London
N8 8AF
Secretary Name | Mrs Mette Blackmore |
---|---|
Status | Current |
Appointed | 07 June 2017(14 years, 7 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, 7 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 | 17 October 2002(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Secretary Name | Stephen Oliver Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 York Street London W1H 1EZ |
Secretary Name | Bridget Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(1 year after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 41 Court Way Colindale London NW9 6JG |
Director Name | Shelley Granger |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 August 2008) |
Role | Property Developer |
Correspondence Address | 51 Bush Grove Stanmore London Middlesex HA7 2DY |
Secretary Name | Rickard Kelly Eriksson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(7 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 June 2017) |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 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 | 17 October 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
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 London LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
31 October 2023 | Confirmation statement made on 17 October 2023 with updates (4 pages) |
---|---|
8 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
30 November 2022 | Cessation of Rst London Limited as a person with significant control on 29 November 2022 (1 page) |
29 November 2022 | Notification of Apg London Limited as a person with significant control on 29 November 2022 (2 pages) |
28 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
7 October 2022 | Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 7 October 2022 (1 page) |
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) |
15 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
23 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
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) |
27 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
13 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 30 September 2018 (6 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) |
20 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
8 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
4 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
4 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
20 June 2017 | Appointment of Mrs Mette Blackmore as a secretary on 7 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 7 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 7 June 2017 (1 page) |
20 June 2017 | Appointment of Mrs Christina Anna Massos 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) |
20 June 2017 | Appointment of Mrs Mette Blackmore as a secretary on 7 June 2017 (2 pages) |
8 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
8 November 2016 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
8 November 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 18 October 2015 (2 pages) |
8 November 2016 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
8 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
8 November 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 18 October 2015 (2 pages) |
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) |
15 December 2015 | Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page) |
15 December 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
15 December 2015 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
15 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page) |
15 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
15 December 2015 | 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 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
3 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
17 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
17 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
3 December 2014 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
3 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
3 December 2014 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
3 December 2014 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
3 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
5 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 5 November 2014 (1 page) |
5 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 5 November 2014 (1 page) |
5 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 5 November 2014 (1 page) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
14 February 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 May 2012 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
27 February 2012 | Termination of appointment of Romy Summerskill as a director (1 page) |
27 February 2012 | Appointment of Mrs Melanie Jayne Omirou as a director (2 pages) |
27 February 2012 | Appointment of Mrs Melanie Jayne Omirou as a director (2 pages) |
27 February 2012 | Termination of appointment of Romy Summerskill as a director (1 page) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
21 February 2011 | Resolutions
|
21 February 2011 | Change of name notice (2 pages) |
21 February 2011 | Resolutions
|
21 February 2011 | Change of name notice (2 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 February 2010 | Termination of appointment of Bridget Mullarkey as a secretary (2 pages) |
3 February 2010 | Termination of appointment of Bridget Mullarkey as a secretary (2 pages) |
3 February 2010 | Appointment of Rickard Kelly Eriksson as a secretary (3 pages) |
3 February 2010 | Appointment of Rickard Kelly Eriksson as a secretary (3 pages) |
12 January 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 30 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 30 October 2009 (2 pages) |
2 April 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
2 April 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
19 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
17 September 2008 | Appointment terminated director shelley granger (1 page) |
17 September 2008 | Appointment terminated director shelley granger (1 page) |
14 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
19 September 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
19 September 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
30 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
15 March 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
15 March 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
19 December 2005 | Return made up to 17/10/05; full list of members (2 pages) |
19 December 2005 | Return made up to 17/10/05; full list of members (2 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
23 November 2004 | Return made up to 17/10/04; full list of members (6 pages) |
23 November 2004 | Return made up to 17/10/04; full list of members (6 pages) |
26 October 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
26 October 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
26 July 2004 | Accounts for a small company made up to 31 October 2003 (4 pages) |
26 July 2004 | Accounts for a small company made up to 31 October 2003 (4 pages) |
20 July 2004 | Secretary's particulars changed (1 page) |
20 July 2004 | Secretary's particulars changed (1 page) |
9 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 January 2004 | Ad 01/04/03--------- £ si 99@1 (2 pages) |
13 January 2004 | Ad 01/04/03--------- £ si 99@1 (2 pages) |
22 November 2003 | Secretary resigned (1 page) |
22 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Return made up to 17/10/03; full list of members (6 pages) |
14 November 2003 | Return made up to 17/10/03; full list of members (6 pages) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | New secretary appointed (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 280 grays inn road london WC1X 8EB (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (3 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 280 grays inn road london WC1X 8EB (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (3 pages) |
17 October 2002 | Incorporation (17 pages) |
17 October 2002 | Incorporation (17 pages) |