Company NameRST Newquay Developments Limited
DirectorsMelanie Jayne Omirou and Romy Elizabeth Summerskill
Company StatusActive
Company Number05995883
CategoryPrivate Limited Company
Incorporation Date13 November 2006(17 years, 5 months ago)
Previous NamesAcorn (Pyenest Street) Limited and The White House(Newquay) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(9 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Mette Blackmore
StatusCurrent
Appointed08 June 2017(10 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Christina Anna Massos
StatusCurrent
Appointed08 June 2017(10 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameBridget Mullarkey
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address41 Court Way
Colindale
London
NW9 6JG
Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(5 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 28 September 2011)
RoleProperty Developers
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Secretary NameMr Rickard Kelly Eriksson
NationalityBritish
StatusResigned
Appointed18 August 2008(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2011)
RoleCompany Director
Correspondence Address24-25 Edison Road
London
N8 8AE
Director NameMr Rickard Kelly Eriksson
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed13 October 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-25 Edison Road
London
N8 8AE
Director NameMr John Mirko Skok
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(9 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address29 York Street
London
W1H 1EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Rst 2007 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,093,632
Cash£107
Current Liabilities£11,744

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End29 September

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

27 February 2011Delivered on: 17 March 2011
Persons entitled: Romy Summerskill Family Accumulation and Maintenance No 2

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
1 March 2011Delivered on: 3 March 2011
Persons entitled: RST1 South West Group 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 and book debts see image for full details.
Outstanding
1 March 2011Delivered on: 3 March 2011
Persons entitled: RST1 South West Group Limited

Classification: Legal charge
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: All that f/h property known as 20 headland road, newquay, cornwall, t/no: CL31164.
Outstanding
19 March 2008Delivered on: 28 March 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
13 November 2014Delivered on: 14 November 2014
Persons entitled: John Skok

Classification: A registered charge
Outstanding
27 February 2011Delivered on: 17 March 2011
Persons entitled: RST1 South West Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
12 November 2008Delivered on: 13 November 2008
Satisfied on: 16 December 2008
Persons entitled: RST1 South West Group 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.
Fully Satisfied
5 November 2008Delivered on: 6 November 2008
Satisfied on: 18 December 2008
Persons entitled: Romy Summerskill Family Accumulation & Maintenance Settlement No 2

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, see image for full details.
Fully Satisfied
21 May 2008Delivered on: 28 May 2008
Satisfied on: 21 November 2008
Persons entitled: Acorn (Cornwall) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 March 2007Delivered on: 6 March 2007
Satisfied on: 30 May 2008
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 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 book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 March 2007Delivered on: 6 March 2007
Satisfied on: 30 May 2008
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: The white house 20 headland road newquay t/n CL31164 and the rental income all guarantees warranties all agreements. Floating charge all other property and asse. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 November 2023Cessation of Rst1 South West Group Limited as a person with significant control on 16 January 2023 (1 page)
29 November 2023Notification of Apg Cornwall Limited as a person with significant control on 16 January 2023 (2 pages)
29 November 2023Confirmation statement made on 13 November 2023 with updates (4 pages)
28 June 2023Accounts for a small company made up to 30 September 2022 (7 pages)
21 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
14 October 2022Registered office address changed from 124 City Road London EC1V 2NX England to 29 York Street London W1H 1EZ on 14 October 2022 (1 page)
22 July 2022Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 July 2022 (1 page)
23 June 2022Accounts for a small company made up to 30 September 2021 (7 pages)
15 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
21 September 2021Termination of appointment of John Mirko Skok as a director on 20 September 2021 (1 page)
21 September 2021Appointment of Mrs Romy Elizabeth Summerskill as a director on 20 September 2021 (2 pages)
28 June 2021Accounts for a small company made up to 30 September 2020 (7 pages)
10 February 2021Registered 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)
22 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
21 September 2020Accounts for a small company made up to 30 September 2019 (7 pages)
12 December 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 30 September 2018 (9 pages)
25 February 2019Registered 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)
30 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
29 June 2018Accounts for a small company made up to 30 September 2017 (9 pages)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
4 July 2017Accounts for a small company made up to 30 September 2016 (8 pages)
4 July 2017Accounts for a small company made up to 30 September 2016 (8 pages)
21 June 2017Appointment of Mrs Christina Anna Massos as a secretary on 8 June 2017 (2 pages)
21 June 2017Appointment of Mrs Mette Blackmore as a secretary on 8 June 2017 (2 pages)
21 June 2017Appointment of Mrs Mette Blackmore as a secretary on 8 June 2017 (2 pages)
21 June 2017Appointment of Mrs Christina Anna Massos as a secretary on 8 June 2017 (2 pages)
13 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
22 November 2016Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
22 November 2016Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
1 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
17 May 2016Satisfaction of charge 3 in full (1 page)
17 May 2016Satisfaction of charge 3 in full (1 page)
9 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-08
(3 pages)
9 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-08
(3 pages)
3 March 2016Receiver's abstract of receipts and payments to 24 February 2016 (2 pages)
3 March 2016Notice of ceasing to act as receiver or manager (4 pages)
3 March 2016Notice of ceasing to act as receiver or manager (4 pages)
3 March 2016Receiver's abstract of receipts and payments to 24 February 2016 (2 pages)
25 February 2016Appointment of Mr John Mirko Skok as a director on 25 February 2016 (2 pages)
25 February 2016Appointment of Mrs Melanie Jayne Omirou as a director on 25 February 2016 (2 pages)
25 February 2016Termination of appointment of Romy Elizabeth Summerskill as a director on 25 February 2016 (1 page)
25 February 2016Appointment of Mr John Mirko Skok as a director on 25 February 2016 (2 pages)
25 February 2016Termination of appointment of Romy Elizabeth Summerskill as a director on 25 February 2016 (1 page)
25 February 2016Appointment of Mrs Melanie Jayne Omirou as a director on 25 February 2016 (2 pages)
16 February 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
16 February 2016Director's details changed for Ms Romy Elizabeth Summerskill on 5 October 2015 (2 pages)
16 February 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
16 February 2016Director's details changed for Ms Romy Elizabeth Summerskill on 5 October 2015 (2 pages)
12 November 2015Receiver's abstract of receipts and payments to 18 October 2015 (2 pages)
12 November 2015Receiver's abstract of receipts and payments to 18 October 2015 (2 pages)
3 October 2015Accounts for a small company made up to 30 September 2014 (6 pages)
3 October 2015Accounts for a small company made up to 30 September 2014 (6 pages)
23 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
23 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
7 May 2015Receiver's abstract of receipts and payments to 18 April 2015 (3 pages)
7 May 2015Receiver's abstract of receipts and payments to 18 April 2015 (3 pages)
4 February 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
4 February 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
4 February 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
4 February 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
14 November 2014Registration of charge 059958830011, created on 13 November 2014 (23 pages)
14 November 2014Registration of charge 059958830011, created on 13 November 2014 (23 pages)
7 November 2014Registered 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 2014Registered 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 2014Registered 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)
30 October 2014Receiver's abstract of receipts and payments to 18 October 2014 (3 pages)
30 October 2014Receiver's abstract of receipts and payments to 18 October 2014 (3 pages)
22 October 2014Amended full accounts made up to 30 September 2013 (9 pages)
22 October 2014Amended full accounts made up to 30 September 2013 (9 pages)
30 June 2014Full accounts made up to 30 September 2013 (11 pages)
30 June 2014Full accounts made up to 30 September 2013 (11 pages)
30 April 2014Receiver's abstract of receipts and payments to 18 April 2014 (2 pages)
30 April 2014Receiver's abstract of receipts and payments to 18 April 2014 (2 pages)
7 March 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
7 March 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
6 January 2014Full accounts made up to 30 September 2012 (10 pages)
6 January 2014Full accounts made up to 30 September 2012 (10 pages)
25 October 2013Receiver's abstract of receipts and payments to 18 October 2013 (3 pages)
25 October 2013Receiver's abstract of receipts and payments to 18 October 2013 (3 pages)
21 May 2013Receiver's abstract of receipts and payments to 18 April 2013 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 18 April 2013 (2 pages)
9 November 2012Receiver's abstract of receipts and payments to 18 October 2012 (2 pages)
9 November 2012Receiver's abstract of receipts and payments to 18 October 2012 (2 pages)
25 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
30 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
30 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
9 November 2011Notice of appointment of receiver or manager (3 pages)
9 November 2011Notice of appointment of receiver or manager (3 pages)
28 September 2011Termination of appointment of Rickard Eriksson as a director (1 page)
28 September 2011Termination of appointment of Rickard Eriksson as a secretary (1 page)
28 September 2011Termination of appointment of Melanie Omirou as a director (1 page)
28 September 2011Termination of appointment of Melanie Omirou as a director (1 page)
28 September 2011Termination of appointment of Rickard Eriksson as a director (1 page)
28 September 2011Termination of appointment of Rickard Eriksson as a secretary (1 page)
17 March 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2011Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 September 2010Full accounts made up to 31 March 2010 (10 pages)
29 September 2010Full accounts made up to 31 March 2010 (10 pages)
11 March 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr Rickard Kelly Eriksson on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Ms Romy Elizabeth Summerskill on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mrs Melanie Omirou on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Ms Romy Elizabeth Summerskill on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Rickard Kelly Eriksson on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Mr Rickard Kelly Eriksson on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Mr Rickard Kelly Eriksson on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Melanie Omirou on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Rickard Kelly Eriksson on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Mr Rickard Kelly Eriksson on 1 October 2009 (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (10 pages)
4 February 2010Full accounts made up to 31 March 2009 (10 pages)
8 September 2009Full accounts made up to 30 November 2007 (9 pages)
8 September 2009Full accounts made up to 30 November 2007 (9 pages)
8 September 2009Full accounts made up to 31 March 2008 (10 pages)
8 September 2009Full accounts made up to 31 March 2008 (10 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
5 December 2008Return made up to 13/11/08; full list of members (4 pages)
5 December 2008Return made up to 13/11/08; full list of members (4 pages)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 November 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 October 2008Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
21 October 2008Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
15 October 2008Director appointed rickard kelly eriksson (1 page)
15 October 2008Director appointed rickard kelly eriksson (1 page)
4 September 2008Appointment terminated secretary bridget mullarkey (1 page)
4 September 2008Secretary appointed rickard kelly eriksson (1 page)
4 September 2008Appointment terminated secretary bridget mullarkey (1 page)
4 September 2008Secretary appointed rickard kelly eriksson (1 page)
12 August 2008Ad 25/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 August 2008Ad 25/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 May 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
30 November 2007Return made up to 13/11/07; full list of members (2 pages)
30 November 2007Return made up to 13/11/07; full list of members (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
12 March 2007Company name changed acorn (pyenest street) LIMITED\certificate issued on 12/03/07 (2 pages)
12 March 2007Company name changed acorn (pyenest street) LIMITED\certificate issued on 12/03/07 (2 pages)
6 March 2007Particulars of mortgage/charge (7 pages)
6 March 2007Particulars of mortgage/charge (7 pages)
6 March 2007Particulars of mortgage/charge (7 pages)
6 March 2007Particulars of mortgage/charge (7 pages)
30 November 2006New director appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006Registered office changed on 30/11/06 from: 280 grays inn road london WC1X 8EB (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006Registered office changed on 30/11/06 from: 280 grays inn road london WC1X 8EB (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006New secretary appointed (2 pages)
13 November 2006Incorporation (17 pages)
13 November 2006Incorporation (17 pages)