Company NameAcorn Ventures Limited
Company StatusDissolved
Company Number03818181
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)
Previous NameMundays (639) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Knowles Starr
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAustralian
StatusClosed
Appointed27 September 1999(1 month, 3 weeks after company formation)
Appointment Duration21 years, 1 month (closed 27 October 2020)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Anderson Brookes Insolvency Practitioners Ltd
30 Churchgate
Bolton
Lancashire
BL1 1HL
Director NameLorna Catherine Palmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address135 Elmbridge Avenue
Surbiton
Surrey
KT5 9HE
Director NameMr Robert Mark William Bewick
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(1 year, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 July 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1AN
Director NamePatrick Edward Carlisle Hamm
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressEarlswood Corner
9 Earleswood
Cobham
Surrey
KT11 2BZ
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
Surrey
KT11 1AN

Contact

Telephone020 83988388
Telephone regionLondon

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House
30 Churchgate
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

5.5k at £1Mr Richard Knowles Starr
55.00%
Ordinary
500 at £1Eva Maria Starr
5.00%
Ordinary
500 at £1Mr Patrick Edward Carlisle Hamm
5.00%
Ordinary
500 at £1Mr Thomas Stephan Starr
5.00%
Ordinary
500 at £1Nicola Georgina Starr
5.00%
Ordinary
2.5k at £1Mr Robert Mark William Bewick
25.00%
Ordinary

Financials

Year2014
Net Worth£643
Current Liabilities£160,007

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

4 April 2007Delivered on: 12 April 2007
Persons entitled: Peter Neville Wilson and Mary Patricia Wilson

Classification: Security deposit deed
Secured details: £4,250.00 due or to become due from the company to.
Particulars: £4,250.00. see the mortgage charge document for full details.
Outstanding
7 February 2001Delivered on: 21 February 2001
Persons entitled: Peter Neville Wilson and Mary Patricia Wilson

Classification: Security deposit
Secured details: £4,250 due or to become due from the company to the chargee.
Particulars: £4,250.
Outstanding
6 October 2000Delivered on: 18 October 2000
Persons entitled: Peter Neville Wilson and Mary Patricia Wilson

Classification: Security deposit
Secured details: £4,250.00 due from the company to the chargee.
Particulars: £4.250.00 plus interest thereon.
Outstanding

Filing History

24 August 2017Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to 12 Albany Close Esher KT10 9JR on 24 August 2017 (1 page)
30 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2013Termination of appointment of Mundays Company Secretaries Limited as a secretary (1 page)
10 May 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 August 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 10,000
(4 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 10,000
(4 pages)
24 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2011Termination of appointment of Robert Bewick as a director (1 page)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
4 August 2010Secretary's details changed for Mundays Company Secretaries Limited on 2 August 2010 (2 pages)
4 August 2010Secretary's details changed for Mundays Company Secretaries Limited on 2 August 2010 (2 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mr Richard Knowles Starr on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Robert Mark William Bewick on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Richard Knowles Starr on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Robert Mark William Bewick on 2 August 2010 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 August 2009Return made up to 02/08/09; full list of members (5 pages)
28 March 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
5 August 2008Return made up to 02/08/08; full list of members (5 pages)
7 August 2007Return made up to 02/08/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
7 August 2006Return made up to 02/08/06; full list of members (3 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 August 2005Return made up to 02/08/05; full list of members (8 pages)
10 August 2004Return made up to 02/08/04; full list of members (8 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
8 April 2004Director's particulars changed (1 page)
18 March 2004Director resigned (1 page)
16 August 2003Return made up to 02/08/03; full list of members (8 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
20 November 2002Registered office changed on 20/11/02 from: crown house church road claygate esher surrey KT10 0LP (1 page)
31 October 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
9 August 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2001Return made up to 02/08/01; full list of members (7 pages)
14 August 2001Ad 17/07/01--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages)
3 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
13 June 2001Full accounts made up to 30 September 2000 (9 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
2 October 2000Return made up to 02/08/00; full list of members (6 pages)
18 July 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
4 October 1999Company name changed mundays (639) LIMITED\certificate issued on 05/10/99 (2 pages)
1 October 1999£ nc 100/50000 27/09/99 (1 page)
2 August 1999Incorporation (23 pages)