SEVENTH ACORN LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 8XB

Company number 03092537
Status Active
Incorporation Date 17 August 1995
Company Type Private Limited Company
Address 5 ABBEY FIELDS, EAST HANNINGFIELD, CHELMSFORD, ESSEX, CM3 8XB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 72 . The most likely internet sites of SEVENTH ACORN LIMITED are www.seventhacorn.co.uk, and www.seventh-acorn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Seventh Acorn Limited is a Private Limited Company. The company registration number is 03092537. Seventh Acorn Limited has been working since 17 August 1995. The present status of the company is Active. The registered address of Seventh Acorn Limited is 5 Abbey Fields East Hanningfield Chelmsford Essex Cm3 8xb. The company`s financial liabilities are £303.52k. It is £-2.84k against last year. And the total assets are £2.06k, which is £0.64k against last year. FOSTER, Clive Roger is a Secretary of the company. FOSTER, Debra Leigh is a Director of the company. Secretary COMMANDMENT SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary TOINTON, Kenneth Alan has been resigned. Director FOSTER, Clive Roger has been resigned. Nominee Director IMPEY, Brian John has been resigned. Nominee Director TOINTON, Kenneth Alan has been resigned. The company operates in "Other business support service activities n.e.c.".


seventh acorn Key Finiance

LIABILITIES £303.52k
-1%
CASH n/a
TOTAL ASSETS £2.06k
+44%
All Financial Figures

Current Directors

Secretary
FOSTER, Clive Roger
Appointed Date: 11 November 2002

Director
FOSTER, Debra Leigh
Appointed Date: 21 August 1995
67 years old

Resigned Directors

Secretary
COMMANDMENT SECRETARIAL SERVICES LIMITED
Resigned: 11 November 2002
Appointed Date: 21 August 1995

Nominee Secretary
TOINTON, Kenneth Alan
Resigned: 25 August 1995
Appointed Date: 17 August 1995

Director
FOSTER, Clive Roger
Resigned: 21 September 1995
Appointed Date: 21 August 1995
78 years old

Nominee Director
IMPEY, Brian John
Resigned: 25 August 1995
Appointed Date: 17 August 1995
72 years old

Nominee Director
TOINTON, Kenneth Alan
Resigned: 25 August 1995
Appointed Date: 17 August 1995
77 years old

Persons With Significant Control

Mrs Debra Leigh Foster
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

SEVENTH ACORN LIMITED Events

31 Aug 2016
Confirmation statement made on 17 August 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 72

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
11 Sep 2014
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 72

...
... and 62 more events
11 Sep 1995
Secretary resigned;director resigned
11 Sep 1995
Director resigned
08 Sep 1995
Accounting reference date notified as 31/12
05 Sep 1995
New director appointed
17 Aug 1995
Incorporation

SEVENTH ACORN LIMITED Charges

7 February 2002
Legal charge
Delivered: 18 February 2002
Status: Satisfied on 20 March 2004
Persons entitled: Arbuthnot Latham & Co Limited
Description: 52 bridge street noak bridge basildon essex SS15 5AY.
7 February 2002
Legal charge
Delivered: 18 February 2002
Status: Satisfied on 23 October 2010
Persons entitled: Arbuthnot Latham & Co Limited
Description: 4 bramble tye noak bridge basildon.