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 | £276,889 |
Cash | £764 |
Current Liabilities | £178,994 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months 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 (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) |
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) |
3 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) |
25 February 2019 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom 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) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 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 (7 pages) |
4 July 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 | 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 | 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 | 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) |
8 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
8 March 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
8 March 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 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
8 March 2017 | Director's details changed for Mr Rickard Kelly Eriksson on 15 February 2017 (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) |
1 April 2016 | Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page) |
1 April 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) |
1 April 2016 | Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page) |
1 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages) |
1 April 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
1 April 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) |
1 April 2016 | Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages) |
1 April 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
1 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
3 July 2015 | Full accounts made up to 30 September 2014 (7 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (7 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 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
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 | 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) |
4 March 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
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) |
22 April 2014 | Full accounts made up to 30 September 2013 (11 pages) |
22 April 2014 | Full accounts made up to 30 September 2013 (11 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
|
4 July 2013 | Full accounts made up to 30 September 2012 (11 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (11 pages) |
14 June 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
3 August 2012 | Full accounts made up to 30 September 2011 (11 pages) |
3 August 2012 | Full accounts made up to 30 September 2011 (11 pages) |
9 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Full accounts made up to 30 September 2010 (12 pages) |
8 November 2011 | Full accounts made up to 30 September 2010 (12 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) |
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 2010 (2 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 | 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 2010 (2 pages) |
2 March 2011 | Secretary's details changed for Mr Rickard Kelly Eriksson on 4 February 2010 (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 Mrs Melanie Jayne Omirou as a director (3 pages) |
7 April 2010 | Appointment of Mrs Melanie Jayne Omirou 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) |
18 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
18 January 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) |
29 May 2009 | Full accounts made up to 31 March 2008 (12 pages) |
29 May 2009 | Full accounts made up to 31 March 2008 (12 pages) |
24 February 2009 | Appointment terminated secretary kyla campbell (1 page) |
24 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
24 February 2009 | Appointment terminated secretary kyla campbell (1 page) |
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 | Director and secretary appointed rickard kelly eriksson (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 | Appointment terminated secretary bridget mullarkey (1 page) |
19 December 2008 | Secretary appointed kyla clare campbell (1 page) |
25 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
25 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
13 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
13 February 2008 | Director resigned (1 page) |
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) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 280 grays inn road london WC1X 8EB (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 280 grays inn road london WC1X 8EB (1 page) |
14 March 2006 | New director appointed (2 pages) |
4 February 2006 | Incorporation (17 pages) |
4 February 2006 | Incorporation (17 pages) |