ACREDEAL LIMITED

Register to unlock more data on OkredoRegister

ACREDEAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06261213

Incorporation date

29/05/2007

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 29/05/2007)
dot icon17/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon18/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon19/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon30/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon22/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon03/06/2021
Satisfaction of charge 1 in full
dot icon05/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon18/07/2019
Confirmation statement made on 2019-05-29 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-05-31
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 icon28/02/2017
Previous accounting period shortened from 2016-05-30 to 2016-05-29
dot icon02/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/05/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/08/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/08/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon18/08/2011
Director's details changed for Robert Berkovits on 2011-05-27
dot icon14/06/2011
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 2011-06-14
dot icon27/05/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/02/2011
Previous accounting period shortened from 2010-05-31 to 2010-05-30
dot icon04/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/06/2009
Return made up to 29/05/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/06/2008
Return made up to 29/05/08; full list of members
dot icon08/12/2007
Particulars of mortgage/charge
dot icon17/09/2007
Registered office changed on 17/09/07 from: 6 durley road london N16 5JS
dot icon10/09/2007
New director appointed
dot icon10/09/2007
Ad 26/07/07--------- £ si 1@1=1 £ ic 1/2
dot icon05/09/2007
Secretary resigned
dot icon05/09/2007
Director resigned
dot icon05/09/2007
New secretary appointed;new director appointed
dot icon05/09/2007
New director appointed
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Secretary resigned
dot icon27/06/2007
Registered office changed on 27/06/07 from: 41 chalton street london NW1 1JD
dot icon27/06/2007
New secretary appointed
dot icon27/06/2007
New director appointed
dot icon20/06/2007
Resolutions
dot icon29/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+280.26 % *

* during past year

Cash in Bank

£44,213.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
29/05/2025
dot iconNext due on
29/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
173.76K
-
0.00
11.63K
-
2022
0
137.61K
-
0.00
44.21K
-
2022
0
137.61K
-
0.00
44.21K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

137.61K £Descended-20.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.21K £Ascended280.26 % *

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
Bard, Chaim Moshe
Director
26/07/2007 - Present
25
Bard, Baruch
Director
26/07/2007 - Present
21
Berkovits, Robert
Director
26/07/2007 - Present
13

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+
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 ACREDEAL LIMITED

ACREDEAL LIMITED is an(a) Active company incorporated on 29/05/2007 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACREDEAL LIMITED?

toggle

ACREDEAL LIMITED is currently Active. It was registered on 29/05/2007 .

Where is ACREDEAL LIMITED located?

toggle

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

What does ACREDEAL LIMITED do?

toggle

ACREDEAL 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 ACREDEAL LIMITED?

toggle

The latest filing was on 17/06/2025: Confirmation statement made on 2025-05-29 with no updates.