Company NameRST Cardiff Developments Limited
DirectorsMelanie Jayne Omirou and Romy Elizabeth Summerskill
Company StatusActive
Company Number06025995
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 4 months ago)
Previous NamesCorpmist Limited and RST Cardiff Development 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
Appointed17 March 2014(7 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Mette Blackmore
StatusCurrent
Appointed01 June 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Christina Anna Massos
StatusCurrent
Appointed01 June 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 11 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, 9 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
Appointed14 February 2007(2 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Secretary NameBridget Mullarkey
NationalityBritish
StatusResigned
Appointed14 February 2007(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address41 Court Way
Colindale
London
NW9 6JG
Director NameMr Stuart Brereton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(4 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 04 August 2010)
RoleProperty Developers
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Secretary NameRickard Kelly Eriksson
NationalityBritish
StatusResigned
Appointed30 November 2009(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 June 2017)
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(3 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 October 2011)
RoleNew Projects Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Director NameMr John Mirko Skok
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(7 years, 3 months after company formation)
Appointment Duration7 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
Appointed12 December 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed12 December 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

1 at £1Rst Cardiff Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,017,455
Cash£4,663
Current Liabilities£2,150,776

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 Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

7 November 2014Delivered on: 10 November 2014
Persons entitled: The Pavilion (SE1) Limited

Classification: A registered charge
Outstanding
7 November 2014Delivered on: 10 November 2014
Persons entitled: Rst Cardiff Limited

Classification: A registered charge
Outstanding
18 February 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

9 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 9 February 2021 (1 page)
25 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
21 September 2020Accounts for a small company made up to 30 September 2019 (10 pages)
14 February 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 30 September 2018 (10 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)
15 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
28 June 2018Accounts for a small company made up to 30 September 2017 (9 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 12 December 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)
14 June 2017Appointment of Mrs Mette Blackmore as a secretary (2 pages)
14 June 2017Appointment of Mrs Mette Blackmore as a secretary on 1 June 2017 (2 pages)
14 June 2017Appointment of Mrs Christina Anna Massos as a secretary (2 pages)
14 June 2017Appointment of Mrs Mette Blackmore as a secretary on 1 June 2017 (2 pages)
14 June 2017Termination of appointment of Rickard Kelly Eriksson as a secretary on 1 June 2017 (1 page)
14 June 2017Termination of appointment of Rickard Kelly Eriksson as a secretary on 1 June 2017 (1 page)
14 June 2017Appointment of Mrs Mette Blackmore as a secretary (2 pages)
14 June 2017Appointment of Mrs Christina Anna Massos as a secretary (2 pages)
14 June 2017Appointment of Mrs Christina Anna Massos as a secretary on 1 June 2017 (2 pages)
14 June 2017Appointment of Mrs Christina Anna Massos as a secretary on 1 June 2017 (2 pages)
9 January 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
9 January 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
9 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (8 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (8 pages)
1 March 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(6 pages)
1 March 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
1 March 2016Register 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 2016Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
1 March 2016Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page)
1 March 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(6 pages)
1 March 2016Register 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 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
1 March 2016Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page)
1 March 2016Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
3 October 2015Accounts for a small company made up to 30 September 2014 (7 pages)
3 October 2015Accounts for a small company made up to 30 September 2014 (7 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)
10 February 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
10 February 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
10 February 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
10 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(6 pages)
10 February 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
10 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(6 pages)
10 February 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
10 February 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
10 November 2014Registration of charge 060259950004, created on 7 November 2014 (23 pages)
10 November 2014Registration of charge 060259950005, created on 7 November 2014 (23 pages)
10 November 2014Registration of charge 060259950004, created on 7 November 2014 (23 pages)
10 November 2014Registration of charge 060259950004, created on 7 November 2014 (23 pages)
10 November 2014Registration of charge 060259950005, created on 7 November 2014 (23 pages)
10 November 2014Registration of charge 060259950005, created on 7 November 2014 (23 pages)
4 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 4 November 2014 (1 page)
4 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 4 November 2014 (1 page)
4 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 4 November 2014 (1 page)
22 October 2014Amended full accounts made up to 30 September 2013 (10 pages)
22 October 2014Amended full accounts made up to 30 September 2013 (10 pages)
14 July 2014Notice of ceasing to act as receiver or manager (4 pages)
14 July 2014Notice of ceasing to act as receiver or manager (4 pages)
3 July 2014Satisfaction of charge 2 in full (3 pages)
3 July 2014Satisfaction of charge 1 in full (3 pages)
3 July 2014Satisfaction of charge 2 in full (3 pages)
3 July 2014Satisfaction of charge 1 in full (3 pages)
3 July 2014Satisfaction of charge 3 in full (3 pages)
3 July 2014Satisfaction of charge 3 in full (3 pages)
23 June 2014Full accounts made up to 30 September 2013 (11 pages)
23 June 2014Full accounts made up to 30 September 2013 (11 pages)
16 April 2014Company name changed rst cardiff development LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-07
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2014Company name changed rst cardiff development LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 April 2014Company name changed corpmist LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 April 2014Company name changed corpmist LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-07
  • NM01 ‐ Change of name by resolution
(3 pages)
17 March 2014Appointment of Mr John Mirko Skok as a director (2 pages)
17 March 2014Termination of appointment of Romy Summerskill as a director (1 page)
17 March 2014Appointment of Mrs Melanie Jayne Omirou as a director (2 pages)
17 March 2014Termination of appointment of Romy Summerskill as a director (1 page)
17 March 2014Appointment of Mr John Mirko Skok as a director (2 pages)
17 March 2014Appointment of Mrs Melanie Jayne Omirou as a director (2 pages)
7 March 2014Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
7 March 2014Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
7 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 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)
30 November 2012Compulsory strike-off action has been suspended (1 page)
30 November 2012Notice of appointment of receiver or manager (3 pages)
30 November 2012Notice of appointment of receiver or manager (3 pages)
30 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 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)
20 October 2011Termination of appointment of Melanie Omirou as a director (1 page)
20 October 2011Termination of appointment of Melanie Omirou as a director (1 page)
5 April 2011Full accounts made up to 31 March 2010 (9 pages)
5 April 2011Full accounts made up to 31 March 2010 (9 pages)
14 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
11 March 2011Director's details changed for Melanie Jayne Omirov on 9 January 2011 (2 pages)
11 March 2011Director's details changed for Melanie Jayne Omirov on 9 January 2011 (2 pages)
11 March 2011Director's details changed for Melanie Jayne Omirov on 9 January 2011 (2 pages)
1 December 2010Appointment of Melanie Jayne Omirov as a director (3 pages)
1 December 2010Appointment of Melanie Jayne Omirov as a director (3 pages)
12 August 2010Termination of appointment of Stuart Brereton as a director (2 pages)
12 August 2010Termination of appointment of Stuart Brereton as a director (2 pages)
15 March 2010Director's details changed for Ms Romy Elizabeth Summerskill on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Stuart Brereton on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Stuart Brereton on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Ms Romy Elizabeth Summerskill on 15 March 2010 (2 pages)
2 March 2010Full accounts made up to 31 March 2009 (10 pages)
2 March 2010Full accounts made up to 31 March 2009 (10 pages)
3 February 2010Termination of appointment of Bridget Mullarkey as a secretary (2 pages)
3 February 2010Termination of appointment of Bridget Mullarkey as a secretary (2 pages)
3 February 2010Appointment of Rickard Kelly Eriksson as a secretary (3 pages)
3 February 2010Appointment of Rickard Kelly Eriksson as a secretary (3 pages)
30 January 2009Full accounts made up to 31 March 2008 (8 pages)
30 January 2009Full accounts made up to 31 March 2008 (8 pages)
24 December 2008Return made up to 12/12/08; full list of members (3 pages)
24 December 2008Return made up to 12/12/08; full list of members (3 pages)
14 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
14 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
21 February 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
11 January 2008Return made up to 12/12/07; full list of members (2 pages)
11 January 2008Return made up to 12/12/07; full list of members (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New secretary appointed (1 page)
22 March 2007Registered office changed on 22/03/07 from: 280 grays inn road london WC1X 8EB (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Registered office changed on 22/03/07 from: 280 grays inn road london WC1X 8EB (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Secretary resigned (1 page)
12 December 2006Incorporation (11 pages)
12 December 2006Incorporation (11 pages)