Carshalton
SM5 4HA
Director Name | Mr David Patrick Vincent Kelly |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Project Management |
Country of Residence | United Kingdom |
Correspondence Address | Acorn Estate Management 9 St. Marks Road Bromley BR2 9HG |
Secretary Name | Acorn Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 02 January 2024(27 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Correspondence Address | 9 St. Marks Road Bromley BR2 9HG |
Director Name | Michael John Clark |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 January 2008) |
Role | Security |
Correspondence Address | 1 Proctor Close Mitcham Surrey CR4 2GX |
Director Name | Sally Michelle Mathias |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 February 2001) |
Role | Recruitment Consultant |
Correspondence Address | 18 Proctor Close Mitcham Surrey CR4 2GX |
Director Name | Fiona Rae Ramage |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 September 1999) |
Role | Nurse |
Correspondence Address | 17 Proctor Close Mitcham Surrey CR4 2GX |
Secretary Name | Michael John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(1 year, 4 months after company formation) |
Appointment Duration | 10 years (resigned 03 January 2008) |
Role | Secretary |
Correspondence Address | 1 Proctor Close Mitcham Surrey CR4 2GX |
Director Name | Glynn John Tiernan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 October 2002) |
Role | Sales Manager |
Correspondence Address | 9 Proctor Close Mitcham Surrey CR4 2GX |
Director Name | Albert Grimwood |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 February 2002) |
Role | Retired |
Correspondence Address | 4 Proctor Close Mitcham Surrey CR4 2GX |
Director Name | Irene Terry |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 August 2008) |
Role | Retired |
Correspondence Address | 12 Proctor Close Mitcham CR4 2GX |
Director Name | Ms Aliya Rosen |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(11 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 January 2009) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 32 Almond Way Mitcham Surrey CR4 1LN |
Director Name | Nelson Rosen |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2008(12 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 November 2008) |
Role | Self Employed |
Correspondence Address | 13 Proctor Close Mitcham Surrey CR4 2GX |
Director Name | Mrs Clare Corbett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 January 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 351 Rmg House Hoddesdon Hertfordshire EN11 1FB |
Director Name | Mrs Indra Jeevamani Wijeyesekera |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(19 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Proctor Close Mitcham Surrey CR4 2GX |
Director Name | Ms Judith Grigg |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Director Name | Miss Jayanthi Asunta Perera |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Edgehill Road Mitcham Surrey CR4 2HZ |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | RMG Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2009(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 2010) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Q1 Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2017(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 January 2024) |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH |
Registered Address | Acorn Estate Management 9 St. Marks Road Bromley 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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
7 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
17 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
16 January 2020 | Termination of appointment of Jayanthi Asunta Perera as a director on 16 January 2020 (1 page) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
6 March 2019 | Termination of appointment of Judith Grigg as a director on 21 September 2018 (1 page) |
16 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
17 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
14 June 2017 | Director's details changed for Ms Judith Grigg on 6 March 2017 (2 pages) |
14 June 2017 | Director's details changed for Ms Judith Grigg on 6 March 2017 (2 pages) |
27 March 2017 | Appointment of Miss Jayanthi Asunta Perera as a director on 22 March 2017 (2 pages) |
27 March 2017 | Appointment of Miss Jayanthi Asunta Perera as a director on 22 March 2017 (2 pages) |
15 March 2017 | Appointment of Q1 Professional Services Ltd as a secretary on 6 March 2017 (2 pages) |
15 March 2017 | Appointment of Q1 Professional Services Ltd as a secretary on 6 March 2017 (2 pages) |
8 March 2017 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL on 8 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 6 March 2017 (1 page) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
4 January 2017 | Appointment of Mrs Radha Rathneswary Surenthirathas as a director on 6 December 2016 (2 pages) |
4 January 2017 | Appointment of Mrs Radha Rathneswary Surenthirathas as a director on 6 December 2016 (2 pages) |
20 July 2016 | Termination of appointment of Indra Jeevamani Wijeyesekera as a director on 1 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Indra Jeevamani Wijeyesekera as a director on 1 June 2016 (1 page) |
14 June 2016 | Appointment of Ms Judith Grigg as a director on 3 June 2016 (2 pages) |
14 June 2016 | Appointment of Ms Judith Grigg as a director on 3 June 2016 (2 pages) |
28 January 2016 | Termination of appointment of Hertford Company Secretaries Limited as a director on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Clare Corbett as a director on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Clare Corbett as a director on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Hertford Company Secretaries Limited as a director on 28 January 2016 (1 page) |
28 January 2016 | Appointment of Mrs Indra Jeevamani Wijeyesekera as a director on 12 January 2016 (2 pages) |
28 January 2016 | Appointment of Mrs Indra Jeevamani Wijeyesekera as a director on 12 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (4 pages) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (4 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 January 2015 | Annual return made up to 12 January 2015 no member list (4 pages) |
15 January 2015 | Annual return made up to 12 January 2015 no member list (4 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 January 2014 | Annual return made up to 12 January 2014 no member list (4 pages) |
17 January 2014 | Annual return made up to 12 January 2014 no member list (4 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
15 January 2013 | Annual return made up to 12 January 2013 no member list (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
15 January 2013 | Annual return made up to 12 January 2013 no member list (4 pages) |
25 January 2012 | Annual return made up to 12 January 2012 no member list (4 pages) |
25 January 2012 | Annual return made up to 12 January 2012 no member list (4 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
11 August 2011 | Annual return made up to 6 August 2011 no member list (4 pages) |
11 August 2011 | Annual return made up to 6 August 2011 no member list (4 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
24 September 2010 | Termination of appointment of Rmg Asset Management Limited as a director (1 page) |
24 September 2010 | Termination of appointment of Rmg Asset Management Limited as a director (1 page) |
24 September 2010 | Appointment of Mrs Clare Corbett as a director (2 pages) |
24 September 2010 | Appointment of Mrs Clare Corbett as a director (2 pages) |
9 August 2010 | Director's details changed for Rmg Asset Management Limited on 6 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 6 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 6 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Rmg Asset Management Limited on 6 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Hertford Company Secretaries Limited on 6 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Hertford Company Secretaries Limited on 6 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 6 August 2010 no member list (3 pages) |
9 August 2010 | Annual return made up to 6 August 2010 no member list (3 pages) |
26 March 2010 | Director's details changed for Cpm Asset Management Limited on 29 December 2009 (2 pages) |
26 March 2010 | Director's details changed for Cpm Asset Management Limited on 29 December 2009 (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
17 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
17 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
14 August 2009 | Annual return made up to 06/08/09 (2 pages) |
14 August 2009 | Annual return made up to 06/08/09 (2 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
9 June 2009 | Director appointed hertford company secretaries LIMITED (1 page) |
9 June 2009 | Director appointed cpm asset management LIMITED (1 page) |
9 June 2009 | Director appointed hertford company secretaries LIMITED (1 page) |
9 June 2009 | Director appointed cpm asset management LIMITED (1 page) |
20 April 2009 | Secretary's change of particulars / hertford company secretaries LIMITED / 20/04/2009 (1 page) |
20 April 2009 | Secretary's change of particulars / hertford company secretaries LIMITED / 20/04/2009 (1 page) |
5 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
23 January 2009 | Appointment terminated director aliya rosen (1 page) |
23 January 2009 | Appointment terminated director aliya rosen (1 page) |
3 December 2008 | Appointment terminated director nelson rosen (1 page) |
3 December 2008 | Appointment terminated director nelson rosen (1 page) |
2 December 2008 | Director appointed nelson rosen (2 pages) |
2 December 2008 | Director appointed nelson rosen (2 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
15 August 2008 | Annual return made up to 06/08/08 (2 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
15 August 2008 | Annual return made up to 06/08/08 (2 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
13 August 2008 | Appointment terminated director irene terry (1 page) |
13 August 2008 | Appointment terminated director irene terry (1 page) |
6 August 2008 | Director appointed aliya rosen (2 pages) |
6 August 2008 | Director appointed aliya rosen (2 pages) |
15 January 2008 | Secretary resigned;director resigned (1 page) |
15 January 2008 | Secretary resigned;director resigned (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
7 December 2007 | Full accounts made up to 31 December 2006 (11 pages) |
7 December 2007 | Full accounts made up to 31 December 2006 (11 pages) |
27 September 2007 | Annual return made up to 06/08/07 (4 pages) |
27 September 2007 | Annual return made up to 06/08/07 (4 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
29 August 2006 | Annual return made up to 06/08/06 (4 pages) |
29 August 2006 | Annual return made up to 06/08/06 (4 pages) |
19 August 2005 | Annual return made up to 06/08/05
|
19 August 2005 | Annual return made up to 06/08/05
|
25 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
18 August 2004 | Annual return made up to 06/08/04 (4 pages) |
18 August 2004 | Annual return made up to 06/08/04 (4 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
20 August 2003 | Annual return made up to 06/08/03 (4 pages) |
20 August 2003 | Annual return made up to 06/08/03 (4 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
17 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 August 2002 | Annual return made up to 06/08/02 (4 pages) |
13 August 2002 | Annual return made up to 06/08/02 (4 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
1 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 August 2001 | Annual return made up to 06/08/01 (3 pages) |
10 August 2001 | Annual return made up to 06/08/01 (3 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: 1-3 evron place hertford SG14 1PA (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: 1-3 evron place hertford SG14 1PA (1 page) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Director resigned (1 page) |
13 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | Director's particulars changed (1 page) |
16 August 2000 | Annual return made up to 06/08/00 (4 pages) |
16 August 2000 | Annual return made up to 06/08/00 (4 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
20 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 August 1999 | Annual return made up to 06/08/99 (4 pages) |
20 August 1999 | Annual return made up to 06/08/99 (4 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | New secretary appointed (2 pages) |
17 August 1998 | Annual return made up to 06/08/98 (4 pages) |
17 August 1998 | Annual return made up to 06/08/98 (4 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
8 September 1997 | Annual return made up to 06/08/97 (4 pages) |
8 September 1997 | Annual return made up to 06/08/97 (4 pages) |
19 August 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
19 August 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
6 August 1996 | Incorporation (21 pages) |
6 August 1996 | Incorporation (21 pages) |