London
N3 3PG
Secretary Name | Mr Gabriel John Kamenou |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2004(1 week, 6 days after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodside Avenue London N12 8BG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Gabriel John Kamenou |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 23 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodside Avenue London N12 8BG |
Director Name | Ian Anthony Watkins |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(1 week, 6 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 February 2005) |
Role | Company Director |
Correspondence Address | Sutherland House 70-78 West Hendon Broadway Edgware London NW9 7BT |
Director Name | Mr Russell Edward Peplow |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 21 February 2013) |
Role | Operation Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Little Heath Lane Berkhamsted Hertfordshire HP4 2RY |
Director Name | Nr Ian Anthony Watkins |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio, Kamen House 62-66 Farringdon Road London EC1M 3JB |
Website | acorn-maintenance.co.uk |
---|
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Acorn Management Group LTD 50.00% Ordinary |
---|---|
1 at £1 | Exeutive Developments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £61,605 |
Net Worth | £272,533 |
Current Liabilities | £398,476 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
8 March 2005 | Delivered on: 17 March 2005 Persons entitled: The Governor and Company of the Bank of Ireland 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. Outstanding |
---|---|
8 March 2005 | Delivered on: 17 March 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of assignment of rent Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts from time to time standing to the credit of the account including interest thereon and all amounts deriving therefrom emanating from all that l/h property k/a the ground floor and lower ground floor, 21-23 bowling green lane, 62-66 farringdon road finsbury london EC1R 0BD. Outstanding |
28 August 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
30 August 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
11 February 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
7 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
11 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
27 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
4 August 2020 | Change of details for Executive Developments Limited as a person with significant control on 3 August 2020 (2 pages) |
3 August 2020 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page) |
28 August 2019 | Confirmation statement made on 27 August 2019 with updates (4 pages) |
14 June 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
19 September 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
23 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
7 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
4 September 2017 | Second filing of Confirmation Statement dated 27/08/2016 (5 pages) |
4 September 2017 | Second filing of Confirmation Statement dated 27/08/2016 (5 pages) |
22 August 2017 | Change of details for Executive Developments Limited as a person with significant control on 26 August 2016 (2 pages) |
22 August 2017 | Change of details for Executive Developments Limited as a person with significant control on 26 August 2016 (2 pages) |
21 August 2017 | Cessation of Acorn Management Group Limited as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Cessation of Acorn Management Group Limited as a person with significant control on 26 August 2016 (1 page) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
26 October 2016 | Confirmation statement made on 27 August 2016 with updates
|
26 October 2016 | Confirmation statement made on 27 August 2016 with updates
|
20 October 2016 | Registered office address changed from Studio, Kamen House 62-66 Farringdon Road London EC1M 3JB England to Edelman House 1238 High Road Whetstone London N20 0LH on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from Studio, Kamen House 62-66 Farringdon Road London EC1M 3JB England to Edelman House 1238 High Road Whetstone London N20 0LH on 20 October 2016 (1 page) |
22 September 2016 | Termination of appointment of Ian Anthony Watkins as a director on 6 December 2015 (1 page) |
22 September 2016 | Termination of appointment of Ian Anthony Watkins as a director on 6 December 2015 (1 page) |
3 September 2016 | Registered office address changed from 19 Bedford Place London WC1B 5JA to Studio, Kamen House 62-66 Farringdon Road London EC1M 3JB on 3 September 2016 (1 page) |
3 September 2016 | Registered office address changed from 19 Bedford Place London WC1B 5JA to Studio, Kamen House 62-66 Farringdon Road London EC1M 3JB on 3 September 2016 (1 page) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
4 January 2016 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Change of share class name or designation (2 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
4 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2016 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2016 | Change of share class name or designation (2 pages) |
18 November 2015 | Current accounting period extended from 31 August 2015 to 30 November 2015 (1 page) |
18 November 2015 | Current accounting period extended from 31 August 2015 to 30 November 2015 (1 page) |
26 May 2015 | Total exemption full accounts made up to 31 August 2014 (6 pages) |
26 May 2015 | Total exemption full accounts made up to 31 August 2014 (6 pages) |
7 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
10 June 2014 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
10 June 2014 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
20 May 2014 | Appointment of Mr Ian Anthony Watkins as a director (2 pages) |
20 May 2014 | Appointment of Mr Ian Anthony Watkins as a director (2 pages) |
14 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
4 June 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
4 June 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
21 February 2013 | Termination of appointment of Russell Peplow as a director (1 page) |
21 February 2013 | Termination of appointment of Russell Peplow as a director (1 page) |
30 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
1 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
14 September 2009 | Director's change of particulars / russell peplow / 14/09/2009 (2 pages) |
14 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
14 September 2009 | Director's change of particulars / russell peplow / 14/09/2009 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 January 2009 | Registered office changed on 02/01/2009 from 50-51 russell square london WC1B 4JP (1 page) |
2 January 2009 | Registered office changed on 02/01/2009 from 50-51 russell square london WC1B 4JP (1 page) |
5 November 2008 | Return made up to 27/08/07; full list of members; amend (5 pages) |
5 November 2008 | Return made up to 27/08/08; no change of members (4 pages) |
5 November 2008 | Return made up to 27/08/07; full list of members; amend (5 pages) |
5 November 2008 | Return made up to 27/08/08; no change of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 52-53 russell square london WC1B 4HP (1 page) |
25 September 2007 | Return made up to 27/08/07; no change of members (7 pages) |
25 September 2007 | Return made up to 27/08/07; no change of members (7 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 52-53 russell square london WC1B 4HP (1 page) |
13 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
21 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 October 2005 | Return made up to 27/08/05; full list of members
|
17 October 2005 | Return made up to 27/08/05; full list of members
|
6 May 2005 | Ad 28/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 May 2005 | Ad 28/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (7 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (7 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 14 st johns lane london EC1M 4AJ (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 14 st johns lane london EC1M 4AJ (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: 16 st john street london EC1M 4NT (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New secretary appointed;new director appointed (2 pages) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New secretary appointed;new director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: 16 st john street london EC1M 4NT (1 page) |
11 October 2004 | Secretary resigned (1 page) |
27 August 2004 | Incorporation (14 pages) |
27 August 2004 | Incorporation (14 pages) |