Background WavePink WaveYellow Wave

ACREDEAL LIMITED (06261213)

ACREDEAL LIMITED (06261213) is an active UK company. incorporated on 29 May 2007. 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. ACREDEAL LIMITED has been registered for 18 years. Current directors include BARD, Baruch, BARD, Chaim Moshe, BERKOVITS, Robert.

Company Number
06261213
Status
active
Type
ltd
Incorporated
29 May 2007
Age
18 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
BARD, Baruch, BARD, Chaim Moshe, BERKOVITS, Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACREDEAL LIMITED

ACREDEAL LIMITED is an active company incorporated on 29 May 2007 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. ACREDEAL LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06261213

LTD Company

Age

18 Years

Incorporated 29 May 2007

Size

N/A

Accounts

ARD: 29/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 June 2024 - 29 May 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 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: 14 June 2011To: 9 May 2017
New Burlington House 1075 Finchley Road London NW11 0PU
From: 29 May 2007To: 14 June 2011
Timeline

2 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
May 07
Loan Cleared
Jun 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BARD, Baruch

Active
14 St Kildas Road, LondonN16 5BP
Secretary
Appointed 26 Jul 2007

BARD, Baruch

Active
14 St Kildas Road, LondonN16 5BP
Born February 1949
Director
Appointed 26 Jul 2007

BARD, Chaim Moshe

Active
19 Linthorpe Road, LondonN16 5RE
Born October 1978
Director
Appointed 26 Jul 2007

BERKOVITS, Robert

Active
4 Leweston Place, LondonN16 6RH
Born April 1951
Director
Appointed 26 Jul 2007

LIPSCHITZ, Reisel Nechama

Resigned
6 Durley Road, LondonN16 5JS
Secretary
Appointed 07 Jun 2007
Resigned 26 Jul 2007

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 29 May 2007
Resigned 07 Jun 2007

LIPSCHITZ, Aaron

Resigned
6 Durley Road, LondonN16 5JS
Born August 1972
Director
Appointed 07 Jun 2007
Resigned 26 Jul 2007

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 29 May 2007
Resigned 07 Jun 2007

Persons with significant control

3

Mrs Judith Bard

Active
349 Regents Park Road, LondonN3 1DH
Born February 1951

Nature of Control

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

Mr Baruch Bard

Active
349 Regents Park Road, LondonN3 1DH
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
1075 Finchley Road, LondonNW11 0PU

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

56

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Legacy
17 September 2007
287Change of Registered Office
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
88(2)R88(2)R
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
287Change of Registered Office
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Resolution
20 June 2007
RESOLUTIONSResolutions
Incorporation Company
29 May 2007
NEWINCIncorporation