Bromley
Kent
BR2 9HG
Director Name | Miss Omotayo Temidayo Adewale |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Secretary Name | Acorn Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2020(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mr Kenneth Gordon Widger |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 May 1994) |
Role | Accountant |
Correspondence Address | Flat 2 Harlee Court London SE20 7QT |
Director Name | Mr Mark Vincent |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(8 years, 11 months after company formation) |
Appointment Duration | 28 years (resigned 28 May 2019) |
Role | Road Marking |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Harlee Court London SE20 7QT |
Director Name | Mr Leslie John Winston Allen |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(8 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 07 July 2020) |
Role | Dental Technician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Harlee Court London SE20 7QT |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Miss Sally Christina Mussett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 September 2003) |
Role | Production Controller |
Correspondence Address | 9 Harlee Court 11 Royston Road Penge London SE20 7QT |
Secretary Name | Mr Alan Leslie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(20 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 20 February 2020) |
Role | Company Director |
Correspondence Address | 266 Stamford Hill London N16 6TU |
Director Name | Yvonne Ruby Tucker |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Harlee Court 11 Royston Road Penge London SE20 7QT |
Director Name | Gemma Louise Davies |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(32 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 March 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Harlee Court Royston Road London SE20 7QT |
Director Name | Richard William Davies |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(32 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 March 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Harlee Court Royston Road London SE20 7QT |
Registered Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | D.j. Partridge 11.11% Ordinary |
---|---|
1 at £1 | Executors Of Y.r. Tucker 11.11% Ordinary |
1 at £1 | I. Armah 11.11% Ordinary |
1 at £1 | L.j.w. Allen 11.11% Ordinary |
1 at £1 | M. Vincent 11.11% Ordinary |
1 at £1 | Mr G. Slim 11.11% Ordinary |
1 at £1 | Mr M. Ngala 11.11% Ordinary |
1 at £1 | Ms Y. Brogan 11.11% Ordinary |
1 at £1 | Richard Davies 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,856 |
Cash | £18,122 |
Current Liabilities | £1,182 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
2 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
7 October 2020 | Appointment of Mr Graham Slim as a director on 7 October 2020 (2 pages) |
23 July 2020 | Termination of appointment of Leslie John Winston Allen as a director on 7 July 2020 (1 page) |
9 June 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
20 February 2020 | Registered office address changed from 240 Stamford Hill 240 Stamford Hill Hackney London N16 6TT United Kingdom to 1 Sherman Road Bromley Kent BR1 3JH on 20 February 2020 (1 page) |
20 February 2020 | Appointment of Acorn Estate Management as a secretary on 20 February 2020 (2 pages) |
20 February 2020 | Termination of appointment of Alan Leslie Smith as a secretary on 20 February 2020 (1 page) |
17 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 May 2019 | Confirmation statement made on 23 May 2019 with updates (5 pages) |
28 May 2019 | Termination of appointment of Mark Vincent as a director on 28 May 2019 (1 page) |
28 May 2019 | Registered office address changed from 266 Stamford Hill London N16 6TU to 240 Stamford Hill 240 Stamford Hill Hackney London N16 6TT on 28 May 2019 (1 page) |
30 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 June 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
5 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 June 2014 | Appointment of Richard William Davies as a director (3 pages) |
25 June 2014 | Appointment of Richard William Davies as a director (3 pages) |
25 June 2014 | Appointment of Gemma Louise Davies as a director (3 pages) |
25 June 2014 | Appointment of Gemma Louise Davies as a director (3 pages) |
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Termination of appointment of Yvonne Tucker as a director (1 page) |
9 June 2014 | Termination of appointment of Yvonne Tucker as a director (1 page) |
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
7 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
8 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
8 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Director's details changed for Yvonne Ruby Tucker on 23 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Yvonne Ruby Tucker on 23 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Director's details changed for Mr Mark Vincent on 23 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Leslie John Winston Allen on 23 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Leslie John Winston Allen on 23 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Mark Vincent on 23 May 2010 (2 pages) |
11 June 2009 | Return made up to 23/05/09; full list of members (6 pages) |
11 June 2009 | Return made up to 23/05/09; full list of members (6 pages) |
13 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
13 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
9 June 2008 | Return made up to 23/05/08; full list of members (6 pages) |
9 June 2008 | Return made up to 23/05/08; full list of members (6 pages) |
23 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
23 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
14 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
8 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
8 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
7 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
7 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 June 2006 | Return made up to 23/05/06; full list of members (10 pages) |
23 June 2006 | Return made up to 23/05/06; full list of members (10 pages) |
3 June 2006 | New director appointed (3 pages) |
3 June 2006 | New director appointed (3 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
25 August 2005 | Return made up to 23/05/05; full list of members (10 pages) |
25 August 2005 | Return made up to 23/05/05; full list of members (10 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
29 June 2004 | Return made up to 23/05/04; full list of members (10 pages) |
29 June 2004 | Return made up to 23/05/04; full list of members (10 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
29 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
18 May 2003 | Return made up to 23/05/03; full list of members
|
18 May 2003 | Return made up to 23/05/03; full list of members
|
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | Secretary resigned (1 page) |
2 June 2002 | Return made up to 23/05/02; full list of members (10 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (10 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
31 May 2001 | Return made up to 23/05/01; full list of members (10 pages) |
31 May 2001 | Return made up to 23/05/01; full list of members (10 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 June 2000 | Return made up to 23/05/00; full list of members (10 pages) |
7 June 2000 | Return made up to 23/05/00; full list of members (10 pages) |
29 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
29 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 June 1999 | Return made up to 23/05/99; full list of members (5 pages) |
21 June 1999 | Return made up to 23/05/99; full list of members (5 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
30 May 1998 | Return made up to 23/05/98; full list of members (5 pages) |
30 May 1998 | Return made up to 23/05/98; full list of members (5 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
2 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
7 June 1996 | Return made up to 23/05/96; full list of members (5 pages) |
7 June 1996 | Return made up to 23/05/96; full list of members (5 pages) |
30 May 1995 | Return made up to 23/05/95; no change of members (4 pages) |
30 May 1995 | Return made up to 23/05/95; no change of members (4 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (6 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (6 pages) |