Bromley
Kent
BR2 9HG
Director Name | Mrs Mary Wakefield |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
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 | 14 June 2016(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Peter William Labbett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Santana 13/15 Brent Road Woolwich London SE18 3DP |
Director Name | Colin Bennett Martyn |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Role | Civil Servant |
Correspondence Address | Flat 13 Santana 13/15 Brent Road Shooters Hill London SE18 3DP |
Director Name | Clive Powell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 June 1997) |
Role | Museum Curator |
Correspondence Address | Flat 3 Santana 13/15 Brent Road Shooters Hill London SE18 3DP |
Director Name | Keith Pettyfer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 1999) |
Role | Engineer |
Correspondence Address | Flat 3 Santana Brent Road Woolwich London SE18 3DP |
Secretary Name | Josephine Matthias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(5 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 09 August 2015) |
Role | Company Director |
Correspondence Address | Flat 9 Santana 13/15 Brent Road Woolwich London SE18 3DP |
Director Name | Peter William Labbett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 August 2007) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Santana 13/15 Brent Road Woolwich London SE18 3DP |
Secretary Name | Kenneth Richard Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(7 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 71 Maze Hill London SE10 8XQ |
Director Name | Miss Amanda Jane Reay |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 February 2008) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | Flat 1 Santana 13-15 Brent Road Woolwich SE18 3DP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jennings & Barrett (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 August 1998) |
Correspondence Address | 2 Cross Street Erith Kent DA8 1TS |
Secretary Name | Hindwoods (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2015(22 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 June 2016) |
Correspondence Address | 1 Charlton Road London SE3 7EY |
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 £10 | A.s.m.s. Hossain 7.14% Ordinary |
---|---|
1 at £10 | Amanda Jane Reay 7.14% Ordinary |
1 at £10 | Caroline Elizabeth Brady 7.14% Ordinary |
1 at £10 | M.j. Rosenthall 7.14% Ordinary |
1 at £10 | Mark Evans & David Evans 7.14% Ordinary |
1 at £10 | Miss Navjit Kalsi 7.14% Ordinary |
1 at £10 | Mr M. Goodacre 7.14% Ordinary |
1 at £10 | Mr Peter William Labbett 7.14% Ordinary |
1 at £10 | Mrs Josephine Matthias 7.14% Ordinary |
1 at £10 | Mrs S.j. Isaac 7.14% Ordinary |
1 at £10 | Ms J.n. Yaskey 7.14% Ordinary |
1 at £10 | Natalie Amiyo & Bryan Lindsay 7.14% Ordinary |
1 at £10 | Phillip D.m Jackson 7.14% Ordinary |
1 at £10 | Robert Stothert & Linda Stothert 7.14% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,480 |
Net Worth | £140 |
Cash | £8,482 |
Current Liabilities | £9,534 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
3 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
27 July 2023 | Confirmation statement made on 27 July 2023 with updates (5 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 August 2022 | Director's details changed for Mrs Mary Wakefield on 24 August 2022 (2 pages) |
24 August 2022 | Director's details changed for Peter William Labbett on 24 August 2022 (2 pages) |
24 August 2022 | Confirmation statement made on 27 July 2022 with updates (5 pages) |
31 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
15 April 2021 | Registered office address changed from C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH England to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 15 April 2021 (1 page) |
15 April 2021 | Secretary's details changed for Acorn Estate Management on 15 April 2021 (1 page) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
27 August 2020 | Confirmation statement made on 27 July 2020 with updates (5 pages) |
28 January 2020 | Appointment of Mrs Mary Wakefield as a director on 28 January 2020 (2 pages) |
23 October 2019 | Termination of appointment of Amanda Jane Reay as a director on 23 October 2019 (1 page) |
13 September 2019 | Confirmation statement made on 27 July 2019 with updates (5 pages) |
24 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
2 August 2018 | Confirmation statement made on 27 July 2018 with updates (5 pages) |
29 June 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
7 August 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
17 August 2016 | Appointment of Acorn Estate Management as a secretary on 14 June 2016 (2 pages) |
17 August 2016 | Termination of appointment of Hindwoods as a secretary on 14 June 2016 (1 page) |
17 August 2016 | Registered office address changed from 1 Charlton Road London SE3 7EY to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 17 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Hindwoods as a secretary on 14 June 2016 (1 page) |
17 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
17 August 2016 | Registered office address changed from 1 Charlton Road London SE3 7EY to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 17 August 2016 (1 page) |
17 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
17 August 2016 | Appointment of Acorn Estate Management as a secretary on 14 June 2016 (2 pages) |
3 May 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
3 May 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
9 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Appointment of Hindwoods as a secretary on 9 August 2015 (2 pages) |
9 September 2015 | Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN to 1 Charlton Road London SE3 7EY on 9 September 2015 (1 page) |
9 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN to 1 Charlton Road London SE3 7EY on 9 September 2015 (1 page) |
9 September 2015 | Appointment of Hindwoods as a secretary on 9 August 2015 (2 pages) |
9 September 2015 | Termination of appointment of Josephine Matthias as a secretary on 9 August 2015 (1 page) |
9 September 2015 | Termination of appointment of Josephine Matthias as a secretary on 9 August 2015 (1 page) |
9 September 2015 | Appointment of Miss Amanda Jane Reay as a director on 9 August 2015 (2 pages) |
9 September 2015 | Appointment of Hindwoods as a secretary on 9 August 2015 (2 pages) |
9 September 2015 | Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN to 1 Charlton Road London SE3 7EY on 9 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Josephine Matthias as a secretary on 9 August 2015 (1 page) |
9 September 2015 | Appointment of Miss Amanda Jane Reay as a director on 9 August 2015 (2 pages) |
9 September 2015 | Appointment of Miss Amanda Jane Reay as a director on 9 August 2015 (2 pages) |
17 August 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
17 August 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
21 February 2015 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
21 February 2015 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
20 August 2014 | Annual return made up to 27 July 2014 Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 27 July 2014 Statement of capital on 2014-08-20
|
3 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
3 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
23 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
28 November 2012 | Registered office address changed from 94 London Road Crayford Kent DA1 4DX on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from 94 London Road Crayford Kent DA1 4DX on 28 November 2012 (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
24 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
30 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
3 August 2010 | Director's details changed for Peter William Labbett on 26 May 2010 (2 pages) |
3 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Peter William Labbett on 26 May 2010 (2 pages) |
3 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
9 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
7 August 2009 | Return made up to 27/07/09; full list of members (8 pages) |
7 August 2009 | Return made up to 27/07/09; full list of members (8 pages) |
3 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
3 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 September 2008 | Director appointed peter william labbett (2 pages) |
2 September 2008 | Director appointed peter william labbett (2 pages) |
26 August 2008 | Return made up to 27/07/08; full list of members (8 pages) |
26 August 2008 | Return made up to 27/07/08; full list of members (8 pages) |
11 March 2008 | Appointment terminated director amanda reay (1 page) |
11 March 2008 | Appointment terminated director amanda reay (1 page) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
25 September 2007 | Return made up to 27/07/07; change of members (7 pages) |
25 September 2007 | Return made up to 27/07/07; change of members (7 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
27 October 2006 | Return made up to 27/07/06; full list of members
|
27 October 2006 | Return made up to 27/07/06; full list of members
|
29 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
29 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
9 August 2005 | Return made up to 27/07/05; change of members (7 pages) |
9 August 2005 | Return made up to 27/07/05; change of members (7 pages) |
26 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
26 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
6 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
18 August 2003 | Return made up to 27/07/03; full list of members (13 pages) |
18 August 2003 | Return made up to 27/07/03; full list of members (13 pages) |
7 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
18 September 2002 | Return made up to 27/07/02; full list of members
|
18 September 2002 | Return made up to 27/07/02; full list of members
|
6 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
6 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
27 October 2001 | Registered office changed on 27/10/01 from: 35 tranquil vale blackheath london SE3 0BU (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: 35 tranquil vale blackheath london SE3 0BU (1 page) |
18 September 2001 | Return made up to 27/07/01; full list of members (12 pages) |
18 September 2001 | Return made up to 27/07/01; full list of members (12 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: c/o j m rudd and co jebcorp business centre 8-10 homesdale road, bromley kent BR2 9LZ (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: c/o j m rudd and co jebcorp business centre 8-10 homesdale road, bromley kent BR2 9LZ (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
25 September 2000 | Return made up to 27/07/00; full list of members (12 pages) |
25 September 2000 | Return made up to 27/07/00; full list of members (12 pages) |
8 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 January 2000 | Return made up to 27/07/99; change of members (5 pages) |
27 January 2000 | Location of register of members (1 page) |
27 January 2000 | Return made up to 27/07/99; change of members (5 pages) |
27 January 2000 | Location of register of members (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | New secretary appointed (2 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: j m rudd and co 8-10 homesdale road bromley BR2 9LZ (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: j m rudd and co 8-10 homesdale road bromley BR2 9LZ (1 page) |
6 August 1999 | Director resigned (1 page) |
2 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: flat 9 santana 13/15 brent road shooters hill london SE18 3DP (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: flat 9 santana 13/15 brent road shooters hill london SE18 3DP (1 page) |
8 September 1998 | Registered office changed on 08/09/98 from: jennings & barrett 2 cross street erith kent DA8 1TS (1 page) |
8 September 1998 | Registered office changed on 08/09/98 from: jennings & barrett 2 cross street erith kent DA8 1TS (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 August 1997 | Return made up to 27/07/97; change of members
|
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Return made up to 27/07/97; change of members
|
14 August 1996 | Return made up to 27/07/96; full list of members
|
14 August 1996 | Return made up to 27/07/96; full list of members
|
16 July 1996 | Secretary resigned (1 page) |
16 July 1996 | Secretary resigned (1 page) |
23 June 1996 | New secretary appointed (2 pages) |
23 June 1996 | New secretary appointed (2 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
15 November 1995 | Return made up to 27/07/95; no change of members (6 pages) |
15 November 1995 | Return made up to 27/07/95; no change of members (6 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
13 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |