Bromley
Kent
BR1 3JH
Director Name | Mr Robert Sargent |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sherman Road Bromley Kent BR1 3JH |
Secretary Name | Mr Alan Stephen Cornish |
---|---|
Status | Current |
Appointed | 21 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sherman Road Bromley Kent BR1 3JH |
Website | acorn.ltd.uk |
---|---|
Telephone | 020 83334488 |
Telephone region | London |
Registered Address | 1 Sherman Road Bromley Kent 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 |
108 at £1 | Alan Stephen Cornish 30.00% Ordinary |
---|---|
108 at £1 | Robert Sargent 30.00% Ordinary |
72 at £1 | Marion Cornish 20.00% Ordinary |
72 at £1 | Sandra Sargent 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £466,437 |
Net Worth | £9,248,603 |
Cash | £1,603,398 |
Current Liabilities | £2,077,713 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
4 August 2023 | Delivered on: 8 August 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The leasehold property known as apartments 26, 27, 28, 29, 30 and 31 at 1 sherman road, bromley, kent BR1 3GP and registered at land registry under the freehold title number SGL580168. Outstanding |
---|---|
9 January 2023 | Delivered on: 10 January 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 104 sidcup high street, sidcup, DA14 6DS as more particularly described in a lease dated 9 january 2023 made between cobalt limited (1) and the owner (2) (to be allocated out of title number SGL799126). Outstanding |
9 January 2023 | Delivered on: 10 January 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in ground floor, 120-122 bermondsey street, london, SE1 3TX and comms cupboard, ground floor, 120-122 bermondsey street, london, SE1 3TX (land registry title numbers TGL451300 and TGL451625). Outstanding |
20 December 2022 | Delivered on: 22 December 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 May 2014 | Delivered on: 5 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
8 August 2023 | Registration of charge 087845680005, created on 4 August 2023 (16 pages) |
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
16 January 2023 | Satisfaction of charge 087845680001 in full (1 page) |
10 January 2023 | Registration of charge 087845680003, created on 9 January 2023 (8 pages) |
10 January 2023 | Registration of charge 087845680004, created on 9 January 2023 (8 pages) |
22 December 2022 | Registration of charge 087845680002, created on 20 December 2022 (4 pages) |
22 November 2022 | All of the property or undertaking has been released from charge 087845680001 (1 page) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
5 September 2022 | Registered office address changed from 9 st Marks Road Bromley Kent BR2 9HG England to 1 Sherman Road Bromley Kent BR1 3JH on 5 September 2022 (1 page) |
22 March 2022 | Confirmation statement made on 22 March 2022 with updates (5 pages) |
12 March 2022 | Statement of capital following an allotment of shares on 1 March 2022
|
22 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
15 February 2021 | Registered office address changed from 1 Sherman Road Bromley Kent BR1 3JH to 9 st Marks Road Bromley Kent BR2 9HG on 15 February 2021 (1 page) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
22 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
21 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
21 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 January 2016 | Company name changed cobalt properties LIMITED\certificate issued on 28/01/16
|
28 January 2016 | Company name changed cobalt properties LIMITED\certificate issued on 28/01/16
|
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 July 2015 | Current accounting period shortened from 31 December 2014 to 31 December 2013 (1 page) |
30 July 2015 | Current accounting period shortened from 31 December 2014 to 31 December 2013 (1 page) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
24 October 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
24 October 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
9 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
9 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
9 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
5 June 2014 | Registration of charge 087845680001 (10 pages) |
5 June 2014 | Registration of charge 087845680001 (10 pages) |
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|