ACROBOND LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR6 8LR

Company number 01246311
Status Active
Incorporation Date 27 February 1976
Company Type Private Limited Company
Address 26 THE GLEN, FARNBOROUGH PARK, ORPINGTON, KENT, BR6 8LR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-02 GBP 100,000 . The most likely internet sites of ACROBOND LIMITED are www.acrobond.co.uk, and www.acrobond.co.uk. The predicted number of employees is 50 to 60. The company’s age is forty-nine years and eight months. Acrobond Limited is a Private Limited Company. The company registration number is 01246311. Acrobond Limited has been working since 27 February 1976. The present status of the company is Active. The registered address of Acrobond Limited is 26 The Glen Farnborough Park Orpington Kent Br6 8lr. The company`s financial liabilities are £904.71k. It is £-45.67k against last year. The cash in hand is £60.21k. It is £-55.76k against last year. And the total assets are £1518.46k, which is £-55.76k against last year. BICKNELL, Laurence Edward John is a Secretary of the company. AITKEN, Amanda Jayne is a Director of the company. BICKNELL, Laurence Edward John is a Director of the company. BICKNELL, Maureen Ruby is a Director of the company. The company operates in "Buying and selling of own real estate".


acrobond Key Finiance

LIABILITIES £904.71k
-5%
CASH £60.21k
-49%
TOTAL ASSETS £1518.46k
-4%
All Financial Figures

Current Directors


Director
AITKEN, Amanda Jayne

66 years old

Director

Director

Persons With Significant Control

Mr Laurence Edward John Bicknell Acib
Notified on: 31 December 2016
89 years old
Nature of control: Ownership of shares – 75% or more

ACROBOND LIMITED Events

01 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100,000

19 May 2015
Total exemption small company accounts made up to 31 August 2014
01 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100,000

...
... and 75 more events
28 Jul 1988
Director resigned;new director appointed

22 Mar 1988
Full accounts made up to 31 August 1987

12 Feb 1988
Return made up to 31/12/87; full list of members

08 Apr 1987
Full accounts made up to 31 August 1986

08 Apr 1987
Return made up to 31/12/86; full list of members

ACROBOND LIMITED Charges

10 February 2011
Mortgage deed of a life policy
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Right title and intetrest in and to the policy being name:…
23 August 2000
Debenture deed
Delivered: 31 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 2000
Mortgage deed
Delivered: 25 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 63B stanley grove london SW8 TGL35993. Together with…
17 March 2000
Mortgage deed
Delivered: 25 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 10 queenstown road battersea london SGL311343. Together…
17 July 1998
Mortgage
Delivered: 25 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 74 hackford road london SW9 TGL123917.. Together with…
17 July 1998
Mortgage
Delivered: 25 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 107 cobbold road london NW10 t/n-NGL680005.. Together…
5 May 1998
Mortgage deed
Delivered: 7 May 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 11 high street wembley middx HA9 8DD t/n mx 352179…
24 December 1997
Mortgage deed
Delivered: 10 January 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 630 kings road london SW6 t/n ngl…
16 October 1997
Mortgage
Delivered: 25 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a 44 kellett road london. Together with all…
14 October 1997
Mortgage
Delivered: 25 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 54 fonthill road london t/no 62288 l/b islington. Together…
28 August 1997
Mortgage
Delivered: 29 August 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 48 church street old isleworth TW7 6BG tn…
15 July 1997
Mortgage deed
Delivered: 23 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 58 corney road chiswick london W4…
15 November 1984
Legal charge
Delivered: 22 November 1984
Status: Outstanding
Persons entitled: Dunbar & Company Limited
Description: 145, troughton rd; london SE7 title no:- sgl 355270. 68…
12 October 1983
Legal charge
Delivered: 13 October 1983
Status: Satisfied on 25 March 2000
Persons entitled: Dunbar and Company Limited
Description: 43, magnolia rd, london W4 title no. Ngl 397892. together…
12 October 1983
Legal charge
Delivered: 13 October 1983
Status: Satisfied on 25 March 2000
Persons entitled: Dunbar and Company Limited
Description: 14, magnolia rd, london W4 title no ngl 397892 attached to…
26 September 1983
Legal charge
Delivered: 28 September 1983
Status: Satisfied on 25 March 2000
Persons entitled: Dunbar Company Limited
Description: 9 salisbury road, london title no sgl 107654 together with…
26 September 1983
Legal charge
Delivered: 28 September 1983
Status: Satisfied on 25 March 2000
Persons entitled: Dunbar & Company Limited
Description: 4 by held rd, london title no. Mx 159419 together with all…
26 September 1983
Legal charge
Delivered: 28 September 1983
Status: Satisfied on 25 March 2000
Persons entitled: Dunbar & Company Limited
Description: 13 kings avenue london title no. Ngl 451379 together with…
25 March 1983
Legal charge
Delivered: 30 March 1983
Status: Satisfied on 25 March 2000
Persons entitled: Dunbar & Company Limited
Description: 82 minford gardens title no. 143367 (and various properties…
30 November 1979
Debenture
Delivered: 4 December 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge undertaking and all property and…
10 August 1979
Legal charge
Delivered: 28 August 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 4 bolingbroke rd london W14.
30 July 1979
Legal charge
Delivered: 7 August 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 212 munster road london SW6 title no ngl 215104.
30 July 1979
Legal charge
Delivered: 7 August 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 621 harrow road london W10 title no. Ln 183162.
22 March 1979
A registered charge
Delivered: 29 March 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 4 lamington street london W6 title number ngl 341166.
22 March 1979
A registered charge
Delivered: 29 March 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 28 caxton road london W12 title number ngl 326363.
22 March 1979
A registered charge
Delivered: 29 March 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 39 shepherds bush road london W6 title number 343594.
27 June 1978
Legal charge
Delivered: 10 July 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 85, highlever road london W.10. title no - 158704.