Sutton
Surrey
SM1 1SH
Secretary Name | Mr Gary Anthony Kenton |
---|---|
Status | Current |
Appointed | 04 February 2011(26 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Trinity Court West Street Sutton Surrey SM1 1SH |
Director Name | Mrs Sarah Clark |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2015(30 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Court West Street Sutton Surrey SM1 1SH |
Director Name | Mr David John Kenton |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 29 years (resigned 12 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Court West Street Sutton Surrey SM1 1SH |
Secretary Name | June Violet Kenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 04 February 2011) |
Role | Company Director |
Correspondence Address | 18 Mitchley Hill South Croydon Surrey CR2 9HA |
Website | acorncss.com |
---|
Registered Address | Trinity Court West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2.1k at £1 | Gary Anthony Kenton 50.40% Ordinary A |
---|---|
2k at £1 | David John Kenton 49.57% Ordinary A |
1 at £1 | Gary Anthony Kenton 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £318,768 |
Cash | £43,115 |
Current Liabilities | £275,616 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
24 April 2009 | Delivered on: 6 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68 church road london t/no. SGL422857 by way of fixed charge any other interest in the property, all rents receivable, all the goodwill of the company's business, the proceeds of any insurance affecting the property, all fixtures and fittings not forming part of the property, all plant and machinery, furniture, furnishings, equipment, tools and other goods kept at the property. Outstanding |
---|---|
30 January 2009 | Delivered on: 11 February 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 July 1996 | Delivered on: 31 July 1996 Satisfied on: 9 May 2009 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68 upper church road norwood london benefit of all rights contracts deeds assigns goodwill. See the mortgage charge document for full details. Fully Satisfied |
13 November 1995 | Delivered on: 16 November 1995 Satisfied on: 29 January 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
27 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
23 November 2023 | Total exemption full accounts made up to 31 July 2023 (13 pages) |
7 June 2023 | Company name changed acorn janitorial supplies LIMITED\certificate issued on 07/06/23
|
5 May 2023 | Change of name notice (2 pages) |
18 April 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
24 November 2022 | Confirmation statement made on 12 November 2022 with updates (6 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
16 November 2021 | Cessation of David John Kenton as a person with significant control on 1 January 2021 (1 page) |
16 November 2021 | Confirmation statement made on 12 November 2021 with updates (4 pages) |
16 November 2021 | Notification of Angela Kenton as a person with significant control on 1 January 2021 (2 pages) |
8 January 2021 | Termination of appointment of David John Kenton as a director on 12 November 2020 (1 page) |
5 January 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
13 March 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
9 December 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
30 November 2018 | Director's details changed for Mr David John Kenton on 30 November 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 31 July 2017 (17 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
25 August 2015 | Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 25 August 2015 (1 page) |
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 April 2015 | Director's details changed for Mr Gary Anthony Kenton on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Sarah Clark as a director on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Gary Anthony Kenton on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Sarah Clark as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Sarah Clark as a director on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Gary Anthony Kenton on 2 April 2015 (2 pages) |
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
22 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (17 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (17 pages) |
20 April 2011 | Appointment of Mr Gary Anthony Kenton as a secretary (1 page) |
20 April 2011 | Termination of appointment of June Kenton as a secretary (1 page) |
20 April 2011 | Appointment of Mr Gary Anthony Kenton as a secretary (1 page) |
20 April 2011 | Termination of appointment of June Kenton as a secretary (1 page) |
17 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (16 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (16 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2009 | Director's details changed for Mr Gary Anthony Kenton on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for David John Kenton on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for David John Kenton on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Mr Gary Anthony Kenton on 24 November 2009 (2 pages) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 April 2009 | Full accounts made up to 31 July 2008 (17 pages) |
7 April 2009 | Full accounts made up to 31 July 2008 (17 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
11 April 2008 | Total exemption full accounts made up to 31 July 2007 (15 pages) |
11 April 2008 | Total exemption full accounts made up to 31 July 2007 (15 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page) |
11 December 2007 | Return made up to 12/11/07; no change of members (7 pages) |
11 December 2007 | Return made up to 12/11/07; no change of members (7 pages) |
22 September 2007 | Resolutions
|
22 September 2007 | Resolutions
|
17 September 2007 | Resolutions
|
17 September 2007 | Resolutions
|
5 June 2007 | Total exemption full accounts made up to 31 July 2006 (15 pages) |
5 June 2007 | Total exemption full accounts made up to 31 July 2006 (15 pages) |
18 February 2007 | Return made up to 12/11/06; full list of members
|
18 February 2007 | Return made up to 12/11/06; full list of members
|
19 April 2006 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
19 April 2006 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
30 November 2005 | Return made up to 12/11/05; full list of members (8 pages) |
30 November 2005 | Return made up to 12/11/05; full list of members (8 pages) |
13 April 2005 | Total exemption full accounts made up to 31 July 2004 (14 pages) |
13 April 2005 | Total exemption full accounts made up to 31 July 2004 (14 pages) |
30 November 2004 | Return made up to 12/11/04; full list of members (8 pages) |
30 November 2004 | Return made up to 12/11/04; full list of members (8 pages) |
2 August 2004 | Return made up to 12/11/03; full list of members (8 pages) |
2 August 2004 | Return made up to 12/11/03; full list of members (8 pages) |
6 May 2004 | Total exemption full accounts made up to 31 July 2003 (14 pages) |
6 May 2004 | Total exemption full accounts made up to 31 July 2003 (14 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 68 church road london SE19 2EZ (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 68 church road london SE19 2EZ (1 page) |
1 September 2003 | Ad 14/07/03--------- £ si 1@1=1 £ ic 4100/4101 (2 pages) |
1 September 2003 | Ad 14/07/03--------- £ si 1@1=1 £ ic 4100/4101 (2 pages) |
20 February 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
20 February 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
10 December 2002 | Return made up to 12/11/02; full list of members
|
10 December 2002 | Return made up to 12/11/02; full list of members
|
22 August 2002 | Resolutions
|
22 August 2002 | Resolutions
|
27 May 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
27 May 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
24 December 2001 | Return made up to 12/11/01; full list of members (6 pages) |
24 December 2001 | Return made up to 12/11/01; full list of members (6 pages) |
28 March 2001 | Return made up to 12/11/00; full list of members (6 pages) |
28 March 2001 | Return made up to 12/11/00; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 July 2000 (12 pages) |
29 January 2001 | Full accounts made up to 31 July 2000 (12 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
8 December 1999 | Return made up to 12/11/99; full list of members
|
8 December 1999 | Return made up to 12/11/99; full list of members
|
9 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
9 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
4 December 1998 | Return made up to 12/11/98; no change of members (4 pages) |
4 December 1998 | Return made up to 12/11/98; no change of members (4 pages) |
17 March 1998 | Return made up to 12/11/97; no change of members (4 pages) |
17 March 1998 | Return made up to 12/11/97; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 31 July 1997 (10 pages) |
20 January 1998 | Full accounts made up to 31 July 1997 (10 pages) |
7 April 1997 | Return made up to 12/11/96; full list of members (6 pages) |
7 April 1997 | Return made up to 12/11/96; full list of members (6 pages) |
18 March 1997 | Full accounts made up to 31 July 1996 (11 pages) |
18 March 1997 | Full accounts made up to 31 July 1996 (11 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Full accounts made up to 31 July 1995 (11 pages) |
13 February 1996 | Full accounts made up to 31 July 1995 (11 pages) |
12 December 1995 | Return made up to 12/11/95; no change of members
|
12 December 1995 | Return made up to 12/11/95; no change of members
|
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Return made up to 12/11/94; no change of members (4 pages) |
3 April 1995 | Return made up to 12/11/94; no change of members (4 pages) |
15 May 1984 | Incorporation (18 pages) |
15 May 1984 | Incorporation (18 pages) |