ACORN MANAGEMENT GROUP LIMITED
LONDON I & T INVESTMENTS LIMITED

Hellopages » Greater London » Camden » WC1B 5JA

Company number 03900359
Status Active
Incorporation Date 29 December 1999
Company Type Private Limited Company
Address 19 BEDFORD PLACE, LONDON, WC1B 5JA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Full accounts made up to 30 November 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 501 . The most likely internet sites of ACORN MANAGEMENT GROUP LIMITED are www.acornmanagementgroup.co.uk, and www.acorn-management-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acorn Management Group Limited is a Private Limited Company. The company registration number is 03900359. Acorn Management Group Limited has been working since 29 December 1999. The present status of the company is Active. The registered address of Acorn Management Group Limited is 19 Bedford Place London Wc1b 5ja. . CELIZ, Adam Oliver is a Secretary of the company. SCHUHEN, Veit is a Director of the company. WATKINS, Ian Anthony is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary KHUSH, Shaminder Singh has been resigned. Secretary KIRUPANAN THAVEL, Sinnadura has been resigned. Secretary PICKARD, Thelma Valerie has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director PEPLOW, Russell Edward has been resigned. Director STANLEY, Paul Robert has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CELIZ, Adam Oliver
Appointed Date: 07 April 2008

Director
SCHUHEN, Veit
Appointed Date: 01 October 2009
69 years old

Director
WATKINS, Ian Anthony
Appointed Date: 29 December 1999
79 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 29 December 1999
Appointed Date: 29 December 1999

Secretary
KHUSH, Shaminder Singh
Resigned: 04 April 2008
Appointed Date: 01 March 2006

Secretary
KIRUPANAN THAVEL, Sinnadura
Resigned: 28 February 2006
Appointed Date: 01 August 2001

Secretary
PICKARD, Thelma Valerie
Resigned: 01 August 2001
Appointed Date: 29 December 1999

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 29 December 1999
Appointed Date: 29 December 1999

Director
PEPLOW, Russell Edward
Resigned: 05 May 2005
Appointed Date: 25 February 2005
49 years old

Director
STANLEY, Paul Robert
Resigned: 31 January 2009
Appointed Date: 16 March 2006
58 years old

Persons With Significant Control

Oaktree Property Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACORN MANAGEMENT GROUP LIMITED Events

06 Jan 2017
Confirmation statement made on 21 November 2016 with updates
08 Sep 2016
Full accounts made up to 30 November 2015
07 Jan 2016
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 501

07 Jan 2016
Director's details changed for Mr. Ian Anthony Watkins on 6 December 2014
07 Jan 2016
Secretary's details changed for Adam Oliver Celiz on 6 December 2014
...
... and 154 more events
25 Jan 2000
Secretary resigned
25 Jan 2000
New secretary appointed
25 Jan 2000
Director resigned
25 Jan 2000
New director appointed
29 Dec 1999
Incorporation

ACORN MANAGEMENT GROUP LIMITED Charges

19 December 2007
Legal charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 101 103 and 105 gower street london.
7 April 2006
Legal charge
Delivered: 13 April 2006
Status: Satisfied on 5 December 2009
Persons entitled: Nationwide Building Society
Description: F/H 101 gower street st pancras london t/no 89309, 103…
7 April 2006
Debenture
Delivered: 13 April 2006
Status: Satisfied on 5 December 2009
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
15 January 2003
Deed
Delivered: 17 January 2003
Status: Satisfied on 5 December 2009
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited
Description: £31,250.00 and any other sums paid into the account. See…
9 July 2002
Deed
Delivered: 25 July 2002
Status: Satisfied on 5 December 2009
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited
Description: The interest in the sum of £2,520 and any other sums paid…
21 March 2002
Mortgage
Delivered: 22 March 2002
Status: Satisfied on 5 December 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: 101,103 & 105 gower street, london, W1C 5DP.
15 March 2001
Debenture
Delivered: 30 March 2001
Status: Satisfied on 5 December 2009
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
15 January 1999
Legal charge
Delivered: 30 March 2001
Status: Satisfied on 5 December 2009
Persons entitled: Nationwide Building Society
Description: 101 gower street st pancras t/n 89309 103 gower street and…