Background WavePink WaveYellow Wave

OPENACRE ESTATES LIMITED (05806448)

OPENACRE ESTATES LIMITED (05806448) is a dissolved UK company. incorporated on 5 May 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OPENACRE ESTATES LIMITED has been registered for 19 years. Current directors include SCHIMMEL, Jacob.

Company Number
05806448
Status
dissolved
Type
ltd
Incorporated
5 May 2006
Age
19 years
Address
121 Princes Park Avenue, London, NW11 0JS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SCHIMMEL, Jacob
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPENACRE ESTATES LIMITED

OPENACRE ESTATES LIMITED is an dissolved company incorporated on 5 May 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OPENACRE ESTATES LIMITED was registered 19 years ago.(SIC: 82990)

Status

dissolved

Active since 19 years ago

Company No

05806448

LTD Company

Age

19 Years

Incorporated 5 May 2006

Size

N/A

Accounts

ARD: 28/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 24 December 2019 (6 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 August 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

121 Princes Park Avenue London, NW11 0JS,

Previous Addresses

Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
From: 1 September 2014To: 17 November 2015
54-56 Euston Street London NW1 2ES
From: 5 May 2006To: 1 September 2014
Timeline

4 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
May 06
Director Left
Mar 10
Director Left
Apr 12
Director Left
Apr 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SCHIMMEL, Jacob

Active
LondonNW11 0JS
Secretary
Appointed 26 Nov 2007

SCHIMMEL, Jacob

Active
LondonNW11 0JS
Born December 1962
Director
Appointed 12 May 2006

SCHIMMEL, Abraham Moses

Resigned
Raeburn Close, LondonNW11 6UG
Secretary
Appointed 12 May 2006
Resigned 01 Mar 2010

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 05 May 2006
Resigned 12 May 2006

SCHIMMEL, Abraham Moses

Resigned
Raeburn Close, LondonNW11 6UG
Born April 1964
Director
Appointed 12 May 2006
Resigned 01 Mar 2010

SCHIMMEL, Anna

Resigned
Devonshire House, StanmoreHA7 1JS
Born May 1934
Director
Appointed 20 Apr 2007
Resigned 31 Mar 2015

SCHIMMEL, Harry Chaim

Resigned
54-56 Euston StreetNW1 2ES
Born January 1928
Director
Appointed 12 May 2006
Resigned 01 Feb 2012

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 05 May 2006
Resigned 12 May 2006

Persons with significant control

2

Mrs Anna Schimmel

Active
Princes Park Avenue, LondonNW11 0JS
Born May 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Harry Chaim Schimmel

Active
Princes Park Avenue, LondonNW11 0JS
Born January 1928

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Gazette Dissolved Voluntary
1 June 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 March 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 March 2021
DS01DS01
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 December 2010
AAAnnual Accounts
Gazette Notice Compulsary
31 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 April 2008
AAAnnual Accounts
Legacy
5 March 2008
225Change of Accounting Reference Date
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
363aAnnual Return
Gazette Notice Compulsary
23 October 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 May 2007
287Change of Registered Office
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
287Change of Registered Office
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Incorporation Company
5 May 2006
NEWINCIncorporation