London
N8 8AF
Secretary Name | Mrs Mette Blackmore |
---|---|
Status | Current |
Appointed | 08 June 2017(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Christina Anna Massos |
---|---|
Status | Current |
Appointed | 08 June 2017(10 years, 6 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 | Current |
Appointed | 20 September 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 13 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Bridget Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Court Way Colindale London NW9 6JG |
Director Name | Mrs Melanie Jayne Omirou |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 September 2011) |
Role | Property Developers |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Secretary Name | Mr Rickard Kelly Eriksson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 September 2011) |
Role | Company Director |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Director Name | Mr Rickard Kelly Eriksson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 October 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Director Name | Mr John Mirko Skok |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 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 | 13 November 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 | Rst 2007 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,093,632 |
Cash | £107 |
Current Liabilities | £11,744 |
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 | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
27 February 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2014 | Delivered on: 14 November 2014 Persons entitled: John Skok Classification: A registered charge Outstanding |
27 February 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
29 November 2023 | Cessation of Rst1 South West Group Limited as a person with significant control on 16 January 2023 (1 page) |
---|---|
29 November 2023 | Notification of Apg Cornwall Limited as a person with significant control on 16 January 2023 (2 pages) |
29 November 2023 | Confirmation statement made on 13 November 2023 with updates (4 pages) |
28 June 2023 | Accounts for a small company made up to 30 September 2022 (7 pages) |
21 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
14 October 2022 | Registered 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 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 July 2022 (1 page) |
23 June 2022 | Accounts for a small company made up to 30 September 2021 (7 pages) |
15 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
21 September 2021 | Termination of appointment of John Mirko Skok as a director on 20 September 2021 (1 page) |
21 September 2021 | Appointment of Mrs Romy Elizabeth Summerskill as a director on 20 September 2021 (2 pages) |
28 June 2021 | Accounts for a small company made up to 30 September 2020 (7 pages) |
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) |
22 December 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
21 September 2020 | Accounts for a small company made up to 30 September 2019 (7 pages) |
12 December 2019 | Confirmation statement made on 13 November 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) |
30 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
29 June 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
27 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 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) |
21 June 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 8 June 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Mette Blackmore as a secretary on 8 June 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Mette Blackmore as a secretary on 8 June 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 8 June 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
22 November 2016 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
22 November 2016 | 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 (7 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
17 May 2016 | Satisfaction of charge 3 in full (1 page) |
17 May 2016 | Satisfaction of charge 3 in full (1 page) |
9 April 2016 | Resolutions
|
9 April 2016 | Resolutions
|
3 March 2016 | Receiver's abstract of receipts and payments to 24 February 2016 (2 pages) |
3 March 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
3 March 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
3 March 2016 | Receiver's abstract of receipts and payments to 24 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr John Mirko Skok as a director on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mrs Melanie Jayne Omirou as a director on 25 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Romy Elizabeth Summerskill as a director on 25 February 2016 (1 page) |
25 February 2016 | Appointment of Mr John Mirko Skok as a director on 25 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Romy Elizabeth Summerskill as a director on 25 February 2016 (1 page) |
25 February 2016 | Appointment of Mrs Melanie Jayne Omirou as a director on 25 February 2016 (2 pages) |
16 February 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 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 February 2016 | Director's details changed for Ms Romy Elizabeth Summerskill on 5 October 2015 (2 pages) |
16 February 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 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 February 2016 | Director's details changed for Ms Romy Elizabeth Summerskill on 5 October 2015 (2 pages) |
12 November 2015 | Receiver's abstract of receipts and payments to 18 October 2015 (2 pages) |
12 November 2015 | Receiver's abstract of receipts and payments to 18 October 2015 (2 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) |
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) |
7 May 2015 | Receiver's abstract of receipts and payments to 18 April 2015 (3 pages) |
7 May 2015 | Receiver's abstract of receipts and payments to 18 April 2015 (3 pages) |
4 February 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
4 February 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
4 February 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
4 February 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
14 November 2014 | Registration of charge 059958830011, created on 13 November 2014 (23 pages) |
14 November 2014 | Registration of charge 059958830011, created on 13 November 2014 (23 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) |
30 October 2014 | Receiver's abstract of receipts and payments to 18 October 2014 (3 pages) |
30 October 2014 | Receiver's abstract of receipts and payments to 18 October 2014 (3 pages) |
22 October 2014 | Amended full accounts made up to 30 September 2013 (9 pages) |
22 October 2014 | Amended full accounts made up to 30 September 2013 (9 pages) |
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) |
30 April 2014 | Receiver's abstract of receipts and payments to 18 April 2014 (2 pages) |
30 April 2014 | Receiver's abstract of receipts and payments to 18 April 2014 (2 pages) |
7 March 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
7 March 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
6 January 2014 | Full accounts made up to 30 September 2012 (10 pages) |
6 January 2014 | Full accounts made up to 30 September 2012 (10 pages) |
25 October 2013 | Receiver's abstract of receipts and payments to 18 October 2013 (3 pages) |
25 October 2013 | Receiver's abstract of receipts and payments to 18 October 2013 (3 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 18 April 2013 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 18 April 2013 (2 pages) |
9 November 2012 | Receiver's abstract of receipts and payments to 18 October 2012 (2 pages) |
9 November 2012 | Receiver's abstract of receipts and payments to 18 October 2012 (2 pages) |
25 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (3 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) |
9 November 2011 | Notice of appointment of receiver or manager (3 pages) |
9 November 2011 | Notice of appointment of receiver or manager (3 pages) |
28 September 2011 | Termination of appointment of Rickard Eriksson as a director (1 page) |
28 September 2011 | Termination of appointment of Rickard Eriksson as a secretary (1 page) |
28 September 2011 | Termination of appointment of Melanie Omirou as a director (1 page) |
28 September 2011 | Termination of appointment of Melanie Omirou as a director (1 page) |
28 September 2011 | Termination of appointment of Rickard Eriksson as a director (1 page) |
28 September 2011 | Termination of appointment of Rickard Eriksson as a secretary (1 page) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (10 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (10 pages) |
11 March 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Mr Rickard Kelly Eriksson on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mrs Melanie Omirou on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Rickard Kelly Eriksson on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Mr Rickard Kelly Eriksson on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Mr Rickard Kelly Eriksson on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mrs Melanie Omirou on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Rickard Kelly Eriksson on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Mr Rickard Kelly Eriksson on 1 October 2009 (2 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
8 September 2009 | Full accounts made up to 30 November 2007 (9 pages) |
8 September 2009 | Full accounts made up to 30 November 2007 (9 pages) |
8 September 2009 | Full accounts made up to 31 March 2008 (10 pages) |
8 September 2009 | Full accounts made up to 31 March 2008 (10 pages) |
19 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
5 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 October 2008 | Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page) |
21 October 2008 | Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page) |
15 October 2008 | Director appointed rickard kelly eriksson (1 page) |
15 October 2008 | Director appointed rickard kelly eriksson (1 page) |
4 September 2008 | Appointment terminated secretary bridget mullarkey (1 page) |
4 September 2008 | Secretary appointed rickard kelly eriksson (1 page) |
4 September 2008 | Appointment terminated secretary bridget mullarkey (1 page) |
4 September 2008 | Secretary appointed rickard kelly eriksson (1 page) |
12 August 2008 | Ad 25/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 August 2008 | Ad 25/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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 2 (1 page) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
30 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
12 March 2007 | Company name changed acorn (pyenest street) LIMITED\certificate issued on 12/03/07 (2 pages) |
12 March 2007 | Company name changed acorn (pyenest street) LIMITED\certificate issued on 12/03/07 (2 pages) |
6 March 2007 | Particulars of mortgage/charge (7 pages) |
6 March 2007 | Particulars of mortgage/charge (7 pages) |
6 March 2007 | Particulars of mortgage/charge (7 pages) |
6 March 2007 | Particulars of mortgage/charge (7 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 280 grays inn road london WC1X 8EB (1 page) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 280 grays inn road london WC1X 8EB (1 page) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | Incorporation (17 pages) |
13 November 2006 | Incorporation (17 pages) |