Company NameAcorn Mortgage & Insurance Consultants Limited
DirectorTrevor Edwin Piper
Company StatusLiquidation
Company Number00444854
CategoryPrivate Limited Company
Incorporation Date8 November 1947(76 years, 6 months ago)
Previous NameAcorn Mortgage And Insurance Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJune Emily Piper
NationalityBritish
StatusCurrent
Appointed30 November 1991(44 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address32 Weir Road
Chertsey
Surrey
KT16 8NE
Director NameTrevor Edwin Piper
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1995(47 years, 3 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address8 Collins Close
Eastergate
West Sussex
PO20 3JT
Director NameMrs Marjorie Edith Grimsdale
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 February 1992)
RoleRetired
Correspondence Address109 Gaston Way
Shepperton
Middlesex
TW17 8ET
Director NameJune Emily Piper
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 1995)
RoleSecretary
Correspondence Address32 Weir Road
Chertsey
Surrey
KT16 8NE
Director NameMark Trevor Piper
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1992)
RoleInsurance Consultant
Correspondence AddressLealholm 7 Midway
Walton On Thames
Surrey
KT12 3HY
Director NameTrevor Edwin Piper
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1994)
RoleInsurance Consultant
Correspondence Address8 Collins Close
Eastergate
West Sussex
PO20 3JT
Director NameDennis William Francis Lavers
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(44 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 1995)
RoleInsurance Consultant
Correspondence Address9 Denmans
Worth
Crawley
West Sussex
RH10 7SJ

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year1996
Turnover£102,299
Gross Profit£102,299
Net Worth-£40,927
Cash£1,949
Current Liabilities£53,700

Accounts

Next Accounts Due31 January 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due14 December 2016 (overdue)

Filing History

9 November 2017Registered office address changed from Marks Bloom 60-62 London Road Kingston upon Thames Surrey KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017 (2 pages)
4 August 2017Liquidators' statement of receipts and payments to 11 July 2017 (5 pages)
24 January 2017Liquidators' statement of receipts and payments to 11 January 2017 (5 pages)
22 July 2016Liquidators' statement of receipts and payments to 11 July 2016 (5 pages)
22 July 2016Liquidators statement of receipts and payments to 11 July 2016 (5 pages)
22 January 2016Liquidators statement of receipts and payments to 11 January 2016 (5 pages)
22 January 2016Liquidators' statement of receipts and payments to 11 January 2016 (5 pages)
22 July 2015Liquidators statement of receipts and payments to 11 July 2015 (5 pages)
22 July 2015Liquidators' statement of receipts and payments to 11 July 2015 (5 pages)
20 January 2015Liquidators' statement of receipts and payments to 11 January 2015 (5 pages)
20 January 2015Liquidators statement of receipts and payments to 11 January 2015 (5 pages)
31 July 2014Liquidators' statement of receipts and payments to 11 July 2014 (5 pages)
31 July 2014Liquidators statement of receipts and payments to 11 July 2014 (5 pages)
15 January 2014Liquidators' statement of receipts and payments to 11 January 2014 (5 pages)
15 January 2014Liquidators statement of receipts and payments to 11 January 2014 (5 pages)
18 July 2013Liquidators statement of receipts and payments to 11 July 2013 (5 pages)
18 July 2013Liquidators' statement of receipts and payments to 11 July 2013 (5 pages)
17 January 2013Liquidators statement of receipts and payments to 11 January 2013 (5 pages)
17 January 2013Liquidators' statement of receipts and payments to 11 January 2013 (5 pages)
16 July 2012Liquidators' statement of receipts and payments to 11 July 2012 (5 pages)
16 July 2012Liquidators statement of receipts and payments to 11 July 2012 (5 pages)
20 January 2012Liquidators' statement of receipts and payments to 11 January 2012 (5 pages)
20 January 2012Liquidators statement of receipts and payments to 11 January 2012 (5 pages)
14 July 2011Liquidators statement of receipts and payments to 11 July 2011 (5 pages)
14 July 2011Liquidators' statement of receipts and payments to 11 July 2011 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 11 January 2011 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 11 January 2011 (5 pages)
16 July 2010Liquidators' statement of receipts and payments to 11 July 2010 (5 pages)
16 July 2010Liquidators statement of receipts and payments to 11 July 2010 (5 pages)
12 January 2010Liquidators statement of receipts and payments to 11 January 2010 (5 pages)
12 January 2010Liquidators' statement of receipts and payments to 11 January 2010 (5 pages)
16 July 2009Liquidators statement of receipts and payments to 11 July 2009 (5 pages)
16 July 2009Liquidators' statement of receipts and payments to 11 July 2009 (5 pages)
19 January 2009Liquidators statement of receipts and payments to 11 January 2009 (5 pages)
19 January 2009Liquidators' statement of receipts and payments to 11 January 2009 (5 pages)
17 July 2008Liquidators statement of receipts and payments to 11 July 2008 (5 pages)
17 July 2008Liquidators' statement of receipts and payments to 11 July 2008 (5 pages)
21 January 2008Liquidators' statement of receipts and payments (5 pages)
21 January 2008Liquidators statement of receipts and payments (5 pages)
18 July 2007Liquidators' statement of receipts and payments (5 pages)
18 July 2007Liquidators statement of receipts and payments (5 pages)
17 January 2007Liquidators statement of receipts and payments (5 pages)
17 January 2007Liquidators' statement of receipts and payments (5 pages)
18 July 2006Liquidators statement of receipts and payments (5 pages)
18 July 2006Liquidators' statement of receipts and payments (5 pages)
19 January 2006Liquidators' statement of receipts and payments (5 pages)
19 January 2006Liquidators statement of receipts and payments (5 pages)
19 July 2005Liquidators statement of receipts and payments (5 pages)
19 July 2005Liquidators' statement of receipts and payments (5 pages)
17 January 2005Liquidators' statement of receipts and payments (5 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
15 July 2004Liquidators statement of receipts and payments (5 pages)
15 July 2004Liquidators' statement of receipts and payments (5 pages)
22 January 2004Liquidators' statement of receipts and payments (7 pages)
22 January 2004Liquidators statement of receipts and payments (7 pages)
25 July 2003Liquidators' statement of receipts and payments (5 pages)
25 July 2003Liquidators statement of receipts and payments (5 pages)
17 January 2003Liquidators statement of receipts and payments (5 pages)
17 January 2003Liquidators' statement of receipts and payments (5 pages)
24 July 2002Liquidators' statement of receipts and payments (5 pages)
24 July 2002Liquidators statement of receipts and payments (5 pages)
22 January 2002Liquidators statement of receipts and payments (5 pages)
22 January 2002Liquidators' statement of receipts and payments (5 pages)
23 July 2001Liquidators statement of receipts and payments (5 pages)
23 July 2001Liquidators' statement of receipts and payments (5 pages)
19 January 2001Liquidators' statement of receipts and payments (5 pages)
19 January 2001Liquidators statement of receipts and payments (5 pages)
24 July 2000Liquidators' statement of receipts and payments (5 pages)
24 July 2000Liquidators statement of receipts and payments (5 pages)
18 January 2000Liquidators statement of receipts and payments (5 pages)
18 January 2000Liquidators' statement of receipts and payments (5 pages)
22 July 1999Liquidators' statement of receipts and payments (5 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
18 January 1999Liquidators' statement of receipts and payments (5 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
15 January 1998Statement of affairs (6 pages)
15 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 1998Appointment of a voluntary liquidator (1 page)
2 January 1998Registered office changed on 02/01/98 from: 16,the centre walton on thames surrey KT12 1QJ (1 page)
6 May 1997Full accounts made up to 31 March 1996 (12 pages)
28 November 1996Return made up to 30/11/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 November 1995Return made up to 30/11/95; no change of members (4 pages)
17 November 1995Registered office changed on 17/11/95 from: 17 the centre walton on thames surrey KT12 1QJ (1 page)