Company NameAcornair Limited
DirectorsHenryk Stanislaw Klocek and Martin Klocek
Company StatusActive
Company Number02679404
CategoryPrivate Limited Company
Incorporation Date21 January 1992(32 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Henryk Stanislaw Klocek
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1993(1 year, 3 months after company formation)
Appointment Duration30 years, 11 months
RoleExporter
Country of ResidenceUnited Kingdom
Correspondence Address23 - 25 Sherbrooke Road
Fulham
London
SW6 7QJ
Secretary NameMr Martin Klocek
NationalityBritish
StatusCurrent
Appointed01 February 2005(13 years after company formation)
Appointment Duration19 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 - 25 Sherbrooke Road
Fulham
London
SW6 7QJ
Director NameMr Martin Klocek
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2010(18 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 - 25 Sherbrooke Road
Fulham
London
SW6 7QJ
Director NameMrs Gillian Bristow
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address28 Kings Parade
Soham
Ely
Cambs
CB7 5AR
Director NameMrs Madeliene Lorraine Cowlan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Secretary NameMrs Gillian Bristow
NationalityBritish
StatusResigned
Appointed21 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address28 Kings Parade
Soham
Ely
Cambs
CB7 5AR
Director NameStanislaw Klocek
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(1 month, 2 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 30 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 - 25 Sherbrooke Road
Fulham
London
SW6 7QJ
Secretary NameMr Henry Stanislaw Klocek
NationalityBritish
StatusResigned
Appointed05 March 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1993)
RoleExporter
Country of ResidenceUnited Kingdom
Correspondence Address8 Birkbeck Road
London
SW19 8NZ
Secretary NameStanislaw Klocek
NationalityBritish
StatusResigned
Appointed05 May 1993(1 year, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 St Albans Avenue
London
W4 5JU

Location

Registered Address23 - 25 Sherbrooke Road
Fulham
London
SW6 7QJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

16k at £1H.s. Klocek
8.25%
Ordinary
15k at £1Peter Adonis Klocek
7.73%
Ordinary
91k at £1Executors Of Stanislaw Klocek
46.91%
Ordinary
8k at £1M.h. Klocek
4.12%
Ordinary
8k at £1Miss K. Klocek
4.12%
Ordinary
7k at £1R. Ellenger
3.61%
Ordinary
5k at £1C. Ellenger
2.58%
Ordinary
5k at £1K. Ellenger
2.58%
Ordinary
4k at £1Mrs K.b. Ellenger
2.06%
Ordinary
35k at £1Martin Klocek
18.04%
Ordinary

Financials

Year2014
Net Worth£667,178
Cash£15,612
Current Liabilities£161,300

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

20 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
29 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 June 2022Confirmation statement made on 1 June 2022 with updates (5 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 September 2021Director's details changed for Mr Henry Stanislaw Klocek on 28 September 2021 (2 pages)
15 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 June 2020Confirmation statement made on 1 June 2020 with updates (6 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 194,000
(5 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 194,000
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 194,000
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 194,000
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 194,000
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 September 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
24 September 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 194,000
(5 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 194,000
(5 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 194,000
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
13 June 2011Termination of appointment of Stanislaw Klocek as a director (1 page)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
13 June 2011Termination of appointment of Stanislaw Klocek as a director (1 page)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
23 June 2010Secretary's details changed for Mr Martin Klocek on 1 October 2009 (1 page)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Stanislaw Klocek on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Henry Stanislaw Klocek on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Henry Stanislaw Klocek on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Stanislaw Klocek on 1 October 2009 (2 pages)
23 June 2010Secretary's details changed for Mr Martin Klocek on 1 October 2009 (1 page)
23 June 2010Secretary's details changed for Mr Martin Klocek on 1 October 2009 (1 page)
23 June 2010Director's details changed for Mr Henry Stanislaw Klocek on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Stanislaw Klocek on 1 October 2009 (2 pages)
15 February 2010Appointment of Mr Martin Klocek as a director (2 pages)
15 February 2010Appointment of Mr Martin Klocek as a director (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 August 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
30 June 2009Return made up to 01/06/09; full list of members (6 pages)
30 June 2009Return made up to 01/06/09; full list of members (6 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
9 July 2008Return made up to 01/06/08; full list of members (6 pages)
9 July 2008Return made up to 01/06/08; full list of members (6 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
18 October 2007Registered office changed on 18/10/07 from: 28 northfields road london W3 0NW (1 page)
18 October 2007Registered office changed on 18/10/07 from: 28 northfields road london W3 0NW (1 page)
21 July 2007Return made up to 01/06/07; full list of members (11 pages)
21 July 2007Return made up to 01/06/07; full list of members (11 pages)
25 August 2006Return made up to 01/06/06; full list of members (10 pages)
25 August 2006Return made up to 01/06/06; full list of members (10 pages)
1 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 July 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 July 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 February 2005New secretary appointed (3 pages)
11 February 2005Registered office changed on 11/02/05 from: 23-25 sherbrooke road fulham london SW6 7QJ (2 pages)
11 February 2005New secretary appointed (3 pages)
11 February 2005Registered office changed on 11/02/05 from: 23-25 sherbrooke road fulham london SW6 7QJ (2 pages)
24 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 January 2005Return made up to 05/05/04; full list of members (10 pages)
11 January 2005Return made up to 05/05/04; full list of members (10 pages)
27 July 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 July 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
1 August 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
1 August 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
17 June 2003Return made up to 05/05/03; full list of members (10 pages)
17 June 2003Return made up to 05/05/03; full list of members (10 pages)
2 May 2003Return made up to 05/05/02; full list of members (10 pages)
2 May 2003Return made up to 05/05/02; full list of members (10 pages)
5 February 2002Return made up to 05/05/01; full list of members (9 pages)
5 February 2002Return made up to 05/05/01; full list of members (9 pages)
5 February 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
5 February 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
26 July 2000Accounts for a small company made up to 31 January 2000 (4 pages)
26 July 2000Accounts for a small company made up to 31 January 2000 (4 pages)
25 July 2000Return made up to 05/05/00; full list of members (9 pages)
25 July 2000Return made up to 05/05/00; full list of members (9 pages)
27 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
27 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
16 July 1999Accounts for a small company made up to 31 January 1998 (4 pages)
16 July 1999Accounts for a small company made up to 31 January 1998 (4 pages)
10 May 1999Return made up to 05/05/99; full list of members (6 pages)
10 May 1999Return made up to 05/05/99; full list of members (6 pages)
19 October 1998Return made up to 05/05/98; no change of members (4 pages)
19 October 1998Return made up to 05/05/98; no change of members (4 pages)
1 October 1997Full accounts made up to 31 January 1997 (8 pages)
1 October 1997Return made up to 05/05/97; full list of members (8 pages)
1 October 1997Return made up to 05/05/97; full list of members (8 pages)
1 October 1997Full accounts made up to 31 January 1997 (8 pages)
1 October 1997Ad 21/01/97--------- £ si 116000@1 (2 pages)
1 October 1997Ad 21/01/97--------- £ si 116000@1 (2 pages)
4 April 1997Return made up to 05/05/96; full list of members (6 pages)
4 April 1997Return made up to 05/05/96; full list of members (6 pages)
25 November 1996Nc inc already adjusted 21/11/96 (1 page)
25 November 1996Nc inc already adjusted 21/11/96 (1 page)
25 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 November 1996Full accounts made up to 31 January 1996 (8 pages)
25 November 1996Full accounts made up to 31 January 1996 (8 pages)
25 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1996Return made up to 05/05/95; no change of members (4 pages)
10 September 1996Return made up to 05/05/95; no change of members (4 pages)
19 October 1995Full accounts made up to 31 January 1995 (8 pages)
19 October 1995Full accounts made up to 31 January 1995 (8 pages)