Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACEMOVE LTD
Company Information for

ACEMOVE LTD

15-17 BELFAST ROAD, LONDON, N16 6UN,
Company Registration Number
05508990
Private Limited Company
Active

Company Overview

About Acemove Ltd
ACEMOVE LTD was founded on 2005-07-14 and has its registered office in London. The organisation's status is listed as "Active". Acemove Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ACEMOVE LTD
 
Legal Registered Office
15-17 BELFAST ROAD
LONDON
N16 6UN
Other companies in N16
 
Filing Information
Company Number 05508990
Company ID Number 05508990
Date formed 2005-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 22:13:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACEMOVE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACEMOVE LTD

Current Directors
Officer Role Date Appointed
BLIMA BLANCHE STROH
Director 2006-09-05
BLIMA BLANCHE STROH
Director 2006-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
M & K NOMINEE SECRETARIES LTD
Company Secretary 2005-07-14 2006-07-20
M & K NOMINEE DIRECTORS LTD
Director 2005-07-14 2006-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLIMA BLANCHE STROH FOULDEN ESTATES LTD Director 2018-05-09 CURRENT 2018-05-09 Active
BLIMA BLANCHE STROH HEATH ROAD ESTATES LTD Director 2018-05-08 CURRENT 2018-05-08 Active
BLIMA BLANCHE STROH NORTH END ESTATES LTD Director 2018-05-08 CURRENT 2018-05-08 Active
BLIMA BLANCHE STROH ELMERS END ESTATES LTD Director 2018-05-08 CURRENT 2018-05-08 Active
BLIMA BLANCHE STROH GOLDHURST T ESTATES LIMITED Director 2018-05-02 CURRENT 2018-05-02 Active
BLIMA BLANCHE STROH DARTMOUTH RD ESTATES LTD Director 2018-04-30 CURRENT 2018-04-30 Active
BLIMA BLANCHE STROH WOODALL INVESTMENTS LTD Director 2018-04-30 CURRENT 2018-04-30 Active
BLIMA BLANCHE STROH BOWES RD ESTATES LTD Director 2018-04-30 CURRENT 2018-04-30 Active
BLIMA BLANCHE STROH CHADWELL ESTATES LTD Director 2018-04-30 CURRENT 2018-04-30 Active
BLIMA BLANCHE STROH CROWNHILL CR LIMITED Director 2018-03-15 CURRENT 2016-04-13 Active
BLIMA BLANCHE STROH RANGE COURT INVESTMENTS LTD Director 2017-11-29 CURRENT 2016-11-01 Active
BLIMA BLANCHE STROH ZEALMAX LTD Director 2017-04-27 CURRENT 2012-09-24 Active
BLIMA BLANCHE STROH STONEWELL ESTATES LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
BLIMA BLANCHE STROH LINATROP ESTATES LTD Director 2014-12-18 CURRENT 2014-12-18 Active
BLIMA BLANCHE STROH LINATROP LIMITED Director 2014-12-08 CURRENT 1978-06-08 Active
BLIMA BLANCHE STROH COAST ENTERPRISES LTD Director 2014-04-08 CURRENT 2014-03-26 Active
BLIMA BLANCHE STROH INVESTWELL ESTATES LIMITED Director 2006-01-18 CURRENT 2005-11-23 Active
BLIMA BLANCHE STROH GOLDHURST ESTATES LTD Director 2005-12-06 CURRENT 2005-10-28 Active
BLIMA BLANCHE STROH ANTRYVALE LIMITED Director 2002-07-12 CURRENT 1980-01-10 Active
BLIMA BLANCHE STROH CARLEE LIMITED Director 2002-06-19 CURRENT 1981-02-26 Active
BLIMA BLANCHE STROH SCOTCHMOOR LTD Director 2002-03-06 CURRENT 2002-03-06 Active
BLIMA BLANCHE STROH FIRSTSTAR ESTATES LTD Director 2001-07-09 CURRENT 2000-07-28 Active
BLIMA BLANCHE STROH STRAWBERRY ESTATES LTD Director 2014-12-24 CURRENT 2014-12-24 Active
BLIMA BLANCHE STROH SWALLOWMAX PROPERTIES LTD Director 2012-03-01 CURRENT 2009-10-13 Active - Proposal to Strike off
BLIMA BLANCHE STROH ANTRYVALE LIMITED Director 2001-01-03 CURRENT 1980-01-10 Active
BLIMA BLANCHE STROH BERRYVILLA INVESTMENTS LIMITED Director 1991-09-30 CURRENT 1957-07-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Unaudited abridged accounts made up to 2023-07-31
2023-10-20CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-03-28Unaudited abridged accounts made up to 2022-07-31
2023-03-28Unaudited abridged accounts made up to 2022-07-31
2022-07-25Unaudited abridged accounts made up to 2021-07-31
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLOMON GLUCK
2020-10-20PSC07CESSATION OF EZER MIKOIDESH FOUNDATION LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 055089900002
2020-09-16AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16AD02Register inspection address changed to 15-17 Belfast Road London N16 6UN
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-05-19AP01DIRECTOR APPOINTED MR SOLOMON GLUCK
2020-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/20 FROM Medcar House 149a Stamford Hill London N16 5LL
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DOV STROH
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-04-18AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-08-21CH01Director's details changed for Mrs Blima Blanche Stroh on 2018-08-01
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-04-26AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-04-21AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-21AR0114/07/15 ANNUAL RETURN FULL LIST
2015-04-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-21AR0114/07/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0114/07/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0114/07/12 ANNUAL RETURN FULL LIST
2012-04-26AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21AR0114/07/11 ANNUAL RETURN FULL LIST
2011-04-14AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-15AR0114/07/10 ANNUAL RETURN FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BLIMA STROH / 01/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD DOV STROH / 01/07/2010
2010-04-30AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-24363aReturn made up to 14/07/09; full list of members
2009-05-29AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-25363aReturn made up to 14/07/08; full list of members
2008-09-25190LOCATION OF DEBENTURE REGISTER
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM MEDCAR HOUSE 149A STAMFORD HILL LONDON N16 5LL
2008-09-25353LOCATION OF REGISTER OF MEMBERS
2008-06-04AA31/07/07 TOTAL EXEMPTION SMALL
2008-02-02287REGISTERED OFFICE CHANGED ON 02/02/08 FROM: 4 AMHURST PARADE, AMHURST PARK LONDON LONDON N16 5AA
2007-09-04363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-07-18395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-16288aNEW DIRECTOR APPOINTED
2006-07-27363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-07-21288bDIRECTOR RESIGNED
2006-07-21288bSECRETARY RESIGNED
2006-07-21287REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX
2005-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ACEMOVE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACEMOVE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2007-07-18 Outstanding ABBEY NATIONAL PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 428,251
Creditors Due After One Year 2011-08-01 £ 428,247
Creditors Due Within One Year 2012-08-01 £ 125,602
Creditors Due Within One Year 2011-08-01 £ 120,498

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACEMOVE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 2
Called Up Share Capital 2011-08-01 £ 2
Fixed Assets 2012-08-01 £ 534,240
Fixed Assets 2011-08-01 £ 534,240
Secured Debts 2012-08-01 £ 428,250
Shareholder Funds 2012-08-01 £ 19,613
Shareholder Funds 2011-08-01 £ 14,505
Tangible Fixed Assets 2012-08-01 £ 534,240
Tangible Fixed Assets 2011-08-01 £ 534,240

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACEMOVE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ACEMOVE LTD
Trademarks
We have not found any records of ACEMOVE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACEMOVE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ACEMOVE LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ACEMOVE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACEMOVE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACEMOVE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.