AITCH ACQUISITIONS LIMITED
Overview
Company Name | AITCH ACQUISITIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03605830 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AITCH ACQUISITIONS LIMITED?
- Development of building projects (41100) / Construction
Where is AITCH ACQUISITIONS LIMITED located?
Registered Office Address | First Floor Kirkdale House Kirkdale Road E11 1HP Leytonstone London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AITCH ACQUISITIONS LIMITED?
Company Name | From | Until |
---|---|---|
H SMITH AND DAUGHTERS LTD | Oct 29, 1998 | Oct 29, 1998 |
ALBION ROAD PROPERTY COMPANY LIMITED | Jul 29, 1998 | Jul 29, 1998 |
What are the latest accounts for AITCH ACQUISITIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for AITCH ACQUISITIONS LIMITED?
Last Confirmation Statement Made Up To | Jul 01, 2025 |
---|---|
Next Confirmation Statement Due | Jul 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 01, 2024 |
Overdue | No |
What are the latest filings for AITCH ACQUISITIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Henry Thomas Smith as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Aug 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2019 | 2 pages | AA | ||||||||||
Appointment of Chelsea Reynolds as a director on Apr 09, 2020 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Paul Clifford Rose as a director on Aug 02, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 26, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
Director's details changed for Mr Christopher Spires on Nov 15, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Simon Christoffer Stedman as a secretary on Nov 15, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Simon Christoffer Stedman as a director on Nov 15, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Spires as a director on Nov 15, 2017 | 2 pages | AP01 | ||||||||||
Notification of Henry Thomas Smith as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2016 | 2 pages | AA | ||||||||||
Who are the officers of AITCH ACQUISITIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
REYNOLDS, Chelsea | Director | Kirkdale Road E11 1HP Leytonstone First Floor Kirkdale House London | United Kingdom | British | Director | 239258590001 | ||||
SPIRES, Christopher John | Director | Kirkdale House, 7 Kirkdale Road Leytonstone E11 1HP London 1st Floor United Kingdom | England | British | Finance Director | 240392230001 | ||||
BURTON, Colin | Secretary | 14 Barnsley Road RM3 9LP Romford Essex | British | 86084200001 | ||||||
DANIELS, James | Secretary | 21 Byron Avenue South Woodford E18 2HH London | British | Accountant | 110484910001 | |||||
RAHMAN, Enamur | Secretary | Floor Kirkdale House, 7 Kirkdale Road Leytonstone E11 1HP London 1st United Kingdom | 152777080001 | |||||||
ROSE, Paul Clifford | Secretary | Mansfield Hill Chingford E4 7JU London 8 | British | 52815670001 | ||||||
STEDMAN, Simon Christoffer | Secretary | Kirkdale House, 7 Kirkdale Road Leytonstone E11 1HP London 1st Floor United Kingdom | 196353510001 | |||||||
STEDMAN, Simon Christoffer | Secretary | 136 Glengall Road IG8 0DS Woodford Green Essex | British | 190800880001 | ||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
KEEBLE, James Trevor | Director | Floor Kirkdale House, 7 Kirkdale Road Leytonstone E11 1HP London 1st United Kingdom | England | British | Financial Adviser | 127852330005 | ||||
RAHMAN, Enamur Ur | Director | Floor Kirkdale House, 7 Kirkdale Road Leytonstone E11 1HP London 1st United Kingdom | United Kingdom | British | Chartered Accountant | 158634550002 | ||||
ROSE, Paul Clifford | Director | Floor Kirkdale House, 7 Kirkdale Road Leytonstone E11 1HP London 1st United Kingdom | United Kingdom | British | Manager | 52815670001 | ||||
SMITH, Henry Thomas | Director | Floor Kirkdale House, 7 Kirkdale Road Leytonstone E11 1HP London 1st United Kingdom | United Kingdom | British | Investor | 142764470001 | ||||
SMITH, Henry Thomas | Director | Great Oaks Bury Road Sewardstonebury E4 7QL London | United Kingdom | British | Director | 142764470001 | ||||
STEDMAN, Simon Christoffer | Director | Kirkdale House, 7 Kirkdale Road Leytonstone E11 1HP London 1st Floor United Kingdom | United Kingdom | British | Accountant | 190800880001 | ||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of AITCH ACQUISITIONS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Henry Thomas Smith | Apr 06, 2016 | Kirkdale House, 7 Kirkdale Road Leytonstone E11 1HP London 1st Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does AITCH ACQUISITIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Sep 28, 2012 Delivered On Oct 04, 2012 | Satisfied | Amount secured £1,000,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H 38 38B and 38A high street cheam t/no SGL625246. F/h 42 42A and 42B high street cheam t/no SGL625245 and f/h 40 40A and 40B high street cheam t/no SGL625244 (for further details of the properties charged please refer to the form MG01) see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Feb 01, 2001 Delivered On Feb 02, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 38,38A,38B,40,40A 40B,42,42A & 42B high street cheam surrey t/n SGL617147 (part). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Dec 01, 2000 Delivered On Dec 12, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 157 brick lane london E1 t/no.264495. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Apr 12, 2000 Delivered On Apr 25, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Leasehold property units 1 & 2 50 roman road london t/n EGL397297. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 14, 1998 Delivered On Dec 17, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 14, 1998 Delivered On Dec 17, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 50 roman rd,bethnal green,london E.2 with all covenants/rights thereto; all other rights,interests in every insurance policy and all monies payable thereunder; all plant machinery furniture equipment and utensils,etc. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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