Bromley
Kent
BR2 9HG
Director Name | Mr Jonathan Robson Allen |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2016(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glebe Knoll 5 Beckenham Lane Bromley Kent BR2 0DA |
Director Name | Mr Michael Peter Tamiollo |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Credit Controller - Global |
Country of Residence | United Kingdom |
Correspondence Address | 6 Glebe Knoll 5 Beckenham Lane Bromley BR2 0DA |
Secretary Name | Acorn Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 22 November 2006(8 months, 1 week after company formation) |
Appointment Duration | 17 years, 4 months |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Donald Robert Brown |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hotham Close Swanley Village Swanley Kent BR8 7UX |
Director Name | Barry Frederick Waller |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Co Director |
Correspondence Address | 47a Lower Swaines Epping Essex CM16 5ES |
Secretary Name | Barry Frederick Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Co Director |
Correspondence Address | 47a Lower Swaines Epping Essex CM16 5ES |
Director Name | Darren Tearney |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(1 year after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 03 February 2008) |
Role | Crew |
Correspondence Address | Plot 2 Glebe Knoll 5 Beckenham Lane Bromley Kent BR2 0DA |
Director Name | Miss Michelle Elizabeth Visser |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 10 April 2007(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 February 2010) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 3 Glebe Knoll 5 Beckenham Lane Bromley BR2 0DA |
Director Name | Ms Susan Annette Traver |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 October 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1 Gl;Ebe Knoll 5 Beckenham Lane Bromley Greater London BR2 0DA |
Director Name | Mr John Terence Barnes |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(1 year after company formation) |
Appointment Duration | 2 years (resigned 16 April 2009) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 7 Glebe Knoll 5 Beckenham Lane Bromley Kent BR2 0DA |
Director Name | Mr Lindsay Graeme Larkins |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 2009) |
Role | IT Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Glebe Knoll 5 Beckenham Lane Bromley Kent BR2 0DA |
Director Name | Mr Daren Tearney |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(5 years after company formation) |
Appointment Duration | 2 years (resigned 05 April 2013) |
Role | Unknown |
Country of Residence | Australia |
Correspondence Address | First Floor 19 Masons Hill Bromley South Kent BR2 9HD |
Director Name | Mr Lindsay Graeme Larkins |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2011(5 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 2013) |
Role | Software Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 12 Glebe Knoll Bromley Kent BR2 0DA |
Director Name | Mr Kumarth Neekpay |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 5 Beckenham Lane Bromley Greater London BR2 0DA |
Director Name | Philippa Penton Glassock |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Sherman Road Bromley Kent BR1 3JH |
Director Name | Mr Anand Vaidya |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2018) |
Role | Payments Technology Consultant |
Country of Residence | England |
Correspondence Address | One Sherman Road Bromley Kent BR1 3JH |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | Anand Vaidya 6.25% Ordinary |
---|---|
1 at £1 | Gray & Dungate LTD 6.25% Ordinary |
1 at £1 | Joan Carol Giuliani 6.25% Ordinary |
1 at £1 | Kumarth Neekpay 6.25% Ordinary |
1 at £1 | Lisa Jane York 6.25% Ordinary |
1 at £1 | Miss Michelle Visser 6.25% Ordinary |
1 at £1 | Miss S. Patel & Mr P. Patel 6.25% Ordinary |
1 at £1 | Mr J. Barnes & Mrs J.t. Barnes 6.25% Ordinary |
1 at £1 | Mr Lindsay Graeme Larkins 6.25% Ordinary |
1 at £1 | Mr Robert Fryett 6.25% Ordinary |
1 at £1 | Mrs D. Patel & Mr D. Patel 6.25% Ordinary |
1 at £1 | Mrs S. Harris & Mr P. Harris 6.25% Ordinary |
1 at £1 | Ms Philippa Glassock & Mr Gareth Dancer 6.25% Ordinary |
1 at £1 | Natalie C. Tamiollo & Michael P. Tamiollo 6.25% Ordinary |
2 at £1 | S. O'hara & P.a. O'hara 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
18 March 2024 | Confirmation statement made on 17 March 2024 with updates (5 pages) |
---|---|
12 June 2023 | Director's details changed for Mr Michael Peter Tamiollo on 12 July 2021 (2 pages) |
3 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
20 March 2023 | Confirmation statement made on 17 March 2023 with updates (5 pages) |
16 January 2023 | Director's details changed for Ms Michelle Elizabeth Visser on 23 March 2021 (2 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 March 2022 | Director's details changed for Mr Michael Peter Tamiollo on 30 March 2022 (2 pages) |
30 March 2022 | Confirmation statement made on 17 March 2022 with updates (5 pages) |
14 December 2021 | Termination of appointment of Jonathan Robson Allen as a director on 12 December 2021 (1 page) |
14 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 April 2021 | Appointment of Mr Michael Peter Tamiollo as a director on 14 April 2021 (2 pages) |
15 April 2021 | Secretary's details changed for Acorn Estate Management on 15 April 2021 (1 page) |
15 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 15 April 2021 (1 page) |
23 March 2021 | Confirmation statement made on 17 March 2021 with updates (5 pages) |
7 July 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
26 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
20 December 2018 | Termination of appointment of Anand Vaidya as a director on 20 December 2018 (1 page) |
9 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
21 April 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
9 August 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
9 August 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
4 August 2016 | Appointment of Mr Jonathan Robson Allen as a director on 7 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Jonathan Robson Allen as a director on 7 July 2016 (2 pages) |
18 May 2016 | Appointment of Mr Anand Vaidya as a director on 12 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Anand Vaidya as a director on 12 May 2016 (2 pages) |
25 April 2016 | Termination of appointment of Kumarth Neekpay as a director on 23 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Kumarth Neekpay as a director on 23 April 2016 (1 page) |
25 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
17 August 2015 | Termination of appointment of Philippa Penton Glassock as a director on 16 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Philippa Penton Glassock as a director on 16 August 2015 (1 page) |
1 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 July 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
30 July 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
3 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
3 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
15 August 2013 | Appointment of Philippa Penton Glassock as a director (3 pages) |
15 August 2013 | Appointment of Philippa Penton Glassock as a director (3 pages) |
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 First Floor 19 Masons Hill Bromley South Kent BR2 9HD 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) |
12 July 2013 | Registered office address changed from First Floor 19 Masons Hill Bromley South Kent BR2 9HD 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) |
12 July 2013 | Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages) |
14 June 2013 | Appointment of Mr Kumarth Neekpay as a director (3 pages) |
14 June 2013 | Appointment of Mr Kumarth Neekpay as a director (3 pages) |
18 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Termination of appointment of Daren Tearney as a director (1 page) |
15 April 2013 | Termination of appointment of Lindsay Larkins as a director (1 page) |
15 April 2013 | Termination of appointment of Lindsay Larkins as a director (1 page) |
15 April 2013 | Termination of appointment of Daren Tearney as a director (1 page) |
8 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
8 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
12 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
16 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
16 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
18 April 2011 | Appointment of Ms Michelle Elizabeth Visser as a director (2 pages) |
18 April 2011 | Appointment of Mr Daren Tearney as a director (2 pages) |
18 April 2011 | Appointment of Mr Lindsay Larkin as a director (2 pages) |
18 April 2011 | Appointment of Ms Michelle Elizabeth Visser as a director (2 pages) |
18 April 2011 | Appointment of Mr Lindsay Larkin as a director (2 pages) |
18 April 2011 | Appointment of Mr Daren Tearney as a director (2 pages) |
13 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Amended accounts made up to 31 December 2009 (6 pages) |
23 November 2010 | Amended accounts made up to 31 December 2009 (6 pages) |
26 October 2010 | Termination of appointment of Susan Traver as a director (1 page) |
26 October 2010 | Termination of appointment of Susan Traver as a director (1 page) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
20 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (11 pages) |
20 April 2010 | Secretary's details changed for Acorn Estates Management on 17 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Susan Annette Traver on 17 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (11 pages) |
20 April 2010 | Director's details changed for Susan Annette Traver on 17 March 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Acorn Estates Management on 17 March 2010 (2 pages) |
11 February 2010 | Termination of appointment of Michelle Visser as a director (2 pages) |
11 February 2010 | Termination of appointment of Michelle Visser as a director (2 pages) |
21 September 2009 | Appointment terminated director lindsay larkins (1 page) |
21 September 2009 | Appointment terminated director lindsay larkins (1 page) |
28 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
28 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
22 April 2009 | Appointment terminated director john barnes (1 page) |
22 April 2009 | Appointment terminated director john barnes (1 page) |
25 March 2009 | Return made up to 17/03/09; no change of members (5 pages) |
25 March 2009 | Return made up to 17/03/09; no change of members (5 pages) |
1 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
1 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
11 July 2008 | Director appointed lindsay graeme larkins (1 page) |
11 July 2008 | Director appointed lindsay graeme larkins (1 page) |
11 April 2008 | Return made up to 17/03/08; change of members
|
11 April 2008 | Return made up to 17/03/08; change of members
|
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 May 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
30 May 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
25 April 2007 | Return made up to 17/03/07; full list of members (13 pages) |
25 April 2007 | Return made up to 17/03/07; full list of members (13 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 1 conduit street london W15 2XA (2 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: 1 conduit street london W15 2XA (2 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | New secretary appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New secretary appointed;new director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New secretary appointed;new director appointed (2 pages) |
18 May 2006 | Secretary resigned;director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | Incorporation (18 pages) |
17 March 2006 | Incorporation (18 pages) |