ACORN OF LONDON LIMITED

Register to unlock more data on OkredoRegister

ACORN OF LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06713353

Incorporation date

02/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2008)
dot icon27/08/2025
Liquidators' statement of receipts and payments to 2025-07-10
dot icon16/09/2024
Liquidators' statement of receipts and payments to 2024-07-10
dot icon09/12/2023
Appointment of a voluntary liquidator
dot icon07/12/2023
Removal of liquidator by court order
dot icon01/09/2023
Liquidators' statement of receipts and payments to 2023-07-10
dot icon21/07/2022
Registered office address changed from 19 Bedford Place London WC1B 5JA to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2022-07-21
dot icon21/07/2022
Appointment of a voluntary liquidator
dot icon21/07/2022
Resolutions
dot icon21/07/2022
Statement of affairs
dot icon18/06/2022
Compulsory strike-off action has been suspended
dot icon07/06/2022
First Gazette notice for compulsory strike-off
dot icon14/04/2022
Compulsory strike-off action has been discontinued
dot icon13/04/2022
Total exemption full accounts made up to 2020-11-30
dot icon06/11/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon15/06/2021
Compulsory strike-off action has been discontinued
dot icon14/06/2021
Total exemption full accounts made up to 2019-11-30
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon08/04/2021
Termination of appointment of Adam Oliver Celiz as a secretary on 2021-03-23
dot icon27/11/2020
Current accounting period shortened from 2019-11-27 to 2019-11-26
dot icon12/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon27/11/2019
Accounts for a small company made up to 2018-11-30
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon22/08/2019
Previous accounting period shortened from 2018-11-28 to 2018-11-27
dot icon04/12/2018
Accounts for a small company made up to 2017-11-30
dot icon30/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon28/08/2018
Previous accounting period shortened from 2017-11-29 to 2017-11-28
dot icon02/11/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon03/10/2017
Accounts for a small company made up to 2016-11-30
dot icon24/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon23/08/2017
Previous accounting period extended from 2016-11-29 to 2016-11-30
dot icon14/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon04/10/2016
Full accounts made up to 2015-11-30
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon07/01/2016
Annual return made up to 2015-10-02 with full list of shareholders
dot icon07/01/2016
Director's details changed for Mr. Ian Anthony Watkins on 2014-08-06
dot icon07/01/2016
Secretary's details changed for Mr Adam Oliver Celiz on 2014-08-04
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon02/10/2015
Full accounts made up to 2014-11-30
dot icon04/03/2015
Compulsory strike-off action has been discontinued
dot icon03/03/2015
Full accounts made up to 2013-11-30
dot icon24/02/2015
First Gazette notice for compulsory strike-off
dot icon12/11/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon21/08/2014
Previous accounting period shortened from 2013-11-30 to 2013-11-29
dot icon03/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon05/09/2013
Full accounts made up to 2012-11-30
dot icon04/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon30/08/2012
Full accounts made up to 2011-11-30
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon11/01/2012
Previous accounting period shortened from 2012-06-30 to 2011-11-30
dot icon04/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon31/03/2011
Full accounts made up to 2010-06-30
dot icon28/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon23/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/10/2009
Full accounts made up to 2009-06-30
dot icon08/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon08/10/2009
Register inspection address has been changed
dot icon07/10/2009
Director's details changed for Mr. Ian Anthony Watkins on 2009-10-06
dot icon07/10/2009
Secretary's details changed for Adam Oliver Celiz on 2009-10-06
dot icon16/07/2009
Accounting reference date shortened from 30/09/2009 to 30/06/2009
dot icon12/01/2009
Accounting reference date shortened from 31/10/2009 to 30/09/2009
dot icon02/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconNext confirmation date
02/10/2021
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2020
dot iconNext account date
26/11/2021
dot iconNext due on
26/08/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkins, Ian Anthony, Mr.
Director
02/10/2008 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About ACORN OF LONDON LIMITED

ACORN OF LONDON LIMITED is an(a) Liquidation company incorporated on 02/10/2008 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN OF LONDON LIMITED?

toggle

ACORN OF LONDON LIMITED is currently Liquidation. It was registered on 02/10/2008 .

Where is ACORN OF LONDON LIMITED located?

toggle

ACORN OF LONDON LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does ACORN OF LONDON LIMITED do?

toggle

ACORN OF LONDON LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ACORN OF LONDON LIMITED?

toggle

The latest filing was on 27/08/2025: Liquidators' statement of receipts and payments to 2025-07-10.