Sherman Road
Bromley
BR1 3JH
Director Name | Mr Hector Stavrinidis |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Sherman Road Sherman Road Bromley BR1 3JH |
Secretary Name | Mr Hector Stavrinidis |
---|---|
Status | Closed |
Appointed | 25 December 2014(10 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 16 January 2018) |
Role | Company Director |
Correspondence Address | 1 Sherman Road Sherman Road Bromley BR1 3JH |
Director Name | David Anthony Saint John Coupe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St Katharines Way London E1W 1AY |
Director Name | Christopher Paul Beesley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 2005) |
Role | Marine Insurance Consultant |
Correspondence Address | Far End Nursery Road Tadworth Surrey KT20 7TU |
Director Name | Andrew Roberts |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 July 2016) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sherman Road Sherman Road Bromley BR1 3JH |
Director Name | Mr Alan Stephen Cornish |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sherman Road Bromley Kent BR1 3JH |
Director Name | Mr Neil Charles Louth |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 10 July 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Sherman Road Sherman Road Bromley BR1 3JH |
Director Name | Robert Sargent |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 10 July 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sherman Road Bromley Kent BR1 3JH |
Secretary Name | Mr Alan Stephen Cornish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sherman Road Bromley Kent BR1 3JH |
Secretary Name | Inlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Website | www.acorn.ltd.uk/ |
---|---|
Telephone | 020 83334488 |
Telephone region | London |
Registered Address | 1 Sherman Road Sherman Road Bromley BR1 3JH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £127,345 |
Current Liabilities | £35,325 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
9 July 2007 | Delivered on: 12 July 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2017 | Application to strike the company off the register (3 pages) |
23 October 2017 | Application to strike the company off the register (3 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
10 October 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
9 October 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
9 October 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
3 October 2017 | Cessation of Robert Sargent as a person with significant control on 1 October 2017 (1 page) |
3 October 2017 | Cessation of Alan Stephen Cornish as a person with significant control on 1 October 2017 (1 page) |
3 October 2017 | Cessation of Robert Sargent as a person with significant control on 1 October 2017 (1 page) |
3 October 2017 | Notification of Acorn Ltd as a person with significant control on 1 October 2017 (2 pages) |
3 October 2017 | Cessation of Alan Stephen Cornish as a person with significant control on 1 October 2017 (1 page) |
3 October 2017 | Notification of Acorn Ltd as a person with significant control on 1 October 2017 (2 pages) |
17 July 2017 | Appointment of Mr Hector Stavrinidis as a director on 10 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Hector Stavrinidis as a director on 10 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Alan Stephen Cornish as a director on 10 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Neil Charles Louth as a director on 10 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Alan Stephen Cornish as a director on 10 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Robert Sargent as a director on 10 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Robert Sargent as a director on 10 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Neil Charles Louth as a director on 10 July 2017 (1 page) |
3 July 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
3 July 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
20 July 2016 | Termination of appointment of Andrew Roberts as a director on 20 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Andrew Roberts as a director on 20 July 2016 (1 page) |
27 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
27 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
15 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 April 2015 | Termination of appointment of Alan Stephen Cornish as a secretary on 25 December 2014 (1 page) |
26 April 2015 | Appointment of Mr Hector Stavrinidis as a secretary on 25 December 2014 (2 pages) |
26 April 2015 | Appointment of Mr Hector Stavrinidis as a secretary on 25 December 2014 (2 pages) |
26 April 2015 | Termination of appointment of Alan Stephen Cornish as a secretary on 25 December 2014 (1 page) |
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
6 June 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
6 June 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
13 August 2013 | Director's details changed for Robert Sargent on 22 July 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages) |
13 August 2013 | Director's details changed for Robert Sargent on 22 July 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages) |
6 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
6 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 July 2013 | Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH on 22 July 2013 (1 page) |
2 July 2013 | Appointment of Mr Hector Stavrinidis as a director (2 pages) |
2 July 2013 | Appointment of Mr Hector Stavrinidis as a director (2 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
7 August 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
7 August 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
10 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Secretary's details changed for Mr Alan Cornish on 1 November 2009 (1 page) |
24 February 2010 | Director's details changed for Robert Sargent on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Paul Deveney on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Neil Charles Louth on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Andrew Roberts on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Robert Sargent on 1 November 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Mr Alan Cornish on 1 November 2009 (1 page) |
24 February 2010 | Director's details changed for Robert Sargent on 1 November 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Mr Alan Cornish on 1 November 2009 (1 page) |
24 February 2010 | Director's details changed for Mr Alan Cornish on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Andrew Roberts on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Neil Charles Louth on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Paul Deveney on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Andrew Roberts on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Neil Charles Louth on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Alan Cornish on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Paul Deveney on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Alan Cornish on 1 November 2009 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
5 March 2009 | Return made up to 13/02/09; full list of members (5 pages) |
5 March 2009 | Return made up to 13/02/09; full list of members (5 pages) |
27 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
27 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
6 January 2009 | Return made up to 13/02/08; full list of members (5 pages) |
6 January 2009 | Return made up to 13/02/08; full list of members (5 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from acorn house manor road beckenham kent BR3 5LE (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from acorn house manor road beckenham kent BR3 5LE (1 page) |
2 May 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
2 May 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
3 May 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
7 September 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
7 September 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
17 March 2006 | Return made up to 13/02/06; full list of members (3 pages) |
17 March 2006 | Return made up to 13/02/06; full list of members (3 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
14 April 2005 | Return made up to 13/02/05; full list of members (9 pages) |
14 April 2005 | Return made up to 13/02/05; full list of members (9 pages) |
2 July 2004 | New secretary appointed;new director appointed (3 pages) |
2 July 2004 | New secretary appointed;new director appointed (3 pages) |
25 June 2004 | New director appointed (3 pages) |
25 June 2004 | New director appointed (3 pages) |
25 June 2004 | New director appointed (3 pages) |
25 June 2004 | New director appointed (3 pages) |
24 June 2004 | New director appointed (3 pages) |
24 June 2004 | New director appointed (3 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (3 pages) |
24 June 2004 | New director appointed (3 pages) |
24 June 2004 | New director appointed (2 pages) |
22 June 2004 | Ad 14/05/04--------- £ si 1199@1=1199 £ ic 1/1200 (2 pages) |
22 June 2004 | Memorandum and Articles of Association (7 pages) |
22 June 2004 | Nc inc already adjusted 14/05/04 (2 pages) |
22 June 2004 | Nc inc already adjusted 14/05/04 (2 pages) |
22 June 2004 | Resolutions
|
22 June 2004 | Ad 14/05/04--------- £ si 1199@1=1199 £ ic 1/1200 (2 pages) |
22 June 2004 | Memorandum and Articles of Association (7 pages) |
22 June 2004 | Resolutions
|
18 June 2004 | Company name changed inlaw two hundred and eighty one LIMITED\certificate issued on 18/06/04 (3 pages) |
18 June 2004 | Company name changed inlaw two hundred and eighty one LIMITED\certificate issued on 18/06/04 (3 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
21 May 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
21 May 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: knollys house 11 byward street london EC3R 5EN (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: knollys house 11 byward street london EC3R 5EN (1 page) |
13 February 2004 | Incorporation (24 pages) |
13 February 2004 | Incorporation (24 pages) |