London
N8 8AF
Director Name | Mrs Melanie Jayne Omirou |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2010(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | New Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Mette Blackmore |
---|---|
Status | Current |
Appointed | 30 May 2017(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Christina Anna Massos |
---|---|
Status | Current |
Appointed | 30 May 2017(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Jennifer Seymour |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Lanchester Road London N6 4TA |
Director Name | Mrs Romy Elizabeth Summerskill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Lane London N6 4SB |
Secretary Name | Mrs Romy Elizabeth Summerskill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Lane London N6 4SB |
Secretary Name | Bridget Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 41 Court Way Colindale London NW9 6JG |
Director Name | Kyla Campbell |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 August 2009) |
Role | Property Investment |
Correspondence Address | 14 Victoria Close New Barnet London EN4 9NY |
Secretary Name | Mr Rickard Kelly Eriksson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 29 December 2008(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 1 Frederick Place London N8 8AF |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Rst Residential Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,156,925 |
Cash | £449 |
Current Liabilities | £82,385 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 29 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
1 March 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 1997 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
14 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
28 June 2023 | Accounts for a small company made up to 30 September 2022 (8 pages) |
18 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
4 January 2023 | Cessation of Rst Residential Investments Limited as a person with significant control on 4 January 2023 (1 page) |
4 January 2023 | Notification of Apg Residential Investments Limited as a person with significant control on 4 January 2023 (2 pages) |
6 October 2022 | Registered 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 2022 | Accounts for a small company made up to 30 September 2021 (7 pages) |
22 June 2022 | Registered 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 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
25 June 2021 | Accounts for a small company made up to 30 September 2020 (8 pages) |
18 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
8 February 2021 | Registered 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 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
28 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 October 2019 | Satisfaction of charge 21 in full (2 pages) |
24 October 2019 | Satisfaction of charge 23 in full (2 pages) |
24 October 2019 | Satisfaction of charge 25 in full (2 pages) |
24 October 2019 | Satisfaction of charge 24 in full (2 pages) |
24 October 2019 | Satisfaction of charge 22 in full (2 pages) |
24 October 2019 | Satisfaction of charge 27 in full (2 pages) |
24 October 2019 | Satisfaction of charge 26 in full (2 pages) |
26 June 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
28 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 February 2019 | Registered 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 2018 | Accounts for a small company made up to 30 September 2017 (7 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 June 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
30 June 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
30 May 2017 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page) |
30 May 2017 | Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 January 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
23 January 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
8 March 2016 | Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page) |
8 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Register 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 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
8 March 2016 | Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages) |
8 March 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
8 March 2016 | Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page) |
8 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages) |
8 March 2016 | Register 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 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
3 October 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
29 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
29 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
10 February 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
10 February 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
10 February 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
10 February 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
10 February 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
7 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 30 September 2013 (11 pages) |
27 June 2014 | Full accounts made up to 30 September 2013 (11 pages) |
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
4 July 2013 | Full accounts made up to 30 September 2012 (10 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (10 pages) |
28 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Full accounts made up to 30 September 2011 (12 pages) |
3 August 2012 | Full accounts made up to 30 September 2011 (12 pages) |
15 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Full accounts made up to 30 September 2010 (11 pages) |
5 October 2011 | Full accounts made up to 30 September 2010 (11 pages) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 March 2011 | Secretary's details changed for Mr Rickard Kelly Eriksson on 31 December 2010 (2 pages) |
12 March 2011 | Secretary's details changed for Mr Rickard Kelly Eriksson on 31 December 2010 (2 pages) |
12 March 2011 | Director's details changed for Mr Rickard Kelly Eriksson on 31 December 2010 (2 pages) |
12 March 2011 | Director's details changed for Mr Rickard Kelly Eriksson on 31 December 2010 (2 pages) |
12 March 2011 | Director's details changed for Melanie Jayne Omirov on 31 December 2010 (2 pages) |
12 March 2011 | Director's details changed for Melanie Jayne Omirov on 31 December 2010 (2 pages) |
18 February 2011 | Company name changed acorn investments LIMITED\certificate issued on 18/02/11
|
18 February 2011 | Company name changed acorn investments LIMITED\certificate issued on 18/02/11
|
18 February 2011 | Change of name notice (2 pages) |
18 February 2011 | Change of name notice (2 pages) |
11 January 2011 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
11 January 2011 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
8 December 2010 | Appointment of Melanie Jayne Omirov as a director (3 pages) |
8 December 2010 | Appointment of Melanie Jayne Omirov as a director (3 pages) |
8 December 2010 | Termination of appointment of Romy Summerskill as a director (2 pages) |
8 December 2010 | Termination of appointment of Romy Summerskill as a director (2 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
25 August 2009 | Appointment terminated director kyla campbell (1 page) |
25 August 2009 | Appointment terminated director kyla campbell (1 page) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Full accounts made up to 31 March 2008 (13 pages) |
16 June 2009 | Full accounts made up to 31 March 2008 (13 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Director and secretary appointed rickard kelly eriksson (1 page) |
11 February 2009 | Appointment terminated secretary romy summerskill (1 page) |
11 February 2009 | Appointment terminated secretary bridget mullarkey (1 page) |
11 February 2009 | Appointment terminated secretary romy summerskill (1 page) |
11 February 2009 | Director and secretary appointed rickard kelly eriksson (1 page) |
11 February 2009 | Appointment terminated secretary bridget mullarkey (1 page) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
13 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
13 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
6 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page) |
3 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
20 July 2004 | Secretary's particulars changed (1 page) |
20 July 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 January 2004 | Particulars of mortgage/charge (5 pages) |
13 January 2004 | Particulars of mortgage/charge (5 pages) |
30 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
30 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
25 April 2003 | Full accounts made up to 31 March 2002 (13 pages) |
25 April 2003 | Full accounts made up to 31 March 2002 (13 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Accounts for a small company made up to 30 September 2000 (6 pages) |
22 February 2002 | Accounts for a small company made up to 30 September 2000 (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 January 2002 | Full accounts made up to 30 September 1999 (11 pages) |
10 January 2002 | Full accounts made up to 30 September 1999 (11 pages) |
6 November 2001 | Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 November 2001 | Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 2001 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
29 October 2001 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 September 2000 | Return made up to 20/09/00; full list of members (7 pages) |
29 September 2000 | Return made up to 20/09/00; full list of members (7 pages) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
13 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
8 June 1999 | Full accounts made up to 30 September 1998 (13 pages) |
8 June 1999 | Full accounts made up to 30 September 1998 (13 pages) |
21 May 1999 | Particulars of mortgage/charge (7 pages) |
21 May 1999 | Particulars of mortgage/charge (7 pages) |
21 May 1999 | Particulars of mortgage/charge (7 pages) |
21 May 1999 | Particulars of mortgage/charge (7 pages) |
21 May 1999 | Particulars of mortgage/charge (7 pages) |
21 May 1999 | Particulars of mortgage/charge (7 pages) |
15 March 1999 | Particulars of mortgage/charge (3 pages) |
15 March 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1999 | Particulars of mortgage/charge (4 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1999 | Particulars of mortgage/charge (4 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Particulars of mortgage/charge (7 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Particulars of mortgage/charge (7 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
24 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Return made up to 20/09/97; full list of members
|
28 October 1997 | Return made up to 20/09/97; full list of members
|
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: 83 leonard street london EC2A 4QS (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: 83 leonard street london EC2A 4QS (1 page) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
20 September 1996 | Incorporation (16 pages) |
20 September 1996 | Incorporation (16 pages) |