Bromley
Kent
BR2 9HG
Director Name | Miss Zoe Maria Kendle |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Not Disclosed |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Ms Emily Jane Boxer |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mr Allan Connolly |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Playout Director |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mr Alexander James Gabony |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Not Given |
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 | 14 January 2016(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Emma-Louise Cannings |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 May 2015) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat 9 Harding Place London SE23 1QD |
Director Name | Stuart Kevin Chubb |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 January 2017) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 87 Elphinstone Road Hastings East Sussex TN34 2BP |
Director Name | Christopher Anthony Haynes |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 25 February 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 3 Harding Place 42-44 Duncombe Hill London SE23 1QD |
Secretary Name | Emma-Louise Cannings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 May 2015) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat 9 Harding Place London SE23 1QD |
Director Name | Mr Colin Graham |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 2018) |
Role | Student |
Country of Residence | England |
Correspondence Address | Flat 9 Duncombe Hill London SE23 1QD |
Secretary Name | Mr Colin Graham |
---|---|
Status | Resigned |
Appointed | 15 May 2015(7 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 14 January 2016) |
Role | Company Director |
Correspondence Address | Flat 9 Duncombe Hill London SE23 1QD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
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 | Amanda Delphine Pascale Russell 10.00% Ordinary |
---|---|
1 at £1 | Christopher Anthony Haynes 10.00% Ordinary |
1 at £1 | Colin William Graham & Sarah Louise Waters Waters 10.00% Ordinary |
1 at £1 | Maroulla Demetriou 10.00% Ordinary |
1 at £1 | Mr Kimon Bizos 10.00% Ordinary |
1 at £1 | Mr Richard Evans 10.00% Ordinary |
1 at £1 | Mr Trevor Willmoth 10.00% Ordinary |
1 at £1 | Ms Jill Powter 10.00% Ordinary |
1 at £1 | Stuart Kevin Chubb 10.00% Ordinary |
1 at £1 | Zoe Marie Kendle 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £324,882 |
Cash | £7,942 |
Current Liabilities | £11,067 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
2 September 2008 | Delivered on: 3 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H harding place 42-44 duncombe hill london t/no SGL175349 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
23 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 June 2019 | Confirmation statement made on 18 May 2019 with updates (5 pages) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 August 2018 | Appointment of Miss Zoe Maria Kendle as a director on 8 August 2018 (2 pages) |
2 July 2018 | Appointment of Ms Natasha Shoult as a director on 2 July 2018 (2 pages) |
2 July 2018 | Termination of appointment of Colin Graham as a director on 2 July 2018 (1 page) |
30 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
18 May 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
18 May 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
29 January 2017 | Director's details changed for Mr Colin Graham on 27 January 2017 (2 pages) |
29 January 2017 | Director's details changed for Mr Colin Graham on 27 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Stuart Kevin Chubb as a director on 13 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Stuart Kevin Chubb as a director on 13 January 2017 (1 page) |
14 October 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
31 August 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
18 August 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
17 August 2016 | Registered office address changed from , Flat 9 Duncombe Hill, London, SE23 1QD, England to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 17 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Colin Graham as a secretary on 14 January 2016 (1 page) |
17 August 2016 | Termination of appointment of Colin Graham as a secretary on 14 January 2016 (1 page) |
17 August 2016 | Appointment of Acorn Estate Management as a secretary on 14 January 2016 (2 pages) |
17 August 2016 | Registered office address changed from , C/O Acorn Estate Management, 1 Sherman Road, Bromley, BR1 3JH, England to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from , C/O Acorn Estate Management, 1 Sherman Road, Bromley, BR1 3JH, England to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 17 August 2016 (1 page) |
17 August 2016 | Appointment of Acorn Estate Management as a secretary on 14 January 2016 (2 pages) |
17 August 2016 | Registered office address changed from , Flat 9 Duncombe Hill, London, SE23 1QD, England to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 17 August 2016 (1 page) |
15 July 2016 | Registered office address changed from , C/O Flat 5, 5 Harding Place 42-44 Duncombe Hill, London, SE23 1QD, England to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from , C/O Flat 5, 5 Harding Place 42-44 Duncombe Hill, London, SE23 1QD, England to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 15 July 2016 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 June 2015 | Registered office address changed from , C/O Flat 5 Harding Place 42-44 Duncombe Hill, Forest Hill, London, SE23 1QD to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from , C/O Flat 5 Harding Place 42-44 Duncombe Hill, Forest Hill, London, SE23 1QD to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from C/O Flat 5 Harding Place 42-44 Duncombe Hill Forest Hill London SE23 1QD to C/O Flat 5 5 Harding Place 42-44 Duncombe Hill London SE23 1QD on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Colin Graham as a secretary on 15 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Colin Graham as a secretary on 15 May 2015 (2 pages) |
1 June 2015 | Registered office address changed from C/O Flat 5 Harding Place 42-44 Duncombe Hill Forest Hill London SE23 1QD to C/O Flat 5 5 Harding Place 42-44 Duncombe Hill London SE23 1QD on 1 June 2015 (1 page) |
30 May 2015 | Termination of appointment of Emma-Louise Cannings as a director on 15 May 2015 (1 page) |
30 May 2015 | Termination of appointment of Emma-Louise Cannings as a director on 15 May 2015 (1 page) |
30 May 2015 | Termination of appointment of Emma-Louise Cannings as a director on 15 May 2015 (1 page) |
30 May 2015 | Registered office address changed from C/O Flat 9 Harding Place 42-44 Duncombe Hill Forest Hill London SE23 1QD to C/O Flat 5 Harding Place 42-44 Duncombe Hill Forest Hill London SE23 1QD on 30 May 2015 (1 page) |
30 May 2015 | Termination of appointment of Emma-Louise Cannings as a secretary on 15 May 2015 (1 page) |
30 May 2015 | Registered office address changed from , C/O Flat 9 Harding Place, 42-44 Duncombe Hill, Forest Hill, London, SE23 1QD to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 30 May 2015 (1 page) |
30 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Termination of appointment of Emma-Louise Cannings as a director on 15 May 2015 (1 page) |
30 May 2015 | Registered office address changed from , C/O Flat 9 Harding Place, 42-44 Duncombe Hill, Forest Hill, London, SE23 1QD to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 30 May 2015 (1 page) |
30 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Termination of appointment of Emma-Louise Cannings as a secretary on 15 May 2015 (1 page) |
30 May 2015 | Termination of appointment of Emma-Louise Cannings as a director on 15 May 2015 (1 page) |
30 May 2015 | Termination of appointment of Emma-Louise Cannings as a director on 15 May 2015 (1 page) |
9 February 2015 | Appointment of Mr Colin Graham as a director on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Colin Graham as a director on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Colin Graham as a director on 9 February 2015 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Director's details changed for Stuart Kevin Chubb on 2 January 2014 (2 pages) |
22 June 2014 | Director's details changed for Stuart Kevin Chubb on 2 January 2014 (2 pages) |
22 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Director's details changed for Stuart Kevin Chubb on 2 January 2014 (2 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (1 page) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (1 page) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 September 2011 (1 page) |
18 September 2012 | Total exemption small company accounts made up to 30 September 2011 (1 page) |
30 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (1 page) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (1 page) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
24 May 2010 | Director's details changed for Emma-Louise Cannings on 18 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Christopher Anthony Haynes on 18 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Emma-Louise Cannings on 18 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Director's details changed for Stuart Kevin Chubb on 18 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Director's details changed for Christopher Anthony Haynes on 18 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Stuart Kevin Chubb on 18 May 2010 (2 pages) |
17 February 2010 | Previous accounting period extended from 31 May 2009 to 30 September 2009 (3 pages) |
17 February 2010 | Previous accounting period extended from 31 May 2009 to 30 September 2009 (3 pages) |
3 July 2009 | Return made up to 18/05/09; full list of members (7 pages) |
3 July 2009 | Return made up to 18/05/09; full list of members (7 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from, harding place, 42-44 duncombe hill, london, SE23 1QD (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from harding place 42-44 duncombe hill london SE23 1QD (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from, harding place, 42-44 duncombe hill, london, SE23 1QD (1 page) |
20 October 2008 | Capitals not rolled up (4 pages) |
20 October 2008 | Capitals not rolled up (4 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 August 2008 | Return made up to 18/05/08; full list of members (6 pages) |
14 August 2008 | Return made up to 18/05/08; full list of members (6 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | New secretary appointed;new director appointed (2 pages) |
23 September 2007 | New secretary appointed;new director appointed (2 pages) |
23 September 2007 | New director appointed (2 pages) |
3 June 2007 | Resolutions
|
3 June 2007 | Resolutions
|
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
18 May 2007 | Incorporation (9 pages) |
18 May 2007 | Incorporation (9 pages) |