Bromley
Kent
BR1 3JH
Director Name | Mr Robert Sargent |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 12 months (closed 24 May 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 Sherman Road Bromley Kent BR1 3JH |
Secretary Name | Mr Alan Stephen Cornish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 12 months (closed 24 May 2022) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 Sherman Road Bromley Kent BR1 3JH |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | acorn.ltd.uk |
---|---|
Telephone | 020 83334488 |
Telephone region | London |
Registered Address | 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 |
360 at £1 | Cobalt Properties LTD 81.82% Ordinary |
---|---|
20 at £1 | Cobalt (Bromley) LTD 4.55% Ordinary B Non Voting |
60 at £1 | Cobalt (Bromley) LTD 13.64% Ordinary C Non Voting |
Year | 2014 |
---|---|
Net Worth | £5,081 |
Current Liabilities | £2,887,525 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
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 |
---|---|
5 August 2005 | Delivered on: 20 August 2005 Satisfied on: 4 September 2012 Persons entitled: Christopher Beesley Classification: Debenture Secured details: £2,225,000 and £97,219.50 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
24 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2022 | Application to strike the company off the register (3 pages) |
1 November 2021 | Cancellation of shares. Statement of capital on 20 October 2021
|
8 October 2021 | Cessation of Robert Sargent as a person with significant control on 8 October 2021 (1 page) |
8 October 2021 | Notification of Cobalt Apex Limited as a person with significant control on 8 October 2021 (2 pages) |
8 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
8 October 2021 | Cessation of Alan Stephen Cornish as a person with significant control on 8 October 2021 (1 page) |
6 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
15 February 2021 | Registered office address changed from 1 Sherman Road Bromley Kent BR1 3JH to 9 st Marks Road Bromley Kent BR2 9HG on 15 February 2021 (1 page) |
2 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
9 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
28 October 2014 | Registered office address changed from 1 Sherman Road Bromley England to 1 Sherman Road Bromley Kent BR1 3JH on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from 1 Sherman Road Bromley England to 1 Sherman Road Bromley Kent BR1 3JH on 28 October 2014 (1 page) |
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
11 June 2014 | Registered office address changed from 1 Sherman Road Bromley BR1 3JH England on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 1 Sherman Road Bromley BR1 3JH England on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 1 Sherman Road Sherman Road Bromley BR1 3JH on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 1 Sherman Road Sherman Road Bromley BR1 3JH on 11 June 2014 (1 page) |
17 January 2014 | Resolutions
|
17 January 2014 | Purchase of own shares. (3 pages) |
17 January 2014 | Resolutions
|
17 January 2014 | Purchase of own shares. (3 pages) |
29 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
28 August 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
28 August 2013 | Group of companies' accounts made up to 31 December 2012 (31 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 Mr 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 | 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 | Director's details changed for Mr Robert Sargent on 22 July 2013 (2 pages) |
2 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
2 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
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) |
12 November 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
12 November 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
1 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 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) |
8 February 2012 | Group of companies' accounts made up to 30 April 2011 (33 pages) |
8 February 2012 | Group of companies' accounts made up to 30 April 2011 (33 pages) |
29 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
29 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Group of companies' accounts made up to 30 April 2010 (30 pages) |
22 February 2011 | Group of companies' accounts made up to 30 April 2010 (30 pages) |
21 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Striking off action discontinued 11/05/10 (1 page) |
26 August 2010 | Striking off action discontinued 11/05/10 (1 page) |
10 August 2010 | Group of companies' accounts made up to 30 April 2009 (31 pages) |
10 August 2010 | Group of companies' accounts made up to 30 April 2009 (31 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Secretary's details changed for Mr Alan Cornish on 17 October 2009 (1 page) |
27 November 2009 | Secretary's details changed for Mr Alan Cornish on 17 October 2009 (1 page) |
27 November 2009 | Director's details changed for Mr Robert Sargent on 17 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Robert Sargent on 17 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Alan Cornish on 17 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Alan Cornish on 17 October 2009 (2 pages) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2009 | Group of companies' accounts made up to 30 April 2008 (29 pages) |
23 July 2009 | Group of companies' accounts made up to 30 April 2008 (29 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 18/10/08; full list of members (4 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) |
3 June 2008 | Group of companies' accounts made up to 30 April 2007 (31 pages) |
3 June 2008 | Group of companies' accounts made up to 30 April 2007 (31 pages) |
26 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
11 June 2007 | Group of companies' accounts made up to 30 April 2006 (28 pages) |
11 June 2007 | Group of companies' accounts made up to 30 April 2006 (28 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: acorn house,, manor road beckenham kent BR3 5LE (1 page) |
26 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: acorn house,, manor road beckenham kent BR3 5LE (1 page) |
1 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
25 August 2005 | Ad 05/08/05--------- £ si 439@1=439 £ ic 1/440 (2 pages) |
25 August 2005 | Ad 05/08/05--------- £ si 439@1=439 £ ic 1/440 (2 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
25 July 2005 | Resolutions
|
25 July 2005 | £ nc 10000/1000000 12/07/05 (1 page) |
25 July 2005 | Resolutions
|
25 July 2005 | £ nc 10000/1000000 12/07/05 (1 page) |
25 July 2005 | Resolutions
|
25 July 2005 | Resolutions
|
15 July 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
15 July 2005 | New director appointed (3 pages) |
15 July 2005 | New director appointed (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
15 July 2005 | New secretary appointed;new director appointed (3 pages) |
15 July 2005 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
15 July 2005 | New secretary appointed;new director appointed (3 pages) |
15 July 2005 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Incorporation (18 pages) |
18 October 2004 | Incorporation (18 pages) |