Bromley
BR1 3JH
Secretary Name | Mr Hector Stavrinidis |
---|---|
Status | Closed |
Appointed | 25 December 2014(9 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 16 January 2018) |
Role | Company Director |
Correspondence Address | 1 Sherman Road Bromley BR1 3JH |
Director Name | James Clow |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sherman Road Bromley BR1 3JH |
Director Name | Mr Alan Stephen Cornish |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sherman Road Bromley Kent BR1 3JH |
Director Name | Mr Paul Stephen Deveney |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sherman Road Bromley BR1 3JH |
Director Name | Mr Neil Charles Louth |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sherman Road Bromley BR1 3JH |
Director Name | Mr Robert Sargent |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sherman Road Bromley Kent BR1 3JH |
Secretary Name | Mr Alan Stephen Cornish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sherman Road Bromley Kent BR1 3JH |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2005(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 | 16 August 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | acorn.ltd.uk |
---|
Registered Address | 1 Sherman Road Bromley BR1 3JH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Acorn LTD 8.33% Ordinary B Non Voting |
---|---|
100 at £1 | James Clow 8.33% Ordinary C Non Voting |
840 at £1 | Acorn LTD 70.00% Ordinary A |
160 at £1 | James Clow 13.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £140,549 |
Current Liabilities | £18,357 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
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 |
---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 October 2017 | Application to strike the company off the register (3 pages) |
10 October 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
9 October 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
17 July 2017 | Appointment of Mr Hector Stavrinidis as a director on 10 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Neil Charles Louth as a director on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Paul Stephen Deveney as a director on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Robert Sargent as a director on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Alan Stephen Cornish as a director on 14 July 2017 (1 page) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
27 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 September 2015 | Termination of appointment of James Clow as a director on 31 August 2015 (1 page) |
15 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 April 2015 | Termination of appointment of Alan Stephen Cornish as a secretary on 25 December 2014 (1 page) |
26 April 2015 | Appointment of Mr Hector Stavrinidis as a secretary on 25 December 2014 (2 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
11 June 2014 | Registered office address changed from 1 Sherman Road Sherman Road Bromley BR1 3JH on 11 June 2014 (1 page) |
6 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
11 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (8 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) |
6 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
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) |
2 July 2013 | Appointment of Mr Hector Stavrinidis as a director (2 pages) |
24 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
7 August 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
15 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
1 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Mr Neil Charles Louth on 1 November 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Alan Cornish on 1 November 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Neil Charles Louth on 1 November 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Mr Alan Cornish on 1 November 2009 (1 page) |
18 March 2010 | Director's details changed for Mr Robert Sargent on 1 November 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Mr Alan Cornish on 1 November 2009 (1 page) |
18 March 2010 | Director's details changed for Mr Robert Sargent on 1 November 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Paul Deveney on 1 November 2009 (2 pages) |
18 March 2010 | Director's details changed for James Clow on 1 November 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Paul Deveney on 1 November 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Alan Cornish on 1 November 2009 (2 pages) |
18 March 2010 | Director's details changed for James Clow on 1 November 2009 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
10 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
27 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from acorn house, manor road beckenham kent BR3 5LE (1 page) |
3 October 2008 | Return made up to 16/08/08; full list of members (5 pages) |
6 May 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
30 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
30 August 2007 | Director's particulars changed (1 page) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
14 September 2006 | Return made up to 16/08/06; full list of members (4 pages) |
14 September 2006 | Director's particulars changed (1 page) |
31 March 2006 | Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page) |
20 March 2006 | New director appointed (3 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New secretary appointed;new director appointed (3 pages) |
20 March 2006 | New director appointed (3 pages) |
20 March 2006 | New director appointed (3 pages) |
23 December 2005 | Nc inc already adjusted 16/08/05 (2 pages) |
23 December 2005 | Resolutions
|
28 November 2005 | Ad 31/08/05--------- £ si 1199@1=1199 £ ic 1/1200 (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Incorporation (18 pages) |