ACE CLARET LIMITED

Register to unlock more data on OkredoRegister

ACE CLARET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08681232

Incorporation date

09/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2013)
dot icon13/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon10/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon13/11/2023
Registered office address changed from C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2023-11-13
dot icon13/10/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon08/09/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon07/10/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon24/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon02/10/2020
Confirmation statement made on 2020-09-09 with updates
dot icon02/10/2020
Cessation of Leslie Jonathan Sieff as a person with significant control on 2020-08-28
dot icon02/10/2020
Cessation of Josephine Jill Sieff as a person with significant control on 2020-08-28
dot icon02/10/2020
Notification of Dealhart Limited as a person with significant control on 2020-08-28
dot icon02/10/2020
Appointment of Mr Steven Neil Sieff as a director on 2020-09-24
dot icon23/07/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon06/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon04/11/2019
Confirmation statement made on 2019-09-09 with updates
dot icon16/10/2019
Change of details for Mrs Josephine Jill Leslie as a person with significant control on 2019-02-01
dot icon16/10/2019
Change of details for Mr Leslie Jonathan Sieff as a person with significant control on 2019-02-01
dot icon16/10/2019
Notification of Josephine Jill Leslie as a person with significant control on 2019-02-01
dot icon19/10/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon11/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon22/09/2017
Satisfaction of charge 086812320001 in full
dot icon12/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon29/08/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon07/10/2016
Confirmation statement made on 2016-09-09 with updates
dot icon10/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon10/09/2015
Director's details changed for Mr Leslie Jonathan Sieff on 2014-10-01
dot icon09/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/05/2015
Appointment of Mrs Josephine Jill Sieff as a director on 2015-04-06
dot icon27/05/2015
Previous accounting period extended from 2014-09-30 to 2015-02-28
dot icon20/11/2014
Registration of charge 086812320001, created on 2014-11-11
dot icon30/09/2014
Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2014-09-30
dot icon16/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon16/09/2014
Registered office address changed from Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom to C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 2014-09-16
dot icon09/09/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
256.34K
-
0.00
4.85K
-
2022
2
265.17K
-
0.00
15.31K
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sieff, Steven Neil
Director
24/09/2020 - Present
4
Sieff, Josephine Jill
Director
06/04/2015 - Present
5
Sieff, Leslie Jonathan
Director
09/09/2013 - Present
26

Persons with Significant Control

2
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 ACE CLARET LIMITED

ACE CLARET LIMITED is an(a) Active company incorporated on 09/09/2013 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACE CLARET LIMITED?

toggle

ACE CLARET LIMITED is currently Active. It was registered on 09/09/2013 .

Where is ACE CLARET LIMITED located?

toggle

ACE CLARET LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does ACE CLARET LIMITED do?

toggle

ACE CLARET LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ACE CLARET LIMITED have?

toggle

ACE CLARET LIMITED had 2 employees in 2023.

What is the latest filing for ACE CLARET LIMITED?

toggle

The latest filing was on 13/02/2026: Total exemption full accounts made up to 2025-02-28.