1, ACOL ROAD LIMITED

Register to unlock more data on OkredoRegister

1, ACOL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01225600

Incorporation date

08/09/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Ebrington Road, Harrow HA3 0LSCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1975)
dot icon01/04/2026
Total exemption full accounts made up to 2026-03-31
dot icon09/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon07/01/2026
Confirmation statement made on 2026-01-07 with updates
dot icon06/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon04/01/2026
Director's details changed for Natasha Dahlberg on 2026-01-02
dot icon17/04/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon01/04/2024
Micro company accounts made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon09/04/2023
Micro company accounts made up to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon09/01/2022
Appointment of Mr Frank Mark Milestone as a secretary on 2022-01-07
dot icon01/04/2021
Micro company accounts made up to 2021-03-31
dot icon15/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon03/04/2020
Micro company accounts made up to 2020-03-31
dot icon11/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon18/07/2019
Total exemption full accounts made up to 2018-03-31
dot icon09/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/07/2019
Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to 49 Ebrington Road Harrow HA3 0LS on 2019-07-01
dot icon21/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon11/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/07/2017
Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2017-07-02
dot icon06/03/2017
Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 2017-03-06
dot icon10/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/09/2015
Director's details changed for Natasha Dahlberg on 2015-09-19
dot icon19/09/2015
Director's details changed for Mr Richard Saul Milestone on 2015-09-19
dot icon19/09/2015
Termination of appointment of Martin Alexander Lerner as a secretary on 2015-09-19
dot icon17/09/2015
Registered office address changed from Unit 2 Palace Court 250 Finchley Road London NW3 6DN to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 2015-09-17
dot icon16/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2013
Termination of appointment of Stuart Daniels as a director
dot icon07/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon08/02/2012
Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN on 2012-02-08
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon05/01/2010
Director's details changed for Robert Hoyos on 2010-01-05
dot icon05/01/2010
Director's details changed for Stuart Daniels on 2010-01-05
dot icon05/01/2010
Director's details changed for Natasha Dahlberg on 2010-01-05
dot icon23/12/2009
Appointment of Mr Richard Saul Milestone as a director
dot icon07/01/2009
Return made up to 04/01/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/03/2008
Return made up to 04/01/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/08/2007
Return made up to 04/01/07; change of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/10/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon11/07/2006
Director resigned
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2006
Return made up to 04/01/06; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/04/2005
Return made up to 04/01/05; full list of members
dot icon19/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/03/2004
Return made up to 04/01/04; full list of members
dot icon10/01/2003
Return made up to 04/01/03; change of members
dot icon10/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/03/2002
Return made up to 04/01/02; full list of members
dot icon15/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon12/09/2001
New secretary appointed
dot icon12/09/2001
Registered office changed on 12/09/01 from: c/o the estate office 18B avenue mansions finchley road london NW3 7AU
dot icon21/03/2001
Registered office changed on 21/03/01 from: ramsay house 18 vera avenue london N21 1RA
dot icon26/02/2001
Return made up to 04/01/01; full list of members
dot icon16/11/2000
Full accounts made up to 2000-03-31
dot icon04/10/2000
Secretary resigned;director resigned
dot icon05/03/2000
Return made up to 04/01/00; full list of members
dot icon18/02/2000
New secretary appointed
dot icon18/02/2000
New director appointed
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon15/12/1999
Secretary resigned;director resigned
dot icon17/05/1999
Registered office changed on 17/05/99 from: ramsay house 825 high road finchley london N12 8UB
dot icon29/01/1999
Return made up to 04/01/99; no change of members
dot icon19/01/1999
Full accounts made up to 1998-03-31
dot icon02/04/1998
Return made up to 04/01/98; full list of members
dot icon18/09/1997
New secretary appointed
dot icon04/09/1997
Secretary resigned
dot icon04/07/1997
Full accounts made up to 1997-03-31
dot icon05/02/1997
Return made up to 04/01/97; no change of members
dot icon17/01/1997
Full accounts made up to 1996-03-31
dot icon13/03/1996
Registered office changed on 13/03/96 from: 8 baker street london W1M 1DA
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon09/02/1996
Return made up to 04/01/96; change of members
dot icon28/09/1995
Director resigned;new director appointed
dot icon10/02/1995
New secretary appointed;director resigned
dot icon10/02/1995
Secretary resigned;new director appointed
dot icon13/01/1995
Return made up to 04/01/95; full list of members
dot icon07/08/1994
Full accounts made up to 1994-03-31
dot icon27/07/1994
Director resigned;new director appointed
dot icon27/07/1994
Director resigned;new director appointed
dot icon14/03/1994
Return made up to 04/01/94; full list of members
dot icon17/01/1994
Full accounts made up to 1993-03-31
dot icon29/03/1993
Director resigned;new director appointed
dot icon29/03/1993
Secretary resigned;new secretary appointed
dot icon26/01/1993
Return made up to 04/01/93; full list of members
dot icon26/10/1992
Registered office changed on 26/10/92 from: kreston house 8 gate street london WC2A 3HJ
dot icon29/09/1992
Full accounts made up to 1992-03-31
dot icon05/03/1992
Return made up to 04/01/92; full list of members
dot icon06/11/1991
Full accounts made up to 1991-03-31
dot icon08/01/1991
Return made up to 04/01/91; full list of members
dot icon08/01/1991
Full accounts made up to 1990-03-31
dot icon08/01/1991
Return made up to 31/12/90; full list of members
dot icon21/05/1990
New director appointed
dot icon08/01/1990
Full accounts made up to 1989-03-31
dot icon08/01/1990
Full accounts made up to 1988-03-31
dot icon21/04/1989
Full accounts made up to 1987-03-31
dot icon21/04/1989
Return made up to 08/03/89; full list of members
dot icon21/04/1989
Return made up to 31/12/88; full list of members
dot icon07/04/1989
First gazette
dot icon17/11/1988
Director resigned;new director appointed
dot icon17/11/1988
Secretary resigned;new secretary appointed
dot icon18/04/1987
Director resigned
dot icon02/04/1987
Full accounts made up to 1985-03-31
dot icon02/04/1987
Full accounts made up to 1984-03-31
dot icon02/04/1987
Full accounts made up to 1986-03-31
dot icon02/04/1987
Return made up to 31/12/86; full list of members
dot icon02/04/1987
Return made up to 19/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/06/1985
Full accounts made up to 1983-03-31
dot icon08/09/1975
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
16.00
-
0.00
-
-
2023
1
16.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Nigel Richard
Secretary
15/01/1993 - 02/12/1994
-
Drennan, Oliver Richard
Secretary
01/09/1997 - 27/11/1999
-
Hoyos, Robert
Director
18/08/2006 - Present
-
Furner, Veronica Mary
Director
12/07/1994 - 15/09/1995
-
Hall, Caroline Michelle, Dr
Director
11/07/1994 - 17/01/1995
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1, ACOL ROAD LIMITED

1, ACOL ROAD LIMITED is an(a) Active company incorporated on 08/09/1975 with the registered office located at 49 Ebrington Road, Harrow HA3 0LS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1, ACOL ROAD LIMITED?

toggle

1, ACOL ROAD LIMITED is currently Active. It was registered on 08/09/1975 .

Where is 1, ACOL ROAD LIMITED located?

toggle

1, ACOL ROAD LIMITED is registered at 49 Ebrington Road, Harrow HA3 0LS.

What does 1, ACOL ROAD LIMITED do?

toggle

1, ACOL ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1, ACOL ROAD LIMITED?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2026-03-31.