London
N8 8AF
Director Name | Mrs Melanie Jayne Omirou |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2010(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Role | New Projects Development |
Country of Residence | United Kingdom |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Mette Blackmore |
---|---|
Status | Current |
Appointed | 30 May 2017(11 years, 3 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(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 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 | 04 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Lane London N6 4SB |
Secretary Name | Bridget Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
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(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 August 2009) |
Role | Property Developers |
Correspondence Address | 14 Victoria Close New Barnet London EN4 9NY |
Secretary Name | Kyla Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 29 December 2008) |
Role | Company Director |
Correspondence Address | 14 Victoria Close New Barnet London EN4 9NY |
Secretary Name | Mr Rickard Kelly Eriksson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 29 December 2008(2 years, 10 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) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(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 | 04 February 2006(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 |
1 at £1 | Rst Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £470 |
Current Liabilities | £104,084 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
22 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
28 June 2023 | Accounts for a small company made up to 30 September 2022 (7 pages) |
1 March 2023 | Confirmation statement made on 4 February 2023 with no updates (3 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 (6 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) |
7 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
28 June 2021 | Accounts for a small company made up to 30 September 2020 (6 pages) |
30 March 2021 | Confirmation statement made on 4 February 2021 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 (6 pages) |
2 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 30 September 2018 (7 pages) |
18 March 2019 | Confirmation statement made on 4 February 2019 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) |
1 August 2018 | Accounts for a small company made up to 30 September 2017 (6 pages) |
26 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
4 July 2017 | Accounts for a small company made up to 30 September 2016 (6 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 | 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 | 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 | Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
8 March 2017 | Director's details changed for Mr Rickard Kelly Eriksson on 15 February 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Rickard Kelly Eriksson on 15 February 2017 (2 pages) |
8 March 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
8 March 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 | 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 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 4 February 2016 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 | Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (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 | 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 | Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
4 March 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
4 March 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
4 March 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
4 March 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (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) |
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) |
6 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
6 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
16 October 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
16 October 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
16 October 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
22 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2012 | Full accounts made up to 30 September 2010 (12 pages) |
8 January 2012 | Full accounts made up to 30 September 2010 (12 pages) |
29 November 2011 | Compulsory strike-off action has been suspended (1 page) |
29 November 2011 | Compulsory strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2011 | Secretary's details changed for Mr Rickard Kelly Eriksson on 4 February 2011 (2 pages) |
2 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Director's details changed for Mr Rickard Kelly Eriksson on 4 February 2011 (2 pages) |
2 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Director's details changed for Mr Rickard Kelly Eriksson on 4 February 2011 (2 pages) |
2 March 2011 | Secretary's details changed for Mr Rickard Kelly Eriksson on 4 February 2011 (2 pages) |
2 March 2011 | Secretary's details changed for Mr Rickard Kelly Eriksson on 4 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Rickard Kelly Eriksson on 4 February 2011 (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) |
7 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Appointment of Melanie Jayne Omirov as a director (3 pages) |
7 April 2010 | Appointment of Melanie Jayne Omirov 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) |
3 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
25 August 2009 | Appointment terminated director kyla campbell (1 page) |
25 August 2009 | Appointment terminated director kyla campbell (1 page) |
17 July 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
17 July 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
24 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
11 February 2009 | Director and secretary appointed rickard kelly eriksson (1 page) |
11 February 2009 | Appointment terminated secretary kyla campbell (1 page) |
11 February 2009 | Appointment terminated secretary kyla campbell (1 page) |
11 February 2009 | Director and secretary appointed rickard kelly eriksson (1 page) |
19 December 2008 | Appointment terminated secretary bridget mullarkey (1 page) |
19 December 2008 | Appointment terminated secretary bridget mullarkey (1 page) |
19 December 2008 | Secretary appointed kyla clare campbell (1 page) |
19 December 2008 | Secretary appointed kyla clare campbell (1 page) |
1 May 2008 | Full accounts made up to 31 March 2007 (12 pages) |
1 May 2008 | Full accounts made up to 31 March 2007 (12 pages) |
13 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
23 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
30 November 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
30 November 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 280 grays inn road london WC1X 8EB (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 280 grays inn road london WC1X 8EB (1 page) |
4 February 2006 | Incorporation (17 pages) |
4 February 2006 | Incorporation (17 pages) |