Company NameAcorn (UK) 1 Limited
Company StatusDissolved
Company Number05073078
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Dissolution Date3 April 2018 (6 years ago)
Previous Name2248th Single Member Shelf Investment Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Daniel Henry Abrahams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 03 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressApollo House Odyssey Business Park
West End Road
Ruislip
Middlesex
HA4 6QD
Director NameWesley Mulligan
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed25 September 2017(13 years, 6 months after company formation)
Appointment Duration6 months, 1 week (closed 03 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpinnaker House Lime Tree Way
Chineham
Basingstoke
RG24 8GG
Director NameDavid Christophe Marc Flochel
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed25 September 2017(13 years, 6 months after company formation)
Appointment Duration6 months, 1 week (closed 03 April 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address20 Hinterbergstrasse
6330 Cham
Switzerland
Director NameMr Andrew Wyatt Bristow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(4 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 09 July 2012)
RoleCompany Director, Aca, Bsc(Hons)
Country of ResidenceEngland
Correspondence Address22 Garden Road
Bromley
Kent
BR1 3LX
Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(4 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 13 November 2012)
RoleCompany Director, Aca, Bsc(Hons)
Country of ResidenceEngland
Correspondence Address2a Kenley Road
London
SW19 3JQ
Secretary NameWilliam Trevor McKay
NationalityBritish
StatusResigned
Appointed02 August 2004(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address1 West Court
North Wembley
Middlesex
HA0 3QQ
Secretary NameMr Michael Frank Greenwood
NationalityBritish
StatusResigned
Appointed28 April 2006(2 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 07 February 2013)
RoleAca Bsc Hons
Country of ResidenceUnited Kingdom
Correspondence Address51 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameMr Mark Argent Whiteling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(8 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Richard Paul Blackburn
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 2014)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address111 Strand
London
WC2R 0AG
Director NameMr Brian Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMs Helen Margaret Willis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Kris Paul Ludo Geysels
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed18 December 2014(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressApollo House Odyssey Business Park
West End Road
Ruislip
Middlesex
HA4 6QD
Director NameDr Ghassan Nicolas Kara
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityFrench/Lebanese
StatusResigned
Appointed01 July 2016(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2017)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressApollo House Odyssey Business Park
West End Road
Ruislip
Middlesex
HA4 6QD
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameCharterehouse Corporate Directors Limited (Corporation)
StatusResigned
Appointed22 June 2004(3 months, 1 week after company formation)
Appointment Duration1 month (resigned 28 July 2004)
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX

Contact

Websiteacorncarpets.co.uk
Email address[email protected]
Telephone020 85298688
Telephone regionLondon

Location

Registered AddressApollo House Odyssey Business Park
West End Road
Ruislip
Middlesex
HA4 6QD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

100k at €1Acorn (Netherlands) 2 Bv
100.00%
Ordinary
2 at £1Acorn (Netherlands) 2 Bv
0.00%
Ordinary 1

Financials

Year2014
Net Worth-£56,854,000
Cash£2,333,000
Current Liabilities£101,118,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

31 October 2017Delivered on: 6 November 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
19 October 2010Delivered on: 22 October 2010
Persons entitled: Bnp Paribas (As Security Agent for Secured Parties)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 December 2005Delivered on: 23 December 2005
Satisfied on: 27 October 2010
Persons entitled: Bnp Paribas as Security Agent

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee or the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right,title and interest,present anf future,in,under and to the contract. See the mortgage charge document for full details.
Fully Satisfied
9 December 2005Delivered on: 16 December 2005
Satisfied on: 27 October 2010
Persons entitled: Bnp Paribas as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
2 July 2004Delivered on: 12 July 2004
Satisfied on: 16 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest from time to time in and to the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and rights in relation to the uncalled capital, the investments. See the mortgage charge document for full details.
Fully Satisfied
2 July 2004Delivered on: 9 July 2004
Satisfied on: 16 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent and Any Subsequentsuccessors and Any Permitted Transferees

Classification: Security assignment agreement
Secured details: All monies due or to become due from the company to the secured parties or the security agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in under and to the contract including all present and future claims causes of action payments and proceeds in respect thereof * please refer to the form 395 for further details *.
Fully Satisfied

Filing History

6 November 2017Registration of charge 050730780006, created on 31 October 2017 (17 pages)
30 October 2017Second filed SH01 - 07/09/17 Statement of Capital eur 100003 07/09/17 Statement of Capital gbp 2 (7 pages)
30 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
11 October 2017Satisfaction of charge 5 in full (4 pages)
6 October 2017Change of details for Kkr & Co.L.P. as a person with significant control on 7 September 2017 (2 pages)
28 September 2017Statement by Directors (3 pages)
28 September 2017Statement of capital on 28 September 2017
  • EUR 10.0003
  • GBP 2
(4 pages)
28 September 2017Solvency Statement dated 26/09/17 (3 pages)
28 September 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 26/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 September 2017Appointment of David Christophe Marc Flochel as a director on 25 September 2017 (2 pages)
27 September 2017Appointment of Wesley Mulligan as a director on 25 September 2017 (2 pages)
27 September 2017Termination of appointment of Ghassan Nicolas Kara as a director on 25 September 2017 (1 page)
20 September 2017Notification of Kkr & Co.L.P. as a person with significant control on 20 September 2017 (1 page)
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017 (2 pages)
18 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • EUR 100,003
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2017.
(4 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
24 November 2016Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
24 November 2016Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX England to 7 Albemarle Street London W1S 4HQ (1 page)
18 July 2016Appointment of Dr Ghassan Nicolas Kara as a director on 1 July 2016 (2 pages)
15 July 2016Termination of appointment of Kris Paul Ludo Geysels as a director on 1 July 2016 (1 page)
5 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • EUR 100,001
  • GBP 2
(5 pages)
23 December 2015Full accounts made up to 29 March 2015 (20 pages)
7 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 26/02/2015
(6 pages)
29 July 2015Registered office address changed from East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ to Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD on 29 July 2015 (1 page)
1 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
  • EUR 100,001
(14 pages)
16 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 1.00
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 1.00
  • ANNOTATION Clarification a second filed SH01 was registered on 07/09/2015
(5 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 December 2014Termination of appointment of Brian Mackie as a director on 18 December 2014 (1 page)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
16 December 2014Full accounts made up to 30 March 2014 (20 pages)
17 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 1
(4 pages)
17 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • EUR 100,000
  • GBP 1
(7 pages)
7 April 2014Full accounts made up to 31 March 2013 (18 pages)
18 March 2014Termination of appointment of Richard Blackburn as a director (1 page)
20 December 2013Appointment of Daniel Henry Abrahams as a director (2 pages)
20 December 2013Termination of appointment of Helen Willis as a director (1 page)
10 April 2013Register inspection address has been changed (1 page)
10 April 2013Register(s) moved to registered inspection location (1 page)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
7 February 2013Termination of appointment of Michael Greenwood as a secretary (1 page)
19 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
19 November 2012Termination of appointment of Timothy Roe as a director (1 page)
6 November 2012Appointment of Mr Brian Mackie as a director (2 pages)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
13 August 2012Full accounts made up to 1 April 2012 (16 pages)
13 August 2012Full accounts made up to 1 April 2012 (16 pages)
18 July 2012Appointment of Mr Richard Paul Blackburn as a director (2 pages)
11 July 2012Appointment of Mr Mark Argent Whiteling as a director (2 pages)
10 July 2012Termination of appointment of Andrew Bristow as a director (1 page)
2 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
28 December 2011Full accounts made up to 3 April 2011 (16 pages)
28 December 2011Full accounts made up to 3 April 2011 (16 pages)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
7 December 2010Full accounts made up to 28 March 2010 (16 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 5 (14 pages)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
26 January 2010Full accounts made up to 29 March 2009 (16 pages)
16 April 2009Return made up to 15/03/09; full list of members (4 pages)
1 February 2009Full accounts made up to 30 March 2008 (16 pages)
9 April 2008Secretary's change of particulars / michael greenwood / 15/03/2008 (1 page)
9 April 2008Return made up to 15/03/08; full list of members (4 pages)
4 April 2008Director's change of particulars / timothy roe / 15/03/2008 (2 pages)
4 April 2008Director's change of particulars / andrew bristow / 15/03/2008 (1 page)
9 August 2007Full accounts made up to 1 April 2007 (16 pages)
9 August 2007Full accounts made up to 1 April 2007 (16 pages)
4 April 2007Return made up to 15/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 February 2007Full accounts made up to 2 April 2006 (17 pages)
20 February 2007Full accounts made up to 2 April 2006 (17 pages)
15 August 2006Registered office changed on 15/08/06 from: autobar house 41-42 kew bridge road brentford middlesex TW8 0DY (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
29 March 2006Return made up to 15/03/06; no change of members (7 pages)
16 January 2006Full accounts made up to 3 April 2005 (19 pages)
16 January 2006Full accounts made up to 3 April 2005 (19 pages)
23 December 2005Particulars of mortgage/charge (12 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2005Particulars of mortgage/charge (12 pages)
13 April 2005Return made up to 15/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 September 2004Registered office changed on 02/09/04 from: warwick court paternoster square london EC4M 7DX (1 page)
13 August 2004Ad 30/06/04--------- eur si 100000@1=100000 eur ic 0/100000 (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004New director appointed (3 pages)
9 August 2004New director appointed (3 pages)
9 August 2004Secretary resigned (1 page)
2 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2004Particulars of mortgage/charge (16 pages)
9 July 2004Particulars of mortgage/charge (13 pages)
5 July 2004Nc inc already adjusted 22/06/04 (1 page)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 June 2004Director resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: 21 holborn viaduct london EC1A 2DY (1 page)
30 June 2004New director appointed (4 pages)
30 June 2004Director resigned (1 page)
14 June 2004Company name changed 2248TH single member shelf inves tment company LIMITED\certificate issued on 14/06/04 (3 pages)
15 March 2004Incorporation (22 pages)