LITTLE ACORN LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6NX

Company number 03771875
Status Active
Incorporation Date 17 May 1999
Company Type Private Limited Company
Address 29 THE RIDGEWAY, SOUTHGATE, LONDON, N14 6NX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LITTLE ACORN LIMITED are www.littleacorn.co.uk, and www.little-acorn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Little Acorn Limited is a Private Limited Company. The company registration number is 03771875. Little Acorn Limited has been working since 17 May 1999. The present status of the company is Active. The registered address of Little Acorn Limited is 29 The Ridgeway Southgate London N14 6nx. . MEHTA, Sanjay is a Secretary of the company. MEHTA, Ajay is a Director of the company. Secretary MEHTA, Ajay has been resigned. Secretary PAPANICOLAOU, Gregoris has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director MEHTA, Seema has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MEHTA, Sanjay
Appointed Date: 20 July 2006

Director
MEHTA, Ajay
Appointed Date: 20 October 2001
66 years old

Resigned Directors

Secretary
MEHTA, Ajay
Resigned: 20 October 2001
Appointed Date: 15 December 1999

Secretary
PAPANICOLAOU, Gregoris
Resigned: 20 July 2006
Appointed Date: 20 October 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 27 May 1999
Appointed Date: 17 May 1999

Director
MEHTA, Seema
Resigned: 20 October 2001
Appointed Date: 15 December 1999
65 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 27 May 1999
Appointed Date: 17 May 1999

LITTLE ACORN LIMITED Events

22 Jul 2016
Total exemption small company accounts made up to 31 May 2016
01 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

25 Jan 2016
Total exemption small company accounts made up to 31 May 2015
02 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

06 Aug 2014
Total exemption full accounts made up to 31 May 2014
...
... and 49 more events
16 Feb 2000
Ad 15/09/99--------- £ si 98@1=98 £ ic 2/100
08 Jun 1999
Registered office changed on 08/06/99 from: the studio 2 saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
07 Jun 1999
Director resigned
07 Jun 1999
Secretary resigned
17 May 1999
Incorporation

LITTLE ACORN LIMITED Charges

26 September 2007
Deed of charge
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 71 chiswick road edmonton london.
29 January 2007
Mortgage
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 209 alma road enfield middlesex t/n MX170082 fixed charge…
27 November 2001
Deed of charge
Delivered: 28 November 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 1 devonshire close london N13 fixed…
7 March 2001
Legal charge
Delivered: 9 March 2001
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: Property k/a flat 3 106 palmerston london N22.
2 January 2001
Legal mortgage
Delivered: 10 January 2001
Status: Satisfied on 9 May 2001
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property at 1 devonshire close palmers green enfield…