Bromley
Kent
BR2 9HG
Director Name | Adrian Douglas Salmond |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2008(10 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mr Adam Thorn |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mr Adam Zorgani |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company 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 | 30 April 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Lee Akehurst |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Administrative Support |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Michaels Court St Leonards Road London E14 6PS |
Director Name | Mr Pierre Jean Yves Stracuzzi |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Old School Square London E14 7DJ |
Director Name | Richard Neil Spence |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Analyst Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Michaels Court St Leonards Road Polar London E14 6PS |
Director Name | Steven Paul Cook |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Artist/Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sherman Road Bromley BR1 3JH |
Secretary Name | Mr Pierre Jean Yves Stracuzzi |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Old School Square London E14 7DJ |
Secretary Name | James Douglas Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 September 2016) |
Role | Company Director |
Correspondence Address | Unit 3 Castle Gate Castle Street Hertford SG14 1HD |
Director Name | Mr Christophe Jean Largen |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 March 2021(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 September 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Secretary Name | Hurford Salvi Carr Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2016(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2019) |
Correspondence Address | 3 Castle Gate, Castle Street Hertford SG14 1HD |
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 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
3 October 2023 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
21 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
24 May 2023 | Appointment of Mr Matthew Pridham as a director on 4 April 2023 (2 pages) |
18 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
22 September 2022 | Termination of appointment of Christophe Jean Largen as a director on 11 September 2022 (1 page) |
30 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
30 August 2022 | Director's details changed for Mr Adam Thorn on 30 August 2022 (2 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
23 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
10 August 2021 | Appointment of Mr Adam Zorgani as a director on 1 July 2021 (2 pages) |
7 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
30 April 2021 | Appointment of Acorn Estate Management as a secretary on 30 April 2021 (2 pages) |
20 April 2021 | Registered office address changed from 1 Sherman Road Bromley BR1 3JH England to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 20 April 2021 (1 page) |
8 March 2021 | Appointment of Mr Christophe Jean Largen as a director on 8 March 2021 (2 pages) |
8 March 2021 | Termination of appointment of Steven Paul Cook as a director on 10 December 2020 (1 page) |
20 January 2021 | Appointment of Mr Adam Thorn as a director on 20 January 2021 (2 pages) |
24 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
6 July 2020 | Director's details changed for Steven Paul Cook on 6 July 2020 (2 pages) |
6 July 2020 | Director's details changed for Anthony Lawrence Mescall on 6 July 2020 (2 pages) |
6 July 2020 | Director's details changed for Adrian Douglas Salmond on 6 July 2020 (2 pages) |
6 July 2020 | Director's details changed for Steven Paul Cook on 6 July 2020 (2 pages) |
6 July 2020 | Director's details changed for Steven Paul Cook on 6 July 2020 (2 pages) |
1 July 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
5 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
1 July 2019 | Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD to 1 Sherman Road Bromley BR1 3JH on 1 July 2019 (1 page) |
1 July 2019 | Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 30 June 2019 (1 page) |
25 March 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
23 January 2019 | Termination of appointment of Richard Neil Spence as a director on 12 January 2019 (1 page) |
22 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
21 May 2018 | Amended accounts for a dormant company made up to 31 August 2017 (2 pages) |
16 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
23 September 2016 | Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 23 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of James Douglas Thornton as a secretary on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of James Douglas Thornton as a secretary on 23 September 2016 (1 page) |
23 September 2016 | Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 23 September 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
12 February 2016 | Termination of appointment of Pierre Jean Yves Stracuzzi as a director on 5 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Pierre Jean Yves Stracuzzi as a director on 5 February 2016 (1 page) |
2 September 2015 | Annual return made up to 21 August 2015 no member list (6 pages) |
2 September 2015 | Annual return made up to 21 August 2015 no member list (6 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 21 August 2014 no member list (6 pages) |
28 August 2014 | Annual return made up to 21 August 2014 no member list (6 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
10 September 2013 | Annual return made up to 21 August 2013 no member list (6 pages) |
10 September 2013 | Annual return made up to 21 August 2013 no member list (6 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
27 September 2012 | Termination of appointment of Lee Akehurst as a director (1 page) |
27 September 2012 | Termination of appointment of Lee Akehurst as a director (1 page) |
13 September 2012 | Annual return made up to 21 August 2012 no member list (7 pages) |
13 September 2012 | Annual return made up to 21 August 2012 no member list (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (1 page) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (1 page) |
30 August 2011 | Annual return made up to 21 August 2011 no member list (7 pages) |
30 August 2011 | Secretary's details changed for James Douglas Thornton on 1 August 2011 (1 page) |
30 August 2011 | Secretary's details changed for James Douglas Thornton on 1 August 2011 (1 page) |
30 August 2011 | Annual return made up to 21 August 2011 no member list (7 pages) |
30 August 2011 | Secretary's details changed for James Douglas Thornton on 1 August 2011 (1 page) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (1 page) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (1 page) |
31 August 2010 | Annual return made up to 21 August 2010 no member list (8 pages) |
31 August 2010 | Director's details changed for Lee Akehurst on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Anthony Lawrence Mescall on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Steven Paul Cook on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Anthony Lawrence Mescall on 1 October 2009 (2 pages) |
31 August 2010 | Annual return made up to 21 August 2010 no member list (8 pages) |
31 August 2010 | Director's details changed for Adrian Douglas Salmond on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Steven Paul Cook on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Richard Neil Spence on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Steven Paul Cook on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Richard Neil Spence on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Adrian Douglas Salmond on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Anthony Lawrence Mescall on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Adrian Douglas Salmond on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Lee Akehurst on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Lee Akehurst on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Richard Neil Spence on 1 October 2009 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
15 April 2010 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
21 August 2009 | Annual return made up to 21/08/09 (4 pages) |
21 August 2009 | Annual return made up to 21/08/09 (4 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
4 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
9 September 2008 | Annual return made up to 22/08/08 (4 pages) |
9 September 2008 | Annual return made up to 22/08/08 (4 pages) |
15 July 2008 | Director appointed adrian douglas salmond (2 pages) |
15 July 2008 | Director appointed adrian douglas salmond (2 pages) |
7 July 2008 | Secretary appointed james douglas thornton (2 pages) |
7 July 2008 | Appointment terminated secretary pierre stracuzzi (1 page) |
7 July 2008 | Appointment terminated secretary pierre stracuzzi (1 page) |
7 July 2008 | Secretary appointed james douglas thornton (2 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from 81 fairfield road bow london E3 2QA (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 81 fairfield road bow london E3 2QA (1 page) |
22 August 2007 | Incorporation (42 pages) |
22 August 2007 | Incorporation (42 pages) |