Company NameAcornstone Limited
DirectorMorten Fredrik Brinchmann
Company StatusActive
Company Number03598103
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Morten Fredrik Brinchmann
Date of BirthApril 1948 (Born 76 years ago)
NationalityNorwegian
StatusCurrent
Appointed20 July 1998(5 days after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambio 15a The Mead
Ashtead
Surrey
KT21 2LZ
Secretary NameTelemark Management Services Ltd (Corporation)
StatusCurrent
Appointed17 May 2014(15 years, 10 months after company formation)
Appointment Duration9 years, 11 months
Correspondence AddressCambio, 15a The Mead
Ashtead
Surrey
KT21 2LZ
Secretary NameLalah Rukh Akhtar
NationalityBritish
StatusResigned
Appointed20 July 1998(5 days after company formation)
Appointment Duration5 years (resigned 25 July 2003)
RoleCompany Director
Correspondence Address15 Hawthorne Avenue
Mitcham
Surrey
CR4 3DN
Secretary NameStaale Brinchmann
NationalityNorwegian
StatusResigned
Appointed25 July 2003(5 years after company formation)
Appointment Duration10 years, 9 months (resigned 17 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69a Greenwood Road
London
E8 1NT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCambio, 15a The Mead
Ashtead
Surrey
KT21 2LZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Rosemere LTD
40.00%
Ordinary
30 at £1Ashtead Investments LTD
30.00%
Ordinary
30 at £1Telemark Management Services LTD
30.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

6 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
14 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
21 December 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
13 December 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
21 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
18 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 January 2018Notification of Ivars Toze as a person with significant control on 24 January 2018 (2 pages)
24 January 2018Confirmation statement made on 19 October 2017 with updates (4 pages)
24 January 2018Cessation of Morten Fredrik Brinchmann as a person with significant control on 24 January 2018 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (3 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
28 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
17 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Termination of appointment of Staale Brinchmann as a secretary on 17 May 2014 (1 page)
31 July 2014Appointment of Telemark Management Services Ltd as a secretary on 17 May 2014 (2 pages)
31 July 2014Termination of appointment of Staale Brinchmann as a secretary on 17 May 2014 (1 page)
31 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Appointment of Telemark Management Services Ltd as a secretary on 17 May 2014 (2 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
16 July 2009Return made up to 15/07/09; full list of members (3 pages)
16 July 2009Return made up to 15/07/09; full list of members (3 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
15 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
8 August 2008Return made up to 15/07/08; full list of members (3 pages)
8 August 2008Return made up to 15/07/08; full list of members (3 pages)
31 January 2008Registered office changed on 31/01/08 from: park house 158 arthur road wimbledon london SW19 8AQ (1 page)
31 January 2008Registered office changed on 31/01/08 from: park house 158 arthur road wimbledon london SW19 8AQ (1 page)
14 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
14 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 August 2007Return made up to 15/07/07; full list of members (2 pages)
3 August 2007Return made up to 15/07/07; full list of members (2 pages)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Return made up to 15/07/06; full list of members (2 pages)
18 July 2006Return made up to 15/07/06; full list of members (2 pages)
5 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 August 2005Return made up to 15/07/05; full list of members (2 pages)
22 August 2005Return made up to 15/07/05; full list of members (2 pages)
9 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 July 2004Return made up to 15/07/04; full list of members (6 pages)
29 July 2004Return made up to 15/07/04; full list of members (6 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
26 July 2003Return made up to 15/07/03; full list of members (6 pages)
26 July 2003Return made up to 15/07/03; full list of members (6 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
23 July 2002Return made up to 15/07/02; full list of members (6 pages)
23 July 2002Return made up to 15/07/02; full list of members (6 pages)
13 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
20 July 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2001Accounts for a small company made up to 31 December 2000 (3 pages)
1 February 2001Accounts for a small company made up to 31 December 2000 (3 pages)
21 July 2000Return made up to 15/07/00; full list of members (6 pages)
21 July 2000Return made up to 15/07/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
11 August 1999Return made up to 15/07/99; full list of members (6 pages)
11 August 1999Return made up to 15/07/99; full list of members (6 pages)
31 July 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
31 July 1998Ad 29/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 1998Ad 29/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Secretary resigned (1 page)
28 July 1998New secretary appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998Director resigned (1 page)
24 July 1998Registered office changed on 24/07/98 from: 120 east road london N1 6AA (1 page)
24 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1998Registered office changed on 24/07/98 from: 120 east road london N1 6AA (1 page)
15 July 1998Incorporation (15 pages)
15 July 1998Incorporation (15 pages)