Bromley
Kent
BR2 9HG
Director Name | Mrs Susan Meher Collins |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Not Given |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mrs Alison Jane Taylor |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(20 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Not Given |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Secretary Name | Acorn Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 26 February 2014(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Anthony Martin Dowle |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Upper Teddington Road Hampton Wick Surrey KT1 4DY |
Director Name | Nicholas Horley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Surveyor |
Correspondence Address | 26 Upper Teddington Road Hampton Wick Surrey KT1 4DY |
Secretary Name | Mr David Charles Poyser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 4 Rose Hill Dorking Surrey RH4 2EG |
Secretary Name | Mr Marc Babwah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Old Park View Enfield Middlesex EN2 7EG |
Director Name | William Dale |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 115 Crockhamwell Road Woodley Reading RG5 3JP |
Director Name | Sundararaman Vaidyana Thaswamy |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurels Bromley Road Beckenham Kent BR3 5RT |
Director Name | Mr Jack Kiernan Archibald |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 November 2020) |
Role | Sales Account Manager |
Country of Residence | England |
Correspondence Address | One Sherman Road Bromley Kent BR1 3JH |
Director Name | Mr Peter Brian Bates |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2020(18 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Chansecs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2009(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 February 2014) |
Correspondence Address | 115 Crockhamwell Road Woodley Berkshire RG5 3JP |
Registered Address | Acorn Estate Management 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 |
Address Matches | Over 60 other UK companies use this postal address |
1 at £10 | Alan Dunne 6.25% Ordinary A |
---|---|
1 at £10 | Alan Dunne 6.25% Ordinary B |
1 at £10 | Kieron James Powley 6.25% Ordinary A |
1 at £10 | Kieron James Powley 6.25% Ordinary B |
1 at £10 | Miss Perry & Mr Pearman 6.25% Ordinary A |
1 at £10 | Mr O'reilly & Mrs O'reilly 6.25% Ordinary A |
1 at £10 | Mr O'reilly & Mrs O'reilly 6.25% Ordinary B |
1 at £10 | Mr Paul Booth 6.25% Ordinary A |
1 at £10 | Mr Paul Booth 6.25% Ordinary B |
1 at £10 | Mr Pearman & Miss Perry 6.25% Ordinary B |
1 at £10 | Ms Susan Meher Collins & Ms Hutockshy Curset Reporter 6.25% Ordinary A |
1 at £10 | Ms Susan Meher Collins & Ms Hutockshy Curset Reporter 6.25% Ordinary B |
1 at £10 | P.b. Bates 6.25% Ordinary A |
1 at £10 | P.b. Bates 6.25% Ordinary B |
1 at £10 | Sundararaman & Vaidyanathaswamy 6.25% Ordinary A |
1 at £10 | Vaidyanathaswamy & Sundararaman 6.25% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £160 |
Cash | £160 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
31 July 2023 | Confirmation statement made on 30 July 2023 with updates (5 pages) |
---|---|
16 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
13 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 August 2022 | Appointment of Mrs Alison Jane Taylor as a director on 29 July 2022 (2 pages) |
24 August 2022 | Appointment of Mrs Susan Meher Collins as a director on 12 July 2022 (2 pages) |
24 August 2022 | Confirmation statement made on 30 July 2022 with updates (5 pages) |
24 August 2022 | Director's details changed for Paul Booth on 24 August 2022 (2 pages) |
21 December 2021 | Termination of appointment of Peter Brian Bates as a director on 17 December 2021 (1 page) |
25 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with updates (5 pages) |
16 April 2021 | Secretary's details changed for Acorn Estate Management on 16 April 2021 (1 page) |
16 April 2021 | Registered office address changed from One Sherman Road Bromley Kent BR1 3JH to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 16 April 2021 (1 page) |
16 April 2021 | Registered office address changed from Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG England to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 16 April 2021 (1 page) |
8 December 2020 | Appointment of Mr Peter Brian Bates as a director on 8 December 2020 (2 pages) |
19 November 2020 | Termination of appointment of Jack Kiernan Archibald as a director on 19 November 2020 (1 page) |
6 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
3 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 October 2019 | Termination of appointment of Sundararaman Vaidyana Thaswamy as a director on 31 October 2019 (1 page) |
31 October 2019 | Termination of appointment of Peter Brian Bates as a director on 31 October 2019 (1 page) |
31 October 2019 | Appointment of Mr Jack Kiernan Archibald as a director on 31 October 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
9 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 August 2018 | Confirmation statement made on 30 July 2018 with updates (5 pages) |
22 September 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
22 September 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
16 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2014 (18 pages) |
16 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2014 (18 pages) |
18 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 July 2014 | Appointment of Paul Booth as a director (3 pages) |
3 July 2014 | Appointment of Paul Booth as a director (3 pages) |
13 March 2014 | Appointment of Sundararaman Vaidyana Thaswamy as a director (4 pages) |
13 March 2014 | Appointment of Acorn Estate Management as a secretary (3 pages) |
13 March 2014 | Appointment of Peter Brian Bates as a director (3 pages) |
13 March 2014 | Appointment of Acorn Estate Management as a secretary (3 pages) |
13 March 2014 | Appointment of Peter Brian Bates as a director (3 pages) |
13 March 2014 | Appointment of Sundararaman Vaidyana Thaswamy as a director (4 pages) |
27 February 2014 | Termination of appointment of William Dale as a director (1 page) |
27 February 2014 | Registered office address changed from , 115 Crockhamwell Road Woodley, Reading, RG5 3JP to One Sherman Road Bromley Kent BR1 3JH on 27 February 2014 (1 page) |
27 February 2014 | Termination of appointment of Chansecs Limited as a secretary (1 page) |
27 February 2014 | Termination of appointment of Chansecs Limited as a secretary (1 page) |
27 February 2014 | Registered office address changed from , 115 Crockhamwell Road Woodley, Reading, RG5 3JP to One Sherman Road Bromley Kent BR1 3JH on 27 February 2014 (1 page) |
27 February 2014 | Termination of appointment of William Dale as a director (1 page) |
23 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
10 February 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
4 October 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
4 October 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
11 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Appointment of William Dale as a director (3 pages) |
19 July 2011 | Appointment of William Dale as a director (3 pages) |
23 February 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
23 February 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
8 February 2011 | Termination of appointment of Anthony Dowle as a director (1 page) |
8 February 2011 | Termination of appointment of Anthony Dowle as a director (1 page) |
13 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Termination of appointment of Marc Babwah as a secretary (1 page) |
13 October 2010 | Termination of appointment of Marc Babwah as a secretary (1 page) |
13 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
31 March 2010 | Appointment of Chansecs Limited as a secretary (3 pages) |
31 March 2010 | Appointment of Chansecs Limited as a secretary (3 pages) |
31 March 2010 | Registered office address changed from , 49 Old Park View, Enfield, Middlesex, EN2 7EG to One Sherman Road Bromley Kent BR1 3JH on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from , 49 Old Park View, Enfield, Middlesex, EN2 7EG to One Sherman Road Bromley Kent BR1 3JH on 31 March 2010 (2 pages) |
27 August 2009 | Return made up to 30/07/09; full list of members (8 pages) |
27 August 2009 | Return made up to 30/07/09; full list of members (8 pages) |
3 April 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
3 April 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
5 August 2008 | Return made up to 30/07/08; full list of members (8 pages) |
5 August 2008 | Return made up to 30/07/08; full list of members (8 pages) |
23 April 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
23 April 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
23 December 2007 | Registered office changed on 23/12/07 from: c/o county estate management, secretarial services LTD, 79 new cavendish street, london W1W 6XB (1 page) |
23 December 2007 | Registered office changed on 23/12/07 from: c/o county estate management secretarial services LTD 79 new cavendish street london W1W 6XB (1 page) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
3 August 2007 | Return made up to 30/07/07; full list of members (6 pages) |
3 August 2007 | Return made up to 30/07/07; full list of members (6 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
20 September 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
20 September 2006 | Return made up to 30/07/06; full list of members (7 pages) |
20 September 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
20 September 2006 | Return made up to 30/07/06; full list of members (7 pages) |
4 January 2006 | Amended accounts made up to 31 July 2003 (9 pages) |
4 January 2006 | Amended accounts made up to 31 July 2003 (9 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | New secretary appointed (2 pages) |
25 November 2005 | Return made up to 30/07/05; full list of members
|
25 November 2005 | Return made up to 30/07/05; full list of members
|
9 November 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
9 November 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: tudor house, 26 upper teddington road, hampton wick, kingston upon thames KT1 4DY (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: tudor house 26 upper teddington road hampton wick kingston upon thames KT1 4DY (1 page) |
31 January 2005 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
28 September 2004 | Return made up to 30/07/04; full list of members (9 pages) |
28 September 2004 | Return made up to 30/07/04; full list of members (9 pages) |
4 December 2003 | Return made up to 30/07/03; full list of members (8 pages) |
4 December 2003 | Return made up to 30/07/03; full list of members (8 pages) |
2 December 2003 | Ad 30/07/02-06/07/03 £ si 7@10=70 £ ic 2/72 (3 pages) |
2 December 2003 | Ad 30/07/02-06/07/03 £ si 7@10=70 £ ic 2/72 (3 pages) |
23 September 2002 | New director appointed (3 pages) |
23 September 2002 | Secretary resigned;director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Secretary resigned;director resigned (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New director appointed (3 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
30 July 2002 | Incorporation (14 pages) |
30 July 2002 | Incorporation (14 pages) |