About

Registered Number: 05713449
Date of Incorporation: 17/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 5 East Cut Through, New Covent Garden, London, SW8 5JB

 

Based in London, Acorn Brickwork Ltd was founded on 17 February 2006. The current directors of Acorn Brickwork Ltd are listed as Stanley, Barry Simon, Stanley, Patricia Jane at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANLEY, Barry Simon 17 February 2006 - 1
STANLEY, Patricia Jane 26 April 2006 04 November 2013 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 03 June 2014
CH01 - Change of particulars for director 19 February 2014
TM01 - Termination of appointment of director 12 November 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 28 March 2011
TM02 - Termination of appointment of secretary 16 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 07 July 2008
363s - Annual Return 27 March 2008
395 - Particulars of a mortgage or charge 22 November 2007
AA - Annual Accounts 14 November 2007
363s - Annual Return 19 March 2007
395 - Particulars of a mortgage or charge 24 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2006
225 - Change of Accounting Reference Date 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
287 - Change in situation or address of Registered Office 13 March 2006
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 07 March 2011 Outstanding

N/A

All assets debenture 20 November 2007 Outstanding

N/A

All assets debenture 21 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.