A. & C. DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

A. & C. DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02165913

Incorporation date

17/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1987)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon14/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon30/11/2022
Director's details changed for Mr Christakis Michael Iacovides on 2022-11-25
dot icon30/11/2022
Change of details for Mr Christakis Michael Iacovides as a person with significant control on 2022-11-25
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/01/2021
Confirmation statement made on 2020-12-01 with updates
dot icon26/01/2021
Director's details changed for Mr Ninos Ioannou Koumettou on 2018-05-08
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2018
Appointment of Mr Ninos Ioannou Koumettou as a director on 2018-05-08
dot icon26/04/2018
Termination of appointment of Michael Christakis Iacovides as a director on 2018-04-20
dot icon31/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-03-31
dot icon05/01/2018
Confirmation statement made on 2017-12-01 with updates
dot icon03/10/2017
Compulsory strike-off action has been discontinued
dot icon30/09/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon28/02/2017
Previous accounting period shortened from 2016-05-31 to 2016-04-30
dot icon28/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon30/10/2015
Previous accounting period extended from 2015-01-31 to 2015-05-31
dot icon11/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon11/12/2014
Director's details changed for Mr Christakis Michael Iacovides on 2014-01-01
dot icon11/12/2014
Director's details changed for Mr Michael Christakis Iacovides on 2014-01-01
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/10/2014
Registered office address changed from 277-279 Chiswick High Road London W4 4PU to 1 Kings Avenue London N21 3NA on 2014-10-21
dot icon20/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/10/2013
Satisfaction of charge 9 in full
dot icon12/10/2013
Satisfaction of charge 11 in full
dot icon12/10/2013
Satisfaction of charge 10 in full
dot icon12/10/2013
Satisfaction of charge 12 in full
dot icon30/05/2013
Total exemption small company accounts made up to 2012-01-31
dot icon05/02/2013
Particulars of a mortgage or charge / charge no: 13
dot icon10/01/2013
Previous accounting period shortened from 2012-04-30 to 2012-01-31
dot icon03/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon10/04/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/01/2012
Termination of appointment of Maria Poumbouris as a secretary
dot icon14/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon12/10/2011
Registered office address changed from 277-279 Chiswick High Road London W4 4PU United Kingdom on 2011-10-12
dot icon12/10/2011
Registered office address changed from 7 Peoples Hall 2 Olaf Street London W11 4BE on 2011-10-12
dot icon28/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon23/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon09/02/2010
Director's details changed for Michael Christakis Iacovides on 2009-10-01
dot icon09/02/2010
Director's details changed for Mr Christakis Michael Iacovides on 2009-10-01
dot icon06/10/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/02/2009
Return made up to 01/12/08; full list of members
dot icon20/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/01/2008
Return made up to 01/12/07; full list of members
dot icon05/12/2007
Registered office changed on 05/12/07 from: 1 kings avenue winchmore hill london N21 3NA
dot icon18/09/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/08/2007
Registered office changed on 07/08/07 from: 1 kings avenue london winchmore hill N21 3NA
dot icon13/07/2007
Registered office changed on 13/07/07 from: victoria house, c/o ross kit & co, 18 dalston gardens stanmore middlesex HA7 1BU
dot icon28/03/2007
New director appointed
dot icon11/12/2006
Registered office changed on 11/12/06 from: victoria house, c/o ross kit & co, stanmore middlesex HA7 1BU
dot icon11/12/2006
Return made up to 01/12/06; full list of members
dot icon11/12/2006
Location of debenture register
dot icon11/12/2006
Location of register of members
dot icon11/12/2006
Registered office changed on 11/12/06 from: c/o ross kit & co 3RD floor equity house 128-136 high street edgware middlesex HA8 7EL
dot icon10/10/2006
Particulars of mortgage/charge
dot icon10/10/2006
Particulars of mortgage/charge
dot icon10/10/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon09/12/2005
Return made up to 01/12/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-04-30
dot icon15/12/2004
Return made up to 01/12/04; full list of members
dot icon04/11/2004
Registered office changed on 04/11/04 from: 869 high road london N12 8QA
dot icon14/09/2004
Particulars of mortgage/charge
dot icon25/05/2004
New secretary appointed
dot icon25/05/2004
Secretary resigned
dot icon30/04/2004
Total exemption small company accounts made up to 2003-04-30
dot icon27/11/2003
Return made up to 01/12/03; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2002-04-30
dot icon12/12/2002
Return made up to 01/12/02; full list of members
dot icon11/02/2002
Return made up to 01/12/01; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon09/03/2001
Particulars of mortgage/charge
dot icon09/03/2001
Particulars of mortgage/charge
dot icon09/03/2001
Particulars of mortgage/charge
dot icon09/03/2001
Particulars of mortgage/charge
dot icon27/02/2001
Accounts for a small company made up to 2000-04-30
dot icon12/02/2001
Secretary resigned
dot icon12/02/2001
New secretary appointed
dot icon12/01/2001
Return made up to 01/12/00; full list of members
dot icon14/03/2000
Return made up to 01/12/99; full list of members
dot icon29/02/2000
Accounts for a small company made up to 1999-04-30
dot icon06/12/1999
Particulars of mortgage/charge
dot icon28/09/1999
Particulars of mortgage/charge
dot icon24/08/1999
Registered office changed on 24/08/99 from: 34 hendon lane finchley london N3 1TT
dot icon17/08/1999
New secretary appointed
dot icon05/07/1999
Secretary resigned
dot icon23/11/1998
Return made up to 01/12/98; full list of members
dot icon29/10/1998
Full accounts made up to 1998-04-30
dot icon28/05/1998
Declaration of satisfaction of mortgage/charge
dot icon16/01/1998
Full accounts made up to 1997-04-30
dot icon18/12/1997
Return made up to 01/12/97; no change of members
dot icon26/01/1997
Resolutions
dot icon26/01/1997
Resolutions
dot icon26/01/1997
Resolutions
dot icon26/01/1997
Full accounts made up to 1996-04-30
dot icon11/12/1996
Return made up to 01/12/96; no change of members
dot icon04/03/1996
Accounts for a small company made up to 1995-04-30
dot icon14/12/1995
Secretary resigned
dot icon14/12/1995
New secretary appointed
dot icon05/12/1995
Return made up to 01/12/95; full list of members
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon05/01/1995
Return made up to 01/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/08/1994
Secretary resigned;new secretary appointed
dot icon26/07/1994
Director resigned
dot icon26/05/1994
Full accounts made up to 1993-04-30
dot icon14/12/1993
Return made up to 01/12/93; no change of members
dot icon25/07/1993
Return made up to 03/12/92; full list of members
dot icon25/07/1993
Director's particulars changed
dot icon21/07/1993
Registered office changed on 21/07/93 from: 97 judd st london WC1H 9NE
dot icon08/04/1993
Full accounts made up to 1992-04-30
dot icon12/12/1991
Return made up to 03/12/91; full list of members
dot icon12/12/1991
Return made up to 07/12/90; full list of members
dot icon21/12/1990
Full accounts made up to 1990-04-30
dot icon21/12/1990
Full accounts made up to 1989-04-30
dot icon21/07/1988
Particulars of mortgage/charge
dot icon13/05/1988
Wd 07/04/88 ad 01/02/88--------- £ si 98@1=98 £ ic 2/100
dot icon22/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/02/1988
Registered office changed on 22/02/88 from: 84 stamford hill london N16 6XS
dot icon22/02/1988
Accounting reference date notified as 30/04
dot icon17/09/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-47.12 % *

* during past year

Cash in Bank

£58,276.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
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)
2021
0
1.01M
-
0.00
289.31K
-
2022
0
1.04M
-
0.00
110.20K
-
2023
0
1.08M
-
0.00
58.28K
-
2023
0
1.08M
-
0.00
58.28K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.08M £Ascended3.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.28K £Descended-47.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACE SECRETARIES LIMITED
Corporate Secretary
02/02/2001 - 19/05/2004
329
Koumettou, Ninos Ioannou
Director
08/05/2018 - Present
11
Iacovides, Michael Christakis
Director
05/03/2007 - 20/04/2018
9
Phylactou, Andrew
Secretary
08/12/1995 - 28/06/1999
1
Elizondo, Maria Alexandra
Secretary
28/06/1999 - 02/02/2001
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. & C. DEVELOPMENTS LIMITED

A. & C. DEVELOPMENTS LIMITED is an(a) Active company incorporated on 17/09/1987 with the registered office located at 1 Kings Avenue, London N21 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A. & C. DEVELOPMENTS LIMITED?

toggle

A. & C. DEVELOPMENTS LIMITED is currently Active. It was registered on 17/09/1987 .

Where is A. & C. DEVELOPMENTS LIMITED located?

toggle

A. & C. DEVELOPMENTS LIMITED is registered at 1 Kings Avenue, London N21 3NA.

What does A. & C. DEVELOPMENTS LIMITED do?

toggle

A. & C. DEVELOPMENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for A. & C. DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.