Bromley
Kent
BR2 9HG
Secretary Name | Acorn Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mr Jim De Wijs |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Ritz Parade Western Avenue London W5 3RA |
Director Name | Kayleigh Anne Shaxton |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 August 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | One Sherman Road Bromley Kent BR1 3JH |
Director Name | Robert Man |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
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 |
10 at £1 | Jim De Wijs 100.00% Ordinary |
---|
Latest Accounts | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 23 June |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
26 April 2023 | Micro company accounts made up to 23 June 2022 (1 page) |
---|---|
20 March 2023 | Confirmation statement made on 14 March 2023 with updates (4 pages) |
6 December 2022 | Termination of appointment of Robert Man as a director on 1 December 2022 (1 page) |
6 December 2022 | Appointment of Dr Andrea Lanzoni as a director on 1 December 2022 (2 pages) |
28 October 2022 | Director's details changed for Robert Man on 28 October 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 14 March 2022 with updates (5 pages) |
6 December 2021 | Micro company accounts made up to 23 June 2021 (1 page) |
22 April 2021 | Confirmation statement made on 14 March 2021 with updates (4 pages) |
19 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 19 April 2021 (1 page) |
19 April 2021 | Secretary's details changed for Acorn Estate Management on 19 April 2021 (1 page) |
20 October 2020 | Micro company accounts made up to 23 June 2020 (1 page) |
24 April 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
2 September 2019 | Micro company accounts made up to 23 June 2019 (1 page) |
5 August 2019 | Termination of appointment of Kayleigh Anne Shaxton as a director on 5 August 2019 (1 page) |
22 March 2019 | Confirmation statement made on 14 March 2019 with updates (3 pages) |
10 October 2018 | Micro company accounts made up to 23 June 2018 (1 page) |
28 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
1 February 2018 | Micro company accounts made up to 23 June 2017 (1 page) |
18 November 2017 | Previous accounting period extended from 31 March 2017 to 23 June 2017 (1 page) |
18 November 2017 | Previous accounting period extended from 31 March 2017 to 23 June 2017 (1 page) |
21 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
17 June 2015 | Appointment of Kayleigh Anne Shaxton as a director on 20 April 2015 (3 pages) |
17 June 2015 | Appointment of Kayleigh Anne Shaxton as a director on 20 April 2015 (3 pages) |
15 June 2015 | Appointment of Robert Man as a director on 4 June 2015 (3 pages) |
15 June 2015 | Appointment of Robert Man as a director on 4 June 2015 (3 pages) |
15 June 2015 | Appointment of Robert Man as a director on 4 June 2015 (3 pages) |
3 June 2015 | Termination of appointment of Jim De Wijs as a director on 1 May 2015 (2 pages) |
3 June 2015 | Termination of appointment of Jim De Wijs as a director on 1 May 2015 (2 pages) |
3 June 2015 | Termination of appointment of Jim De Wijs as a director on 1 May 2015 (2 pages) |
28 April 2015 | Appointment of Acorn Estate Management as a secretary on 1 February 2015 (3 pages) |
28 April 2015 | Appointment of Acorn Estate Management as a secretary on 1 February 2015 (3 pages) |
28 April 2015 | Appointment of Acorn Estate Management as a secretary on 1 February 2015 (3 pages) |
1 April 2015 | Director's details changed for Mr Jim De Wijs on 1 October 2014 (2 pages) |
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Mr Jim De Wijs on 1 October 2014 (2 pages) |
1 April 2015 | Director's details changed for Mr Jim De Wijs on 1 October 2014 (2 pages) |
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
17 October 2014 | Registered office address changed from 86-88 South Ealing Road Ealing London W5 4QB United Kingdom to One Sherman Road Bromley Kent BR1 3JH on 17 October 2014 (2 pages) |
17 October 2014 | Registered office address changed from 86-88 South Ealing Road Ealing London W5 4QB United Kingdom to One Sherman Road Bromley Kent BR1 3JH on 17 October 2014 (2 pages) |
14 March 2014 | Incorporation Statement of capital on 2014-03-14
|
14 March 2014 | Incorporation Statement of capital on 2014-03-14
|