London
N8 8AF
Secretary Name | Rickard Kelly Eriksson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2010(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Bridget Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 January 2010) |
Role | Company Director |
Correspondence Address | 41 Court Way Colindale London NW9 6JG |
Director Name | Shelley Granger |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 2008) |
Role | Property Developer |
Correspondence Address | 51 Bush Grove Stanmore London Middlesex HA7 2DY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 29 York Street London W1H 1EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Romy Elizabeth Summerskill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£221,687 |
Cash | £11,599 |
Current Liabilities | £3,086 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
17 March 2008 | Delivered on: 19 March 2008 Satisfied on: 6 June 2009 Persons entitled: Acorn Homes (Central) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts and other debts and all undertaking and other property assets and rights including uncalled capital. Fully Satisfied |
---|---|
1 November 2007 | Delivered on: 3 November 2007 Satisfied on: 6 June 2009 Persons entitled: Israel Discount Bank Limited Classification: Debenture (third party) Secured details: All monies due or to become due from the pavilion (SE1) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 November 2007 | Delivered on: 3 November 2007 Satisfied on: 12 July 2008 Persons entitled: Israel Discount Bank Limited Classification: Legal charge (third party) Secured details: All monies due or to become due from the pavilion (SE1) limited to the chargee on any account whatsoever. Particulars: 424 (part) and 426-428 archway road highgate london t/no's EGL237963, EGL259711, EGL328634, AGL152402 & EGL241258, assigns the rental income, the benefit of all guarantees warranties and representations given or made, the benefit of all agreements, the goodwill and floating charge all moveable plant machinery implements utensils furniture and equipment and all other property and assets. See the mortgage charge document for full details. Fully Satisfied |
24 December 2003 | Delivered on: 13 January 2004 Satisfied on: 28 October 2014 Persons entitled: Acorn Homes (Central) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all estates or interests in any f/h or l/h property by way of fixed charge all stocks shares or other securities fixed legal charge its goodwill fixed charge all book and other debts floating security its undertaking and all its other property and assets and rights including its uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
30 January 2003 | Delivered on: 1 February 2003 Satisfied on: 6 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6-18 mount pleasant circle crouch end london t/n EGL169948. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 January 2003 | Delivered on: 1 February 2003 Satisfied on: 6 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
8 January 2002 | Delivered on: 11 January 2002 Satisfied on: 18 February 2004 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land on the east side of mount pleasant crescent haringey islington london including all buildings and erections thereon and all fixtures and fittings therein and all services and means of access and egress thereto and all rents and other income.. See the mortgage charge document for full details. Fully Satisfied |
8 January 2002 | Delivered on: 11 January 2002 Satisfied on: 18 February 2004 Persons entitled: Heritable Bank Limited Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Over cash deposits. See the mortgage charge document for full details. Fully Satisfied |
2 December 2014 | Delivered on: 4 December 2014 Satisfied on: 23 April 2015 Persons entitled: Pentire Pavilions Limited Classification: A registered charge Fully Satisfied |
9 January 2002 | Delivered on: 11 January 2002 Satisfied on: 18 February 2004 Persons entitled: Heritable Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertakings goodwill assets rights revenues and property of the company whatsoever and wheresoever both present and future including all tangible and intangible assets and its uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
23 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
10 February 2021 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021 (1 page) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
24 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 January 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
23 January 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 March 2016 | Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page) |
8 March 2016 | Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page) |
8 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
8 March 2016 | Director's details changed for Ms Romy Elizabeth Summerskill on 5 October 2015 (2 pages) |
8 March 2016 | Director's details changed for Ms Romy Elizabeth Summerskill on 5 October 2015 (2 pages) |
8 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 April 2015 | Satisfaction of charge 039517060010 in full (1 page) |
23 April 2015 | Satisfaction of charge 039517060010 in full (1 page) |
10 February 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
10 February 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Registration of charge 039517060010, created on 2 December 2014 (23 pages) |
4 December 2014 | Registration of charge 039517060010, created on 2 December 2014 (23 pages) |
4 December 2014 | Registration of charge 039517060010, created on 2 December 2014 (23 pages) |
5 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page) |
28 October 2014 | Satisfaction of charge 6 in full (2 pages) |
28 October 2014 | Satisfaction of charge 6 in full (2 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2013 | Full accounts made up to 31 March 2012 (9 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (9 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (9 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (9 pages) |
23 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2011 | Company name changed acorn homes (north london) LIMITED\certificate issued on 18/02/11
|
18 February 2011 | Change of name notice (2 pages) |
18 February 2011 | Change of name notice (2 pages) |
18 February 2011 | Company name changed acorn homes (north london) LIMITED\certificate issued on 18/02/11
|
10 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
5 August 2010 | Full accounts made up to 31 March 2009 (9 pages) |
5 August 2010 | Full accounts made up to 31 March 2009 (9 pages) |
11 March 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 10 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 10 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Termination of appointment of Bridget Mullarkey as a secretary (2 pages) |
5 February 2010 | Appointment of Rickard Kelly Eriksson as a secretary (3 pages) |
5 February 2010 | Termination of appointment of Bridget Mullarkey as a secretary (2 pages) |
5 February 2010 | Appointment of Rickard Kelly Eriksson as a secretary (3 pages) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 March 2009 | Full accounts made up to 31 March 2008 (9 pages) |
11 March 2009 | Full accounts made up to 31 March 2008 (9 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
17 September 2008 | Appointment terminated director shelley granger (1 page) |
17 September 2008 | Appointment terminated director shelley granger (1 page) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
26 March 2008 | Duplicate mortgage certificatecharge no:9 (5 pages) |
26 March 2008 | Duplicate mortgage certificatecharge no:9 (5 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
3 November 2007 | Particulars of mortgage/charge (5 pages) |
3 November 2007 | Particulars of mortgage/charge (5 pages) |
3 November 2007 | Particulars of mortgage/charge (5 pages) |
3 November 2007 | Particulars of mortgage/charge (5 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page) |
3 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
20 July 2004 | Secretary's particulars changed (1 page) |
20 July 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 January 2004 | Particulars of mortgage/charge (5 pages) |
13 January 2004 | Particulars of mortgage/charge (5 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
1 February 2003 | Particulars of mortgage/charge (5 pages) |
1 February 2003 | Particulars of mortgage/charge (5 pages) |
1 February 2003 | Particulars of mortgage/charge (5 pages) |
1 February 2003 | Particulars of mortgage/charge (5 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
24 October 2002 | Ad 11/10/01--------- £ si 99@1 (2 pages) |
24 October 2002 | Ad 11/10/01--------- £ si 99@1 (2 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
11 January 2002 | Particulars of mortgage/charge (7 pages) |
11 January 2002 | Particulars of mortgage/charge (7 pages) |
11 January 2002 | Particulars of mortgage/charge (7 pages) |
11 January 2002 | Particulars of mortgage/charge (7 pages) |
11 January 2002 | Particulars of mortgage/charge (7 pages) |
11 January 2002 | Particulars of mortgage/charge (7 pages) |
9 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: 83 leonard street london EC2A 4QS (1 page) |
2 June 2000 | New director appointed (4 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: 83 leonard street london EC2A 4QS (1 page) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | New director appointed (4 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
11 May 2000 | Company name changed pinktribe LIMITED\certificate issued on 12/05/00 (2 pages) |
11 May 2000 | Company name changed pinktribe LIMITED\certificate issued on 12/05/00 (2 pages) |
20 March 2000 | Incorporation (10 pages) |
20 March 2000 | Incorporation (10 pages) |