Bromley
Kent
BR1 3JH
Director Name | Mr Robert Sargent |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 24 years, 2 months (closed 01 March 2022) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 1 Sherman Road Bromley Kent BR1 3JH |
Director Name | Mr Hector Stavrinidis |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 01 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Secretary Name | Mr Hector Stavrinidis |
---|---|
Status | Closed |
Appointed | 25 December 2014(17 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 March 2022) |
Role | Company Director |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Christopher Paul Beesley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Far End Nursery Road Tadworth Surrey KT20 7TU |
Director Name | Anthony Ravenscroft |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sherman Road Bromley Kent BR1 3JH |
Secretary Name | Mr Alan Stephen Cornish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 12 months (resigned 25 December 2014) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 1 Sherman Road Bromley Kent BR1 3JH |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | acorn.ltd.uk |
---|
Registered Address | 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 |
10 at £1 | Acorn LTD 8.40% B Non-voting |
---|---|
10 at £1 | Anthony Ravenscroft 8.40% C Non-voting |
66 at £1 | Acorn LTD 55.46% Ordinary |
33 at £1 | Anthony Ravenscroft 27.73% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,375 |
Current Liabilities | £25,640 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 April 2002 | Delivered 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 |
---|
22 February 2021 | Change of details for Acorn Ltd as a person with significant control on 27 January 2021 (2 pages) |
---|---|
22 February 2021 | Registered 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 2021 | Registered 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 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
8 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
8 October 2020 | Change of details for Acorn Ltd as a person with significant control on 1 January 2020 (2 pages) |
7 January 2020 | Cessation of Tony Ravenscroft as a person with significant control on 1 January 2020 (1 page) |
7 January 2020 | Termination of appointment of Anthony Ravenscroft as a director on 1 January 2020 (1 page) |
14 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
12 July 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
8 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
3 October 2017 | Cessation of Robert Sargent as a person with significant control on 3 October 2017 (1 page) |
3 October 2017 | Cessation of Alan Stephen Cornish as a person with significant control on 3 October 2017 (1 page) |
3 October 2017 | Notification of Acorn Ltd as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Cessation of Alan Stephen Cornish as a person with significant control on 1 October 2017 (1 page) |
3 October 2017 | Cessation of Robert Sargent as a person with significant control on 1 October 2017 (1 page) |
3 October 2017 | Notification of Acorn Ltd as a person with significant control on 1 October 2017 (2 pages) |
3 July 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
3 July 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
27 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
27 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
15 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 April 2015 | Appointment of Mr Hector Stavrinidis as a secretary on 25 December 2014 (2 pages) |
26 April 2015 | Termination of appointment of Alan Stephen Cornish as a secretary on 25 December 2014 (1 page) |
26 April 2015 | Appointment of Mr Hector Stavrinidis as a secretary on 25 December 2014 (2 pages) |
26 April 2015 | Termination of appointment of Alan Stephen Cornish as a secretary on 25 December 2014 (1 page) |
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Registered 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 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Registered 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 2014 | Registered office address changed from 1Sherman Road Sherman Road Bromley BR1 3JH England on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 1Sherman Road Sherman Road Bromley BR1 3JH England on 11 June 2014 (1 page) |
6 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
13 August 2013 | Director's details changed for Mr Robert Sargent on 22 July 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Robert Sargent on 22 July 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages) |
6 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
6 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
22 July 2013 | Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH on 22 July 2013 (1 page) |
2 July 2013 | Appointment of Mr Hector Stavrinidis as a director (2 pages) |
2 July 2013 | Appointment of Mr Hector Stavrinidis as a director (2 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
23 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 August 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
7 August 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
29 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
29 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
29 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
22 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Secretary's details changed for Mr Alan Cornish on 8 December 2009 (1 page) |
17 December 2009 | Secretary's details changed for Mr Alan Cornish on 8 December 2009 (1 page) |
17 December 2009 | Director's details changed for Anthony Ravenscroft on 8 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Robert Sargent on 8 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Alan Cornish on 8 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Robert Sargent on 8 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Alan Cornish on 8 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Robert Sargent on 8 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Anthony Ravenscroft on 8 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Mr Alan Cornish on 8 December 2009 (1 page) |
17 December 2009 | Director's details changed for Mr Alan Cornish on 8 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Anthony Ravenscroft on 8 December 2009 (2 pages) |
27 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
27 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
6 January 2009 | Return made up to 09/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 09/12/08; full list of members (5 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from acorn house manor road beckenham kent BR3 5LE (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from acorn house manor road beckenham kent BR3 5LE (1 page) |
2 May 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
2 May 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
17 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
3 May 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
3 May 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
21 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
15 September 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
15 September 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
14 December 2005 | Return made up to 09/12/05; full list of members (3 pages) |
14 December 2005 | Return made up to 09/12/05; full list of members (3 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
9 August 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
9 August 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
28 January 2005 | Return made up to 09/12/04; full list of members (8 pages) |
28 January 2005 | Return made up to 09/12/04; full list of members (8 pages) |
2 November 2004 | Ad 06/10/04--------- £ si 20@1=20 £ ic 99/119 (2 pages) |
2 November 2004 | Ad 06/10/04--------- £ si 20@1=20 £ ic 99/119 (2 pages) |
27 October 2004 | Nc inc already adjusted 06/10/04 (1 page) |
27 October 2004 | Nc inc already adjusted 06/10/04 (1 page) |
27 October 2004 | Resolutions
|
27 October 2004 | Resolutions
|
6 September 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
6 September 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
20 August 2004 | Return made up to 09/12/03; full list of members
|
20 August 2004 | Return made up to 09/12/03; full list of members
|
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
30 December 2002 | Return made up to 09/12/02; full list of members
|
30 December 2002 | Return made up to 09/12/02; full list of members
|
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
21 January 2002 | Return made up to 09/12/01; full list of members
|
21 January 2002 | Return made up to 09/12/01; full list of members
|
23 May 2001 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
23 May 2001 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
3 May 2001 | Return made up to 09/12/00; full list of members
|
3 May 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
3 May 2001 | Return made up to 09/12/00; full list of members
|
19 June 2000 | Registered office changed on 19/06/00 from: 153 high street lewisham london SE13 6AA (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: 153 high street lewisham london SE13 6AA (1 page) |
2 March 2000 | Return made up to 09/12/99; full list of members (8 pages) |
2 March 2000 | Return made up to 09/12/99; full list of members (8 pages) |
3 December 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
3 December 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
14 January 1999 | Return made up to 09/12/98; full list of members (7 pages) |
14 January 1999 | Return made up to 09/12/98; full list of members (7 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Registered office changed on 16/01/98 from: 167 widmore road bromley kent BR1 3AX (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New secretary appointed;new director appointed (2 pages) |
16 January 1998 | New secretary appointed;new director appointed (2 pages) |
16 January 1998 | Registered office changed on 16/01/98 from: 167 widmore road bromley kent BR1 3AX (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
9 December 1997 | Incorporation (11 pages) |
9 December 1997 | Incorporation (11 pages) |