Company NameRST Investments Limited
DirectorsRickard Kelly Eriksson and Melanie Jayne Omirou
Company StatusActive
Company Number03252455
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Previous NameAcorn Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Rickard Kelly Eriksson
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed29 December 2008(12 years, 3 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(14 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleNew Projects Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Mette Blackmore
StatusCurrent
Appointed30 May 2017(20 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Christina Anna Massos
StatusCurrent
Appointed30 May 2017(20 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameJennifer Seymour
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address34 Lanchester Road
London
N6 4TA
Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Lane
London
N6 4SB
Secretary NameMrs Romy Elizabeth Summerskill
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Lane
London
N6 4SB
Secretary NameBridget Mullarkey
NationalityBritish
StatusResigned
Appointed06 April 2000(3 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address41 Court Way
Colindale
London
NW9 6JG
Director NameKyla Campbell
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 August 2009)
RoleProperty Investment
Correspondence Address14 Victoria Close
New Barnet
London
EN4 9NY
Secretary NameMr Rickard Kelly Eriksson
NationalitySwedish
StatusResigned
Appointed29 December 2008(12 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address1 Frederick Place
London
N8 8AF
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Rst Residential Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,156,925
Cash£449
Current Liabilities£82,385

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End29 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

1 March 1999Delivered on: 4 March 1999
Satisfied on: 16 August 2001
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and whresoever both present and future.
Fully Satisfied
2 March 1999Delivered on: 3 March 1999
Satisfied on: 16 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 64 marlborough rd,upper holloway,london N.19; t/no 281255.
Fully Satisfied
23 November 1998Delivered on: 25 November 1998
Satisfied on: 16 August 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 November 1998Delivered on: 25 November 1998
Satisfied on: 28 July 2000
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as conway road depot,conway rd,tottenham and land lying to north side of conway rd,tottenham,london N.15; EGL351411 and MX328503; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1998Delivered on: 17 April 1998
Satisfied on: 16 August 2001
Persons entitled: Ruffler Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under this deed or otherwise howsoever.
Particulars: The f/h property k/a 141-145 marlborough road london N19.t/nos.LN213655;LN82539;84008;LN204760.
Fully Satisfied
5 November 1997Delivered on: 12 November 1997
Satisfied on: 16 August 2001
Persons entitled: Douglas Schilling

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: 141/145 marlborough road london N19.
Fully Satisfied
30 September 1997Delivered on: 3 October 1997
Satisfied on: 18 February 2004
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and all rights properties and assets present and future.
Fully Satisfied
2 January 2007Delivered on: 16 January 2007
Satisfied on: 22 October 2011
Persons entitled: Ruffler Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 104 stapleton hall road london.
Fully Satisfied
24 March 2005Delivered on: 30 March 2005
Satisfied on: 22 October 2011
Persons entitled: Ruffler Bank PLC

Classification: Deed of charge
Secured details: The principal sum of £990,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 23 highgate west hill london. The gross rents licence fees and other monies receivable. See the mortgage charge document for full details.
Fully Satisfied
30 September 1997Delivered on: 3 October 1997
Satisfied on: 18 February 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 kings parade okehampton road london NW10 3ED t/n-MX370801. 13 station terrace kensal rise NW10 5RT t/n-NGL274070. Together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
24 December 2003Delivered on: 13 January 2004
Satisfied on: 6 November 2008
Persons entitled: Acorn Homes (Central) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all estates or interests in any f/h or l/h property by way of fixed charge all stocks shares or other securities fixed legal charge its goodwill fixed charge all book and other debts floating security its undertaking and all its other property and assets and rights including its uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
13 March 2003Delivered on: 1 April 2003
Satisfied on: 18 February 2004
Persons entitled: Ruffler Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Freehold property known as 13 station terrace kensal rise london NW10.
Fully Satisfied
1 March 2002Delivered on: 2 March 2002
Satisfied on: 18 February 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) first legal charge over the property k/a 33 church lane, hornsey, london, N8 7BT, (2) fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property, (3) a floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future.
Fully Satisfied
17 May 1999Delivered on: 21 May 1999
Satisfied on: 18 February 2004
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The full benefit right title and interest in a contract dated 5/5/99 (as defined). See the mortgage charge document for full details.
Fully Satisfied
17 May 1999Delivered on: 21 May 1999
Satisfied on: 16 August 2001
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
17 May 1999Delivered on: 21 May 1999
Satisfied on: 28 July 2000
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as conway road depot,conway rd,tottenham; t/no EGL351411; all buildings,fixtures/fittings thereon. See the mortgage charge document for full details.
Fully Satisfied
10 March 1999Delivered on: 15 March 1999
Satisfied on: 18 February 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 4 and 5 exhibition studios,sussex way,holloway,london borough of islington; t/nos LN82539 and parts of LN213655 and 84008.
Fully Satisfied
19 February 1999Delivered on: 6 March 1999
Satisfied on: 12 March 2002
Persons entitled: Irish Nationwide Building Society

Classification: Mortgage
Secured details: The loan and all other monies due or to become due from the company to the chargee.
Particulars: The freehold property known as 33 church lane, london N8 title number MX243394.
Fully Satisfied
19 February 1999Delivered on: 6 March 1999
Satisfied on: 18 February 2004
Persons entitled: Irish Nationwide Building Society

Classification: Mortgage
Secured details: The loan and all other monies due or to become due from the company to the chargee.
Particulars: The freehold property known as the mission hall 145 marlborough road london N19 title number LN204760.
Fully Satisfied
19 February 1999Delivered on: 6 March 1999
Satisfied on: 18 February 2004
Persons entitled: Irish Nationwide Building Society

Classification: Mortgage
Secured details: The loan and all other monies due or to become from the company to the chargee.
Particulars: The property known as units 1, 2 and 3 exhibition studios, sussex way, london N19 title numbers 84008 and LN213655.
Fully Satisfied
28 October 1996Delivered on: 6 November 1996
Satisfied on: 18 February 2004
Persons entitled: Douglas Schilling

Classification: Legal charge
Secured details: £45,000.00 now due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: 13 station terrace kensal rise london NW10.
Fully Satisfied
21 November 2005Delivered on: 22 November 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 7, 468 hornsey road, london and by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
21 November 2005Delivered on: 22 November 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6, 468 hornsey road, london and by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
21 November 2005Delivered on: 22 November 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5, 468 hornsey road, london and by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
21 November 2005Delivered on: 22 November 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4, 468 horney road, london and by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
21 November 2005Delivered on: 22 November 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 468 hornsey road, london and by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
21 November 2005Delivered on: 22 November 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 468 hornsey road, london and by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
21 November 2005Delivered on: 22 November 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, 468 hornsey road, london and by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding

Filing History

14 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
28 June 2023Accounts for a small company made up to 30 September 2022 (8 pages)
18 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 January 2023Cessation of Rst Residential Investments Limited as a person with significant control on 4 January 2023 (1 page)
4 January 2023Notification of Apg Residential Investments Limited as a person with significant control on 4 January 2023 (2 pages)
6 October 2022Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 6 October 2022 (1 page)
28 June 2022Accounts for a small company made up to 30 September 2021 (7 pages)
22 June 2022Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022 (1 page)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 June 2021Accounts for a small company made up to 30 September 2020 (8 pages)
18 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 February 2021Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 8 February 2021 (1 page)
22 September 2020Accounts for a small company made up to 30 September 2019 (9 pages)
28 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 October 2019Satisfaction of charge 21 in full (2 pages)
24 October 2019Satisfaction of charge 23 in full (2 pages)
24 October 2019Satisfaction of charge 25 in full (2 pages)
24 October 2019Satisfaction of charge 24 in full (2 pages)
24 October 2019Satisfaction of charge 22 in full (2 pages)
24 October 2019Satisfaction of charge 27 in full (2 pages)
24 October 2019Satisfaction of charge 26 in full (2 pages)
26 June 2019Accounts for a small company made up to 30 September 2018 (8 pages)
28 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
27 June 2018Accounts for a small company made up to 30 September 2017 (7 pages)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
30 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
30 May 2017Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page)
30 May 2017Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages)
30 May 2017Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages)
30 May 2017Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages)
30 May 2017Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages)
30 May 2017Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
23 January 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
1 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
8 March 2016Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page)
8 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
8 March 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
8 March 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
8 March 2016Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages)
8 March 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
8 March 2016Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page)
8 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
8 March 2016Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages)
8 March 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
3 October 2015Accounts for a small company made up to 30 September 2014 (7 pages)
3 October 2015Accounts for a small company made up to 30 September 2014 (7 pages)
29 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
29 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
10 February 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
10 February 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
10 February 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
10 February 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
10 February 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
7 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 (1 page)
27 June 2014Full accounts made up to 30 September 2013 (11 pages)
27 June 2014Full accounts made up to 30 September 2013 (11 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
4 July 2013Full accounts made up to 30 September 2012 (10 pages)
4 July 2013Full accounts made up to 30 September 2012 (10 pages)
28 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 August 2012Full accounts made up to 30 September 2011 (12 pages)
3 August 2012Full accounts made up to 30 September 2011 (12 pages)
15 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Full accounts made up to 30 September 2010 (11 pages)
5 October 2011Full accounts made up to 30 September 2010 (11 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
12 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 March 2011Secretary's details changed for Mr Rickard Kelly Eriksson on 31 December 2010 (2 pages)
12 March 2011Secretary's details changed for Mr Rickard Kelly Eriksson on 31 December 2010 (2 pages)
12 March 2011Director's details changed for Mr Rickard Kelly Eriksson on 31 December 2010 (2 pages)
12 March 2011Director's details changed for Mr Rickard Kelly Eriksson on 31 December 2010 (2 pages)
12 March 2011Director's details changed for Melanie Jayne Omirov on 31 December 2010 (2 pages)
12 March 2011Director's details changed for Melanie Jayne Omirov on 31 December 2010 (2 pages)
18 February 2011Company name changed acorn investments LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
18 February 2011Company name changed acorn investments LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
18 February 2011Change of name notice (2 pages)
18 February 2011Change of name notice (2 pages)
11 January 2011Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
11 January 2011Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
8 December 2010Appointment of Melanie Jayne Omirov as a director (3 pages)
8 December 2010Appointment of Melanie Jayne Omirov as a director (3 pages)
8 December 2010Termination of appointment of Romy Summerskill as a director (2 pages)
8 December 2010Termination of appointment of Romy Summerskill as a director (2 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
7 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
25 August 2009Appointment terminated director kyla campbell (1 page)
25 August 2009Appointment terminated director kyla campbell (1 page)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Full accounts made up to 31 March 2008 (13 pages)
16 June 2009Full accounts made up to 31 March 2008 (13 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
25 February 2009Return made up to 31/12/08; full list of members (4 pages)
25 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Director and secretary appointed rickard kelly eriksson (1 page)
11 February 2009Appointment terminated secretary romy summerskill (1 page)
11 February 2009Appointment terminated secretary bridget mullarkey (1 page)
11 February 2009Appointment terminated secretary romy summerskill (1 page)
11 February 2009Director and secretary appointed rickard kelly eriksson (1 page)
11 February 2009Appointment terminated secretary bridget mullarkey (1 page)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
13 February 2008Return made up to 31/12/07; full list of members (3 pages)
13 February 2008Return made up to 31/12/07; full list of members (3 pages)
3 February 2008Full accounts made up to 31 March 2007 (11 pages)
3 February 2008Full accounts made up to 31 March 2007 (11 pages)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
6 February 2007Full accounts made up to 31 March 2006 (11 pages)
6 February 2007Full accounts made up to 31 March 2006 (11 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
7 February 2006Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page)
3 February 2006Full accounts made up to 31 March 2005 (11 pages)
3 February 2006Full accounts made up to 31 March 2005 (11 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
20 July 2004Secretary's particulars changed (1 page)
20 July 2004Secretary's particulars changed (1 page)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2004Return made up to 31/12/03; full list of members (8 pages)
24 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 January 2004Particulars of mortgage/charge (5 pages)
13 January 2004Particulars of mortgage/charge (5 pages)
30 September 2003Full accounts made up to 31 March 2003 (12 pages)
30 September 2003Full accounts made up to 31 March 2003 (12 pages)
25 April 2003Full accounts made up to 31 March 2002 (13 pages)
25 April 2003Full accounts made up to 31 March 2002 (13 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
22 February 2002Accounts for a small company made up to 30 September 2000 (6 pages)
22 February 2002Accounts for a small company made up to 30 September 2000 (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Full accounts made up to 30 September 1999 (11 pages)
10 January 2002Full accounts made up to 30 September 1999 (11 pages)
6 November 2001Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 2001Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 2001Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
29 October 2001Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 September 2000Return made up to 20/09/00; full list of members (7 pages)
29 September 2000Return made up to 20/09/00; full list of members (7 pages)
28 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 September 1999Return made up to 20/09/99; no change of members (4 pages)
13 September 1999Return made up to 20/09/99; no change of members (4 pages)
8 June 1999Full accounts made up to 30 September 1998 (13 pages)
8 June 1999Full accounts made up to 30 September 1998 (13 pages)
21 May 1999Particulars of mortgage/charge (7 pages)
21 May 1999Particulars of mortgage/charge (7 pages)
21 May 1999Particulars of mortgage/charge (7 pages)
21 May 1999Particulars of mortgage/charge (7 pages)
21 May 1999Particulars of mortgage/charge (7 pages)
21 May 1999Particulars of mortgage/charge (7 pages)
15 March 1999Particulars of mortgage/charge (3 pages)
15 March 1999Particulars of mortgage/charge (3 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
6 March 1999Particulars of mortgage/charge (4 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
6 March 1999Particulars of mortgage/charge (4 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (7 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (7 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
24 June 1998Full accounts made up to 30 September 1997 (10 pages)
24 June 1998Full accounts made up to 30 September 1997 (10 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
28 October 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996Registered office changed on 15/10/96 from: 83 leonard street london EC2A 4QS (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996Registered office changed on 15/10/96 from: 83 leonard street london EC2A 4QS (1 page)
15 October 1996New secretary appointed;new director appointed (2 pages)
20 September 1996Incorporation (16 pages)
20 September 1996Incorporation (16 pages)