Background WavePink WaveYellow Wave

ACONSFIELD LIMITED (01472575)

ACONSFIELD LIMITED (01472575) is an active UK company. incorporated on 14 January 1980. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ACONSFIELD LIMITED has been registered for 46 years. Current directors include MELINEK, Aryeh Yehudah, ROSE, Alan Peter.

Company Number
01472575
Status
active
Type
ltd
Incorporated
14 January 1980
Age
46 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MELINEK, Aryeh Yehudah, ROSE, Alan Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACONSFIELD LIMITED

ACONSFIELD LIMITED is an active company incorporated on 14 January 1980 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ACONSFIELD LIMITED was registered 46 years ago.(SIC: 68209)

Status

active

Active since 46 years ago

Company No

01472575

LTD Company

Age

46 Years

Incorporated 14 January 1980

Size

N/A

Accounts

ARD: 27/9

Up to Date

11 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 29 September 2024 - 27 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF
From: 9 July 2015To: 9 May 2017
125 Wolmer Gardens Edgware Middlesex HA8 8QF
From: 14 January 1980To: 9 July 2015
Timeline

9 key events • 2014 - 2021

Funding Officers Ownership
Director Left
Aug 14
Owner Exit
Jul 20
New Owner
Jul 20
New Owner
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Aug 21
Owner Exit
Aug 21
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MELINEK, Aryeh Yehudah

Active
349 Regents Park Road, LondonN3 1DH
Secretary
Appointed 11 Feb 2019

MELINEK, Aryeh Yehudah

Active
349 Regents Park Road, LondonN3 1DH
Born August 1975
Director
Appointed 16 Jul 2020

ROSE, Alan Peter

Active
349 Regents Park Road, LondonN3 1DH
Born May 1951
Director
Appointed 16 Jul 2020

ROTH, David

Resigned
16 Brentfield Gardens, LondonNW2 1JP
Secretary
Appointed N/A
Resigned 01 Mar 2014

WAHNON, Betty

Resigned
349 Regents Park Road, LondonN3 1DH
Secretary
Appointed 01 Mar 2014
Resigned 11 Feb 2019

ROTH, David

Resigned
16 Brentfield Gardens, LondonNW2 1JP
Born June 1929
Director
Appointed 24 Jan 1996
Resigned 01 Mar 2014

ROTH, Sophie Minna

Resigned
Brentfield Gardens, LondonNW2 1JP
Born May 1932
Director
Appointed N/A
Resigned 16 Jul 2020

Persons with significant control

4

1 Active
3 Ceased
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2021

Mr Alan Peter Rose

Ceased
349 Regents Park Road, LondonN3 1DH
Born May 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2020
Ceased 09 Jul 2021

Mr Aryeh Yehudah Melinek

Ceased
349 Regents Park Road, LondonN3 1DH
Born August 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2020
Ceased 09 Jul 2021

Mrs Sophie Minna Roth

Ceased
349 Regents Park Road, LondonN3 1DH
Born May 1932

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jul 2020
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 May 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
29 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Legacy
5 January 2006
287Change of Registered Office
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
24 December 2001
287Change of Registered Office
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 1996
AAAnnual Accounts
Legacy
5 February 1996
288288
Legacy
5 February 1996
363sAnnual Return (shuttle)
Legacy
20 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Accounts With Accounts Type Small
17 April 1994
AAAnnual Accounts
Legacy
15 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1993
AAAnnual Accounts
Legacy
21 February 1993
363sAnnual Return (shuttle)
Legacy
21 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1992
AAAnnual Accounts
Legacy
5 June 1991
287Change of Registered Office
Accounts With Accounts Type Small
1 March 1991
AAAnnual Accounts
Legacy
18 February 1991
363aAnnual Return
Legacy
21 January 1991
287Change of Registered Office
Legacy
28 February 1990
363363
Accounts With Accounts Type Small
24 January 1990
AAAnnual Accounts
Legacy
2 October 1989
363363
Accounts With Accounts Type Small
13 February 1989
AAAnnual Accounts
Legacy
4 May 1988
363363
Accounts With Accounts Type Small
11 March 1988
AAAnnual Accounts
Legacy
13 April 1987
363363
Accounts With Accounts Type Small
2 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 June 1986
AAAnnual Accounts
Legacy
26 June 1986
363363
Legacy
12 May 1986
363363