Company Information for ACADEMY CONSTRUCTORS LIMITED
SECOND FLOOR, 34 LIME STREET, LONDON, EC3M 7AT,
|
Company Registration Number
05687176
Private Limited Company
Active |
Company Name | |
---|---|
ACADEMY CONSTRUCTORS LIMITED | |
Legal Registered Office | |
SECOND FLOOR 34 LIME STREET LONDON EC3M 7AT Other companies in W1G | |
Company Number | 05687176 | |
---|---|---|
Company ID Number | 05687176 | |
Date formed | 2006-01-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-07 02:20:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK PAUL STONE |
||
LESLIE THOMAS LUCAS |
||
MARK PAUL STONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTHBOURNE CATERHAM LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1954-09-29 | Active | |
SALHOUSE NORWICH LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1954-12-10 | Active | |
LUCAS LAND UK LTD | Director | 2017-02-02 | CURRENT | 2017-02-02 | Active | |
W L DEVELOPMENTS ST GEORGE'S LIMITED | Director | 2011-04-12 | CURRENT | 2011-04-12 | Active | |
SOUTHBOURNE CATERHAM LIMITED | Director | 1990-12-31 | CURRENT | 1954-09-29 | Active | |
SALHOUSE NORWICH LIMITED | Director | 1990-12-31 | CURRENT | 1954-12-10 | Active | |
MARSTON FINANCE LIMITED | Director | 1990-12-31 | CURRENT | 1951-05-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23 | ||
CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK PAUL STONE on 2022-05-30 | |
PSC04 | Change of details for Mr Mark Paul Stone as a person with significant control on 2022-05-30 | |
CH01 | Director's details changed for Mr Mark Paul Stone on 2022-05-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/22 FROM Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England | |
CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK PAUL STONE on 2020-06-22 | |
PSC04 | Change of details for Mr Mark Paul Stone as a person with significant control on 2020-06-22 | |
CH01 | Director's details changed for Mr Mark Paul Stone on 2020-06-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/20 FROM 39a Welbeck Street London W1G 8DH | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK PAUL STONE on 2019-12-18 | |
PSC04 | Change of details for Mr Mark Paul Stone as a person with significant control on 2019-12-18 | |
CH01 | Director's details changed for Mr Mark Paul Stone on 2019-12-18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
LATEST SOC | 29/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 25/01/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/12 FROM , C/O Sinclairs, 32 Queen Anne Street, London, W1G 8HD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 25/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 25/01/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 25/01/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | Return made up to 25/01/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | Return made up to 25/01/08; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
88(2)R | AD 24/02/06--------- £ SI 99@1=99 £ IC 1/100 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.29 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations
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 ACADEMY CONSTRUCTORS LIMITED
The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as ACADEMY CONSTRUCTORS LIMITED are:
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. |