AITCH ACQUISITIONS LIMITED - LEYTONSTONE
Company Profile | Company Filings |
Overview
AITCH ACQUISITIONS LIMITED is a Private Limited Company from LEYTONSTONE and has the status: Active.
AITCH ACQUISITIONS LIMITED was incorporated 25 years ago on 29/07/1998 and has the registered number: 03605830. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
AITCH ACQUISITIONS LIMITED was incorporated 25 years ago on 29/07/1998 and has the registered number: 03605830. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
AITCH ACQUISITIONS LIMITED - LEYTONSTONE
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
FIRST FLOOR KIRKDALE HOUSE
LEYTONSTONE
LONDON
E11 1HP
This Company Originates in : United Kingdom
Previous trading names include:
H SMITH AND DAUGHTERS LTD (until 29/01/2020)
H SMITH AND DAUGHTERS LTD (until 29/01/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/06/2023 | 13/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER SPIRES | Jan 1966 | British | Director | 2017-11-15 | CURRENT |
MR HENRY THOMAS SMITH | Jan 1962 | British | Director | 2007-01-15 | CURRENT |
CHELSEA REYNOLDS | Jun 1987 | British | Director | 2020-04-09 | CURRENT |
MR SIMON CHRISTOFFER STEDMAN | Secretary | 2015-03-06 UNTIL 2017-11-15 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1998-07-29 UNTIL 1998-08-17 | RESIGNED | ||
COMBINED NOMINEES LIMITED | Nominee Director | 1998-07-29 UNTIL 1998-08-17 | RESIGNED | ||
MR SIMON CHRISTOFFER STEDMAN | Jun 1966 | British | Director | 2015-02-24 UNTIL 2017-11-15 | RESIGNED |
MR ENAMUR RAHMAN | Apr 1977 | British | Director | 2011-03-18 UNTIL 2015-03-06 | RESIGNED |
MR PAUL CLIFFORD ROSE | Jan 1960 | British | Secretary | 1998-08-17 UNTIL 2000-04-05 | RESIGNED |
MR ENAMUR RAHMAN | Secretary | 2010-06-28 UNTIL 2015-03-06 | RESIGNED | ||
MR JAMES DANIELS | Sep 1968 | British | Secretary | 2008-11-14 UNTIL 2010-06-28 | RESIGNED |
COLIN BURTON | May 1975 | Secretary | 2008-06-20 UNTIL 2008-11-14 | RESIGNED | |
MR SIMON CHRISTOFFER STEDMAN | Jun 1966 | British | Secretary | 2000-04-05 UNTIL 2008-06-20 | RESIGNED |
MR HENRY THOMAS SMITH | Jan 1962 | British | Director | 1998-08-17 UNTIL 2002-12-16 | RESIGNED |
MR PAUL CLIFFORD ROSE | Jan 1960 | British | Director | 2000-04-05 UNTIL 2019-08-02 | RESIGNED |
MR JAMES TREVOR KEEBLE | Mar 1981 | British | Director | 2012-02-07 UNTIL 2014-03-21 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1998-07-29 UNTIL 1998-08-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Henry Thomas Smith | 2016-04-06 | 1/1962 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - AITCH ACQUISITIONS LIMITED | 2024-03-22 | 31-08-2023 | £2 equity |
Micro-entity Accounts - AITCH ACQUISITIONS LIMITED | 2023-05-19 | 31-08-2022 | £2 equity |
Micro-entity Accounts - AITCH ACQUISITIONS LIMITED | 2022-03-18 | 31-08-2021 | £2 equity |
Micro-entity Accounts - AITCH ACQUISITIONS LIMITED | 2021-04-13 | 31-08-2020 | £2 equity |
Micro-entity Accounts - AITCH ACQUISITIONS LIMITED | 2020-05-20 | 31-08-2019 | £2 equity |
Micro-entity Accounts - H SMITH AND DAUGHTERS LTD | 2019-04-24 | 31-08-2018 | £2 equity |
Micro-entity Accounts - H SMITH AND DAUGHTERS LTD | 2018-05-11 | 31-08-2017 | £2 Cash £2 equity |
Dormant Company Accounts - H SMITH AND DAUGHTERS LTD | 2017-04-28 | 31-08-2016 | £2 Cash £2 equity |