Company NameAcorn Pub Management Services Limited
DirectorsJonathan James Raggett and Simon David Royce
Company StatusActive
Company Number01492483
CategoryPrivate Limited Company
Incorporation Date22 April 1980(44 years ago)
Previous NamesRadbeck Limited and Cost Saver Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Jonathan James Raggett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(25 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Grosvenor Place Grosvenor Place
London
SW1X 7HH
Secretary NameMr Simon David Royce
StatusCurrent
Appointed09 December 2011(31 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address14 Grosvenor Place Grosvenor Place
London
SW1X 7HH
Director NameMr Simon David Royce
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(43 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleVp Of Finance
Country of ResidenceEngland
Correspondence Address14 Grosvenor Place Grosvenor Place
London
SW1X 7HH
Director NameMr Michael Anthony Ness
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 December 1991)
RoleTour Operator
Correspondence AddressFlat 9 Eaton Mansions
London
SW1W 8HE
Secretary NameMr Francis Edwin Young
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 December 1991)
RoleCompany Director
Correspondence Address1 Wick Hill
Kensworth
Dunstable
Bedfordshire
LU6 3RQ
Director NameWilliam Alexander Donaldson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1993)
RoleFinance Director
Correspondence AddressBeechroft
Hophurst Hill
Crawley Down
West Sussex
RH10 4LW
Director NameMichael Tollman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed04 December 1991(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 1993)
RoleManaging Director
Correspondence Address59 Clifton Hill
St Johns Wood
London
NW8 0JN
Secretary NameWilliam Alexander Donaldson
NationalityBritish
StatusResigned
Appointed04 December 1991(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1993)
RoleFinance Director
Correspondence AddressBeechroft
Hophurst Hill
Crawley Down
West Sussex
RH10 4LW
Director NameJulie Anne Kiely
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 1993(12 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 1996)
RoleOperations Director
Correspondence Address28 Homefield Road
London
W4
Director NameMichael Edward Livesey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(12 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 February 1996)
RoleFinance Director
Correspondence Address1 Calluna Drive
Copthorne
Crawley
West Sussex
RH10 3XE
Secretary NameMichael Edward Livesey
NationalityBritish
StatusResigned
Appointed01 March 1993(12 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 February 1996)
RoleFinance Director
Correspondence Address1 Calluna Drive
Copthorne
Crawley
West Sussex
RH10 3XE
Secretary NameMr Kevin Richard Bunney
NationalityBritish
StatusResigned
Appointed23 February 1996(15 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameMr Martin Neal Leppard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(16 years, 5 months after company formation)
Appointment Duration7 months (resigned 17 April 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClaverdon Manor
Manor Lane
Claverdon
Warwickshire
CV35 8NH
Director NameHoward Maxwell Gibb
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(16 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 July 2005)
RoleManaging Director
Correspondence Address3 Woodlands Cottages St Monicas Road
Tadworth
Surrey
KT20 6ET
Director NameMr Kevin Richard Bunney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(22 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 July 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameSarah Helen Dovey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(25 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Park Leys
Harlington
Bedfordshire
LU5 6LZ
Secretary NameSarah Helen Dovey
NationalityBritish
StatusResigned
Appointed01 July 2005(25 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Park Leys
Harlington
Bedfordshire
LU5 6LZ
Director NameMr Brett Gideon Tollman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2007(27 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Halsey Street
London
SW3 2QH
Director NameMs Victoria Tollman O'Hana
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed09 December 2011(31 years, 7 months after company formation)
Appointment Duration11 years, 12 months (resigned 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Grosvenor Place Grosvenor Place
London
SW1X 7HH

Contact

Websitesummerlodgehotel.co.uk
Telephone01935 482000
Telephone regionYeovil

Location

Registered Address14 Grosvenor Place Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Summer Lodge Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£659,037
Gross Profit£104,524
Net Worth-£1,577,205
Cash£560
Current Liabilities£1,607,903

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

14 December 2023Appointment of Mr Simon David Royce as a director on 8 December 2023 (2 pages)
12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
5 December 2023Termination of appointment of Victoria Tollman O'hana as a director on 5 December 2023 (1 page)
9 August 2023Full accounts made up to 31 December 2022 (33 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
19 August 2022Full accounts made up to 31 December 2021 (31 pages)
7 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 July 2021Full accounts made up to 31 December 2020 (33 pages)
25 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 July 2020Full accounts made up to 31 December 2019 (38 pages)
29 June 2020Notification of Summer Lodge Management Limited as a person with significant control on 24 June 2020 (2 pages)
29 June 2020Cessation of Victoria Tollman O'hana as a person with significant control on 24 June 2020 (1 page)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 November 2019Registered office address changed from 35 Charles Street Mayfair London W1J 5EB to 14 Grosvenor Place Grosvenor Place London SW1X 7HH on 13 November 2019 (1 page)
13 September 2019Full accounts made up to 31 December 2018 (29 pages)
1 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 August 2018Full accounts made up to 31 December 2017 (28 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (26 pages)
26 September 2017Full accounts made up to 31 December 2016 (26 pages)
5 September 2017Director's details changed for Mrs Victoria O'hana on 31 August 2017 (2 pages)
5 September 2017Director's details changed for Mrs Victoria O'hana on 31 August 2017 (2 pages)
5 September 2017Change of details for Mrs Victoria Tollman O'hana as a person with significant control on 31 August 2017 (2 pages)
5 September 2017Director's details changed for Mr Jonathan James Raggett on 31 August 2017 (2 pages)
5 September 2017Director's details changed for Mr Jonathan James Raggett on 31 August 2017 (2 pages)
5 September 2017Change of details for Mrs Victoria Tollman O'hana as a person with significant control on 31 August 2017 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 August 2016Full accounts made up to 31 December 2015 (25 pages)
16 August 2016Full accounts made up to 31 December 2015 (25 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
22 July 2015Full accounts made up to 31 December 2014 (23 pages)
22 July 2015Full accounts made up to 31 December 2014 (23 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
30 July 2014Full accounts made up to 31 December 2013 (22 pages)
30 July 2014Full accounts made up to 31 December 2013 (22 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
26 July 2013Full accounts made up to 31 December 2012 (23 pages)
26 July 2013Full accounts made up to 31 December 2012 (23 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 August 2012Full accounts made up to 31 December 2011 (22 pages)
2 August 2012Full accounts made up to 31 December 2011 (22 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 December 2011Appointment of Mrs Victoria O'hana as a director (2 pages)
16 December 2011Appointment of Mrs Victoria O'hana as a director (2 pages)
12 December 2011Termination of appointment of Sarah Dovey as a director (1 page)
12 December 2011Termination of appointment of Sarah Dovey as a director (1 page)
12 December 2011Appointment of Mr Simon David Royce as a secretary (1 page)
12 December 2011Termination of appointment of Sarah Dovey as a secretary (1 page)
12 December 2011Termination of appointment of Sarah Dovey as a secretary (1 page)
12 December 2011Appointment of Mr Simon David Royce as a secretary (1 page)
17 May 2011Full accounts made up to 31 December 2010 (22 pages)
17 May 2011Full accounts made up to 31 December 2010 (22 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 June 2010Full accounts made up to 31 December 2009 (20 pages)
14 June 2010Full accounts made up to 31 December 2009 (20 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Sarah Helen Dovey on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Sarah Helen Dovey on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Sarah Helen Dovey on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 November 2009Termination of appointment of Brett Tollman as a director (1 page)
23 November 2009Termination of appointment of Brett Tollman as a director (1 page)
24 June 2009Full accounts made up to 31 December 2008 (18 pages)
24 June 2009Full accounts made up to 31 December 2008 (18 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 June 2008Full accounts made up to 31 December 2007 (20 pages)
13 June 2008Full accounts made up to 31 December 2007 (20 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
8 September 2005Full accounts made up to 31 December 2004 (12 pages)
8 September 2005Full accounts made up to 31 December 2004 (12 pages)
9 July 2005New secretary appointed (1 page)
9 July 2005New director appointed (1 page)
9 July 2005New director appointed (1 page)
9 July 2005New secretary appointed (1 page)
9 July 2005New director appointed (1 page)
9 July 2005New director appointed (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Secretary resigned (1 page)
22 February 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 August 2004Company name changed cost saver LIMITED\certificate issued on 06/08/04 (2 pages)
6 August 2004Company name changed cost saver LIMITED\certificate issued on 06/08/04 (2 pages)
5 August 2004Registered office changed on 05/08/04 from: 15 grosvenor place london SW1X 7HH (1 page)
5 August 2004Registered office changed on 05/08/04 from: 15 grosvenor place london SW1X 7HH (1 page)
29 January 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 January 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 February 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 February 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
26 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2002New director appointed (3 pages)
21 June 2002New director appointed (3 pages)
6 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
6 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
9 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 January 2001Return made up to 31/12/00; no change of members (6 pages)
10 January 2001Return made up to 31/12/00; no change of members (6 pages)
4 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
4 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
20 January 2000Return made up to 31/12/99; no change of members (6 pages)
20 January 2000Return made up to 31/12/99; no change of members (6 pages)
7 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 January 1999Return made up to 31/12/98; full list of members (7 pages)
19 January 1999Return made up to 31/12/98; full list of members (7 pages)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 January 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (5 pages)
20 January 1998Return made up to 31/12/97; no change of members (5 pages)
6 May 1997New director appointed (3 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (3 pages)
30 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
30 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
20 January 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 January 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
24 September 1996New director appointed (3 pages)
24 September 1996New director appointed (3 pages)
13 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
13 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996New secretary appointed (2 pages)
28 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 September 1980Memorandum and Articles of Association (12 pages)
11 September 1980Memorandum and Articles of Association (12 pages)