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(5 years, 8 months after company formation) |
Appointment Duration | 14 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Mette Blackmore |
---|---|
Status | Current |
Appointed | 30 May 2017(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Anna Christina Massos |
---|---|
Status | Current |
Appointed | 30 May 2017(12 years, 11 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 | 21 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Lane London N6 4SB |
Secretary Name | Stephen Oliver Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 York Street London W1H 1EZ |
Secretary Name | Mr Rickard Kelly Eriksson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 May 2017) |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Romy Elizabeth Summerskill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 2011) |
Role | Managing Dorector |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Edison Road Crouch End London N8 8AE |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(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 | 21 June 2004(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 |
Year | 2012 |
---|---|
Turnover | £632,599 |
Gross Profit | £632,599 |
Net Worth | -£1,504,684 |
Current Liabilities | £1,638,799 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
10 February 2012 | Delivered on: 16 February 2012 Persons entitled: Rst Residential Investments 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: 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 |
---|---|
4 September 2008 | Delivered on: 11 September 2008 Satisfied on: 22 October 2011 Persons entitled: Acorn Homes (GB) 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: Legal mortgage any property,fixed charge all stocks.shares or other securities,its goodwill,all book debts and other debts see image for full details. Fully Satisfied |
22 August 2008 | Delivered on: 6 September 2008 Satisfied on: 22 October 2011 Persons entitled: Acorn Homes (GB) 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: Leagal mortgage any property,fixed equitable charge all estates or interest in any f/h or l/h property,fixed charge all stocks,shares and other securities see image for full details. Fully Satisfied |
30 May 2008 | Delivered on: 5 June 2008 Satisfied on: 2 February 2012 Persons entitled: Dunbar 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: By way of first legal mortgage f/h 214 bermondsey street and 255 long lane london; all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. Fully Satisfied |
30 May 2008 | Delivered on: 5 June 2008 Satisfied on: 22 October 2011 Persons entitled: Dunbar 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: By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. Fully Satisfied |
26 July 2007 | Delivered on: 3 August 2007 Satisfied on: 31 May 2008 Persons entitled: Mitre Capital Partners 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 uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 September 2006 | Delivered on: 20 September 2006 Satisfied on: 31 May 2008 Persons entitled: Acorn Homes (GB) 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: 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 |
15 September 2004 | Delivered on: 24 September 2004 Satisfied on: 8 October 2007 Persons entitled: Ansbacher & Co 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 September 2020 | Accounts for a small company made up to 30 September 2019 (8 pages) |
---|---|
12 August 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
12 August 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 30 September 2018 (9 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 July 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
29 June 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
8 August 2017 | Notification of Rst Group Holdings Limited as a person with significant control on 14 July 2017 (2 pages) |
8 August 2017 | Cessation of Rst Residential Investments Limited as a person with significant control on 14 July 2017 (1 page) |
8 August 2017 | Cessation of Rst Residential Investments Limited as a person with significant control on 14 July 2017 (1 page) |
8 August 2017 | Notification of Rst Group Holdings Limited as a person with significant control on 14 July 2017 (2 pages) |
11 July 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
11 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
11 July 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
11 July 2017 | Notification of Rst Residential Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Rst Residential Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
30 June 2017 | Full accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Full accounts made up to 30 September 2016 (7 pages) |
30 May 2017 | Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page) |
30 May 2017 | Appointment of Mrs Anna Christina 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 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page) |
30 May 2017 | Appointment of Mrs Mette Blackmore as a secretary 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 Anna Christina Massos as a secretary on 30 May 2017 (2 pages) |
26 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
26 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
16 August 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) |
16 August 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
16 August 2016 | Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages) |
16 August 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) |
16 August 2016 | Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page) |
16 August 2016 | Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages) |
16 August 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
16 August 2016 | Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (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) |
16 May 2016 | Satisfaction of charge 8 in full (1 page) |
16 May 2016 | Satisfaction of charge 8 in full (1 page) |
4 August 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
4 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
3 August 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
3 August 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
3 August 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
3 August 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (7 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) |
15 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
20 June 2014 | Full accounts made up to 30 September 2013 (11 pages) |
20 June 2014 | Full accounts made up to 30 September 2013 (11 pages) |
13 October 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
13 October 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
4 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
3 October 2012 | Full accounts made up to 30 September 2011 (14 pages) |
3 October 2012 | Full accounts made up to 30 September 2011 (14 pages) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2012 | Full accounts made up to 30 September 2010 (10 pages) |
8 January 2012 | Full accounts made up to 30 September 2010 (10 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 October 2011 | Termination of appointment of Romy Summerskill as a director (1 page) |
20 October 2011 | Termination of appointment of Romy Summerskill as a director (1 page) |
29 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Director's details changed for Rickard Kelly Erikson on 21 June 2011 (2 pages) |
29 July 2011 | Director's details changed for Rickard Kelly Erikson on 21 June 2011 (2 pages) |
29 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 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) |
17 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Secretary's details changed for Mr Rickard Kelly Eriksson on 21 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Mrs Melanie Jayne Omirou on 21 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Mrs Melanie Jayne Omirou on 21 June 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Mr Rickard Kelly Eriksson on 21 June 2010 (2 pages) |
9 April 2010 | Appointment of Romy Elizabeth Summerskill as a director (3 pages) |
9 April 2010 | Appointment of Romy Elizabeth Summerskill as a director (3 pages) |
7 April 2010 | Appointment of Rickard Kelly Erikson as a director (3 pages) |
7 April 2010 | Appointment of Rickard Kelly Erikson 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) |
2 March 2010 | Full accounts made up to 31 March 2009 (11 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (11 pages) |
26 August 2009 | Appointment terminated secretary stephen brook (1 page) |
26 August 2009 | Secretary appointed richard kelly eriksson (1 page) |
26 August 2009 | Appointment terminated secretary stephen brook (1 page) |
26 August 2009 | Secretary appointed richard kelly eriksson (1 page) |
3 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
12 May 2009 | Full accounts made up to 31 March 2008 (11 pages) |
12 May 2009 | Full accounts made up to 31 March 2008 (11 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
8 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Particulars of mortgage/charge (7 pages) |
3 August 2007 | Particulars of mortgage/charge (7 pages) |
17 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
17 July 2007 | Director's particulars changed (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
20 September 2006 | Particulars of mortgage/charge (5 pages) |
20 September 2006 | Particulars of mortgage/charge (5 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: 29 york street london W1 1PX (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 29 york street london W1 1PX (1 page) |
13 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
21 April 2006 | Full accounts made up to 31 March 2005 (9 pages) |
21 April 2006 | Full accounts made up to 31 March 2005 (9 pages) |
17 January 2006 | Return made up to 21/06/05; full list of members; amend (5 pages) |
17 January 2006 | Return made up to 21/06/05; full list of members; amend (5 pages) |
4 January 2006 | Ad 01/12/04--------- £ si 99@1 (2 pages) |
4 January 2006 | Ad 01/12/04--------- £ si 99@1 (2 pages) |
12 September 2005 | Return made up to 21/06/05; full list of members (6 pages) |
12 September 2005 | Return made up to 21/06/05; full list of members (6 pages) |
4 May 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
4 May 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
2 February 2005 | Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 February 2005 | Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 2004 | Particulars of mortgage/charge (6 pages) |
24 September 2004 | Particulars of mortgage/charge (6 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: 280 grays inn road london WC1X 8EB (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: 280 grays inn road london WC1X 8EB (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
21 June 2004 | Incorporation (17 pages) |
21 June 2004 | Incorporation (17 pages) |