ACQUISITIONS (FIREPLACES) LIMITED

Register to unlock more data on OkredoRegister

ACQUISITIONS (FIREPLACES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01413462

Incorporation date

06/02/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 102 120 New Cavendish Street, London W1W 6XXCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1979)
dot icon25/03/2026
Change of details for Mrs Barbro Ingegerd Kennedy as a person with significant control on 2026-03-25
dot icon25/03/2026
Director's details changed for Jonathan Lars Kennedy on 2026-03-25
dot icon25/03/2026
Director's details changed for Mrs Barbro Ingegerd Kennedy on 2026-03-25
dot icon25/03/2026
Secretary's details changed for Mrs Barbro Ingegerd Kennedy on 2026-03-25
dot icon25/03/2026
Registered office address changed from Floor 2, 201 Great Portland Street London W1W 5AB England to Office 102 120 New Cavendish Street London W1W 6XX on 2026-03-25
dot icon19/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon02/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon01/10/2025
Director's details changed for Jonathan Lars Kennedy on 2025-09-17
dot icon29/04/2025
Total exemption full accounts made up to 2024-05-31
dot icon12/11/2024
Confirmation statement made on 2024-10-01 with updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon05/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon03/10/2023
Change of details for Mrs Barbro Ingegerd Kennedy as a person with significant control on 2023-09-01
dot icon11/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon11/10/2022
Change of details for Mrs Barbro Ingegerd Kennedy as a person with significant control on 2022-09-15
dot icon11/10/2022
Director's details changed for Jonathan Lars Kennedy on 2022-06-10
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon18/08/2021
Satisfaction of charge 4 in full
dot icon18/08/2021
Satisfaction of charge 1 in full
dot icon18/08/2021
Satisfaction of charge 3 in full
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/11/2020
Confirmation statement made on 2020-10-01 with updates
dot icon02/11/2020
Cessation of Kenneth Alan Kennedy as a person with significant control on 2020-08-06
dot icon02/11/2020
Termination of appointment of Kenneth Alan Kennedy as a director on 2020-08-06
dot icon06/03/2020
Secretary's details changed for Mrs Barbro Ingegerd Kennedy on 2020-03-06
dot icon06/03/2020
Director's details changed for Mr Kenneth Alan Kennedy on 2020-03-06
dot icon06/03/2020
Director's details changed for Jonathan Lars Kennedy on 2020-03-06
dot icon06/03/2020
Director's details changed for Mrs Barbro Ingegerd Kennedy on 2020-03-06
dot icon06/03/2020
Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 2020-03-06
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon07/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon16/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon10/10/2018
Change of details for Mr Kenneth Alan Kennedy as a person with significant control on 2017-10-17
dot icon10/10/2018
Change of details for Mrs Barbro Ingegerd Kennedy as a person with significant control on 2017-10-17
dot icon10/10/2018
Change of details for Mrs Barbro Ingegerd Kennedy as a person with significant control on 2017-10-02
dot icon10/10/2018
Change of details for Mr Kenneth Alan Kennedy as a person with significant control on 2017-10-02
dot icon10/10/2018
Director's details changed for Mrs Barbro Ingegerd Kennedy on 2017-10-17
dot icon10/10/2018
Director's details changed for Mr Kenneth Alan Kennedy on 2018-10-10
dot icon10/10/2018
Secretary's details changed for Mrs Barbro Ingegerd Kennedy on 2018-10-10
dot icon10/10/2018
Director's details changed for Jonathan Lars Kennedy on 2018-10-10
dot icon10/10/2018
Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 2018-10-10
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon17/10/2017
Change of details for Mrs Barbro Ingegerd Kennedy as a person with significant control on 2017-10-16
dot icon17/10/2017
Change of details for Mr Kenneth Alan Kennedy as a person with significant control on 2017-10-16
dot icon17/10/2017
Director's details changed for Mr Kenneth Alan Kennedy on 2017-10-16
dot icon17/10/2017
Director's details changed for Mrs Barbro Ingegerd Kennedy on 2017-10-16
dot icon17/10/2017
Director's details changed for Jonathan Lars Kennedy on 2017-10-16
dot icon17/10/2017
Secretary's details changed for Mrs Barbro Ingegerd Kennedy on 2017-10-16
dot icon16/10/2017
Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 2017-10-16
dot icon03/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon02/10/2017
Director's details changed for Mr Kenneth Alan Kennedy on 2016-10-02
dot icon02/10/2017
Change of details for Mrs Barbro Ingegerd Kennedy as a person with significant control on 2016-10-02
dot icon02/10/2017
Change of details for Mr Kenneth Alan Kennedy as a person with significant control on 2016-10-02
dot icon02/10/2017
Secretary's details changed for Mrs Barbro Ingegerd Kennedy on 2016-10-02
dot icon02/10/2017
Director's details changed for Mrs Barbro Ingegerd Kennedy on 2016-10-02
dot icon02/10/2017
Director's details changed for Jonathan Lars Kennedy on 2016-10-02
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon11/08/2014
Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 2014-08-11
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/11/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon11/11/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon06/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon21/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/12/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon11/12/2009
Director's details changed for Kenneth Alan Kennedy on 2009-10-01
dot icon11/12/2009
Director's details changed for Jonathan Lars Kennedy on 2009-10-01
dot icon11/12/2009
Director's details changed for Barbro Ingegerd Kennedy on 2009-10-01
dot icon22/12/2008
Return made up to 01/10/08; full list of members
dot icon24/07/2008
Total exemption full accounts made up to 2008-05-31
dot icon06/11/2007
Director's particulars changed
dot icon21/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon12/10/2007
Return made up to 01/10/07; no change of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon24/10/2006
Return made up to 01/10/06; full list of members
dot icon29/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon18/10/2005
Return made up to 01/10/05; full list of members
dot icon15/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon18/10/2004
Return made up to 01/10/04; full list of members
dot icon01/04/2004
Accounts for a small company made up to 2003-05-31
dot icon15/10/2003
Return made up to 01/10/03; full list of members
dot icon23/09/2003
Registered office changed on 23/09/03 from: acre house 11-15 william road london NW1 3ER
dot icon03/04/2003
Accounts for a small company made up to 2002-05-31
dot icon22/01/2003
Return made up to 01/10/02; full list of members
dot icon14/01/2003
Director's particulars changed
dot icon14/01/2003
Secretary's particulars changed;director's particulars changed
dot icon22/11/2002
Registered office changed on 22/11/02 from: 5TH floor tennyson house 159-165 great portland street london W1N 5FD
dot icon03/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon12/10/2001
Return made up to 01/10/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon19/10/2000
Return made up to 01/10/00; full list of members
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Ad 03/04/00--------- £ si 250@1=250 £ ic 1000/1250
dot icon21/04/2000
£ nc 1000/1250 03/04/00
dot icon16/12/1999
New director appointed
dot icon05/12/1999
Return made up to 01/10/99; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-05-31
dot icon31/12/1998
Accounts for a small company made up to 1998-05-31
dot icon20/11/1998
Return made up to 01/10/98; full list of members
dot icon11/12/1997
Accounts for a small company made up to 1997-05-31
dot icon15/10/1997
Return made up to 01/10/97; no change of members
dot icon27/01/1997
Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR
dot icon29/10/1996
Return made up to 01/10/96; no change of members
dot icon23/10/1996
Accounts for a small company made up to 1996-05-31
dot icon31/10/1995
Accounts for a small company made up to 1995-05-31
dot icon31/10/1995
Return made up to 01/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 01/10/94; no change of members
dot icon30/09/1994
Accounts for a small company made up to 1994-05-31
dot icon09/02/1994
Accounts for a small company made up to 1993-05-31
dot icon09/11/1993
Return made up to 01/10/93; no change of members
dot icon21/12/1992
Accounts for a small company made up to 1992-05-31
dot icon26/11/1992
Return made up to 01/10/92; full list of members
dot icon16/10/1991
Registered office changed on 16/10/91 from: princess house suite 410 50-60 eastcastle street london W1N 7AP
dot icon07/10/1991
Return made up to 01/10/91; no change of members
dot icon24/09/1991
Accounts made up to 1991-05-31
dot icon28/11/1990
Return made up to 15/10/90; full list of members
dot icon26/09/1990
Accounts for a small company made up to 1990-05-31
dot icon18/06/1990
Accounts for a small company made up to 1989-05-31
dot icon11/05/1990
Particulars of mortgage/charge
dot icon08/01/1990
Return made up to 30/10/89; full list of members
dot icon30/11/1989
Registered office changed on 30/11/89 from: 9 wimpole street london W1M 7AB
dot icon05/09/1989
Return made up to 31/12/88; full list of members
dot icon05/09/1989
Return made up to 31/12/87; full list of members
dot icon05/09/1989
Return made up to 31/12/86; full list of members
dot icon18/10/1988
Accounts for a small company made up to 1988-05-31
dot icon02/03/1988
Registered office changed on 02/03/88 from: 269 camden high street london NW1 7BX
dot icon12/01/1988
Accounts for a small company made up to 1987-05-31
dot icon11/06/1987
Particulars of mortgage/charge
dot icon30/10/1986
Accounts for a small company made up to 1986-05-31
dot icon07/07/1986
Accounts for a small company made up to 1985-05-31
dot icon07/07/1986
Return made up to 31/12/85; full list of members
dot icon06/02/1979
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
171.92K
-
0.00
442.43K
-
2022
5
174.76K
-
0.00
206.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Jonathan Lars
Director
01/11/1999 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACQUISITIONS (FIREPLACES) LIMITED

ACQUISITIONS (FIREPLACES) LIMITED is an(a) Active company incorporated on 06/02/1979 with the registered office located at Office 102 120 New Cavendish Street, London W1W 6XX. 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 ACQUISITIONS (FIREPLACES) LIMITED?

toggle

ACQUISITIONS (FIREPLACES) LIMITED is currently Active. It was registered on 06/02/1979 .

Where is ACQUISITIONS (FIREPLACES) LIMITED located?

toggle

ACQUISITIONS (FIREPLACES) LIMITED is registered at Office 102 120 New Cavendish Street, London W1W 6XX.

What does ACQUISITIONS (FIREPLACES) LIMITED do?

toggle

ACQUISITIONS (FIREPLACES) LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for ACQUISITIONS (FIREPLACES) LIMITED?

toggle

The latest filing was on 25/03/2026: Change of details for Mrs Barbro Ingegerd Kennedy as a person with significant control on 2026-03-25.