Company NameACON Investments Limited
Company StatusDissolved
Company Number02511396
CategoryPrivate Limited Company
Incorporation Date13 June 1990(33 years, 10 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Christopher Sands Clayton
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1992(2 years, 3 months after company formation)
Appointment Duration19 years, 5 months (closed 07 February 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMercers Hall
Ironmonger Lane
London
EC2V 8HE
Director NameThe Earl Of Selborne John Roundell Palmer
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(10 years, 7 months after company formation)
Appointment Duration11 years (closed 07 February 2012)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Manor
Selborne
Alton
Hampshire
GU34 3LR
Director NameThe Lord Lucas Of Crudwell & Dingwall Ralph Matthew Palmer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2001(11 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 07 February 2012)
RoleLegislator
Country of ResidenceEngland
Correspondence Address18 Wilton Place
London
SW1X 8RL
Director NamePhilip Richard Withers Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2001(11 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 07 February 2012)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address7 Holmesdale Road
Kew Gardens
Richmond
Surrey
TW9 3JZ
Director NameMr John Adrian Watney
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(13 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 07 February 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMansard Cottage Shere Road
West Horsley
Leatherhead
Surrey
KT24 6EP
Secretary NameMrs Menna Lyn McGregor
NationalityBritish
StatusClosed
Appointed02 January 2008(17 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 07 February 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address104 Talfourd Road
London
SE15 5NZ
Director NameMr John James Fenwick
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 September 1992)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address27 St Dionis Road
London
SW6 4UQ
Director NameMr John Adrian Watney
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 September 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMansard Cottage Shere Road
West Horsley
Leatherhead
Surrey
KT24 6EP
Director NameMr John Adrian Watney
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 September 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMansard Cottage Shere Road
West Horsley
Leatherhead
Surrey
KT24 6EP
Director NameMr Struan Manwaring Robertson
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 September 1992)
RoleRetired
Correspondence Address77 Park Walk
London
SW10 0AZ
Director NameDaniel Houghton Hodson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 January 2001)
RoleFinancial Consultant
Correspondence AddressTreyford Manor
Midhurst
West Sussex
GU29 0LD
Director NameMr John James Fenwick
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 September 1992)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address27 St Dionis Road
London
SW6 4UQ
Director NameMr Michael Kenneth Collins
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 September 1992)
RoleCompany Director
Correspondence Address22 Pembroke Road
London
W8 6NT
Director NameRobert Brook Bridges
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 September 1992)
RoleStock Broker
Correspondence Address56 The Street
Puttenham
Guildford
Surrey
GU3 1AZ
Secretary NameMr Guy David Neely
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 01 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bromley Lane
Chislehurst
Kent
BR7 6LE
Director NameSir Alexander Michael Graham
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(2 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 September 2005)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWalden Abbotts
Whitwell
Hitchin
Hertfordshire
SG4 8AJ
Director NameJulian Philip Gerard Wathen
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(2 years, 3 months after company formation)
Appointment Duration9 years (resigned 12 September 2001)
RoleRetired Banker
Correspondence AddressWoodcock House
Owlpen
Dursley
Gloucestershire
GL11 5BY
Wales
Director NameMr Francis Robert Baden-Powell
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 September 1994)
RoleArchitect
Correspondence Address40 Acfold Road
London
SW6 2AL
Director NameThe Earl Of Selborne John Roundell Selborne
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemple Manor
Selborne
Alton
Hampshire
GU34 3LR
Director NameHon Henry William Palmer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurhunt Farm
Selborne
Alton
Hampshire
GU34 3LP
Director NameDavid Cecil Clementi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 May 1997)
RoleBanker
Correspondence Address7 Sunnyside
London
Sw19
Director NameDr Duncan Martyn Watney
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 1995)
RoleRetired Medical Practitioner
Correspondence AddressLarchwood 15 Lower Saxonbury
Crowborough
East Sussex
TN6 1EB
Director NameSir Geoffrey Michael Montgomery Wakeford
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 July 1998)
RoleClerk
Country of ResidenceEngland
Correspondence Address15 Compton Terrace
London
N1 2UN
Secretary NameRobert Renton Pope
NationalityBritish
StatusResigned
Appointed15 September 1993(3 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 17 May 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLower Roughway
Roughway Lane
Tonbridge
Kent
TN11 9SN
Director NameMr Henry Alexander Fowell Buxton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(4 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 January 2001)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressMardocks Mill
Wareside
Ware
Hertfordshire
SG12 7QN
Director NameMr William Oliver Clarke
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 June 1996)
RoleDrainage Contractor
Country of ResidenceEngland
Correspondence Address13 Pembridge Gardens
London
W2 4EA
Director NameMr Richard Kelso Westmacott
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(4 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2003)
RoleDirector Consultant City Renai
Correspondence Address9 Alexander Square
London
SW3 2AY
Director NameJohn Drayton Hedges
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 1997)
RoleBroadcaster
Correspondence Address15 Ormonde Terrace
St John's Wood
London
NW8 7LP
Director NameMr Christopher John Vermont
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 September 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHungerdowns
Hungerdown Lane, Ardleigh
Colchester
Essex
CO7 7LZ
Director NameMr Charles Herbert Parker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(8 years after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSylvesters House
Cheriton
Alresford
Hampshire
SO24 0PU
Director NameSir Richard Ernest Butler Lloyd
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2002)
RoleRetired Banker
Correspondence AddressSundridge Place
Sundridge
Seven Oaks
Kent
TN14 6DD
Director NameMr John Andrew Fenwick
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Neville Street
London
SW7 3AS
Director NameMr Simon Walter Julian Wathen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Melrose Terrace
London
W6 7RL
Director NameMichael Kenneth Collins
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 2006)
RoleRetired
Correspondence AddressThe Glebe House
West Grinstead Estate West Grinstead
Horsham
West Sussex
RH13 8LR
Secretary NamePhilip Richmond John Allen
NationalityBritish
StatusResigned
Appointed17 May 2006(15 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2008)
RoleAccountant
Correspondence Address30 Breakspear Avenue
St. Albans
Hertfordshire
AL1 5EL

Location

Registered AddressMercers' Hall
Ironmonger Lane
London
EC2V 8HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011Application to strike the company off the register (3 pages)
18 October 2011Application to strike the company off the register (3 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 7,000,100
(7 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 7,000,100
(7 pages)
20 January 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
20 January 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (4 pages)
25 February 2010Director's details changed for The Earl of John Roundell Selborne on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for The Earl of John Roundell Selborne on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Christopher Sands Clayton on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from Mercers Hall Ironmonger Lane London EC2V 8HE on 24 February 2010 (1 page)
24 February 2010Registered office address changed from Mercers Hall Ironmonger Lane London EC2V 8HE on 24 February 2010 (1 page)
24 February 2010Director's details changed for Mr Christopher Sands Clayton on 24 February 2010 (2 pages)
9 April 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
9 April 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
16 February 2009Return made up to 16/02/09; full list of members (5 pages)
16 February 2009Return made up to 16/02/09; full list of members (5 pages)
18 August 2008Appointment terminated director charles parker (1 page)
18 August 2008Appointment Terminated Director charles parker (1 page)
26 February 2008Full accounts made up to 31 August 2007 (9 pages)
26 February 2008Full accounts made up to 31 August 2007 (9 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Return made up to 15/02/08; full list of members (3 pages)
19 February 2008Return made up to 15/02/08; full list of members (3 pages)
19 February 2008New secretary appointed (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (1 page)
1 March 2007Full accounts made up to 31 August 2006 (9 pages)
1 March 2007Full accounts made up to 31 August 2006 (9 pages)
19 February 2007Return made up to 15/02/07; full list of members (3 pages)
19 February 2007Return made up to 15/02/07; full list of members (3 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
12 July 2006Full accounts made up to 31 August 2005 (8 pages)
12 July 2006Full accounts made up to 31 August 2005 (8 pages)
27 June 2006New secretary appointed (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed (1 page)
24 February 2006Return made up to 15/02/06; full list of members (9 pages)
24 February 2006Return made up to 15/02/06; full list of members (9 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
21 March 2005Full accounts made up to 31 August 2004 (8 pages)
21 March 2005Full accounts made up to 31 August 2004 (8 pages)
22 February 2005Return made up to 15/02/05; full list of members (10 pages)
22 February 2005Return made up to 15/02/05; full list of members (10 pages)
3 April 2004Full accounts made up to 31 August 2003 (9 pages)
3 April 2004Full accounts made up to 31 August 2003 (9 pages)
26 February 2004Return made up to 15/02/04; full list of members (10 pages)
26 February 2004Return made up to 15/02/04; full list of members (10 pages)
30 January 2004New director appointed (3 pages)
30 January 2004New director appointed (3 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
4 April 2003Full accounts made up to 31 August 2002 (9 pages)
4 April 2003Full accounts made up to 31 August 2002 (9 pages)
28 March 2003Auditor's resignation (1 page)
28 March 2003Auditor's resignation (1 page)
26 February 2003Return made up to 15/02/03; full list of members (10 pages)
26 February 2003Return made up to 15/02/03; full list of members (10 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
20 February 2002Full accounts made up to 31 August 2001 (9 pages)
20 February 2002Full accounts made up to 31 August 2001 (9 pages)
20 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2002Return made up to 15/02/02; full list of members (9 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
24 April 2001Full accounts made up to 31 August 2000 (9 pages)
24 April 2001Full accounts made up to 31 August 2000 (9 pages)
13 February 2001Return made up to 15/02/01; full list of members (8 pages)
13 February 2001Return made up to 15/02/01; full list of members (8 pages)
6 February 2001New director appointed (3 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (3 pages)
6 February 2001New director appointed (2 pages)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
22 June 2000Full accounts made up to 31 August 1999 (8 pages)
22 June 2000Full accounts made up to 31 August 1999 (8 pages)
6 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2000Return made up to 15/02/00; full list of members (9 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
6 July 1999Full accounts made up to 31 August 1998 (7 pages)
6 July 1999Full accounts made up to 31 August 1998 (7 pages)
7 April 1999Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
7 April 1999Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
11 March 1999Return made up to 15/02/99; full list of members (8 pages)
11 March 1999Return made up to 15/02/99; full list of members (8 pages)
27 August 1998New director appointed (6 pages)
27 August 1998New director appointed (6 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
16 July 1998Accounts made up to 31 December 1997 (3 pages)
16 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
30 April 1998Ad 13/03/98--------- £ si 7000000@1=7000000 £ ic 100/7000100 (2 pages)
30 April 1998Ad 13/03/98--------- £ si 7000000@1=7000000 £ ic 100/7000100 (2 pages)
27 April 1998Return made up to 15/02/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 April 1998Return made up to 15/02/98; no change of members (6 pages)
19 September 1997Full accounts made up to 31 December 1996 (7 pages)
19 September 1997Full accounts made up to 31 December 1996 (7 pages)
27 February 1997Return made up to 15/02/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 February 1997Return made up to 15/02/97; no change of members (8 pages)
18 September 1996Full accounts made up to 31 December 1995 (7 pages)
18 September 1996Full accounts made up to 31 December 1995 (7 pages)
23 February 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 February 1996New director appointed (2 pages)
23 February 1996Director resigned (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996Director resigned (2 pages)
23 February 1996Return made up to 15/02/96; full list of members (8 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
7 July 1995Full accounts made up to 31 December 1994 (9 pages)
7 July 1995Full accounts made up to 31 December 1994 (9 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Return made up to 01/03/95; no change of members (6 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Return made up to 01/03/95; no change of members (6 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)