ACREGUIDE LIMITED

Register to unlock more data on OkredoRegister

ACREGUIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06455379

Incorporation date

17/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 16 2 Station Court, Townmead Road, London SW6 2PYCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2007)
dot icon20/01/2026
Appointment of Emil Shaoul Rouben Imzayin as a director on 2026-01-20
dot icon20/01/2026
Termination of appointment of Elliott Saul Imzayin as a director on 2026-01-20
dot icon20/01/2026
Termination of appointment of Ethan Matthew Imzayin as a director on 2026-01-20
dot icon20/01/2026
Notification of Emil Shaoul Rouben Imzayin as a person with significant control on 2026-01-20
dot icon20/01/2026
Cessation of Elliott Saul Imzayin as a person with significant control on 2026-01-20
dot icon29/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/06/2025
Compulsory strike-off action has been discontinued
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon10/06/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/04/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/09/2020
Registered office address changed from 2 Station Court Suite 16 London SW6 2PY England to Suite 16 2 Station Court Townmead Road London SW6 2PY on 2020-09-03
dot icon03/09/2020
Registered office address changed from 2 Suite 16 Station Court London SW6 2PY England to 2 Station Court Suite 16 London SW6 2PY on 2020-09-03
dot icon03/09/2020
Registered office address changed from 2 Suite 16 2 Station Court London SW6 2PY England to 2 Suite 16 Station Court London SW6 2PY on 2020-09-03
dot icon03/09/2020
Registered office address changed from 109 Gloucester Road London SW7 4SS to 2 Suite 16 2 Station Court London SW6 2PY on 2020-09-03
dot icon24/04/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon16/01/2020
Registration of charge 064553790002, created on 2020-01-15
dot icon16/01/2020
Registration of charge 064553790003, created on 2020-01-15
dot icon15/01/2020
Satisfaction of charge 064553790001 in full
dot icon24/10/2019
Termination of appointment of Emil Mazin as a director on 2019-10-13
dot icon08/10/2019
Notification of Elliott Saul Imzayin as a person with significant control on 2019-10-08
dot icon27/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon28/02/2019
Cessation of Emil Ely Mazin as a person with significant control on 2018-01-01
dot icon28/02/2019
Appointment of Mr Ethan Imzayin as a director on 2018-01-01
dot icon28/02/2019
Appointment of Mr Elliott Imzayin as a director on 2018-01-01
dot icon28/02/2019
Statement of capital following an allotment of shares on 2018-01-01
dot icon02/01/2019
Confirmation statement made on 2018-12-17 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon02/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon06/01/2016
Termination of appointment of a secretary
dot icon05/01/2016
Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS to 109 Gloucester Road London SW7 4SS on 2016-01-05
dot icon05/01/2016
Termination of appointment of Joseph Samuel as a secretary on 2015-06-01
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Registration of charge 064553790001, created on 2014-12-19
dot icon18/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon24/07/2014
Micro company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon14/02/2013
Director's details changed for Emil Mazin on 2013-02-14
dot icon13/12/2012
Registered office address changed from First Floor Office 109 Gloucester Road London NW7 4SS on 2012-12-13
dot icon14/11/2012
Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS on 2012-11-14
dot icon01/11/2012
Registered office address changed from Unit 10 Great Eastern Street London EC2A 3NT on 2012-11-01
dot icon25/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2011-12-17
dot icon14/11/2011
Registered office address changed from 194 Shoreditch High Street London E1 9LG Uk on 2011-11-14
dot icon16/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/02/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon07/04/2010
Director's details changed for Emil Hazin on 2008-01-08
dot icon09/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon20/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 17/12/08; full list of members
dot icon29/04/2008
Registered office changed on 29/04/2008 from 41 chalton street london NW1 1JD
dot icon20/02/2008
New director appointed
dot icon18/02/2008
Secretary resigned
dot icon18/02/2008
Director resigned
dot icon18/02/2008
New secretary appointed
dot icon17/12/2007
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.60K
-
0.00
-
-
2022
0
5.60K
-
0.00
-
-
2022
0
5.60K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.60K £Descended-15.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mazin, Emil
Director
07/01/2008 - 12/10/2019
3
SDG SECRETARIES LIMITED
Nominee Secretary
16/12/2007 - 07/01/2008
4073
SDG REGISTRARS LIMITED
Nominee Director
16/12/2007 - 07/01/2008
4035
Imzayin, Ethan Matthew
Director
01/01/2018 - 20/01/2026
15
Imzayin, Elliott Saul
Director
01/01/2018 - 20/01/2026
20

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 ACREGUIDE LIMITED

ACREGUIDE LIMITED is an(a) Active company incorporated on 17/12/2007 with the registered office located at Suite 16 2 Station Court, Townmead Road, London SW6 2PY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACREGUIDE LIMITED?

toggle

ACREGUIDE LIMITED is currently Active. It was registered on 17/12/2007 .

Where is ACREGUIDE LIMITED located?

toggle

ACREGUIDE LIMITED is registered at Suite 16 2 Station Court, Townmead Road, London SW6 2PY.

What does ACREGUIDE LIMITED do?

toggle

ACREGUIDE 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 ACREGUIDE LIMITED?

toggle

The latest filing was on 20/01/2026: Appointment of Emil Shaoul Rouben Imzayin as a director on 2026-01-20.