Company NameAcefront Limited
Company StatusActive
Company Number06958427
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Clive Christopher Clapham
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address652 Galleywood Road
Chelmsford
Essex
CM2 8BY
Director NameMrs Stella Clapham
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Hogarth Avenue
Brentwood
Essex
CM15 8BE
Director NameMrs Susan Elizabeth Clapham
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address652 Galleywood Road
Chelmsford
Essex
CM2 8BY
Secretary NameMrs Stella Clapham
NationalityBritish
StatusCurrent
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Hogarth Avenue
Brentwood
Essex
CM15 8BE
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered Address35 Hogarth Avenue
Brentwood
Essex
CM15 8BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

294 at £1Joanne Susan Goode
29.11%
Ordinary
294 at £1Robert Michael Clapham
29.11%
Ordinary
206 at £1Clive Christopher Clapham
20.40%
Ordinary
206 at £1Susan Elizabeth Clapham
20.40%
Ordinary
500 at £0.01Clive Christopher Clapham
0.50%
Ordinary B
500 at £0.01Susan Elizabeth Clapham
0.50%
Ordinary B

Financials

Year2014
Net Worth£2,086,272
Cash£143,223
Current Liabilities£301,817

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

25 March 2010Delivered on: 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a clapham court 140-142 high street billericay essex t/no. EX701318 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 March 2010Delivered on: 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 16-24 high street and 10 bellingham lane rayleigh essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
11 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
20 July 2022Confirmation statement made on 10 July 2022 with updates (4 pages)
24 May 2022Change of details for Mr Clive Christopher Clapham as a person with significant control on 24 May 2022 (2 pages)
24 May 2022Director's details changed for Mrs Susan Elizabeth Clapham on 24 May 2022 (2 pages)
24 May 2022Change of details for Mrs Susan Elizabeth Clapham as a person with significant control on 24 May 2022 (2 pages)
24 May 2022Registered office address changed from 652 Galleywood Road Chelmsford Essex CM2 8BY to 35 Hogarth Avenue Brentwood Essex CM15 8BE on 24 May 2022 (1 page)
24 May 2022Director's details changed for Mr Clive Christopher Clapham on 24 May 2022 (2 pages)
27 April 2022Termination of appointment of Stella Clapham as a secretary on 1 June 2021 (1 page)
27 April 2022Termination of appointment of Stella Clapham as a director on 1 June 2021 (1 page)
14 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
21 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
23 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
17 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,010
(7 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,010
(7 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,010
(7 pages)
21 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,010
(7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1,010
(7 pages)
25 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1,010
(7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
18 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1,010
(4 pages)
18 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1,010
(4 pages)
18 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1,010
(4 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 March 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
7 March 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
30 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-24
(1 page)
30 September 2010Change of name notice (2 pages)
30 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-24
(1 page)
30 September 2010Change of name notice (2 pages)
4 August 2010Director's details changed for Mrs Stella Clapham on 10 July 2010 (2 pages)
4 August 2010Director's details changed for Clive Christopher Clapham on 26 March 2010 (2 pages)
4 August 2010Director's details changed for Susan Elizabeth Clapham on 26 March 2010 (2 pages)
4 August 2010Director's details changed for Susan Elizabeth Clapham on 26 March 2010 (2 pages)
4 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Clive Christopher Clapham on 26 March 2010 (2 pages)
4 August 2010Director's details changed for Mrs Stella Clapham on 10 July 2010 (2 pages)
4 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
2 August 2010Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 2 August 2010 (1 page)
6 July 2010Resolutions
  • RES13 ‐ Re share allotment 26/03/2010
(1 page)
6 July 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 1,000
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 1,000
(4 pages)
6 July 2010Resolutions
  • RES13 ‐ Re share allotment 26/03/2010
(1 page)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
14 August 2009Director appointed clive christopher clapham (2 pages)
14 August 2009Director appointed susan elizabeth clapham (2 pages)
14 August 2009Director and secretary appointed stella clapham (2 pages)
14 August 2009Director and secretary appointed stella clapham (2 pages)
14 August 2009Director appointed susan elizabeth clapham (2 pages)
14 August 2009Director appointed clive christopher clapham (2 pages)
13 August 2009Appointment terminated director andrew davis (1 page)
13 August 2009Appointment terminated director andrew davis (1 page)
21 July 2009Registered office changed on 21/07/2009 from 41 chalton street london NW1 1JD united kingdom (1 page)
21 July 2009Registered office changed on 21/07/2009 from 41 chalton street london NW1 1JD united kingdom (1 page)
10 July 2009Incorporation (17 pages)
10 July 2009Incorporation (17 pages)