ACR
Overview
Company Name | ACR |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 00985677 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ACR?
- Financial leasing (64910) / Financial and insurance activities
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ACR located?
Registered Office Address | One Bank Street Canary Wharf E14 4SG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACR?
Company Name | From | Until |
---|---|---|
ALEXANDERS CONTRACT RENTALS LIMITED | Jul 29, 1970 | Jul 29, 1970 |
What are the latest accounts for ACR?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ACR?
Last Confirmation Statement Made Up To | May 31, 2025 |
---|---|
Next Confirmation Statement Due | Jun 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2024 |
Overdue | No |
What are the latest filings for ACR?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Société Générale Investments (U.K.) Limited as a person with significant control on Nov 18, 2019 | 2 pages | PSC05 | ||
Termination of appointment of Catherine ('Kasia') Marie Madeleine Balinska-Jundzill as a secretary on Apr 03, 2024 | 1 pages | TM02 | ||
Appointment of Ms. Lindsay Ginnette Sides as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sarah Jane Linstead as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on May 31, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from One Bank Street London E14 4SG England to One Bank Street Canary Wharf London E14 4SG on Nov 18, 2019 | 1 pages | AD01 | ||
Registered office address changed from C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom to One Bank Street London E14 4SG on Nov 18, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Christopher Alan Hastings as a director on Apr 26, 2019 | 2 pages | AP01 | ||
Termination of appointment of Stuart Donald Cook as a director on Apr 05, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 17 pages | AA | ||
Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG on Jun 12, 2018 | 1 pages | AD01 | ||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on Jun 12, 2018 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2017 | 20 pages | AA | ||
Who are the officers of ACR?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HASTINGS, Christopher Alan, Mr. | Director | Canary Wharf E14 4SG London One Bank Street England | England | British | Banker | 68475890002 | ||||
SIDES, Lindsay Ginnette, Ms. | Director | Canary Wharf E14 4SG London One Bank Street England | United Kingdom | British | Solicitor | 212141970001 | ||||
ALLEN, Keith | Secretary | The Farrelly's 7a Over Lane Almondsbury BS32 4BL Bristol | British | Director | 46802050004 | |||||
BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine | Secretary | Canary Wharf E14 4SG London One Bank Street England | British | 65878370001 | ||||||
BARRETT, Stephen John | Secretary | 10 London Place OX4 1BD Oxford Oxfordshire | British | Director | 27488860001 | |||||
BENNETT, Michael Ronald | Secretary | 2 Kentmere Road HP21 7HZ Aylesbury Buckinghamshire | British | Director | 75618940001 | |||||
HUGHES, Graham Paul | Secretary | Amoretto 70 Frithwood Lane CM12 9PW Billericay Essex | British | 52315640001 | ||||||
KJOLHEDE, Katherine Marie | Secretary | 4 Clavering Way Hutton Poplars CM13 1YT Brentwood Essex | British | 52316190001 | ||||||
MOODLIAR, Arula Nanthan | Secretary | 8 Lammas Park Gardens Ealing W5 5HZ London | British | 64474600001 | ||||||
PEARSON, Geoffrey Alan | Secretary | 33 Park Avenue North NN3 2HT Northampton Northamptonshire | British | 1179170001 | ||||||
PORTER, Michael Bernard | Secretary | Hazelea The Street Lea SN16 9PA Malmesbury Wiltshire | British | Accountant | 30676620001 | |||||
ALLEN, Keith | Director | The Farrelly's 7a Over Lane Almondsbury BS32 4BL Bristol | England | British | Director | 46802050004 | ||||
ASTRAND, Jan Gunnar | Director | 37 Wynnstay Gardens W8 6UT London | United Kingdom | Swedish | Financial Director | 76435330001 | ||||
BARRETT, Stephen John | Director | 10 London Place OX4 1BD Oxford Oxfordshire | British | Director | 27488860001 | |||||
BATAILLE, Alain | Director | 47 Onslow Square SW7 3LR London | French | Banker | 79407390001 | |||||
BENNETT, Michael Ronald | Director | 2 Kentmere Road HP21 7HZ Aylesbury Buckinghamshire | England | British | Director | 75618940001 | ||||
CLAYTON, Aleksandra Julanta | Director | 32 Kensington Square W8 5HH London | British | Ford Main Dealer Director | 935110001 | |||||
CLAYTON, Henry | Director | 32 Kensington Square W8 5HH London | British | Ford Main Dealer Director | 100440001 | |||||
COHEN, James Maurice | Director | 4 Beaumont Place Hadley Highstone EN5 4PR Barnet Hertfordshire | England | British | Dircetor/Business Development | 27488850003 | ||||
COOK, Stuart Donald | Director | Sg House 41 Tower Hill EC3N 4SG London C/O Group Legal, United Kingdom | United Kingdom | British | Banker | 191477240004 | ||||
DICKINSON, Paul Christian | Director | Sg House 41 Tower Hill EC3N 4SG London C/O Group Legal | United Kingdom | British | Banker | 110348820003 | ||||
FLETCHER, Nigel Norman | Director | 32 Gloucester Road Almondsbury BS32 4HA Bristol Avon | United Kingdom | British | Director | 65375170005 | ||||
HUMM, Roger Frederick | Director | The Clockhouse CO5 9DG Kelvedon Essex | England | British | Company Director | 9511080001 | ||||
LEFEVRE, Didier | Director | 35 Residence Plateau De Sainte Germane Feucherolles 78810 France | French | Director | 77333700001 | |||||
LINSTEAD, Sarah Jane | Director | Canary Wharf E14 4SG London One Bank Street England | United Kingdom | British | Solicitor | 188177640001 | ||||
MASTERSON, Michael John | Director | 20 Foxcover Drive NN7 2LL Roade Northamptonshire | British | Director | 88487740001 | |||||
MATHIESON, Robert George | Director | 7 The Green EH34 5HE Pencaitland East Lothian | British | Sales Manager | 32864310001 | |||||
NIMMO, Mark Alexander | Director | c/o Group Legal House 41 Tower Hill EC3N 4SG London Sg United Kingdom | England | British | Solicitor | 33420600001 | ||||
PEARSON, Geoffrey Alan | Director | 33 Park Avenue North NN3 2HT Northampton Northamptonshire | British | Accountant | 1179170001 | |||||
PORTER, Michael Bernard | Director | Hazelea The Street Lea SN16 9PA Malmesbury Wiltshire | British | British | Accountant | 30676620001 | ||||
RENAUD, Jean Claude | Director | 6 Chemin Du Pre Clos Osmoy 78910 France | French | Director | 88337760001 | |||||
SERRES, Pascal | Director | 68 Bd Bourdon Neuilly 92200 France | French | Director | 88337630001 | |||||
SHAFER, Charles Lee | Director | Helford House Hook Heath Road GU22 0QE Woking Surrey | American | Business Executive | 66123160001 | |||||
STEVENSON, Colin Mackenzie | Director | 25 Ash Lane Collingtree NN4 0ND Northampton Northamptonshire | England | British | Ford Main Dealer Director | 439740001 | ||||
THIRIET, Arnaud | Director | 48 Ridgeway Drive BR1 5DQ Bromley Kent | French | Banker | 110348850001 |
Who are the persons with significant control of ACR?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Société Générale Investments (U.K.) Limited | Apr 06, 2016 | Bank Street E14 4SG London One England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0