London
N8 8AF
Secretary Name | Mrs Mette Blackmore |
---|---|
Status | Current |
Appointed | 01 June 2017(10 years, 5 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 | 01 June 2017(10 years, 5 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, 9 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 | 14 February 2007(2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 March 2014) |
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 | 14 February 2007(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 41 Court Way Colindale London NW9 6JG |
Director Name | Mr Stuart Brereton |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 August 2010) |
Role | Property Developers |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Secretary Name | Rickard Kelly Eriksson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 June 2017) |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Mrs Melanie Jayne Omirou |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 October 2011) |
Role | New Projects Director |
Country of Residence | United Kingdom |
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 | 17 March 2014(7 years, 3 months after company formation) |
Appointment Duration | 7 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 | 12 December 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 | 12 December 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 Cardiff Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,017,455 |
Cash | £4,663 |
Current Liabilities | £2,150,776 |
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 | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
7 November 2014 | Delivered on: 10 November 2014 Persons entitled: The Pavilion (SE1) Limited Classification: A registered charge Outstanding |
---|---|
7 November 2014 | Delivered on: 10 November 2014 Persons entitled: Rst Cardiff Limited Classification: A registered charge Outstanding |
18 February 2008 | Delivered on: 21 February 2008 Satisfied on: 3 July 2014 Persons entitled: Mountwise (Newquay) 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 |
25 January 2008 | Delivered on: 29 January 2008 Satisfied on: 3 July 2014 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 pavilion (SE1) limited to the chargee. Particulars: F/H the arundal houste 86-90 mountwise newquay t/nos CL26254 and C235251 by way of assignment the rental income and the goodwill in connection with the property floating charge all plant machinery at the property. Fully Satisfied |
25 January 2008 | Delivered on: 29 January 2008 Satisfied on: 3 July 2014 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 pavilion (SE1) limited to the chargee. Particulars: F/H the arundal houste 86-90 mountwise newquay t/nos CL26254 and C235251. 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. Fully Satisfied |
9 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 9 February 2021 (1 page) |
---|---|
25 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
21 September 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
14 February 2020 | Confirmation statement made on 12 December 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) |
15 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
28 June 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
18 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 12 December 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) |
14 June 2017 | Appointment of Mrs Mette Blackmore as a secretary (2 pages) |
14 June 2017 | Appointment of Mrs Mette Blackmore as a secretary on 1 June 2017 (2 pages) |
14 June 2017 | Appointment of Mrs Christina Anna Massos as a secretary (2 pages) |
14 June 2017 | Appointment of Mrs Mette Blackmore as a secretary on 1 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 1 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 1 June 2017 (1 page) |
14 June 2017 | Appointment of Mrs Mette Blackmore as a secretary (2 pages) |
14 June 2017 | Appointment of Mrs Christina Anna Massos as a secretary (2 pages) |
14 June 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 1 June 2017 (2 pages) |
14 June 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 1 June 2017 (2 pages) |
9 January 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
9 January 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
9 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 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) |
1 March 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
1 March 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 March 2016 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
1 March 2016 | Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page) |
1 March 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 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 March 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
1 March 2016 | Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page) |
1 March 2016 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
3 October 2015 | 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 (7 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) |
10 February 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
10 February 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
10 February 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
10 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
10 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
10 February 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
10 November 2014 | Registration of charge 060259950004, created on 7 November 2014 (23 pages) |
10 November 2014 | Registration of charge 060259950005, created on 7 November 2014 (23 pages) |
10 November 2014 | Registration of charge 060259950004, created on 7 November 2014 (23 pages) |
10 November 2014 | Registration of charge 060259950004, created on 7 November 2014 (23 pages) |
10 November 2014 | Registration of charge 060259950005, created on 7 November 2014 (23 pages) |
10 November 2014 | Registration of charge 060259950005, created on 7 November 2014 (23 pages) |
4 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 4 November 2014 (1 page) |
4 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 4 November 2014 (1 page) |
4 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 4 November 2014 (1 page) |
22 October 2014 | Amended full accounts made up to 30 September 2013 (10 pages) |
22 October 2014 | Amended full accounts made up to 30 September 2013 (10 pages) |
14 July 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
14 July 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
3 July 2014 | Satisfaction of charge 2 in full (3 pages) |
3 July 2014 | Satisfaction of charge 1 in full (3 pages) |
3 July 2014 | Satisfaction of charge 2 in full (3 pages) |
3 July 2014 | Satisfaction of charge 1 in full (3 pages) |
3 July 2014 | Satisfaction of charge 3 in full (3 pages) |
3 July 2014 | Satisfaction of charge 3 in full (3 pages) |
23 June 2014 | Full accounts made up to 30 September 2013 (11 pages) |
23 June 2014 | Full accounts made up to 30 September 2013 (11 pages) |
16 April 2014 | Company name changed rst cardiff development LIMITED\certificate issued on 16/04/14
|
16 April 2014 | Company name changed rst cardiff development LIMITED\certificate issued on 16/04/14
|
7 April 2014 | Company name changed corpmist LIMITED\certificate issued on 07/04/14
|
7 April 2014 | Company name changed corpmist LIMITED\certificate issued on 07/04/14
|
17 March 2014 | Appointment of Mr John Mirko Skok as a director (2 pages) |
17 March 2014 | Termination of appointment of Romy Summerskill as a director (1 page) |
17 March 2014 | Appointment of Mrs Melanie Jayne Omirou as a director (2 pages) |
17 March 2014 | Termination of appointment of Romy Summerskill 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) |
7 March 2014 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
7 March 2014 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
7 March 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
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) |
30 November 2012 | Compulsory strike-off action has been suspended (1 page) |
30 November 2012 | Notice of appointment of receiver or manager (3 pages) |
30 November 2012 | Notice of appointment of receiver or manager (3 pages) |
30 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 12 December 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) |
30 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
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) |
5 April 2011 | Full accounts made up to 31 March 2010 (9 pages) |
5 April 2011 | Full accounts made up to 31 March 2010 (9 pages) |
14 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
11 March 2011 | Director's details changed for Melanie Jayne Omirov on 9 January 2011 (2 pages) |
11 March 2011 | Director's details changed for Melanie Jayne Omirov on 9 January 2011 (2 pages) |
11 March 2011 | Director's details changed for Melanie Jayne Omirov on 9 January 2011 (2 pages) |
1 December 2010 | Appointment of Melanie Jayne Omirov as a director (3 pages) |
1 December 2010 | Appointment of Melanie Jayne Omirov as a director (3 pages) |
12 August 2010 | Termination of appointment of Stuart Brereton as a director (2 pages) |
12 August 2010 | Termination of appointment of Stuart Brereton as a director (2 pages) |
15 March 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Stuart Brereton on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Stuart Brereton on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 15 March 2010 (2 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (10 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Termination of appointment of Bridget Mullarkey as a secretary (2 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) |
3 February 2010 | Appointment of Rickard Kelly Eriksson as a secretary (3 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (8 pages) |
24 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
24 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
14 October 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
14 October 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
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) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
11 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 280 grays inn road london WC1X 8EB (1 page) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 280 grays inn road london WC1X 8EB (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
12 December 2006 | Incorporation (11 pages) |
12 December 2006 | Incorporation (11 pages) |