Company NameAcorn Construction Holdings Limited
DirectorColin Ian Forrest
Company StatusActive
Company Number08159947
CategoryPrivate Limited Company
Incorporation Date27 July 2012(11 years, 9 months ago)
Previous NameColin Forrest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Colin Ian Forrest
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2012(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address7 Chequers Parade
London
SE9 1DD
Secretary NameMr Charles Roderick Spencer Fowler
NationalityBritish
StatusResigned
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Park Lane
Reigate
Surrey
RH2 8JX

Contact

Telephone01505 320510
Telephone regionJohnstone

Location

Registered Address7 Chequers Parade
London
SE9 1DD
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Colin Ian Forrest
100.00%
Ordinary

Financials

Year2014
Net Worth-£249
Cash£554
Current Liabilities£811

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

3 May 2016Delivered on: 4 May 2016
Persons entitled: Colin Forrest

Classification: A registered charge
Particulars: (A) any present or future freehold and/or leasehold properties in which the chargor has an interest; and. (B) any buildings, fixtures, fixed plant or machinery from time to time situated on or forming part of any of such properties.
Outstanding

Filing History

28 September 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
27 July 2020Confirmation statement made on 27 July 2020 with updates (5 pages)
14 October 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
30 July 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
31 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
27 July 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
20 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
20 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
16 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 November 2016Previous accounting period shortened from 30 June 2016 to 29 February 2016 (1 page)
9 November 2016Previous accounting period shortened from 30 June 2016 to 29 February 2016 (1 page)
11 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
4 May 2016Registration of charge 081599470001, created on 3 May 2016 (42 pages)
4 May 2016Registration of charge 081599470001, created on 3 May 2016 (42 pages)
15 March 2016Company name changed colin forrest LIMITED\certificate issued on 15/03/16
  • RES15 ‐ Change company name resolution on 2016-03-01
(2 pages)
15 March 2016Company name changed colin forrest LIMITED\certificate issued on 15/03/16
  • RES15 ‐ Change company name resolution on 2016-03-01
(2 pages)
15 March 2016Change of name notice (2 pages)
15 March 2016Change of name notice (2 pages)
24 February 2016Registered office address changed from Granite Appartments 707 30 River Gardens Walk London SE10 0GB England to 3 Roberts Mews Orpington Kent BR6 0JP on 24 February 2016 (1 page)
24 February 2016Director's details changed for Mr Colin Ian Forrest on 24 February 2016 (2 pages)
24 February 2016Registered office address changed from Granite Appartments 707 30 River Gardens Walk London SE10 0GB England to 3 Roberts Mews Orpington Kent BR6 0JP on 24 February 2016 (1 page)
24 February 2016Director's details changed for Mr Colin Ian Forrest on 24 February 2016 (2 pages)
8 February 2016Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX to Granite Appartments 707 30 River Gardens Walk London SE10 0GB on 8 February 2016 (1 page)
8 February 2016Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX to Granite Appartments 707 30 River Gardens Walk London SE10 0GB on 8 February 2016 (1 page)
8 February 2016Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 8 February 2016 (1 page)
8 February 2016Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 8 February 2016 (1 page)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
16 February 2015Director's details changed for Mr Colin Ian Forrest on 9 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Colin Ian Forrest on 9 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Colin Ian Forrest on 9 February 2015 (2 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 July 2013Register inspection address has been changed (1 page)
30 July 2013Register inspection address has been changed (1 page)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
8 August 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
8 August 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)