London
N8 8AF
Director Name | Mrs Melanie Jayne Omirou |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2014(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Mette Blackmore |
---|---|
Status | Current |
Appointed | 24 July 2017(11 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Christina Anna Massos |
---|---|
Status | Current |
Appointed | 24 July 2017(11 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Romy Elizabeth Slimmerskill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(4 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Director Name | Luca Tenuta |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 July 2006(4 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 November 2006) |
Role | Entrepreneur |
Correspondence Address | Flat A 47 Kensington Court London W8 5DA |
Secretary Name | Stephen Oliver Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(4 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 September 2012) |
Role | Company Director |
Correspondence Address | 29 York Street London W1H 1EZ |
Director Name | Mrs Melanie Jayne Omirou |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(9 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 October 2011) |
Role | Property Developers |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 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 | 14 July 2006(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 |
100 at £1 | Rst1 South West Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,434,477 |
Cash | £117,982 |
Current Liabilities | £1,208,363 |
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 | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
13 April 2017 | Delivered on: 18 April 2017 Persons entitled: Galliard Holdings Limited Classification: A registered charge Outstanding |
---|---|
25 November 2014 | Delivered on: 27 November 2014 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Outstanding |
11 November 2014 | Delivered on: 15 November 2014 Persons entitled: RST1 South West Group Limited Classification: A registered charge Outstanding |
15 January 2014 | Delivered on: 1 February 2014 Persons entitled: Rst Residential Investments Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 January 2014 | Delivered on: 28 January 2014 Persons entitled: The Pavilion (SE1) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 November 2019 | Delivered on: 29 November 2019 Persons entitled: Galliard Holdings Limited Classification: A registered charge Outstanding |
26 September 2008 | Delivered on: 15 October 2008 Satisfied on: 10 November 2011 Persons entitled: Acorn Homes (Central) 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: Any f/h or l/h property all stocks shares or other securities its goodwill all book and other debts see image for full details. Fully Satisfied |
18 February 2008 | Delivered on: 21 February 2008 Satisfied on: 13 November 2008 Persons entitled: Acorn (Sw England) 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: A fixed and floating charge over all undertaking and all property assets and rights including all stocks shares or other securities goodwill and book debts. Fully Satisfied |
19 November 2007 | Delivered on: 21 November 2007 Satisfied on: 18 December 2013 Persons entitled: Israel Discount Bank Limited Classification: Debenture (third party) Secured details: All monies due or to become due from the pavilion (SE1) limited to the chargee on any account whatsoever. 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 |
19 November 2007 | Delivered on: 21 November 2007 Satisfied on: 18 December 2013 Persons entitled: Israel Discount Bank Limited Classification: Legal charge (third party) Secured details: All monies due or to become due from the pavilion (SE1) limited to the chargee on any account whatsoever. Particulars: Hotel riviera lusty glaze rd,newquay TR7 3AA; all rental income and all other rights and claims thereon; the benefit of all guarantees warranties rights or remedies,etc.. See the mortgage charge document for full details. Fully Satisfied |
10 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 10 February 2021 (1 page) |
---|---|
21 September 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
30 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
29 November 2019 | Registration of charge 058765750010, created on 28 November 2019 (20 pages) |
14 August 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 30 September 2018 (10 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) |
8 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
28 June 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
4 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
4 August 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 24 July 2017 (2 pages) |
4 August 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 24 July 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
4 August 2017 | Appointment of Mrs Mette Blackmore as a secretary on 24 July 2017 (2 pages) |
4 August 2017 | Appointment of Mrs Mette Blackmore as a secretary on 24 July 2017 (2 pages) |
4 July 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
4 July 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
18 April 2017 | Registration of charge 058765750009, created on 13 April 2017 (23 pages) |
18 April 2017 | Registration of charge 058765750009, created on 13 April 2017 (23 pages) |
8 March 2017 | Satisfaction of charge 058765750008 in full (1 page) |
8 March 2017 | Satisfaction of charge 058765750008 in full (1 page) |
6 September 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
2 September 2016 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
2 September 2016 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
2 September 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) |
2 September 2016 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
2 September 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) |
2 September 2016 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
2 September 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
2 September 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
9 October 2015 | Amended accounts for a small company made up to 30 September 2014 (7 pages) |
9 October 2015 | Amended accounts for a small company made up to 30 September 2014 (7 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) |
2 September 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
2 September 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
2 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
2 September 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
2 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
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) |
27 November 2014 | Registration of charge 058765750008, created on 25 November 2014 (37 pages) |
27 November 2014 | Registration of charge 058765750008, created on 25 November 2014 (37 pages) |
15 November 2014 | Registration of charge 058765750007, created on 11 November 2014 (23 pages) |
15 November 2014 | Registration of charge 058765750007, created on 11 November 2014 (23 pages) |
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) |
12 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 June 2014 | Full accounts made up to 30 September 2013 (11 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (11 pages) |
17 March 2014 | Appointment of Mrs Melanie Jayne Omirou as a director (2 pages) |
17 March 2014 | Appointment of Mr John Mirko Skok as a director (2 pages) |
17 March 2014 | Termination of appointment of Romy Slimmerskill as a director (1 page) |
17 March 2014 | Appointment of Mr John Mirko Skok as a director (2 pages) |
17 March 2014 | Appointment of Mrs Melanie Jayne Omirou as a director (2 pages) |
17 March 2014 | Termination of appointment of Romy Slimmerskill as a director (1 page) |
1 February 2014 | Registration of charge 058765750006 (24 pages) |
1 February 2014 | Registration of charge 058765750006 (24 pages) |
28 January 2014 | Registration of charge 058765750005 (24 pages) |
28 January 2014 | Registration of charge 058765750005 (24 pages) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2014 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
18 December 2013 | Satisfaction of charge 1 in full (3 pages) |
18 December 2013 | Satisfaction of charge 1 in full (3 pages) |
18 December 2013 | Satisfaction of charge 2 in full (3 pages) |
18 December 2013 | Satisfaction of charge 2 in full (3 pages) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
9 July 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
5 June 2013 | Full accounts made up to 30 September 2012 (11 pages) |
5 June 2013 | Full accounts made up to 30 September 2012 (11 pages) |
30 November 2012 | Notice of appointment of receiver or manager (3 pages) |
30 November 2012 | Notice of appointment of receiver or manager (3 pages) |
2 October 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 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) |
3 August 2012 | Full accounts made up to 30 September 2011 (10 pages) |
3 August 2012 | Full accounts made up to 30 September 2011 (10 pages) |
30 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
30 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 November 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 Melanie Omirou as a director (1 page) |
20 October 2011 | Termination of appointment of Melanie Omirou as a director (1 page) |
11 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
11 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
16 August 2010 | Director's details changed for Mrs Melanie Jayne Omirou on 14 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Romy Elizabeth Slimmerskill on 14 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Romy Elizabeth Slimmerskill on 14 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Mrs Melanie Jayne Omirou on 14 July 2010 (2 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
1 October 2009 | Return made up to 14/07/09; full list of members (4 pages) |
1 October 2009 | Return made up to 14/07/09; full list of members (4 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (12 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (12 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 October 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
21 October 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
9 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
8 September 2008 | Ad 28/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 September 2008 | Ad 28/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
9 August 2007 | Director's particulars changed (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New secretary appointed (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 280 grays inn road london WC1X 8EB (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 280 grays inn road london WC1X 8EB (1 page) |
14 July 2006 | Incorporation (11 pages) |
14 July 2006 | Incorporation (11 pages) |