ACE (HOTELS) LIMITED

Register to unlock more data on OkredoRegister

ACE (HOTELS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06419958

Incorporation date

06/11/2007

Size

Dormant

Contacts

Registered address

Registered address

22 Chancery Lane, London WC2A 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2007)
dot icon16/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon06/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon15/02/2024
Director's details changed for Mr Alexander Dellal on 2019-09-30
dot icon10/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon08/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon09/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon29/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon21/01/2020
Change of details for Allied Commercial Exporters Limited as a person with significant control on 2020-01-17
dot icon17/01/2020
Registered office address changed from 2nd Floor 22 Cross Keys Close London W1U 2DW to 22 Chancery Lane London WC2A 1LS on 2020-01-17
dot icon24/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon03/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon08/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon22/05/2017
Second filing of Confirmation Statement dated 06/11/2017
dot icon11/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon08/11/2016
06/11/16 Statement of Capital gbp 1
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon25/07/2014
Registered office address changed from 7Th Floor 100 Brompton Road London SW3 1ER to 2Nd Floor 22 Cross Keys Close London W1U 2DW on 2014-07-25
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon01/07/2013
Appointment of Ms Janine Bell as a secretary
dot icon01/07/2013
Termination of appointment of Stewart Whalley as a secretary
dot icon15/05/2013
Miscellaneous
dot icon03/05/2013
Auditor's resignation
dot icon21/03/2013
Full accounts made up to 2012-03-31
dot icon27/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon27/11/2012
Director's details changed for Mr Alexander Dellal on 2012-03-30
dot icon23/06/2012
Compulsory strike-off action has been discontinued
dot icon21/06/2012
Full accounts made up to 2011-03-31
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon18/01/2012
Appointment of Mr Alexander Dellal as a director
dot icon18/01/2012
Termination of appointment of Jonathan Raymond as a director
dot icon25/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon23/12/2010
Full accounts made up to 2010-03-31
dot icon07/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon07/12/2010
Director's details changed for Mr Jonathan Joseph Raymond on 2010-04-01
dot icon19/10/2010
Director's details changed for Mr Jonathan Joseph Raymond on 2010-07-23
dot icon01/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon04/09/2009
Full accounts made up to 2009-03-31
dot icon01/12/2008
Return made up to 06/11/08; full list of members
dot icon29/10/2008
Director's change of particulars / jonathan raymond / 29/10/2008
dot icon27/03/2008
Registered office changed on 27/03/2008 from 100 brompton road london SW3 1ER
dot icon04/01/2008
Particulars of mortgage/charge
dot icon22/12/2007
New director appointed
dot icon19/12/2007
New secretary appointed
dot icon19/12/2007
Registered office changed on 19/12/07 from: summit house 12 red lion square london WC1R 4QD
dot icon19/12/2007
Accounting reference date extended from 30/11/08 to 31/03/09
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Secretary resigned
dot icon19/12/2007
Memorandum and Articles of Association
dot icon14/12/2007
Certificate of change of name
dot icon06/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westlex Registrars Limited
Nominee Secretary
06/11/2007 - 14/12/2007
115
Westlex Nominees Limited
Nominee Director
06/11/2007 - 14/12/2007
18
Raymond, Jonathan Joseph
Director
14/12/2007 - 31/12/2011
114
Whalley, Stewart
Secretary
14/12/2007 - 18/06/2013
12
Dellal, Alexander
Director
31/12/2011 - Present
33

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 ACE (HOTELS) LIMITED

ACE (HOTELS) LIMITED is an(a) Active company incorporated on 06/11/2007 with the registered office located at 22 Chancery Lane, London WC2A 1LS. There are currently 2 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 ACE (HOTELS) LIMITED?

toggle

ACE (HOTELS) LIMITED is currently Active. It was registered on 06/11/2007 .

Where is ACE (HOTELS) LIMITED located?

toggle

ACE (HOTELS) LIMITED is registered at 22 Chancery Lane, London WC2A 1LS.

What does ACE (HOTELS) LIMITED do?

toggle

ACE (HOTELS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACE (HOTELS) LIMITED?

toggle

The latest filing was on 16/12/2025: Accounts for a dormant company made up to 2025-03-31.