Company NameBoxbeat Limited
DirectorCharles Kamenou
Company StatusActive
Company Number05216302
CategoryPrivate Limited Company
Incorporation Date27 August 2004(19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Kamenou
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Fitzalan Road
London
N3 3PG
Secretary NameMr Gabriel John Kamenou
NationalityBritish
StatusCurrent
Appointed09 September 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodside Avenue
London
N12 8BG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Gabriel John Kamenou
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodside Avenue
London
N12 8BG
Director NameIan Anthony Watkins
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(1 week, 6 days after company formation)
Appointment Duration5 months, 1 week (resigned 16 February 2005)
RoleCompany Director
Correspondence AddressSutherland House
70-78 West Hendon Broadway
Edgware London
NW9 7BT
Director NameMr Russell Edward Peplow
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(5 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 21 February 2013)
RoleOperation Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Little Heath Lane
Berkhamsted
Hertfordshire
HP4 2RY
Director NameNr Ian Anthony Watkins
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio, Kamen House 62-66 Farringdon Road
London
EC1M 3JB

Contact

Websiteacorn-maintenance.co.uk

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Acorn Management Group LTD
50.00%
Ordinary
1 at £1Exeutive Developments LTD
50.00%
Ordinary

Financials

Year2014
Turnover£61,605
Net Worth£272,533
Current Liabilities£398,476

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

8 March 2005Delivered 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 2005Delivered 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

Filing History

28 August 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
2 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
30 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
7 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
11 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
4 August 2020Change of details for Executive Developments Limited as a person with significant control on 3 August 2020 (2 pages)
3 August 2020Registered 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 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
14 June 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
19 September 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
23 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
7 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
4 September 2017Second filing of Confirmation Statement dated 27/08/2016 (5 pages)
4 September 2017Second filing of Confirmation Statement dated 27/08/2016 (5 pages)
22 August 2017Change of details for Executive Developments Limited as a person with significant control on 26 August 2016 (2 pages)
22 August 2017Change of details for Executive Developments Limited as a person with significant control on 26 August 2016 (2 pages)
21 August 2017Cessation of Acorn Management Group Limited as a person with significant control on 21 August 2017 (1 page)
21 August 2017Cessation of Acorn Management Group Limited as a person with significant control on 26 August 2016 (1 page)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
26 October 2016Confirmation statement made on 27 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 04/09/2017.
(8 pages)
26 October 2016Confirmation statement made on 27 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 04/09/2017.
(8 pages)
20 October 2016Registered 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 2016Registered 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 2016Termination of appointment of Ian Anthony Watkins as a director on 6 December 2015 (1 page)
22 September 2016Termination of appointment of Ian Anthony Watkins as a director on 6 December 2015 (1 page)
3 September 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 January 2016Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Change of share class name or designation (2 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
4 January 2016Particulars of variation of rights attached to shares (2 pages)
4 January 2016Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Particulars of variation of rights attached to shares (2 pages)
4 January 2016Change of share class name or designation (2 pages)
18 November 2015Current accounting period extended from 31 August 2015 to 30 November 2015 (1 page)
18 November 2015Current accounting period extended from 31 August 2015 to 30 November 2015 (1 page)
26 May 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
26 May 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
7 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
10 June 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
10 June 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
20 May 2014Appointment of Mr Ian Anthony Watkins as a director (2 pages)
20 May 2014Appointment of Mr Ian Anthony Watkins as a director (2 pages)
14 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
21 February 2013Termination of appointment of Russell Peplow as a director (1 page)
21 February 2013Termination of appointment of Russell Peplow as a director (1 page)
30 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 September 2009Return made up to 27/08/09; full list of members (4 pages)
14 September 2009Director's change of particulars / russell peplow / 14/09/2009 (2 pages)
14 September 2009Return made up to 27/08/09; full list of members (4 pages)
14 September 2009Director's change of particulars / russell peplow / 14/09/2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 January 2009Registered office changed on 02/01/2009 from 50-51 russell square london WC1B 4JP (1 page)
2 January 2009Registered office changed on 02/01/2009 from 50-51 russell square london WC1B 4JP (1 page)
5 November 2008Return made up to 27/08/07; full list of members; amend (5 pages)
5 November 2008Return made up to 27/08/08; no change of members (4 pages)
5 November 2008Return made up to 27/08/07; full list of members; amend (5 pages)
5 November 2008Return made up to 27/08/08; no change of members (4 pages)
12 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 September 2007Registered office changed on 25/09/07 from: 52-53 russell square london WC1B 4HP (1 page)
25 September 2007Return made up to 27/08/07; no change of members (7 pages)
25 September 2007Return made up to 27/08/07; no change of members (7 pages)
25 September 2007Registered office changed on 25/09/07 from: 52-53 russell square london WC1B 4HP (1 page)
13 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 September 2006Return made up to 27/08/06; full list of members (7 pages)
21 September 2006Return made up to 27/08/06; full list of members (7 pages)
14 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 October 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 October 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 May 2005Ad 28/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 May 2005Ad 28/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (7 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (7 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
4 March 2005Registered office changed on 04/03/05 from: 14 st johns lane london EC1M 4AJ (1 page)
4 March 2005Registered office changed on 04/03/05 from: 14 st johns lane london EC1M 4AJ (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
11 October 2004Registered office changed on 11/10/04 from: 16 st john street london EC1M 4NT (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004New secretary appointed;new director appointed (2 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004New secretary appointed;new director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004Registered office changed on 11/10/04 from: 16 st john street london EC1M 4NT (1 page)
11 October 2004Secretary resigned (1 page)
27 August 2004Incorporation (14 pages)
27 August 2004Incorporation (14 pages)