AAC (LONDON) LTD

Register to unlock more data on OkredoRegister

AAC (LONDON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03709416

Incorporation date

08/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London N3 1QBCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1999)
dot icon05/03/2026
Micro company accounts made up to 2026-02-28
dot icon10/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon17/03/2025
Micro company accounts made up to 2025-02-28
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon04/03/2024
Micro company accounts made up to 2024-02-28
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon15/08/2023
Micro company accounts made up to 2023-02-28
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon03/06/2022
Micro company accounts made up to 2022-02-28
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon20/10/2021
Micro company accounts made up to 2021-02-28
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon20/04/2020
Micro company accounts made up to 2020-02-28
dot icon08/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon18/12/2019
Statement of capital on 2019-12-18
dot icon28/11/2019
Solvency Statement dated 08/09/19
dot icon01/11/2019
Resolutions
dot icon01/11/2019
Resolutions
dot icon28/08/2019
Micro company accounts made up to 2019-02-28
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon24/11/2018
Micro company accounts made up to 2018-02-28
dot icon14/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon14/02/2018
Register inspection address has been changed from C/O Dr a Christodoulou 212 Regents Park Road London N3 3HP United Kingdom to Suite 5, 3rd Floor Sovereign House 1 Albert Place London N3 1QB
dot icon26/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon26/11/2017
Director's details changed for Dr Aristophanes Christodoulou on 2017-11-26
dot icon26/09/2017
Registered office address changed from 212 Regents Park Road London N3 3HP to Suite 5, 3rd Floor Sovereign House 1 Albert Place London N3 1QB on 2017-09-26
dot icon21/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon12/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon29/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon24/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon30/11/2011
Termination of appointment of Savvas Christodoulou as a secretary
dot icon27/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/03/2011
Certificate of change of name
dot icon08/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon30/03/2010
Registered office address changed from C/O Dr a Christodoulou 212 Regents Park Road London N3 3HP United Kingdom on 2010-03-30
dot icon08/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon08/03/2010
Register(s) moved to registered inspection location
dot icon07/03/2010
Register inspection address has been changed
dot icon07/03/2010
Registered office address changed from 1146 High Road Whetstone London N20 0RA on 2010-03-07
dot icon09/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/11/2009
Director's details changed for Dr Aristophanes Christodoulou on 2009-10-01
dot icon10/03/2009
Return made up to 08/02/09; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon21/05/2008
Return made up to 08/02/08; no change of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon14/03/2007
Return made up to 08/02/07; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon01/03/2006
Return made up to 08/02/06; full list of members
dot icon01/03/2006
Ad 20/02/02--------- £ si [email protected]
dot icon03/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon25/04/2005
Ad 07/02/02--------- £ si [email protected]
dot icon15/04/2005
Return made up to 08/02/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-02-29
dot icon30/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon02/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon23/04/2002
Return made up to 08/02/02; full list of members
dot icon09/11/2001
Accounts for a dormant company made up to 2001-02-28
dot icon29/05/2001
Return made up to 08/02/01; full list of members
dot icon13/02/2001
Ad 29/01/01--------- £ si [email protected]=164000 £ ic 1/164001
dot icon11/12/2000
Accounts for a dormant company made up to 2000-02-28
dot icon26/10/2000
Memorandum and Articles of Association
dot icon06/03/2000
Return made up to 08/02/00; full list of members
dot icon10/03/1999
New secretary appointed
dot icon24/02/1999
Director resigned
dot icon24/02/1999
Secretary resigned
dot icon24/02/1999
New director appointed
dot icon24/02/1999
Registered office changed on 24/02/99 from: 34 hendon lane finchley london N3 1TT
dot icon08/02/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2026
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
28/02/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
82.84K
-
0.00
-
-
2023
0
81.44K
-
0.00
-
-
2024
0
78.85K
-
0.00
-
-
2024
0
78.85K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

78.85K £Descended-3.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christodoulou, Aristophanes, Dr
Director
08/02/1999 - Present
13

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 AAC (LONDON) LTD

AAC (LONDON) LTD is an(a) Active company incorporated on 08/02/1999 with the registered office located at Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London N3 1QB. 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 AAC (LONDON) LTD?

toggle

AAC (LONDON) LTD is currently Active. It was registered on 08/02/1999 .

Where is AAC (LONDON) LTD located?

toggle

AAC (LONDON) LTD is registered at Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London N3 1QB.

What does AAC (LONDON) LTD do?

toggle

AAC (LONDON) LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for AAC (LONDON) LTD?

toggle

The latest filing was on 05/03/2026: Micro company accounts made up to 2026-02-28.