London
N8 8AF
Director Name | Mr Rickard Kelly Eriksson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 10 March 2010(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Mr John Mirko Skok |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2012(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Mette Blackmore |
---|---|
Status | Current |
Appointed | 07 June 2017(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Christina Anna Massos |
---|---|
Status | Current |
Appointed | 07 June 2017(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Mrs Romy Elizabeth Summerskill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 March 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Lane London N6 4SB |
Secretary Name | Mr Stephen Oliver Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carlton Hill London NW8 0JY |
Director Name | Shelley Granger |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 2008) |
Role | Property Developer |
Correspondence Address | 51 Bush Grove Stanmore London Middlesex HA7 2DY |
Secretary Name | Mrs Malgorzata Medzia |
---|---|
Status | Resigned |
Appointed | 12 July 2013(10 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 29 York Street London W1H 1EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Rst London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£79,065 |
Current Liabilities | £159,832 |
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) |
13 November 2014 | Delivered on: 14 November 2014 Persons entitled: Rst London Limited Classification: A registered charge Outstanding |
---|---|
4 March 2011 | Delivered on: 19 March 2011 Persons entitled: Phaedra Properties Limited Classification: Charge of contract rights 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: The chargor's entitlement under an interest in a joint venture agreement see image for full details. Outstanding |
18 November 2008 | Delivered on: 20 November 2008 Persons entitled: John Skok 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, stocks and shares see image for full details. Outstanding |
4 October 2006 | Delivered on: 7 October 2006 Satisfied on: 28 October 2014 Persons entitled: Acorn Homes (GB) Limited Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts all stocks shares or other certificated. See the mortgage charge document for full details. Fully Satisfied |
9 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 9 February 2021 (1 page) |
---|---|
21 September 2020 | Accounts for a small company made up to 30 September 2019 (7 pages) |
28 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 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) |
28 June 2018 | Accounts for a small company made up to 30 September 2017 (7 pages) |
22 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 September 2017 | Satisfaction of charge 3 in full (1 page) |
8 September 2017 | Satisfaction of charge 3 in full (1 page) |
3 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
3 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
20 June 2017 | Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages) |
20 June 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 7 June 2017 (2 pages) |
20 June 2017 | Appointment of Mrs Mette Blackmore as a secretary on 7 June 2017 (2 pages) |
20 June 2017 | Appointment of Mrs Mette Blackmore as a secretary on 7 June 2017 (2 pages) |
20 June 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 7 June 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 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 (6 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
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 Mr John Mirko Skok 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 | Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages) |
8 March 2016 | Director's details changed for Mr John Mirko Skok 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) |
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 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) |
3 October 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
3 October 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
23 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
23 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
9 February 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
9 February 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
9 February 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
9 February 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
14 November 2014 | Registration of charge 044899530004, created on 13 November 2014 (23 pages) |
14 November 2014 | Registration of charge 044899530004, created on 13 November 2014 (23 pages) |
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) |
28 October 2014 | Satisfaction of charge 1 in full (1 page) |
28 October 2014 | Satisfaction of charge 1 in full (1 page) |
27 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
27 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
16 June 2014 | Termination of appointment of Malgorzata Medzia as a secretary (1 page) |
16 June 2014 | Termination of appointment of Malgorzata Medzia as a secretary (1 page) |
12 March 2014 | Secretary's details changed for Miss Malgorzata Wozniczka on 24 August 2013 (1 page) |
12 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Secretary's details changed for Miss Malgorzata Wozniczka on 24 August 2013 (1 page) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
8 August 2013 | Appointment of Miss Malgorzata Wozniczka as a secretary (2 pages) |
8 August 2013 | Appointment of Miss Malgorzata Wozniczka as a secretary (2 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 January 2013 | Appointment of Mr John Mirko Skok as a director (2 pages) |
2 January 2013 | Appointment of Mr John Mirko Skok as a director (2 pages) |
27 September 2012 | Termination of appointment of Stephen Brook as a secretary (1 page) |
27 September 2012 | Termination of appointment of Stephen Brook as a secretary (1 page) |
2 February 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
2 February 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (8 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (8 pages) |
9 July 2010 | Full accounts made up to 31 March 2009 (8 pages) |
9 July 2010 | Full accounts made up to 31 March 2009 (8 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 April 2010 | Appointment of Mrs Melanie Jayne Omirou as a director (3 pages) |
7 April 2010 | Appointment of Mrs Melanie Jayne Omirou as a director (3 pages) |
7 April 2010 | Appointment of Rickard Kelly Eriksson as a director (3 pages) |
7 April 2010 | Appointment of Rickard Kelly Eriksson as a director (3 pages) |
19 March 2010 | Termination of appointment of Romy Summerskill as a director (2 pages) |
19 March 2010 | Termination of appointment of Romy Summerskill as a director (2 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (8 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 September 2008 | Appointment terminated director shelley granger (1 page) |
15 September 2008 | Appointment terminated director shelley granger (1 page) |
13 May 2008 | Full accounts made up to 31 March 2007 (8 pages) |
13 May 2008 | Full accounts made up to 31 March 2007 (8 pages) |
13 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
13 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 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) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 October 2006 | Particulars of mortgage/charge (5 pages) |
7 October 2006 | Particulars of mortgage/charge (5 pages) |
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) |
11 July 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
11 July 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
1 March 2005 | Company name changed 155 the hub LIMITED\certificate issued on 01/03/05 (2 pages) |
1 March 2005 | Company name changed 155 the hub LIMITED\certificate issued on 01/03/05 (2 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
23 July 2004 | Company name changed infernaldevice LIMITED\certificate issued on 23/07/04 (2 pages) |
23 July 2004 | Company name changed infernaldevice LIMITED\certificate issued on 23/07/04 (2 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
18 January 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
18 January 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
2 September 2003 | Return made up to 19/07/03; full list of members (6 pages) |
2 September 2003 | Return made up to 19/07/03; full list of members (6 pages) |
18 September 2002 | New director appointed (3 pages) |
18 September 2002 | New director appointed (3 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: 280 grays inn road london WC1X 8EB (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: 280 grays inn road london WC1X 8EB (1 page) |
19 July 2002 | Incorporation (11 pages) |
19 July 2002 | Incorporation (11 pages) |