Company NameAcorn Services Group Limited
DirectorAlison Mary Withers
Company StatusActive
Company Number04543701
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMrs Alison Mary Withers
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2008(6 years, 1 month after company formation)
Appointment Duration15 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Church Road
Claygate
Esher
KT10 0JT
Secretary NameMr Terrence Withers
NationalityEnglish
StatusCurrent
Appointed07 November 2008(6 years, 1 month after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Weir Road
London
SW19 8UG
Director NameMr Denis Cornel Lonergan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
Secretary NameMr Terry David Harvey
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 The Ridgeway
Friern Barnet
London
N11 3LG
Director NameMr Terrence Withers
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2013(11 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 November 2013)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address65 Weir Road
London
SW19 8UG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 The Elms
Church Rd
Claygate
Esher
KT10 0JT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £0.01Vernasca LTD
80.00%
Ordinary
20 at £0.01Mr Adrian Withers
20.00%
Ordinary

Financials

Year2014
Net Worth£1,362,765
Cash£2,995
Current Liabilities£669,472

Accounts

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

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

7 February 2006Delivered on: 11 February 2006
Satisfied on: 16 July 2015
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

22 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
19 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
20 December 2022Confirmation statement made on 20 December 2022 with updates (4 pages)
12 October 2022Registered office address changed from 3 3 the Elms Church Rd Claygate Esher KT10 0JT England to 3 the Elms Church Rd Claygate Esher KT10 0JT on 12 October 2022 (1 page)
6 October 2022Registered office address changed from 3 Church Road Claygate Esher KT10 0JT England to 3 3 the Elms Church Rd Claygate Esher KT10 0JT on 6 October 2022 (1 page)
26 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
26 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
28 June 2022Secretary's details changed for Mr Terrence Withers on 28 June 2022 (1 page)
24 November 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
27 September 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
23 September 2021Secretary's details changed for Mr Terrence Withers on 23 September 2021 (1 page)
23 September 2021Registered office address changed from 65 Weir Road London SW19 8UG to 3 Church Road Claygate Esher KT10 0JT on 23 September 2021 (1 page)
16 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
16 September 2020Secretary's details changed for Mr Terrence Withers on 16 September 2020 (1 page)
19 August 2020Secretary's details changed for Mr Terrence Withers on 19 August 2020 (1 page)
25 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 November 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 24 September 2016 with updates (5 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)
12 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 July 2015Satisfaction of charge 1 in full (1 page)
16 July 2015Satisfaction of charge 1 in full (1 page)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
26 September 2014Secretary's details changed for Mr Terrence Withers on 26 September 2014 (1 page)
26 September 2014Termination of appointment of Terrence Withers as a director on 30 November 2013 (1 page)
26 September 2014Termination of appointment of Terrence Withers as a director on 30 November 2013 (1 page)
26 September 2014Secretary's details changed for Mr Terrence Withers on 26 September 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 March 2014Second filing of AR01 previously delivered to Companies House made up to 24 September 2013 (16 pages)
7 March 2014Second filing of AR01 previously delivered to Companies House made up to 24 September 2013 (16 pages)
6 March 2014Secretary's details changed for Terrence Withers on 1 January 2014 (1 page)
6 March 2014Secretary's details changed for Terrence Withers on 1 January 2014 (1 page)
6 March 2014Secretary's details changed for Terrence Withers on 1 January 2014 (1 page)
5 March 2014Director's details changed for Mr Alison Withers on 1 January 2014 (2 pages)
5 March 2014Director's details changed for Mr Alison Withers on 1 January 2014 (2 pages)
5 March 2014Director's details changed for Mr Alison Withers on 1 January 2014 (2 pages)
19 November 2013Appointment of Mr Terry Withers as a director (2 pages)
19 November 2013Appointment of Mr Terry Withers as a director (2 pages)
4 November 2013Secretary's details changed for Terrence Withers on 1 November 2013 (1 page)
4 November 2013Secretary's details changed for Terrence Withers on 1 November 2013 (1 page)
4 November 2013Secretary's details changed for Terrence Withers on 1 November 2013 (1 page)
2 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 7/3/2014
(5 pages)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 7/3/2014
(5 pages)
10 December 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
14 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
16 December 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
16 December 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
6 December 2010Registered office address changed from , Cornel Associates 1 Frederick Place, Crouch Hall Road, London, N8 8AF on 6 December 2010 (1 page)
6 December 2010Registered office address changed from , Cornel Associates 1 Frederick Place, Crouch Hall Road, London, N8 8AF on 6 December 2010 (1 page)
6 December 2010Registered office address changed from , Cornel Associates 1 Frederick Place, Crouch Hall Road, London, N8 8AF on 6 December 2010 (1 page)
18 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
9 July 2010Registered office address changed from , Cornel Associates 1 Frederick Place, Crouch Hall Road, London, N8 8AF on 9 July 2010 (1 page)
9 July 2010Registered office address changed from , Cornel Associates 1 Frederick Place, Crouch Hall Road, London, N8 8AF on 9 July 2010 (1 page)
9 July 2010Registered office address changed from , Cornel Associates 1 Frederick Place, Crouch Hall Road, London, N8 8AF on 9 July 2010 (1 page)
2 July 2010Registered office address changed from , Cornel Associates, 117 Alexandra Park Road, Muswell Hill, London, N10 2DP on 2 July 2010 (1 page)
2 July 2010Registered office address changed from , Cornel Associates, 117 Alexandra Park Road, Muswell Hill, London, N10 2DP on 2 July 2010 (1 page)
2 July 2010Registered office address changed from , Cornel Associates, 117 Alexandra Park Road, Muswell Hill, London, N10 2DP on 2 July 2010 (1 page)
9 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 September 2009S-div (1 page)
11 September 2009Resolutions
  • RES13 ‐ Sub divide 01/12/2008
(1 page)
11 September 2009Resolutions
  • RES13 ‐ Sub divide 01/12/2008
(1 page)
11 September 2009S-div (1 page)
30 January 2009Secretary appointed terry withers (1 page)
30 January 2009Secretary appointed terry withers (1 page)
30 January 2009Director appointed alison withers (1 page)
30 January 2009Director appointed alison withers (1 page)
29 January 2009Appointment terminated director denis lonergan (1 page)
29 January 2009Appointment terminated secretary terry harvey (1 page)
29 January 2009Appointment terminated secretary terry harvey (1 page)
29 January 2009Appointment terminated director denis lonergan (1 page)
24 September 2008Return made up to 24/09/08; full list of members (3 pages)
24 September 2008Return made up to 24/09/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 September 2007Return made up to 24/09/07; full list of members (2 pages)
25 September 2007Return made up to 24/09/07; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 October 2006Return made up to 24/09/06; full list of members (2 pages)
3 October 2006Return made up to 24/09/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 February 2006Particulars of mortgage/charge (9 pages)
11 February 2006Particulars of mortgage/charge (9 pages)
29 September 2005Return made up to 24/09/05; full list of members (5 pages)
29 September 2005Return made up to 24/09/05; full list of members (5 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
5 October 2004Return made up to 24/09/04; full list of members (5 pages)
5 October 2004Return made up to 24/09/04; full list of members (5 pages)
21 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 September 2003Return made up to 24/09/03; full list of members (5 pages)
30 September 2003Return made up to 24/09/03; full list of members (5 pages)
23 May 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
23 May 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
15 May 2003Registered office changed on 15/05/03 from: 83 dukes avenue, london, N10 2QD (1 page)
15 May 2003Registered office changed on 15/05/03 from: 83 dukes avenue, london, N10 2QD (1 page)
24 September 2002Incorporation (17 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Incorporation (17 pages)