ACONSFIELD LIMITED

Register to unlock more data on OkredoRegister

ACONSFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01472575

Incorporation date

14/01/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Winston House, 349 Regents Park Road, London N3 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon12/08/2025
Total exemption full accounts made up to 2024-09-28
dot icon21/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-09-28
dot icon18/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-28
dot icon23/09/2022
Total exemption full accounts made up to 2021-09-28
dot icon28/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon24/08/2021
Confirmation statement made on 2021-07-16 with updates
dot icon24/08/2021
Notification of Aviv Ct Limited as a person with significant control on 2021-07-09
dot icon24/08/2021
Cessation of Aryeh Yehudah Melinek as a person with significant control on 2021-07-09
dot icon24/08/2021
Cessation of Alan Peter Rose as a person with significant control on 2021-07-09
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-28
dot icon25/09/2020
Total exemption full accounts made up to 2019-09-28
dot icon27/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon27/07/2020
Cessation of Sophie Minna Roth as a person with significant control on 2020-07-16
dot icon27/07/2020
Notification of Aryeh Yehudah Melinek as a person with significant control on 2020-07-16
dot icon27/07/2020
Notification of Alan Peter Rose as a person with significant control on 2020-07-16
dot icon27/07/2020
Termination of appointment of Sophie Minna Roth as a director on 2020-07-16
dot icon27/07/2020
Appointment of Mr Alan Peter Rose as a director on 2020-07-16
dot icon27/07/2020
Appointment of Mr Aryeh Yehudah Melinek as a director on 2020-07-16
dot icon25/06/2020
Previous accounting period shortened from 2019-09-28 to 2019-09-27
dot icon09/09/2019
Confirmation statement made on 2019-08-27 with updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-09-28
dot icon21/02/2019
Appointment of Mr Aryeh Yehudah Melinek as a secretary on 2019-02-11
dot icon21/02/2019
Termination of appointment of Betty Wahnon as a secretary on 2019-02-11
dot icon03/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-28
dot icon11/09/2017
Confirmation statement made on 2017-08-27 with updates
dot icon11/09/2017
Change of details for Mrs Sophie Minna Roth as a person with significant control on 2017-05-08
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-28
dot icon09/05/2017
Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2017-05-09
dot icon09/05/2017
Secretary's details changed for Mrs Betty Wahnon on 2017-05-08
dot icon15/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-28
dot icon15/10/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon09/07/2015
Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London NW4 2EF on 2015-07-09
dot icon26/03/2015
Total exemption small company accounts made up to 2014-09-28
dot icon29/08/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon29/08/2014
Appointment of Mrs Betty Wahnon as a secretary on 2014-03-01
dot icon29/08/2014
Termination of appointment of David Roth as a director on 2014-03-01
dot icon29/08/2014
Termination of appointment of David Roth as a secretary on 2014-03-01
dot icon08/01/2014
Total exemption small company accounts made up to 2013-09-28
dot icon03/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-09-28
dot icon03/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-09-28
dot icon10/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-09-28
dot icon05/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon05/01/2011
Director's details changed for Sophie Roth on 2011-01-02
dot icon15/02/2010
Total exemption small company accounts made up to 2009-09-28
dot icon07/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon07/01/2010
Director's details changed for Sophie Roth on 2010-01-02
dot icon07/01/2010
Director's details changed for Mr David Roth on 2010-01-02
dot icon09/01/2009
Return made up to 02/01/09; full list of members
dot icon09/01/2009
Director's change of particulars / sophie roth / 02/01/2009
dot icon22/12/2008
Total exemption small company accounts made up to 2008-09-28
dot icon14/02/2008
Total exemption small company accounts made up to 2007-09-28
dot icon02/01/2008
Return made up to 02/01/08; full list of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-09-28
dot icon05/01/2007
Return made up to 02/01/07; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-09-28
dot icon05/01/2006
Return made up to 02/01/06; full list of members
dot icon05/01/2006
Registered office changed on 05/01/06 from: ki tob chartered accountants 125 wolmer gardens edgware middlesex HA8 8QF
dot icon30/12/2004
Return made up to 02/01/05; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2004-09-28
dot icon01/02/2004
Total exemption small company accounts made up to 2003-09-28
dot icon17/01/2004
Return made up to 02/01/04; full list of members
dot icon06/03/2003
Total exemption small company accounts made up to 2002-09-28
dot icon20/01/2003
Return made up to 02/01/03; full list of members
dot icon22/02/2002
Total exemption small company accounts made up to 2001-09-28
dot icon10/01/2002
Return made up to 02/01/02; full list of members
dot icon24/12/2001
Registered office changed on 24/12/01 from: wahnon ryness 8TH floor york house empire way wembley middlesex HA9 0PA
dot icon01/02/2001
Accounts for a small company made up to 2000-09-28
dot icon18/01/2001
Return made up to 02/01/01; full list of members
dot icon25/02/2000
Accounts for a small company made up to 1999-09-28
dot icon28/01/2000
Return made up to 02/01/00; full list of members
dot icon08/01/1999
Return made up to 02/01/99; full list of members
dot icon31/12/1998
Accounts for a small company made up to 1998-09-28
dot icon22/01/1998
Accounts for a small company made up to 1997-09-28
dot icon09/01/1998
Return made up to 02/01/98; no change of members
dot icon20/01/1997
Return made up to 16/01/97; no change of members
dot icon10/01/1997
Accounts for a small company made up to 1996-09-28
dot icon16/02/1996
Accounts for a small company made up to 1995-09-28
dot icon05/02/1996
New director appointed
dot icon05/02/1996
Return made up to 16/01/96; full list of members
dot icon20/01/1995
Return made up to 16/01/95; no change of members
dot icon20/01/1995
Accounts for a small company made up to 1994-09-28
dot icon17/04/1994
Accounts for a small company made up to 1993-09-28
dot icon15/02/1994
Return made up to 31/01/94; no change of members
dot icon14/07/1993
Accounts for a small company made up to 1992-09-28
dot icon21/02/1993
Return made up to 14/02/93; full list of members
dot icon21/02/1992
Return made up to 14/02/92; no change of members
dot icon22/01/1992
Accounts for a small company made up to 1991-09-28
dot icon05/06/1991
Registered office changed on 05/06/91 from: hathaway house popes drive finchley london N3 1QF
dot icon01/03/1991
Accounts for a small company made up to 1990-09-28
dot icon18/02/1991
Return made up to 14/02/91; no change of members
dot icon21/01/1991
Registered office changed on 21/01/91 from: hillview house 1 hallswelle parade finchley road london NW11 0DL
dot icon28/02/1990
Return made up to 08/02/90; full list of members
dot icon24/01/1990
Accounts for a small company made up to 1989-09-28
dot icon02/10/1989
Return made up to 09/02/89; full list of members
dot icon13/02/1989
Accounts for a small company made up to 1988-09-28
dot icon04/05/1988
Return made up to 21/03/88; full list of members
dot icon11/03/1988
Accounts for a small company made up to 1987-09-28
dot icon13/04/1987
Return made up to 06/03/87; full list of members
dot icon02/04/1987
Accounts for a small company made up to 1986-09-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/06/1986
Full accounts made up to 1985-09-28
dot icon26/06/1986
Return made up to 26/05/86; full list of members
dot icon12/05/1986
Return made up to 30/04/85; full list of members
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2024
dot iconNext account date
27/09/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
372.47K
-
0.00
81.25K
-
2022
0
351.37K
-
0.00
78.38K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melinek, Aryeh Yehudah
Director
16/07/2020 - Present
20
Rose, Alan Peter
Director
16/07/2020 - Present
4
Roth, David
Director
24/01/1996 - 01/03/2014
1
Melinek, Aryeh Yehudah
Secretary
11/02/2019 - Present
-
Wahnon, Betty
Secretary
01/03/2014 - 11/02/2019
-

Persons with Significant Control

4
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 ACONSFIELD LIMITED

ACONSFIELD LIMITED is an(a) Active company incorporated on 14/01/1980 with the registered office located at First Floor, Winston House, 349 Regents Park Road, London N3 1DH. 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 ACONSFIELD LIMITED?

toggle

ACONSFIELD LIMITED is currently Active. It was registered on 14/01/1980 .

Where is ACONSFIELD LIMITED located?

toggle

ACONSFIELD LIMITED is registered at First Floor, Winston House, 349 Regents Park Road, London N3 1DH.

What does ACONSFIELD LIMITED do?

toggle

ACONSFIELD 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 ACONSFIELD LIMITED?

toggle

The latest filing was on 12/08/2025: Total exemption full accounts made up to 2024-09-28.