Elmcourt Road
London
SE27 9BA
Director Name | Mr Eugene Oteng-Ntim |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2006(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mr Paul Leo McKell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2009(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Ms Filiz Fethioglu |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 March 2014(9 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Consultant In Actuary |
Country of Residence | England |
Correspondence Address | Acorn Estate Management One Sherman Road Bromley Kent BR1 3JH |
Director Name | Dr Chrisanthan Ferdinand |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(17 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mr James Alexander Binnian Gibson |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 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 | 01 November 2005(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 5 months |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mark Stephen Reis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7d Highfield Road Northwood Middlesex HA6 1EU |
Secretary Name | Mrs Anne Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 West End Lane Pinner Middlesex HA5 1AH |
Director Name | Ms Louise Clare Rayner |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 June 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Pagoda Grove London SE27 9BA |
Director Name | Elaine Theresa Kellman |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2008) |
Role | Solicitor |
Correspondence Address | Flat 5 Pagoda Grove Elmcourt Road London SE27 9BA |
Director Name | Alexandra Sascha Proudlove |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Usa & British |
Status | Resigned |
Appointed | 20 December 2006(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 April 2011) |
Role | Investment Management |
Correspondence Address | 13 Pagoda Grove Elmcourt Road London SE27 9BA |
Director Name | Rahim Nanji |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 2008) |
Role | Solicitor |
Correspondence Address | 12 Pagoda Grove Elm Court Road London SE27 9BA |
Director Name | Dr John Lindsay Thomas Twaddle |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 2011) |
Role | Doctor Gp |
Country of Residence | England |
Correspondence Address | 11 Pagoda Grove West Norwood London SE27 9BA |
Director Name | Miss Jessica Mackenzie |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pagoda Grove London SE27 9BA |
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 £1 | A. Mochrie 7.14% Ordinary B |
---|---|
1 at £1 | C. Ferdinand & N. Ferdinand 7.14% Ordinary B |
1 at £1 | D. Chapman & C.l. Chapman 7.14% Ordinary B |
1 at £1 | Hassan El Hady & Feliz Fethioglu 7.14% Ordinary B |
1 at £1 | Mr A. Puyo-perry & Mrs B. Puyo-perry & Mr R. Puyo-perry 7.14% Ordinary B |
1 at £1 | Mr E. Oteng-ntim 7.14% Ordinary B |
1 at £1 | Mr Michael Reeve 7.14% Ordinary B |
1 at £1 | Mr R.j. Mcenhill 7.14% Ordinary B |
1 at £1 | Mrs B. Puyo-perry 7.14% Ordinary B |
1 at £1 | Mrs E.c. Mckell & Mr P.l. Mckell 7.14% Ordinary B |
1 at £1 | Ms E.t. Kellman 7.14% Ordinary B |
1 at £1 | Natasha De Soysa 7.14% Ordinary B |
1 at £1 | Simon Chan & Emiko Chan 7.14% Ordinary B |
1 at £1 | T. Lalobo 7.14% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £14 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (4 months from now) |
31 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
25 July 2023 | Confirmation statement made on 15 July 2023 with updates (5 pages) |
25 July 2023 | Director's details changed for Dr Michael Reeve on 25 July 2023 (2 pages) |
25 July 2023 | Director's details changed for Dr Chrisanthan Ferdinand on 25 July 2023 (2 pages) |
25 July 2023 | Director's details changed for Ms Filiz Fethioglu on 25 July 2023 (2 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 July 2022 | Director's details changed for Mr Chrisanthan Ferdinand on 15 March 2022 (2 pages) |
20 July 2022 | Confirmation statement made on 15 July 2022 with updates (5 pages) |
21 June 2022 | Appointment of Mr James Alexander Binnian Gibson as a director on 21 June 2022 (2 pages) |
15 March 2022 | Director's details changed for Mr Paul Leo Mckell on 15 March 2022 (2 pages) |
15 March 2022 | Director's details changed for Mr Chrisanthan Peter Ferdinand on 15 March 2022 (2 pages) |
15 March 2022 | Appointment of Mr Chrisanthan Peter Ferdinand as a director on 15 March 2022 (2 pages) |
15 March 2022 | Director's details changed for Mr Eugene Oteng-Ntim on 15 March 2022 (2 pages) |
13 December 2021 | Termination of appointment of Jessica Mackenzie as a director on 11 December 2021 (1 page) |
23 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 July 2021 | Confirmation statement made on 15 July 2021 with updates (5 pages) |
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 | Secretary's details changed for Acorn Estate Management on 16 April 2021 (1 page) |
8 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 July 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
26 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 October 2017 | Appointment of Miss Jessica Mackenzie as a director on 25 October 2017 (2 pages) |
25 October 2017 | Appointment of Miss Jessica Mackenzie as a director on 25 October 2017 (2 pages) |
20 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
21 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 April 2014 | Appointment of Filiz Fethioglu as a director (3 pages) |
2 April 2014 | Appointment of Filiz Fethioglu as a director (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
12 July 2013 | Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages) |
12 July 2013 | Registered office address changed from C/O Acorn Estate Management 1St Floor 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page) |
12 July 2013 | Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages) |
12 July 2013 | Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages) |
12 July 2013 | Registered office address changed from C/O Acorn Estate Management 1St Floor 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page) |
18 June 2013 | Termination of appointment of Louise Rayner as a director (1 page) |
18 June 2013 | Termination of appointment of Louise Rayner as a director (1 page) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (9 pages) |
7 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (9 pages) |
18 August 2011 | Termination of appointment of John Twaddle as a director (2 pages) |
18 August 2011 | Termination of appointment of John Twaddle as a director (2 pages) |
11 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (10 pages) |
11 August 2011 | Director's details changed for Dr Michael Reeve on 11 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Louise Clare Rayner on 11 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Paul Leo Mckell on 11 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Louise Clare Rayner on 11 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Paul Leo Mckell on 11 August 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Acorn Estate Management on 11 August 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Acorn Estate Management on 11 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Eugene Oteng-Ntim on 11 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Dr John Lindsay Thomas Twaddle on 11 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (10 pages) |
11 August 2011 | Director's details changed for Dr John Lindsay Thomas Twaddle on 11 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Dr Michael Reeve on 11 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Eugene Oteng-Ntim on 11 August 2011 (2 pages) |
9 August 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
9 August 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
18 April 2011 | Termination of appointment of Alexandra Proudlove as a director (2 pages) |
18 April 2011 | Termination of appointment of Alexandra Proudlove as a director (2 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (16 pages) |
4 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (16 pages) |
4 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
4 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
11 August 2009 | Return made up to 15/07/09; full list of members (8 pages) |
11 August 2009 | Return made up to 15/07/09; full list of members (8 pages) |
21 March 2009 | Director appointed dr john lindsay thomas twaddle (1 page) |
21 March 2009 | Director appointed dr john lindsay thomas twaddle (1 page) |
17 March 2009 | Director appointed paul leo mckell (1 page) |
17 March 2009 | Director appointed paul leo mckell (1 page) |
26 September 2008 | Appointment terminated director rahim nanji (1 page) |
26 September 2008 | Appointment terminated director rahim nanji (1 page) |
28 July 2008 | Return made up to 15/07/08; no change of members (8 pages) |
28 July 2008 | Return made up to 15/07/08; no change of members (8 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 May 2008 | Appointment terminated director elaine kellman (1 page) |
14 May 2008 | Appointment terminated director elaine kellman (1 page) |
22 August 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
22 August 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
31 July 2007 | Return made up to 15/07/07; change of members (9 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Return made up to 15/07/07; change of members (9 pages) |
31 July 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
18 February 2007 | New director appointed (1 page) |
18 February 2007 | New director appointed (1 page) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | New director appointed (1 page) |
7 January 2007 | New director appointed (1 page) |
7 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
18 September 2006 | Return made up to 15/07/06; full list of members; amend (13 pages) |
18 September 2006 | Return made up to 15/07/06; full list of members; amend (13 pages) |
6 September 2006 | Return made up to 15/07/06; full list of members
|
6 September 2006 | Return made up to 15/07/06; full list of members
|
31 May 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
31 May 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 3RD floor 111-113 great portland street london W1W 6QQ (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 3RD floor 111-113 great portland street london W1W 6QQ (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
23 August 2005 | Ad 13/05/05-10/06/05 £ si 3@1=3 £ ic 11/14 (3 pages) |
23 August 2005 | Ad 13/05/05-10/06/05 £ si 3@1=3 £ ic 11/14 (3 pages) |
23 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
23 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
20 May 2005 | Ad 10/12/04--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
20 May 2005 | Ad 04/11/04-12/11/04 £ si 5@1=5 £ ic 6/11 (2 pages) |
20 May 2005 | Ad 04/11/04-12/11/04 £ si 5@1=5 £ ic 6/11 (2 pages) |
20 May 2005 | Ad 10/12/04--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
20 May 2005 | Ad 28/02/05-24/03/05 £ si 3@1=3 £ ic 2/5 (2 pages) |
20 May 2005 | Ad 28/02/05-24/03/05 £ si 3@1=3 £ ic 2/5 (2 pages) |
15 July 2004 | Incorporation (29 pages) |
15 July 2004 | Incorporation (29 pages) |