ACCORD ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ACCORD ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02967532

Incorporation date

14/09/1994

Size

Dormant

Contacts

Registered address

Registered address

Chancery Exchange, 10 Furnival Street, London EC4A 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1994)
dot icon30/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2023
First Gazette notice for voluntary strike-off
dot icon02/03/2023
Application to strike the company off the register
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon26/11/2021
Director's details changed for Mr Andrew Latham Nelson on 2021-11-25
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-11-01 with no updates
dot icon18/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/01/2020
Director's details changed for Mr Paul Birch on 2020-01-16
dot icon16/12/2019
Termination of appointment of Andrew Lee Milner as a director on 2019-12-12
dot icon11/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon05/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/09/2019
Secretary's details changed for Sherard Secretariat Services Limited on 2019-09-02
dot icon02/09/2019
Change of details for Accord Limited as a person with significant control on 2019-09-02
dot icon02/09/2019
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2019-09-02
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon09/11/2017
Change of details for Accord Limited as a person with significant control on 2016-04-06
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/05/2017
Appointment of Mr Paul Birch as a director on 2017-05-12
dot icon11/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon10/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/04/2016
Termination of appointment of Melvyn Ewell as a director on 2016-03-31
dot icon04/03/2016
Appointment of Mr Andrew Lee Milner as a director on 2016-02-19
dot icon24/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon24/11/2015
Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
dot icon27/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon15/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon29/05/2014
Registered office address changed from the Sherard Edmund Halley Road Oxford OX4 4DQ England on 2014-05-29
dot icon29/05/2014
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 2014-05-29
dot icon27/08/2013
Full accounts made up to 2012-12-28
dot icon12/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon02/07/2013
Satisfaction of charge 4 in full
dot icon14/06/2013
Appointment of Sherard Secretariat Services Limited as a secretary
dot icon14/06/2013
Termination of appointment of Paul Birch as a secretary
dot icon12/04/2013
Appointment of Mr Andrew Latham Nelson as a director
dot icon12/04/2013
Appointment of Mr Melvyn Ewell as a director
dot icon11/04/2013
Termination of appointment of Ian Fraser as a director
dot icon11/04/2013
Termination of appointment of David Arnold as a director
dot icon17/10/2012
Termination of appointment of Stuart Chaston as a director
dot icon17/10/2012
Termination of appointment of David Atherton as a director
dot icon12/10/2012
Appointment of Mr Ian Ellis Fraser as a director
dot icon12/10/2012
Appointment of Mr David Llewelyn Arnold as a director
dot icon17/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon15/08/2012
Full accounts made up to 2011-12-31
dot icon06/03/2012
Termination of appointment of Martin Joyce as a director
dot icon28/10/2011
Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 2011-10-28
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon15/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon13/12/2010
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2010-12-13
dot icon18/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon21/04/2010
Full accounts made up to 2009-12-31
dot icon14/01/2010
Director's details changed for Mr Stuart Chaston on 2010-01-14
dot icon14/01/2010
Director's details changed for Martin John Joyce on 2010-01-14
dot icon14/01/2010
Director's details changed for David Atherton on 2010-01-14
dot icon14/01/2010
Secretary's details changed for Mr Paul Birch on 2010-01-14
dot icon25/09/2009
Full accounts made up to 2008-12-31
dot icon18/08/2009
Return made up to 11/08/09; full list of members
dot icon12/08/2008
Return made up to 11/08/08; full list of members
dot icon01/08/2008
Appointment terminated director roland farrar
dot icon04/07/2008
Full accounts made up to 2007-12-31
dot icon13/02/2008
Director resigned
dot icon13/02/2008
Director resigned
dot icon13/02/2008
Director resigned
dot icon30/11/2007
New director appointed
dot icon28/11/2007
Particulars of mortgage/charge
dot icon23/11/2007
Auditor's resignation
dot icon20/11/2007
Resolutions
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon16/11/2007
Resolutions
dot icon13/11/2007
New director appointed
dot icon12/11/2007
Secretary resigned
dot icon30/10/2007
New secretary appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon03/10/2007
Registered office changed on 03/10/07 from: accord house bridge road east welwyn garden city hertfordshire AL7 1HX
dot icon03/10/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon02/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon29/09/2007
Declaration of satisfaction of mortgage/charge
dot icon04/09/2007
Return made up to 11/08/07; full list of members
dot icon27/02/2007
New director appointed
dot icon26/02/2007
New director appointed
dot icon22/01/2007
Full accounts made up to 2006-06-30
dot icon10/01/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Declaration of satisfaction of mortgage/charge
dot icon08/01/2007
Declaration of assistance for shares acquisition
dot icon08/01/2007
Resolutions
dot icon22/12/2006
Particulars of mortgage/charge
dot icon05/09/2006
Return made up to 11/08/06; full list of members
dot icon04/01/2006
Full accounts made up to 2005-06-30
dot icon15/08/2005
Return made up to 11/08/05; full list of members
dot icon23/03/2005
Director's particulars changed
dot icon11/03/2005
Full accounts made up to 2004-06-30
dot icon05/01/2005
Director resigned
dot icon07/12/2004
Resolutions
dot icon24/08/2004
Return made up to 11/08/04; full list of members
dot icon20/02/2004
Full accounts made up to 2003-06-30
dot icon09/02/2004
Secretary resigned
dot icon03/02/2004
New secretary appointed
dot icon11/11/2003
Declaration of mortgage charge released/ceased
dot icon11/11/2003
Declaration of mortgage charge released/ceased
dot icon19/09/2003
Declaration of mortgage charge released/ceased
dot icon19/09/2003
Declaration of mortgage charge released/ceased
dot icon06/09/2003
Return made up to 11/08/03; full list of members
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon04/02/2003
Full accounts made up to 2002-06-30
dot icon08/11/2002
New director appointed
dot icon31/10/2002
Director resigned
dot icon16/10/2002
New director appointed
dot icon30/08/2002
Return made up to 11/08/02; full list of members
dot icon23/07/2002
Auditor's resignation
dot icon30/04/2002
Full accounts made up to 2001-06-30
dot icon27/12/2001
Secretary's particulars changed
dot icon25/10/2001
Director's particulars changed
dot icon23/08/2001
Return made up to 11/08/01; full list of members
dot icon04/07/2001
Memorandum and Articles of Association
dot icon26/06/2001
Certificate of change of name
dot icon08/05/2001
Director resigned
dot icon11/04/2001
Full accounts made up to 2000-06-30
dot icon08/03/2001
Director resigned
dot icon18/09/2000
Registered office changed on 18/09/00 from: john doyle house little burrow welwyn garden city hertfordshire AL7 2SP
dot icon31/08/2000
Return made up to 11/08/00; full list of members
dot icon31/01/2000
Secretary's particulars changed
dot icon01/12/1999
Secretary resigned
dot icon01/12/1999
New secretary appointed
dot icon25/10/1999
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon25/08/1999
Return made up to 11/08/99; full list of members
dot icon15/07/1999
Resolutions
dot icon15/07/1999
Director resigned
dot icon05/07/1999
Particulars of mortgage/charge
dot icon05/07/1999
Declaration of assistance for shares acquisition
dot icon05/07/1999
Declaration of assistance for shares acquisition
dot icon05/07/1999
Declaration of assistance for shares acquisition
dot icon05/07/1999
Declaration of assistance for shares acquisition
dot icon05/07/1999
Declaration of assistance for shares acquisition
dot icon05/07/1999
Declaration of assistance for shares acquisition
dot icon28/06/1999
Full accounts made up to 1998-12-31
dot icon30/09/1998
Full accounts made up to 1997-12-31
dot icon21/08/1998
Return made up to 11/08/98; full list of members
dot icon10/10/1997
Full accounts made up to 1996-12-31
dot icon11/09/1997
Return made up to 14/08/97; no change of members
dot icon16/10/1996
Full accounts made up to 1995-12-31
dot icon09/09/1996
Return made up to 14/09/96; no change of members
dot icon26/02/1996
New director appointed
dot icon26/09/1995
Return made up to 14/09/95; full list of members
dot icon14/09/1995
Full accounts made up to 1994-12-31
dot icon16/05/1995
Accounting reference date notified as 31/12
dot icon04/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Memorandum and Articles of Association
dot icon03/11/1994
Certificate of change of name
dot icon03/11/1994
Director resigned;new director appointed
dot icon03/11/1994
Director resigned;new director appointed
dot icon03/11/1994
Director resigned;new director appointed
dot icon03/11/1994
Secretary resigned;new director appointed
dot icon03/11/1994
Secretary resigned;new secretary appointed
dot icon03/11/1994
Registered office changed on 03/11/94 from: 1 mitchell lane bristol BS1 6BU
dot icon14/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaston, Stuart Paul
Director
12/11/2007 - 11/10/2012
22
Ewell, Melvyn
Director
08/04/2013 - 31/03/2016
111
SHERARD SECRETARIAT SERVICES LIMITED
Corporate Secretary
11/06/2013 - Present
110
Stefanou, Stefanos
Director
20/10/1994 - 25/06/1999
10
Atherton, David
Director
12/11/2007 - 09/10/2012
24

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCORD ASSET MANAGEMENT LIMITED

ACCORD ASSET MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 14/09/1994 with the registered office located at Chancery Exchange, 10 Furnival Street, London EC4A 1AB. There are currently 3 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 ACCORD ASSET MANAGEMENT LIMITED?

toggle

ACCORD ASSET MANAGEMENT LIMITED is currently Dissolved. It was registered on 14/09/1994 and dissolved on 30/05/2023.

Where is ACCORD ASSET MANAGEMENT LIMITED located?

toggle

ACCORD ASSET MANAGEMENT LIMITED is registered at Chancery Exchange, 10 Furnival Street, London EC4A 1AB.

What does ACCORD ASSET MANAGEMENT LIMITED do?

toggle

ACCORD ASSET MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACCORD ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 30/05/2023: Final Gazette dissolved via voluntary strike-off.