About

Registered Number: 04377528
Date of Incorporation: 20/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: B3 Kingfisher House, Team Valley, Gateshead, Tyne & Wear, NE11 0JQ,

 

Having been setup in 2002, Little Acorns London Beach Farm Ltd are based in Gateshead, Tyne & Wear, it has a status of "Active". There are 5 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACKEN, Keir Barry 20 February 2002 01 April 2003 1
CARTER, Sue 20 February 2002 12 March 2008 1
Secretary Name Appointed Resigned Total Appointments
CARTER, John Paul 20 February 2002 12 March 2008 1
SHEIKH, Feisal Mohammed Raza 12 March 2008 03 February 2009 1
LWSECRETARY LTD 03 February 2009 31 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 30 June 2020
AA01 - Change of accounting reference date 15 June 2020
AA01 - Change of accounting reference date 19 March 2020
AA01 - Change of accounting reference date 23 December 2019
AP01 - Appointment of director 14 October 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 18 April 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 03 July 2018
AD01 - Change of registered office address 04 June 2018
PSC08 - N/A 14 March 2018
PSC07 - N/A 14 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 17 October 2016
AR01 - Annual Return 22 February 2016
AP01 - Appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
CH01 - Change of particulars for director 10 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 06 September 2011
TM02 - Termination of appointment of secretary 01 April 2011
AR01 - Annual Return 21 February 2011
CH04 - Change of particulars for corporate secretary 21 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 23 February 2010
AD01 - Change of registered office address 23 February 2010
CH04 - Change of particulars for corporate secretary 23 February 2010
AA - Annual Accounts 05 September 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
287 - Change in situation or address of Registered Office 29 January 2009
363a - Annual Return 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2008
RESOLUTIONS - N/A 19 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
287 - Change in situation or address of Registered Office 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 04 April 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 03 April 2007
363a - Annual Return 03 April 2007
GAZ1 - First notification of strike-off action in London Gazette 06 February 2007
363s - Annual Return 01 April 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 10 March 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 24 March 2003
225 - Change of Accounting Reference Date 25 February 2003
395 - Particulars of a mortgage or charge 28 March 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
NEWINC - New incorporation documents 20 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2008 Outstanding

N/A

Debenture 25 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.