Bromley
Kent
BR2 9HG
Director Name | Mr Simon Newlyn Difford |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2012(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mr David John Edwin Izzard |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Managing Director |
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 May 2012(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mr Nicholas Francis Potter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Kings Road Kingston Upon Thames Surrey KT2 5HS |
Secretary Name | Rashpal Kaur Nagra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 The Roses High Road Woodford Green Essex IG8 9BN |
Director Name | Mr Graham Donald Crisp Seaman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Nursery Avenue Bexleyheath Kent DA7 4JY |
Director Name | Mr Permjit Singh Sulh |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2012) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 12 Winifred Road Erith Kent DA8 1AJ |
Secretary Name | Mr Graham Donald Crisp Seaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Nursery Avenue Bexleyheath Kent DA7 4JY |
Director Name | Mr Robert John Charles Self |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Apartment 7 Futura House 169 Grange Road London SE1 3BN |
Director Name | Mr Oliver James Bailey |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 January 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 13 Futura House 169 Grange Road London SE1 3BN |
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 December 2006) |
Correspondence Address | 46 Bedford Square London WC1B 3DP |
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 | D. Izzard 5.00% Ordinary |
---|---|
1 at £1 | Dr Lalarukh Khan 5.00% Ordinary |
1 at £1 | Fabio Morabito & Pietro Morabito 5.00% Ordinary |
1 at £1 | Flash Salon 5.00% Ordinary |
1 at £1 | M. Andrews 5.00% Ordinary |
1 at £1 | M. Guarnieri 5.00% Ordinary |
1 at £1 | Mr A. Gandecha & Mrs A. Gandecha 5.00% Ordinary |
1 at £1 | Mr A. Hindocha 5.00% Ordinary |
1 at £1 | Mr Philip Nicholas Wright 5.00% Ordinary |
1 at £1 | Mrs D. Mehta & Dr D. Mehta 5.00% Ordinary |
1 at £1 | Mrs Michelle Turner & Mr Alan Turner 5.00% Ordinary |
1 at £1 | Ms Emma Fiona Mcmahon 5.00% Ordinary |
1 at £1 | Ms Nina Mary Prichard & Ms Sarah Elizabeth Bishop 5.00% Ordinary |
1 at £1 | Odd Firm Of Sin LTD 5.00% Ordinary |
1 at £1 | Rachel Self & Mr Robert Self 5.00% Ordinary |
1 at £1 | S. Arnstein 5.00% Ordinary |
1 at £1 | Simmon Difford 5.00% Ordinary |
1 at £1 | Thomas Fox & Oliver Bailey 5.00% Ordinary |
2 at £1 | K. Johnson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
30 August 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
25 July 2023 | Confirmation statement made on 25 February 2023 with updates (5 pages) |
9 December 2022 | Micro company accounts made up to 31 December 2021 (1 page) |
15 November 2022 | Termination of appointment of Simon Newlyn Difford as a director on 11 November 2022 (1 page) |
26 July 2022 | Confirmation statement made on 16 July 2022 with updates (5 pages) |
9 February 2022 | Appointment of Mr David John Edwin Izzard as a director on 2 February 2022 (2 pages) |
8 February 2022 | Director's details changed for Mr Simon Newlyn Difford on 8 February 2022 (2 pages) |
8 February 2022 | Director's details changed for Marco Guarnieri on 8 February 2022 (2 pages) |
4 August 2021 | Micro company accounts made up to 31 December 2020 (1 page) |
16 July 2021 | Confirmation statement made on 16 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) |
3 November 2020 | Micro company accounts made up to 31 December 2019 (1 page) |
6 October 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
10 September 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
2 May 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
17 August 2018 | Confirmation statement made on 16 July 2018 with updates (5 pages) |
17 November 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
17 November 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
23 August 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
7 April 2017 | Termination of appointment of Robert John Charles Self as a director on 6 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Robert John Charles Self as a director on 6 April 2017 (1 page) |
8 September 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
13 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
13 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
19 January 2016 | Termination of appointment of Oliver James Bailey as a director on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Oliver James Bailey as a director on 19 January 2016 (1 page) |
12 December 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
12 December 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
3 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
29 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
1 October 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 September 2013 | Secretary's details changed for Acorn Estate Management on 15 July 2013 (1 page) |
30 September 2013 | Secretary's details changed for Acorn Estate Management on 15 July 2013 (1 page) |
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 19 Masons Hill Bromley Kent BR2 9HD United Kingdom on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from C/O Acorn Estate Management 19 Masons Hill Bromley Kent BR2 9HD United Kingdom 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) |
3 July 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
3 July 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
30 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (9 pages) |
30 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (9 pages) |
29 August 2012 | Termination of appointment of Graham Seaman as a director (1 page) |
29 August 2012 | Termination of appointment of Permjit Sulh as a director (1 page) |
29 August 2012 | Termination of appointment of Permjit Sulh as a director (1 page) |
29 August 2012 | Termination of appointment of Graham Seaman as a director (1 page) |
9 July 2012 | Termination of appointment of Graham Seaman as a secretary (2 pages) |
9 July 2012 | Appointment of Acorn Estate Management as a secretary (3 pages) |
9 July 2012 | Termination of appointment of Graham Seaman as a secretary (2 pages) |
9 July 2012 | Appointment of Simon Difford as a director (3 pages) |
9 July 2012 | Appointment of Simon Difford as a director (3 pages) |
9 July 2012 | Appointment of Acorn Estate Management as a secretary (3 pages) |
3 July 2012 | Registered office address changed from the Thames Suite 133 Creek Road Greenwich London SE8 3BU on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from the Thames Suite 133 Creek Road Greenwich London SE8 3BU on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from the Thames Suite 133 Creek Road Greenwich London SE8 3BU on 3 July 2012 (1 page) |
22 June 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
22 June 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
11 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (10 pages) |
11 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (10 pages) |
15 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
15 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
15 October 2010 | Appointment of Marco Guarnieri as a director (3 pages) |
15 October 2010 | Appointment of Marco Guarnieri as a director (3 pages) |
11 October 2010 | Appointment of Oliver James Bailey as a director (3 pages) |
11 October 2010 | Appointment of Oliver James Bailey as a director (3 pages) |
7 October 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (8 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
12 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
12 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 October 2009 | Appointment of Robert John Charles Self as a director (4 pages) |
20 October 2009 | Appointment of Robert John Charles Self as a director (4 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (9 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (9 pages) |
15 May 2009 | Return made up to 25/02/09; full list of members (9 pages) |
15 May 2009 | Return made up to 25/02/09; full list of members (9 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 September 2008 | Return made up to 25/02/08; full list of members (9 pages) |
24 September 2008 | Return made up to 25/02/08; full list of members (9 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 October 2007 | Return made up to 25/02/07; full list of members (6 pages) |
11 October 2007 | Return made up to 25/02/07; full list of members (6 pages) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | New secretary appointed (2 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: 46 bedford square london WC1B 3DP (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 46 bedford square london WC1B 3DP (1 page) |
20 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 June 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
16 June 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
6 April 2006 | Return made up to 25/02/06; full list of members
|
6 April 2006 | Return made up to 25/02/06; full list of members
|
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New secretary appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
25 February 2005 | Incorporation (18 pages) |
25 February 2005 | Incorporation (18 pages) |