London
N8 8AF
Secretary Name | Mrs Mette Blackmore |
---|---|
Status | Current |
Appointed | 30 May 2017(10 years, 6 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(10 years, 6 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 | 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 | 24-25 Edison Road London N8 8AE |
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 | 2 years (resigned 08 May 2009) |
Role | Property Developers |
Country of Residence | United Kingdom |
Correspondence Address | 45 Knoll Drive Southgate London N14 5LU |
Secretary Name | Rickard Kelly Eriksson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 May 2017) |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Mr John Mirko Skok |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 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 |
1 at £1 | Rst London Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,283,840 |
Cash | £496 |
Current Liabilities | £13,213,874 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
30 June 2016 | Delivered on: 14 July 2016 Persons entitled: The Pavilion (SE1) Limited Classification: A registered charge Outstanding |
---|---|
22 June 2016 | Delivered on: 24 June 2016 Persons entitled: Rst London Limited Classification: A registered charge Outstanding |
29 September 2015 | Delivered on: 10 October 2015 Persons entitled: Ingenious Real Estate Finance LLP Classification: A registered charge Outstanding |
27 June 2017 | Delivered on: 1 July 2017 Persons entitled: Ingenious Real Estate Finance LLP Classification: A registered charge Particulars: Freehold land 146-152 long lane southwark london (title nos SGL123315 and SGL144409). Outstanding |
21 May 2008 | Delivered on: 28 May 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: 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. Fully Satisfied |
15 May 2008 | Delivered on: 23 May 2008 Satisfied on: 27 January 2015 Persons entitled: Israel Discount Bank Limited Classification: Third party legal charge Secured details: All monies due or to become due from the company or acorn homes (central) limited or the pavillion (SE1) limited to the chargee on any account whatsoever. Particulars: The f/h property known as area 2 new caledonian mills shearer street shelton t/n SF234592, rental income, goodwill, floating charge all moveable plant and equipment, see image for full details. Fully Satisfied |
28 February 2008 | Delivered on: 1 March 2008 Satisfied on: 27 January 2015 Persons entitled: Israel Discount Bank Limited Classification: Third party legal charge Secured details: All monies due or to become due from the company or acorn homes (central) limited or the pavillion (SE1) limited to the chargee. Particulars: F/H land and buildings on the south side of bedford street basford t/no SF232303 the rental income, the goodwill, floating charge all moveable plant machinery and equipment see image for full details. Fully Satisfied |
28 February 2008 | Delivered on: 1 March 2008 Satisfied on: 27 January 2015 Persons entitled: Israel Discount Bank Limited Classification: Third party debenture Secured details: All monies due or to become due from the company or acorn homes (central) limited or the pavillion (SE1) limited to the chargee. Particulars: F/H land and buildings on the south side of bedford street basford t/no SF232303 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, intellectual property rights, plant & machinery see image for full details. Fully Satisfied |
3 September 2007 | Delivered on: 12 September 2007 Satisfied on: 10 May 2008 Persons entitled: Ruffler Bank PLC 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 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 |
3 September 2007 | Delivered on: 6 September 2007 Satisfied on: 10 May 2008 Persons entitled: Ruffler Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the principal debtor (duo fossa (stoke) limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land and buildings on the south side of bedford street basford t/no SF232303. Fully Satisfied |
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) |
1 July 2017 | Registration of charge 059958990010, created on 27 June 2017 (43 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) |
9 January 2017 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
22 November 2016 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
14 July 2016 | Registration of charge 059958990009, created on 30 June 2016 (24 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
24 June 2016 | Registration of charge 059958990008, created on 22 June 2016 (23 pages) |
15 December 2015 | Director's details changed for Ms Melanie Jayne Omirou on 5 October 2015 (2 pages) |
15 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page) |
15 December 2015 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
15 December 2015 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
10 October 2015 | Registration of charge 059958990007, created on 29 September 2015 (27 pages) |
5 May 2015 | Notice of ceasing to act as receiver or manager (8 pages) |
19 March 2015 | Receiver's abstract of receipts and payments to 25 November 2014 (2 pages) |
19 March 2015 | Receiver's abstract of receipts and payments to 23 December 2014 (2 pages) |
19 March 2015 | Receiver's abstract of receipts and payments to 25 November 2013 (2 pages) |
19 March 2015 | Receiver's abstract of receipts and payments to 25 May 2014 (2 pages) |
18 March 2015 | Notice of ceasing to act as receiver or manager (8 pages) |
28 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
27 January 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
27 January 2015 | Satisfaction of charge 4 in full (1 page) |
27 January 2015 | Satisfaction of charge 5 in full (1 page) |
27 January 2015 | Satisfaction of charge 3 in full (2 pages) |
11 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 11 November 2014 (1 page) |
23 October 2014 | Full accounts made up to 30 September 2014 (11 pages) |
22 October 2014 | Amended full accounts made up to 30 September 2013 (10 pages) |
11 August 2014 | Appointment of Mr John Mirko Skok as a director on 1 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Romy Elizabeth Summerskill as a director on 1 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Romy Elizabeth Summerskill as a director on 1 July 2014 (1 page) |
11 August 2014 | Appointment of Mr John Mirko Skok as a director on 1 July 2014 (2 pages) |
27 June 2014 | Appointment of Mrs Melanie Jayne Omirou as a director (2 pages) |
23 June 2014 | Full accounts made up to 30 September 2013 (11 pages) |
3 June 2014 | Company name changed josiah's lock LIMITED\certificate issued on 03/06/14
|
7 March 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
27 February 2014 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
30 November 2012 | Notice of appointment of receiver or manager (3 pages) |
30 November 2012 | Notice of appointment of receiver or manager (2 pages) |
3 April 2012 | Full accounts made up to 30 September 2011 (11 pages) |
30 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2011 | Company name changed acorn (caledonian mills) LIMITED\certificate issued on 18/02/11
|
18 February 2011 | Change of name notice (2 pages) |
6 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
5 May 2010 | Full accounts made up to 31 March 2009 (10 pages) |
11 March 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 10 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Termination of appointment of Bridget Mullarkey as a secretary (2 pages) |
3 February 2010 | Appointment of Rickard Kelly Eriksson as a secretary (3 pages) |
12 May 2009 | Appointment terminated director melanie omirou (1 page) |
30 January 2009 | Full accounts made up to 30 November 2007 (8 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (8 pages) |
5 December 2008 | Return made up to 13/11/08; full list of members (3 pages) |
15 October 2008 | Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
27 November 2007 | Director's particulars changed (1 page) |
12 September 2007 | Particulars of mortgage/charge (7 pages) |
6 September 2007 | Particulars of mortgage/charge (7 pages) |
30 May 2007 | New director appointed (2 pages) |
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 | Director resigned (1 page) |
30 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | Incorporation (17 pages) |