Company NameAce Parade Limited
Company StatusDissolved
Company Number00284432
CategoryPrivate Limited Company
Incorporation Date7 February 1934(90 years, 3 months ago)
Dissolution Date23 October 2021 (2 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jean Frances Regen
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(57 years, 11 months after company formation)
Appointment Duration29 years, 10 months (closed 23 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Briars
Bushey Heath
Bushey
WD23 1PG
Director NameMr Martyn Regen
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(57 years, 11 months after company formation)
Appointment Duration29 years, 10 months (closed 23 October 2021)
RoleShop Keeper
Country of ResidenceEngland
Correspondence Address3 The Briars
Bushey Heath
Bushey
WD23 1PG
Director NameMrs Pamela Sue Brand Field
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(57 years, 11 months after company formation)
Appointment Duration29 years, 10 months (closed 23 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Clarke Bell Ltd 3rd Floor, The Pinnacle
73 King Street
Manchester
M2 4NG
Secretary NameMrs Jean Frances Regen
NationalityBritish
StatusClosed
Appointed31 December 1991(57 years, 11 months after company formation)
Appointment Duration29 years, 10 months (closed 23 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Briars
Bushey Heath
Bushey
WD23 1PG
Director NameHilda Mary Manning
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westfield
15 Kidderpore Avenue
London
NW3 7SF
Director NameDavid Scott Manning
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(73 years, 3 months after company formation)
Appointment Duration12 years (resigned 21 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35a Weston Park
London
N8 9SY

Location

Registered AddressC/O Clarke Bell Ltd 3rd Floor, The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

131 at £1Hilda Manning
6.55%
Ordinary
125 at £1Emma Lewis
6.25%
Ordinary
125 at £1Susanna Bailey
6.25%
Ordinary
633 at £1Mrs Pamela Brand-field
31.65%
Ordinary
613 at £1Mrs Jean Regen
30.65%
Ordinary
51 at £1David Regen
2.55%
Ordinary
51 at £1Richard Regen
2.55%
Ordinary
252 at £1Miss Deborah Meese
12.60%
Ordinary
13 at £1Mr Martyn Regen
0.65%
Ordinary
5 at £1David Manning
0.25%
Ordinary
1 at £1Mr Peter Manning
0.05%
Ordinary

Financials

Year2014
Net Worth£2,433,610
Cash£183,746
Current Liabilities£100,154

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2,000
(9 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 March 2015Director's details changed for Mrs Pamela Sue Brand Field on 1 March 2014 (2 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2,000
(9 pages)
2 March 2015Director's details changed for Mrs Pamela Sue Brand Field on 1 March 2014 (2 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2014Secretary's details changed for Mrs Jean Frances Regen on 4 March 2014 (1 page)
5 March 2014Director's details changed for Mrs Jean Frances Regen on 4 March 2014 (2 pages)
5 March 2014Director's details changed for Mrs Jean Frances Regen on 4 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Martyn Regen on 4 March 2014 (2 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,000
(9 pages)
5 March 2014Secretary's details changed for Mrs Jean Frances Regen on 4 March 2014 (1 page)
5 March 2014Director's details changed for Mr Martyn Regen on 4 March 2014 (2 pages)
27 June 2013Registered office address changed from Conex House, 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ on 27 June 2013 (1 page)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
4 March 2013Director's details changed for Pamela Sue Brand Field on 7 June 2012 (2 pages)
4 March 2013Director's details changed for Pamela Sue Brand Field on 7 June 2012 (2 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Registered office address changed from 148 Field End Road Eastcote Pinner Middlesex HA5 1RZ on 3 March 2010 (1 page)
3 March 2010Director's details changed for Pamela Sue Brand Field on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
3 March 2010Director's details changed for Mr Martyn Regen on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Pamela Sue Brand Field on 3 March 2010 (2 pages)
3 March 2010Director's details changed for David Scott Manning on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from 148 Field End Road Eastcote Pinner Middlesex HA5 1RZ on 3 March 2010 (1 page)
3 March 2010Director's details changed for Mrs Jean Frances Regen on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Martyn Regen on 3 March 2010 (2 pages)
3 March 2010Director's details changed for David Scott Manning on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Jean Frances Regen on 3 March 2010 (2 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 March 2009Return made up to 28/02/09; full list of members (7 pages)
22 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 February 2008Return made up to 28/02/08; full list of members (7 pages)
18 June 2007New director appointed (2 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007Director resigned (1 page)
12 March 2007Return made up to 28/02/07; full list of members (4 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 March 2006Return made up to 28/02/06; full list of members (11 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2005Return made up to 28/02/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
(11 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 August 2004Registered office changed on 11/08/04 from: conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page)
19 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 March 2003Return made up to 28/02/03; full list of members (11 pages)
13 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
7 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
5 April 2001Return made up to 28/02/01; full list of members (10 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(10 pages)
7 June 1999Accounts for a small company made up to 31 March 1999 (8 pages)
30 March 1999Return made up to 28/02/99; no change of members (4 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 January 1997Registered office changed on 07/01/97 from: letchford house headstone lane harrow HA3 6PE (1 page)
28 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 March 1996Return made up to 28/02/96; no change of members (4 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 March 1995Return made up to 28/02/95; no change of members (4 pages)