Background WavePink WaveYellow Wave

ACE (LEEDS) LIMITED (03888288)

ACE (LEEDS) LIMITED (03888288) is an active UK company. incorporated on 3 December 1999. 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. ACE (LEEDS) LIMITED has been registered for 26 years. Current directors include GHANDOUR, Ismail, SABBAGHI, Shahram.

Company Number
03888288
Status
active
Type
ltd
Incorporated
3 December 1999
Age
26 years
Address
11 Chapter Street, London, SW1P 4NY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GHANDOUR, Ismail, SABBAGHI, Shahram
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACE (LEEDS) LIMITED

ACE (LEEDS) LIMITED is an active company incorporated on 3 December 1999 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. ACE (LEEDS) LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03888288

LTD Company

Age

26 Years

Incorporated 3 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

BOLSTERSTONE (NUMBER SEVEN) LIMITED
From: 3 December 1999To: 12 November 2013
Contact
Address

11 Chapter Street London, SW1P 4NY,

Previous Addresses

3a Pont Street London SW1X 9EJ
From: 22 January 2015To: 29 August 2024
3 Pont Street London SW1X 9EJ England
From: 17 January 2014To: 22 January 2015
Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 11 November 2013To: 17 January 2014
36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG
From: 3 December 1999To: 11 November 2013
Timeline

24 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Dec 13
Director Left
Jan 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Nov 16
Director Joined
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Feb 18
Loan Secured
Mar 18
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Owner Exit
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Owner Exit
Apr 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LYEN, Jackie Ching Ching

Active
Pont Street, LondonSW1X 9EJ
Secretary
Appointed 19 Nov 2013

GHANDOUR, Ismail

Active
Cranwood Street, LondonEC1V 9EE
Born July 1962
Director
Appointed 30 Oct 2013

SABBAGHI, Shahram

Active
Chapter Street, LondonSW1P 4NY
Born September 1957
Director
Appointed 07 Oct 2021

LEEDALE, Gillianne

Resigned
Cranwood Street, LondonEC1V 9EE
Secretary
Appointed 03 Dec 1999
Resigned 19 Nov 2013

MINTER, Ivan William

Resigned
Carlingford Road, LondonN15 3EJ
Born June 1944
Director
Appointed 06 Feb 2017
Resigned 07 Oct 2021

MINTER, Ivan William

Resigned
Cranwood Street, LondonEC1V 9EE
Born June 1944
Director
Appointed 30 Oct 2013
Resigned 10 Jan 2014

SWALLOW, Peter David

Resigned
Cranwood Street, LondonEC1V 9EE
Born June 1961
Director
Appointed 03 Dec 1999
Resigned 19 Nov 2013

THOMAS, Mark Constable

Resigned
Cranwood Street, LondonEC1V 9EE
Born June 1959
Director
Appointed 30 Oct 2013
Resigned 07 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
Chapter Street, LondonSW1P 4NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024
Chapter Street, LondonSW1P 4NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2021
Ceased 28 Mar 2024
Pont Street, LondonSW1X 9EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Oct 2021
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
28 July 2023
AAMDAAMD
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 January 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Resolution
8 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 April 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Appoint Person Secretary Company With Name
5 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Certificate Change Of Name Company
12 November 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
9 July 2009
287Change of Registered Office
Legacy
8 December 2008
363aAnnual Return
Legacy
20 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 October 2008
AAAnnual Accounts
Legacy
9 August 2008
395Particulars of Mortgage or Charge
Legacy
2 August 2008
395Particulars of Mortgage or Charge
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Small
14 August 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
288cChange of Particulars
Accounts With Accounts Type Small
7 June 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
6 January 2000
88(2)R88(2)R
Incorporation Company
3 December 1999
NEWINCIncorporation