as A. & C. DEVELOPMENTS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where A. & C. DEVELOPMENTS 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 A. & C. DEVELOPMENTS 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 A. & C. DEVELOPMENTS 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.