West End Road
Ruislip
Middlesex
HA4 6QD
Director Name | Wesley Mulligan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 September 2017(13 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 03 April 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Spinnaker House Lime Tree Way Chineham Basingstoke RG24 8GG |
Director Name | David Christophe Marc Flochel |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Closed |
Appointed | 25 September 2017(13 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 03 April 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 20 Hinterbergstrasse 6330 Cham Switzerland |
Director Name | Mr Andrew Wyatt Bristow |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 July 2012) |
Role | Company Director, Aca, Bsc(Hons) |
Country of Residence | England |
Correspondence Address | 22 Garden Road Bromley Kent BR1 3LX |
Director Name | Mr Timothy Michael Roe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 November 2012) |
Role | Company Director, Aca, Bsc(Hons) |
Country of Residence | England |
Correspondence Address | 2a Kenley Road London SW19 3JQ |
Secretary Name | William Trevor McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 1 West Court North Wembley Middlesex HA0 3QQ |
Secretary Name | Mr Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 February 2013) |
Role | Aca Bsc Hons |
Country of Residence | United Kingdom |
Correspondence Address | 51 Gloucester Road Kew Richmond Surrey TW9 3BT |
Director Name | Mr Mark Argent Whiteling |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Richard Paul Blackburn |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 2014) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 111 Strand London WC2R 0AG |
Director Name | Mr Brian Mackie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Ms Helen Margaret Willis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Kris Paul Ludo Geysels |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 December 2014(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD |
Director Name | Dr Ghassan Nicolas Kara |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | French/Lebanese |
Status | Resigned |
Appointed | 01 July 2016(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 2017) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Charterehouse Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 28 July 2004) |
Correspondence Address | Warwick Court Paternoster Square London EC4M 7DX |
Website | acorncarpets.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85298688 |
Telephone region | London |
Registered Address | Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
100k at €1 | Acorn (Netherlands) 2 Bv 100.00% Ordinary |
---|---|
2 at £1 | Acorn (Netherlands) 2 Bv 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | -£56,854,000 |
Cash | £2,333,000 |
Current Liabilities | £101,118,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 October 2017 | Delivered on: 6 November 2017 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
---|---|
19 October 2010 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
6 November 2017 | Registration of charge 050730780006, created on 31 October 2017 (17 pages) |
---|---|
30 October 2017 | Second filed SH01 - 07/09/17 Statement of Capital eur 100003 07/09/17 Statement of Capital gbp 2 (7 pages) |
30 October 2017 | Resolutions
|
11 October 2017 | Satisfaction of charge 5 in full (4 pages) |
6 October 2017 | Change of details for Kkr & Co.L.P. as a person with significant control on 7 September 2017 (2 pages) |
28 September 2017 | Statement by Directors (3 pages) |
28 September 2017 | Statement of capital on 28 September 2017
|
28 September 2017 | Solvency Statement dated 26/09/17 (3 pages) |
28 September 2017 | Resolutions
|
27 September 2017 | Appointment of David Christophe Marc Flochel as a director on 25 September 2017 (2 pages) |
27 September 2017 | Appointment of Wesley Mulligan as a director on 25 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Ghassan Nicolas Kara as a director on 25 September 2017 (1 page) |
20 September 2017 | Notification of Kkr & Co.L.P. as a person with significant control on 20 September 2017 (1 page) |
20 September 2017 | Withdrawal of a person with significant control statement on 20 September 2017 (2 pages) |
18 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
24 November 2016 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
24 November 2016 | Register 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 2016 | Appointment of Dr Ghassan Nicolas Kara as a director on 1 July 2016 (2 pages) |
15 July 2016 | Termination of appointment of Kris Paul Ludo Geysels as a director on 1 July 2016 (1 page) |
5 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
23 December 2015 | Full accounts made up to 29 March 2015 (20 pages) |
7 September 2015 | Second filing of SH01 previously delivered to Companies House
|
29 July 2015 | Registered 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 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
16 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
16 March 2015 | Resolutions
|
22 December 2014 | Termination of appointment of Brian Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
16 December 2014 | Full accounts made up to 30 March 2014 (20 pages) |
17 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
9 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
7 April 2014 | Full accounts made up to 31 March 2013 (18 pages) |
18 March 2014 | Termination of appointment of Richard Blackburn as a director (1 page) |
20 December 2013 | Appointment of Daniel Henry Abrahams as a director (2 pages) |
20 December 2013 | Termination of appointment of Helen Willis as a director (1 page) |
10 April 2013 | Register inspection address has been changed (1 page) |
10 April 2013 | Register(s) moved to registered inspection location (1 page) |
10 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
19 November 2012 | Appointment of Mrs Helen Margaret Willis as a director (2 pages) |
19 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
6 November 2012 | Appointment of Mr Brian Mackie as a director (2 pages) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
13 August 2012 | Full accounts made up to 1 April 2012 (16 pages) |
13 August 2012 | Full accounts made up to 1 April 2012 (16 pages) |
18 July 2012 | Appointment of Mr Richard Paul Blackburn as a director (2 pages) |
11 July 2012 | Appointment of Mr Mark Argent Whiteling as a director (2 pages) |
10 July 2012 | Termination of appointment of Andrew Bristow as a director (1 page) |
2 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Full accounts made up to 3 April 2011 (16 pages) |
28 December 2011 | Full accounts made up to 3 April 2011 (16 pages) |
12 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Full accounts made up to 28 March 2010 (16 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
26 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Full accounts made up to 29 March 2009 (16 pages) |
16 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
1 February 2009 | Full accounts made up to 30 March 2008 (16 pages) |
9 April 2008 | Secretary's change of particulars / michael greenwood / 15/03/2008 (1 page) |
9 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
4 April 2008 | Director's change of particulars / timothy roe / 15/03/2008 (2 pages) |
4 April 2008 | Director's change of particulars / andrew bristow / 15/03/2008 (1 page) |
9 August 2007 | Full accounts made up to 1 April 2007 (16 pages) |
9 August 2007 | Full accounts made up to 1 April 2007 (16 pages) |
4 April 2007 | Return made up to 15/03/07; no change of members
|
20 February 2007 | Full accounts made up to 2 April 2006 (17 pages) |
20 February 2007 | Full accounts made up to 2 April 2006 (17 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: autobar house 41-42 kew bridge road brentford middlesex TW8 0DY (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
29 March 2006 | Return made up to 15/03/06; no change of members (7 pages) |
16 January 2006 | Full accounts made up to 3 April 2005 (19 pages) |
16 January 2006 | Full accounts made up to 3 April 2005 (19 pages) |
23 December 2005 | Particulars of mortgage/charge (12 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2005 | Particulars of mortgage/charge (12 pages) |
13 April 2005 | Return made up to 15/03/05; full list of members
|
2 September 2004 | Registered office changed on 02/09/04 from: warwick court paternoster square london EC4M 7DX (1 page) |
13 August 2004 | Ad 30/06/04--------- eur si 100000@1=100000 eur ic 0/100000 (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Resolutions
|
2 August 2004 | Resolutions
|
12 July 2004 | Particulars of mortgage/charge (16 pages) |
9 July 2004 | Particulars of mortgage/charge (13 pages) |
5 July 2004 | Nc inc already adjusted 22/06/04 (1 page) |
30 June 2004 | Resolutions
|
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 21 holborn viaduct london EC1A 2DY (1 page) |
30 June 2004 | New director appointed (4 pages) |
30 June 2004 | Director resigned (1 page) |
14 June 2004 | Company name changed 2248TH single member shelf inves tment company LIMITED\certificate issued on 14/06/04 (3 pages) |
15 March 2004 | Incorporation (22 pages) |