Company NameAcorn Homes Holdings Limited
DirectorMelanie Jayne Omirou
Company StatusActive
Company Number04565911
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(9 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Mette Blackmore
StatusCurrent
Appointed07 June 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Christina Anna Massos
StatusCurrent
Appointed07 June 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Secretary NameStephen Oliver Brook
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 York Street
London
W1H 1EZ
Secretary NameBridget Mullarkey
NationalityBritish
StatusResigned
Appointed05 November 2003(1 year after company formation)
Appointment Duration5 years, 12 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address41 Court Way
Colindale
London
NW9 6JG
Director NameShelley Granger
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 2008)
RoleProperty Developer
Correspondence Address51 Bush Grove
Stanmore
London
Middlesex
HA7 2DY
Secretary NameRickard Kelly Eriksson
NationalityBritish
StatusResigned
Appointed30 October 2009(7 years after company formation)
Appointment Duration7 years, 7 months (resigned 07 June 2017)
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address1 Frederick Place
London
N8 8AF
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Rst London LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

31 October 2023Confirmation statement made on 17 October 2023 with updates (4 pages)
8 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
30 November 2022Cessation of Rst London Limited as a person with significant control on 29 November 2022 (1 page)
29 November 2022Notification of Apg London Limited as a person with significant control on 29 November 2022 (2 pages)
28 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
7 October 2022Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 7 October 2022 (1 page)
22 June 2022Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022 (1 page)
15 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
19 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
9 February 2021Registered 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 9 February 2021 (1 page)
27 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
13 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
25 February 2019Registered 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)
20 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
8 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
4 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
4 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
20 June 2017Appointment of Mrs Mette Blackmore as a secretary on 7 June 2017 (2 pages)
20 June 2017Termination of appointment of Rickard Kelly Eriksson as a secretary on 7 June 2017 (1 page)
20 June 2017Termination of appointment of Rickard Kelly Eriksson as a secretary on 7 June 2017 (1 page)
20 June 2017Appointment of Mrs Christina Anna Massos as a secretary on 7 June 2017 (2 pages)
20 June 2017Appointment of Mrs Christina Anna Massos as a secretary on 7 June 2017 (2 pages)
20 June 2017Appointment of Mrs Mette Blackmore as a secretary on 7 June 2017 (2 pages)
8 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
8 November 2016Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
8 November 2016Director's details changed for Mrs Melanie Jayne Omirou on 18 October 2015 (2 pages)
8 November 2016Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
8 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
8 November 2016Director's details changed for Mrs Melanie Jayne Omirou on 18 October 2015 (2 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
15 December 2015Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page)
15 December 2015Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
15 December 2015Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
15 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page)
15 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
15 December 2015Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
17 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
17 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
3 December 2014Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
3 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
3 December 2014Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
3 December 2014Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
3 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
5 November 2014Registered 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 2014Registered 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 2014Registered 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)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
14 February 2013Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 May 2012Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
27 February 2012Termination of appointment of Romy Summerskill as a director (1 page)
27 February 2012Appointment of Mrs Melanie Jayne Omirou as a director (2 pages)
27 February 2012Appointment of Mrs Melanie Jayne Omirou as a director (2 pages)
27 February 2012Termination of appointment of Romy Summerskill as a director (1 page)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 March 2011Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
21 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-10
(1 page)
21 February 2011Change of name notice (2 pages)
21 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-10
(1 page)
21 February 2011Change of name notice (2 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 February 2010Termination of appointment of Bridget Mullarkey as a secretary (2 pages)
3 February 2010Termination of appointment of Bridget Mullarkey as a secretary (2 pages)
3 February 2010Appointment of Rickard Kelly Eriksson as a secretary (3 pages)
3 February 2010Appointment of Rickard Kelly Eriksson as a secretary (3 pages)
12 January 2010Director's details changed for Ms Romy Elizabeth Summerskill on 30 October 2009 (2 pages)
12 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Ms Romy Elizabeth Summerskill on 30 October 2009 (2 pages)
2 April 2009Accounts for a small company made up to 31 March 2008 (4 pages)
2 April 2009Accounts for a small company made up to 31 March 2008 (4 pages)
19 November 2008Return made up to 17/10/08; full list of members (3 pages)
19 November 2008Return made up to 17/10/08; full list of members (3 pages)
17 September 2008Appointment terminated director shelley granger (1 page)
17 September 2008Appointment terminated director shelley granger (1 page)
14 November 2007Return made up to 17/10/07; full list of members (2 pages)
14 November 2007Return made up to 17/10/07; full list of members (2 pages)
19 September 2007Accounts for a small company made up to 31 March 2007 (4 pages)
19 September 2007Accounts for a small company made up to 31 March 2007 (4 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
30 October 2006Return made up to 17/10/06; full list of members (2 pages)
30 October 2006Return made up to 17/10/06; full list of members (2 pages)
15 March 2006Accounts for a small company made up to 31 March 2005 (4 pages)
15 March 2006Accounts for a small company made up to 31 March 2005 (4 pages)
19 December 2005Return made up to 17/10/05; full list of members (2 pages)
19 December 2005Return made up to 17/10/05; full list of members (2 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
23 November 2004Return made up to 17/10/04; full list of members (6 pages)
23 November 2004Return made up to 17/10/04; full list of members (6 pages)
26 October 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
26 October 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
26 July 2004Accounts for a small company made up to 31 October 2003 (4 pages)
26 July 2004Accounts for a small company made up to 31 October 2003 (4 pages)
20 July 2004Secretary's particulars changed (1 page)
20 July 2004Secretary's particulars changed (1 page)
9 February 2004Return made up to 31/12/03; full list of members (6 pages)
9 February 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004Ad 01/04/03--------- £ si 99@1 (2 pages)
13 January 2004Ad 01/04/03--------- £ si 99@1 (2 pages)
22 November 2003Secretary resigned (1 page)
22 November 2003Secretary resigned (1 page)
14 November 2003Return made up to 17/10/03; full list of members (6 pages)
14 November 2003Return made up to 17/10/03; full list of members (6 pages)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: 280 grays inn road london WC1X 8EB (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (3 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: 280 grays inn road london WC1X 8EB (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (3 pages)
17 October 2002Incorporation (17 pages)
17 October 2002Incorporation (17 pages)