ACORN LIMITED
BROMLEY XEPHOR LIMITED

Hellopages » Greater London » Bromley » BR1 3JH

Company number 04398269
Status Active
Incorporation Date 19 March 2002
Company Type Private Limited Company
Address 1 SHERMAN ROAD, BROMLEY, BR1 3JH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 1,084.2 . The most likely internet sites of ACORN LIMITED are www.acorn.co.uk, and www.acorn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Acorn Limited is a Private Limited Company. The company registration number is 04398269. Acorn Limited has been working since 19 March 2002. The present status of the company is Active. The registered address of Acorn Limited is 1 Sherman Road Bromley Br1 3jh. . STAVRINIDIS, Hector is a Secretary of the company. CORNISH, Alan Stephen is a Director of the company. DEVENEY, Paul Stephen is a Director of the company. LOUTH, Neil Charles is a Director of the company. SARGENT, Robert is a Director of the company. STAVRINIDIS, Hector is a Director of the company. Secretary CORNISH, Alan Stephen has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BEESLEY, Christopher Paul has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
STAVRINIDIS, Hector
Appointed Date: 25 December 2014

Director
CORNISH, Alan Stephen
Appointed Date: 27 March 2002
70 years old

Director
DEVENEY, Paul Stephen
Appointed Date: 01 May 2002
54 years old

Director
LOUTH, Neil Charles
Appointed Date: 01 May 2002
50 years old

Director
SARGENT, Robert
Appointed Date: 05 April 2002
61 years old

Director
STAVRINIDIS, Hector
Appointed Date: 01 July 2013
63 years old

Resigned Directors

Secretary
CORNISH, Alan Stephen
Resigned: 25 December 2014
Appointed Date: 27 March 2002

Nominee Secretary
JPCORS LIMITED
Resigned: 25 March 2002
Appointed Date: 19 March 2002

Director
BEESLEY, Christopher Paul
Resigned: 05 August 2005
Appointed Date: 05 April 2002
70 years old

Nominee Director
JPCORD LIMITED
Resigned: 25 March 2002
Appointed Date: 19 March 2002

Persons With Significant Control

Mr Robert Sargent
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Stephen Cornish
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACORN LIMITED Events

09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
27 Jun 2016
Group of companies' accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,084.2

15 Jun 2015
Group of companies' accounts made up to 31 December 2014
26 Apr 2015
Appointment of Mr Hector Stavrinidis as a secretary on 25 December 2014
...
... and 72 more events
10 Apr 2002
Company name changed xephor LIMITED\certificate issued on 10/04/02
05 Apr 2002
Secretary resigned
05 Apr 2002
Director resigned
05 Apr 2002
Registered office changed on 05/04/02 from: suite 17 city business centre, lower road, london, SE16 2XB
19 Mar 2002
Incorporation

ACORN LIMITED Charges

26 April 2006
Rent deposit deed
Delivered: 28 April 2006
Status: Satisfied on 7 June 2011
Persons entitled: Liberty Property Limited Partnership
Description: All interest from time to time standing to the credit of an…
14 June 2002
Debenture
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…