Aitch Acquisitions Limited LEYTONSTONE


Aitch Acquisitions started in year 1998 as Private Limited Company with registration number 03605830. The Aitch Acquisitions company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Leytonstone at First Floor Kirkdale House. Postal code: E11 1HP. Since 2020/01/29 Aitch Acquisitions Limited is no longer carrying the name H Smith And Daughters.

The firm has 3 directors, namely Chelsea R., Christopher S. and Henry S.. Of them, Henry S. has been with the company the longest, being appointed on 15 January 2007 and Chelsea R. has been with the company for the least time - from 9 April 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aitch Acquisitions Limited Address / Contact

Office Address First Floor Kirkdale House
Office Address2 Kirkdale Road
Town Leytonstone
Post code E11 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03605830
Date of Incorporation Wed, 29th Jul 1998
Industry Development of building projects
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Chelsea R.

Position: Director

Appointed: 09 April 2020

Christopher S.

Position: Director

Appointed: 15 November 2017

Henry S.

Position: Director

Appointed: 15 January 2007

Simon S.

Position: Secretary

Appointed: 06 March 2015

Resigned: 15 November 2017

Simon S.

Position: Director

Appointed: 24 February 2015

Resigned: 15 November 2017

James K.

Position: Director

Appointed: 07 February 2012

Resigned: 21 March 2014

Enamur R.

Position: Director

Appointed: 18 March 2011

Resigned: 06 March 2015

Enamur R.

Position: Secretary

Appointed: 28 June 2010

Resigned: 06 March 2015

James D.

Position: Secretary

Appointed: 14 November 2008

Resigned: 28 June 2010

Colin B.

Position: Secretary

Appointed: 20 June 2008

Resigned: 14 November 2008

Simon S.

Position: Secretary

Appointed: 05 April 2000

Resigned: 20 June 2008

Paul R.

Position: Director

Appointed: 05 April 2000

Resigned: 02 August 2019

Henry S.

Position: Director

Appointed: 17 August 1998

Resigned: 16 December 2002

Paul R.

Position: Secretary

Appointed: 17 August 1998

Resigned: 05 April 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 29 July 1998

Resigned: 17 August 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 29 July 1998

Resigned: 17 August 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 1998

Resigned: 17 August 1998

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Henry S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Henry S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

H Smith And Daughters January 29, 2020
Albion Road Property Company October 29, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth222      
Balance Sheet
Current Assets 222     
Net Assets Liabilities  2222222
Cash Bank In Hand222      
Net Assets Liabilities Including Pension Asset Liability222      
Reserves/Capital
Shareholder Funds222      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   222222
Net Current Assets Liabilities 222     
Total Assets Less Current Liabilities 22222222
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/08/31
filed on: 21st, March 2024
Free Download (3 pages)

Company search

Advertisements