Company NameAravenscroft Limited
Company StatusDissolved
Company Number03478109
CategoryPrivate Limited Company
Incorporation Date9 December 1997(26 years, 4 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Alan Stephen Cornish
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(3 weeks, 2 days after company formation)
Appointment Duration24 years, 2 months (closed 01 March 2022)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Director NameMr Robert Sargent
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(3 weeks, 2 days after company formation)
Appointment Duration24 years, 2 months (closed 01 March 2022)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Director NameMr Hector Stavrinidis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(15 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 01 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Secretary NameMr Hector Stavrinidis
StatusClosed
Appointed25 December 2014(17 years after company formation)
Appointment Duration7 years, 2 months (closed 01 March 2022)
RoleCompany Director
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameChristopher Paul Beesley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(same day as company formation)
RoleSolicitor
Correspondence AddressFar End
Nursery Road
Tadworth
Surrey
KT20 7TU
Director NameAnthony Ravenscroft
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Secretary NameMr Alan Stephen Cornish
NationalityBritish
StatusResigned
Appointed01 January 1998(3 weeks, 2 days after company formation)
Appointment Duration16 years, 12 months (resigned 25 December 2014)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteacorn.ltd.uk

Location

Registered Address9 St Marks Road
Bromley
Kent
BR2 9HG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

10 at £1Acorn LTD
8.40%
B Non-voting
10 at £1Anthony Ravenscroft
8.40%
C Non-voting
66 at £1Acorn LTD
55.46%
Ordinary
33 at £1Anthony Ravenscroft
27.73%
Ordinary

Financials

Year2014
Net Worth£47,375
Current Liabilities£25,640

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

10 April 2002Delivered on: 19 April 2002
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 February 2021Change of details for Acorn Ltd as a person with significant control on 27 January 2021 (2 pages)
22 February 2021Registered office address changed from 9 9 st Marks Road Bromley Kent BR2 9HG England to 9 st Marks Road Bromley Kent BR2 9HG on 22 February 2021 (1 page)
27 January 2021Registered office address changed from 1 Sherman Road Bromley Kent BR1 3JH to 9 9 st Marks Road Bromley Kent BR2 9HG on 27 January 2021 (1 page)
19 October 2020Accounts for a small company made up to 31 December 2019 (7 pages)
8 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
8 October 2020Change of details for Acorn Ltd as a person with significant control on 1 January 2020 (2 pages)
7 January 2020Cessation of Tony Ravenscroft as a person with significant control on 1 January 2020 (1 page)
7 January 2020Termination of appointment of Anthony Ravenscroft as a director on 1 January 2020 (1 page)
14 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
12 July 2019Accounts for a small company made up to 31 December 2018 (7 pages)
8 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
26 June 2018Accounts for a small company made up to 31 December 2017 (7 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Cessation of Robert Sargent as a person with significant control on 3 October 2017 (1 page)
3 October 2017Cessation of Alan Stephen Cornish as a person with significant control on 3 October 2017 (1 page)
3 October 2017Notification of Acorn Ltd as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Cessation of Alan Stephen Cornish as a person with significant control on 1 October 2017 (1 page)
3 October 2017Cessation of Robert Sargent as a person with significant control on 1 October 2017 (1 page)
3 October 2017Notification of Acorn Ltd as a person with significant control on 1 October 2017 (2 pages)
3 July 2017Accounts for a small company made up to 31 December 2016 (7 pages)
3 July 2017Accounts for a small company made up to 31 December 2016 (7 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
27 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 119
(7 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 119
(7 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 119
(7 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 April 2015Appointment of Mr Hector Stavrinidis as a secretary on 25 December 2014 (2 pages)
26 April 2015Termination of appointment of Alan Stephen Cornish as a secretary on 25 December 2014 (1 page)
26 April 2015Appointment of Mr Hector Stavrinidis as a secretary on 25 December 2014 (2 pages)
26 April 2015Termination of appointment of Alan Stephen Cornish as a secretary on 25 December 2014 (1 page)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 119
(8 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 119
(8 pages)
14 October 2014Registered office address changed from 1 Sherman Road Bromley BR1 3JH England to 1 Sherman Road Bromley Kent BR1 3JH on 14 October 2014 (1 page)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 119
(8 pages)
14 October 2014Registered office address changed from 1 Sherman Road Bromley BR1 3JH England to 1 Sherman Road Bromley Kent BR1 3JH on 14 October 2014 (1 page)
11 June 2014Registered office address changed from 1Sherman Road Sherman Road Bromley BR1 3JH England on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 1Sherman Road Sherman Road Bromley BR1 3JH England on 11 June 2014 (1 page)
6 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 119
(8 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 119
(8 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 119
(8 pages)
13 August 2013Director's details changed for Mr Robert Sargent on 22 July 2013 (2 pages)
13 August 2013Secretary's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages)
13 August 2013Director's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages)
13 August 2013Director's details changed for Mr Robert Sargent on 22 July 2013 (2 pages)
13 August 2013Secretary's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages)
13 August 2013Director's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages)
6 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
6 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
22 July 2013Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH on 22 July 2013 (1 page)
22 July 2013Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH on 22 July 2013 (1 page)
2 July 2013Appointment of Mr Hector Stavrinidis as a director (2 pages)
2 July 2013Appointment of Mr Hector Stavrinidis as a director (2 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
23 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
23 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 August 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
7 August 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
29 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
29 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
29 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
17 December 2009Secretary's details changed for Mr Alan Cornish on 8 December 2009 (1 page)
17 December 2009Secretary's details changed for Mr Alan Cornish on 8 December 2009 (1 page)
17 December 2009Director's details changed for Anthony Ravenscroft on 8 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Robert Sargent on 8 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Alan Cornish on 8 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Robert Sargent on 8 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Alan Cornish on 8 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Robert Sargent on 8 December 2009 (2 pages)
17 December 2009Director's details changed for Anthony Ravenscroft on 8 December 2009 (2 pages)
17 December 2009Secretary's details changed for Mr Alan Cornish on 8 December 2009 (1 page)
17 December 2009Director's details changed for Mr Alan Cornish on 8 December 2009 (2 pages)
17 December 2009Director's details changed for Anthony Ravenscroft on 8 December 2009 (2 pages)
27 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
27 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
6 January 2009Return made up to 09/12/08; full list of members (5 pages)
6 January 2009Return made up to 09/12/08; full list of members (5 pages)
31 October 2008Registered office changed on 31/10/2008 from acorn house manor road beckenham kent BR3 5LE (1 page)
31 October 2008Registered office changed on 31/10/2008 from acorn house manor road beckenham kent BR3 5LE (1 page)
2 May 2008Accounts for a small company made up to 30 April 2007 (7 pages)
2 May 2008Accounts for a small company made up to 30 April 2007 (7 pages)
17 December 2007Return made up to 09/12/07; full list of members (3 pages)
17 December 2007Return made up to 09/12/07; full list of members (3 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
3 May 2007Accounts for a small company made up to 30 April 2006 (7 pages)
3 May 2007Accounts for a small company made up to 30 April 2006 (7 pages)
21 December 2006Return made up to 09/12/06; full list of members (3 pages)
21 December 2006Return made up to 09/12/06; full list of members (3 pages)
15 September 2006Accounts for a small company made up to 30 April 2005 (7 pages)
15 September 2006Accounts for a small company made up to 30 April 2005 (7 pages)
14 December 2005Return made up to 09/12/05; full list of members (3 pages)
14 December 2005Return made up to 09/12/05; full list of members (3 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
9 August 2005Accounts for a small company made up to 30 April 2004 (6 pages)
9 August 2005Accounts for a small company made up to 30 April 2004 (6 pages)
28 January 2005Return made up to 09/12/04; full list of members (8 pages)
28 January 2005Return made up to 09/12/04; full list of members (8 pages)
2 November 2004Ad 06/10/04--------- £ si 20@1=20 £ ic 99/119 (2 pages)
2 November 2004Ad 06/10/04--------- £ si 20@1=20 £ ic 99/119 (2 pages)
27 October 2004Nc inc already adjusted 06/10/04 (1 page)
27 October 2004Nc inc already adjusted 06/10/04 (1 page)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 September 2004Accounts for a small company made up to 30 April 2003 (6 pages)
6 September 2004Accounts for a small company made up to 30 April 2003 (6 pages)
20 August 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
30 December 2002Return made up to 09/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 2002Return made up to 09/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 January 2002Return made up to 09/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2002Return made up to 09/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
23 May 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
3 May 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/05/01
(8 pages)
3 May 2001Accounts for a small company made up to 31 December 1999 (4 pages)
3 May 2001Accounts for a small company made up to 31 December 1999 (4 pages)
3 May 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/05/01
(8 pages)
19 June 2000Registered office changed on 19/06/00 from: 153 high street lewisham london SE13 6AA (1 page)
19 June 2000Registered office changed on 19/06/00 from: 153 high street lewisham london SE13 6AA (1 page)
2 March 2000Return made up to 09/12/99; full list of members (8 pages)
2 March 2000Return made up to 09/12/99; full list of members (8 pages)
3 December 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 December 1999Accounts for a small company made up to 31 December 1998 (4 pages)
14 January 1999Return made up to 09/12/98; full list of members (7 pages)
14 January 1999Return made up to 09/12/98; full list of members (7 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Registered office changed on 16/01/98 from: 167 widmore road bromley kent BR1 3AX (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998New secretary appointed;new director appointed (2 pages)
16 January 1998New secretary appointed;new director appointed (2 pages)
16 January 1998Registered office changed on 16/01/98 from: 167 widmore road bromley kent BR1 3AX (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Secretary resigned (1 page)
19 December 1997Registered office changed on 19/12/97 from: 17 city business centre lower road london SE16 1AA (1 page)
19 December 1997Secretary resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Registered office changed on 19/12/97 from: 17 city business centre lower road london SE16 1AA (1 page)
9 December 1997Incorporation (11 pages)
9 December 1997Incorporation (11 pages)