ACR

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACR
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 00985677
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ACR?

    Previous Company Names
    Company NameFromUntil
    ALEXANDERS CONTRACT RENTALS LIMITEDJul 29, 1970Jul 29, 1970

    What are the latest accounts for ACR?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ACR?

    Last Confirmation Statement Made Up ToMay 31, 2025
    Next Confirmation Statement DueJun 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2024
    OverdueNo

    What are the latest filings for ACR?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Change of details for Société Générale Investments (U.K.) Limited as a person with significant control on Nov 18, 2019

    2 pagesPSC05

    Termination of appointment of Catherine ('Kasia') Marie Madeleine Balinska-Jundzill as a secretary on Apr 03, 2024

    1 pagesTM02

    Appointment of Ms. Lindsay Ginnette Sides as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Sarah Jane Linstead as a director on Feb 29, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on May 31, 2020 with updates

    4 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Appointment of Mr. Christopher Alan Hastings as a director on Apr 26, 2019

    2 pagesAP01

    Termination of appointment of Stuart Donald Cook as a director on Apr 05, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2018

    17 pagesAA

    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 pagesAD01

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Mar 31, 2017

    20 pagesAA

    Who are the officers of ACR?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASTINGS, Christopher Alan, Mr.
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    EnglandBritishBanker68475890002
    SIDES, Lindsay Ginnette, Ms.
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    United KingdomBritishSolicitor212141970001
    ALLEN, Keith
    The Farrelly's
    7a Over Lane Almondsbury
    BS32 4BL Bristol
    Secretary
    The Farrelly's
    7a Over Lane Almondsbury
    BS32 4BL Bristol
    BritishDirector46802050004
    BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Secretary
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    British65878370001
    BARRETT, Stephen John
    10 London Place
    OX4 1BD Oxford
    Oxfordshire
    Secretary
    10 London Place
    OX4 1BD Oxford
    Oxfordshire
    BritishDirector27488860001
    BENNETT, Michael Ronald
    2 Kentmere Road
    HP21 7HZ Aylesbury
    Buckinghamshire
    Secretary
    2 Kentmere Road
    HP21 7HZ Aylesbury
    Buckinghamshire
    BritishDirector75618940001
    HUGHES, Graham Paul
    Amoretto 70 Frithwood Lane
    CM12 9PW Billericay
    Essex
    Secretary
    Amoretto 70 Frithwood Lane
    CM12 9PW Billericay
    Essex
    British52315640001
    KJOLHEDE, Katherine Marie
    4 Clavering Way
    Hutton Poplars
    CM13 1YT Brentwood
    Essex
    Secretary
    4 Clavering Way
    Hutton Poplars
    CM13 1YT Brentwood
    Essex
    British52316190001
    MOODLIAR, Arula Nanthan
    8 Lammas Park Gardens
    Ealing
    W5 5HZ London
    Secretary
    8 Lammas Park Gardens
    Ealing
    W5 5HZ London
    British64474600001
    PEARSON, Geoffrey Alan
    33 Park Avenue North
    NN3 2HT Northampton
    Northamptonshire
    Secretary
    33 Park Avenue North
    NN3 2HT Northampton
    Northamptonshire
    British1179170001
    PORTER, Michael Bernard
    Hazelea
    The Street Lea
    SN16 9PA Malmesbury
    Wiltshire
    Secretary
    Hazelea
    The Street Lea
    SN16 9PA Malmesbury
    Wiltshire
    BritishAccountant30676620001
    ALLEN, Keith
    The Farrelly's
    7a Over Lane Almondsbury
    BS32 4BL Bristol
    Director
    The Farrelly's
    7a Over Lane Almondsbury
    BS32 4BL Bristol
    EnglandBritishDirector46802050004
    ASTRAND, Jan Gunnar
    37 Wynnstay Gardens
    W8 6UT London
    Director
    37 Wynnstay Gardens
    W8 6UT London
    United KingdomSwedishFinancial Director76435330001
    BARRETT, Stephen John
    10 London Place
    OX4 1BD Oxford
    Oxfordshire
    Director
    10 London Place
    OX4 1BD Oxford
    Oxfordshire
    BritishDirector27488860001
    BATAILLE, Alain
    47 Onslow Square
    SW7 3LR London
    Director
    47 Onslow Square
    SW7 3LR London
    FrenchBanker79407390001
    BENNETT, Michael Ronald
    2 Kentmere Road
    HP21 7HZ Aylesbury
    Buckinghamshire
    Director
    2 Kentmere Road
    HP21 7HZ Aylesbury
    Buckinghamshire
    EnglandBritishDirector75618940001
    CLAYTON, Aleksandra Julanta
    32 Kensington Square
    W8 5HH London
    Director
    32 Kensington Square
    W8 5HH London
    BritishFord Main Dealer Director935110001
    CLAYTON, Henry
    32 Kensington Square
    W8 5HH London
    Director
    32 Kensington Square
    W8 5HH London
    BritishFord Main Dealer Director100440001
    COHEN, James Maurice
    4 Beaumont Place
    Hadley Highstone
    EN5 4PR Barnet
    Hertfordshire
    Director
    4 Beaumont Place
    Hadley Highstone
    EN5 4PR Barnet
    Hertfordshire
    EnglandBritishDircetor/Business Development27488850003
    COOK, Stuart Donald
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal,
    United Kingdom
    Director
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal,
    United Kingdom
    United KingdomBritishBanker191477240004
    DICKINSON, Paul Christian
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal
    Director
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal
    United KingdomBritishBanker110348820003
    FLETCHER, Nigel Norman
    32 Gloucester Road
    Almondsbury
    BS32 4HA Bristol
    Avon
    Director
    32 Gloucester Road
    Almondsbury
    BS32 4HA Bristol
    Avon
    United KingdomBritishDirector65375170005
    HUMM, Roger Frederick
    The Clockhouse
    CO5 9DG Kelvedon
    Essex
    Director
    The Clockhouse
    CO5 9DG Kelvedon
    Essex
    EnglandBritishCompany Director9511080001
    LEFEVRE, Didier
    35 Residence Plateau De Sainte
    Germane
    Feucherolles
    78810
    France
    Director
    35 Residence Plateau De Sainte
    Germane
    Feucherolles
    78810
    France
    FrenchDirector77333700001
    LINSTEAD, Sarah Jane
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    United KingdomBritishSolicitor188177640001
    MASTERSON, Michael John
    20 Foxcover Drive
    NN7 2LL Roade
    Northamptonshire
    Director
    20 Foxcover Drive
    NN7 2LL Roade
    Northamptonshire
    BritishDirector88487740001
    MATHIESON, Robert George
    7 The Green
    EH34 5HE Pencaitland
    East Lothian
    Director
    7 The Green
    EH34 5HE Pencaitland
    East Lothian
    BritishSales Manager32864310001
    NIMMO, Mark Alexander
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    United Kingdom
    Director
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    United Kingdom
    EnglandBritishSolicitor33420600001
    PEARSON, Geoffrey Alan
    33 Park Avenue North
    NN3 2HT Northampton
    Northamptonshire
    Director
    33 Park Avenue North
    NN3 2HT Northampton
    Northamptonshire
    BritishAccountant1179170001
    PORTER, Michael Bernard
    Hazelea
    The Street Lea
    SN16 9PA Malmesbury
    Wiltshire
    Director
    Hazelea
    The Street Lea
    SN16 9PA Malmesbury
    Wiltshire
    BritishBritishAccountant30676620001
    RENAUD, Jean Claude
    6 Chemin Du Pre Clos
    Osmoy
    78910
    France
    Director
    6 Chemin Du Pre Clos
    Osmoy
    78910
    France
    FrenchDirector88337760001
    SERRES, Pascal
    68 Bd Bourdon
    Neuilly
    92200
    France
    Director
    68 Bd Bourdon
    Neuilly
    92200
    France
    FrenchDirector88337630001
    SHAFER, Charles Lee
    Helford House
    Hook Heath Road
    GU22 0QE Woking
    Surrey
    Director
    Helford House
    Hook Heath Road
    GU22 0QE Woking
    Surrey
    AmericanBusiness Executive66123160001
    STEVENSON, Colin Mackenzie
    25 Ash Lane
    Collingtree
    NN4 0ND Northampton
    Northamptonshire
    Director
    25 Ash Lane
    Collingtree
    NN4 0ND Northampton
    Northamptonshire
    EnglandBritishFord Main Dealer Director439740001
    THIRIET, Arnaud
    48 Ridgeway Drive
    BR1 5DQ Bromley
    Kent
    Director
    48 Ridgeway Drive
    BR1 5DQ Bromley
    Kent
    FrenchBanker110348850001

    Who are the persons with significant control of ACR?

    Persons with significant controls
    NameNotified OnAddressCeased
    Société Générale Investments (U.K.) Limited
    Bank Street
    E14 4SG London
    One
    England
    Apr 06, 2016
    Bank Street
    E14 4SG London
    One
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales (Companies Act 2006)
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number00223382
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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