Company NameRST Bristol Developments Limited
DirectorMelanie Jayne Omirou
Company StatusActive
Company Number06113306
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Previous NameSteelworks (Kelham Island) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(7 years after company formation)
Appointment Duration10 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, 3 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, 3 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
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Secretary NameBridget Mullarkey
NationalityBritish
StatusResigned
Appointed19 February 2007(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(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2008)
RoleProperty Developers
Country of ResidenceUnited Kingdom
Correspondence Address45 Knoll Drive
Southgate
London
N14 5LU
Secretary NameStephen Oliver Brook
NationalityBritish
StatusResigned
Appointed16 May 2007(2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 17 August 2012)
RoleCompany Director
Correspondence Address29 York Street
London
W1H 1EZ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed19 February 2007(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 Bristol Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,598,406
Cash£799
Current Liabilities£225,248

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 Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

1 October 2015Delivered on: 3 October 2015
Persons entitled: Titlestone Real Estate Limited

Classification: A registered charge
Outstanding
19 November 2014Delivered on: 20 November 2014
Persons entitled: Rst Bristol Limited

Classification: A registered charge
Outstanding
21 October 2014Delivered on: 22 October 2014
Persons entitled: John Skok

Classification: A registered charge
Outstanding
13 January 2022Delivered on: 17 January 2022
Persons entitled: Rst Securities Limited

Classification: A registered charge
Particulars: None.
Outstanding
10 February 2020Delivered on: 12 February 2020
Persons entitled: Abc International Bank PLC

Classification: A registered charge
Outstanding
21 November 2017Delivered on: 23 November 2017
Persons entitled: Galliard Holdings Limited

Classification: A registered charge
Outstanding
9 November 2017Delivered on: 10 November 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Outstanding
15 March 2017Delivered on: 20 March 2017
Persons entitled: Ghl (Bath) Limited

Classification: A registered charge
Outstanding
18 November 2008Delivered on: 20 November 2008
Satisfied on: 1 October 2014
Persons entitled: Acorn Homes (GB) 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 see image for full details.
Fully Satisfied
4 September 2008Delivered on: 11 September 2008
Satisfied on: 1 October 2014
Persons entitled: Acorn Homes (GB) 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: Legal mortgage any property,fixed charge all stocks,shares or other securities,its goodwill,all book debts and other debts see image for full details.
Fully Satisfied
21 April 2008Delivered on: 23 April 2008
Satisfied on: 1 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For details of properties charged please refer to form 395) 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
12 October 2007Delivered on: 26 October 2007
Satisfied on: 12 August 2008
Persons entitled: Ruffler Bank PLC

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: F/H property k/a land at green lane sheffield t/no SYK539508.
Fully Satisfied
7 March 2007Delivered on: 10 March 2007
Satisfied on: 12 August 2008
Persons entitled: Ruffler Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h and l/h property all stocks shares its goodwill all book and other debts. See the mortgage charge document for full details.
Fully Satisfied
7 March 2007Delivered on: 8 March 2007
Satisfied on: 12 August 2008
Persons entitled: Ruffler Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The steelworks kelham island sheffield t/n's SYK469067 SYK474196 and SKY469082,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 October 2023Satisfaction of charge 061133060013 in full (1 page)
25 July 2023Accounts for a small company made up to 30 September 2022 (9 pages)
3 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
17 October 2022Registered office address changed from 124 City Road London EC1V 2NX England to 29 York Street London W1H 1EZ on 17 October 2022 (1 page)
25 July 2022Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 25 July 2022 (1 page)
29 June 2022Accounts for a small company made up to 30 September 2021 (10 pages)
2 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
17 January 2022Registration of charge 061133060014, created on 13 January 2022 (8 pages)
24 June 2021Accounts for a small company made up to 30 September 2020 (11 pages)
12 March 2021Confirmation statement made on 20 February 2021 with no updates (3 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)
26 January 2021Cessation of Rst Bristol Limited as a person with significant control on 1 October 2019 (1 page)
26 January 2021Confirmation statement made on 20 February 2020 with updates (4 pages)
26 January 2021Notification of Rst Cornwall Limited as a person with significant control on 1 October 2019 (2 pages)
21 September 2020Accounts for a small company made up to 30 September 2019 (11 pages)
20 April 2020Satisfaction of charge 061133060011 in full (1 page)
20 April 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
18 February 2020Satisfaction of charge 061133060009 in full (4 pages)
12 February 2020Registration of charge 061133060013, created on 10 February 2020 (36 pages)
26 June 2019Accounts for a small company made up to 30 September 2018 (10 pages)
18 March 2019Confirmation statement made on 19 February 2019 with no updates (3 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)
29 June 2018Accounts for a small company made up to 30 September 2017 (9 pages)
2 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
23 November 2017Registration of charge 061133060012, created on 21 November 2017 (24 pages)
23 November 2017Registration of charge 061133060012, created on 21 November 2017 (24 pages)
10 November 2017Registration of charge 061133060011, created on 9 November 2017 (30 pages)
10 November 2017Registration of charge 061133060011, created on 9 November 2017 (30 pages)
3 July 2017Accounts for a small company made up to 30 September 2016 (9 pages)
3 July 2017Accounts for a small company made up to 30 September 2016 (9 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)
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)
20 March 2017Registration of charge 061133060010, created on 15 March 2017 (14 pages)
20 March 2017Registration of charge 061133060010, created on 15 March 2017 (14 pages)
8 March 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
8 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
8 March 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
8 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (9 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (9 pages)
15 April 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
15 April 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
15 April 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
15 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
15 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
15 April 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
3 October 2015Accounts for a small company made up to 30 September 2014 (8 pages)
3 October 2015Registration of charge 061133060009, created on 1 October 2015 (21 pages)
3 October 2015Accounts for a small company made up to 30 September 2014 (8 pages)
3 October 2015Registration of charge 061133060009, created on 1 October 2015 (21 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)
25 February 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
25 February 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
25 February 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
25 February 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
25 February 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
20 November 2014Registration of charge 061133060008, created on 19 November 2014 (23 pages)
20 November 2014Registration of charge 061133060008, created on 19 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)
22 October 2014Registration of charge 061133060007, created on 21 October 2014 (23 pages)
22 October 2014Registration of charge 061133060007, created on 21 October 2014 (23 pages)
1 October 2014Satisfaction of charge 4 in full (4 pages)
1 October 2014Satisfaction of charge 6 in full (4 pages)
1 October 2014Satisfaction of charge 5 in full (4 pages)
1 October 2014Satisfaction of charge 5 in full (4 pages)
1 October 2014Satisfaction of charge 6 in full (4 pages)
1 October 2014Satisfaction of charge 4 in full (4 pages)
30 September 2014Company name changed steelworks (kelham island) LIMITED\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-29
(3 pages)
30 September 2014Company name changed steelworks (kelham island) LIMITED\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
11 August 2014Termination of appointment of Romy Elizabeth Summerskill as a director on 1 July 2014 (1 page)
11 August 2014Termination of appointment of Romy Elizabeth Summerskill as a director on 1 July 2014 (1 page)
11 August 2014Termination of appointment of Romy Elizabeth Summerskill as a director on 1 July 2014 (1 page)
30 June 2014Full accounts made up to 30 September 2013 (11 pages)
30 June 2014Full accounts made up to 30 September 2013 (11 pages)
29 April 2014Appointment of Mrs Melanie Jayne Omirou as a director (2 pages)
29 April 2014Appointment of Mrs Melanie Jayne Omirou as a director (2 pages)
19 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
30 September 2013Full accounts made up to 30 September 2012 (10 pages)
30 September 2013Full accounts made up to 30 September 2012 (10 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
21 June 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2012Full accounts made up to 30 September 2011 (10 pages)
4 October 2012Full accounts made up to 30 September 2011 (10 pages)
17 August 2012Termination of appointment of Stephen Brook as a secretary (1 page)
17 August 2012Termination of appointment of Stephen Brook as a secretary (1 page)
15 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
3 January 2012Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
3 January 2012Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
5 April 2011Full accounts made up to 31 March 2010 (11 pages)
5 April 2011Full accounts made up to 31 March 2010 (11 pages)
14 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
9 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
9 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
9 May 2010Director's details changed for Ms Romy Elizabeth Summerskill on 19 February 2010 (2 pages)
9 May 2010Director's details changed for Ms Romy Elizabeth Summerskill on 19 February 2010 (2 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Full accounts made up to 31 March 2009 (11 pages)
5 May 2010Full accounts made up to 31 March 2009 (11 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
3 March 2009Full accounts made up to 31 March 2008 (11 pages)
3 March 2009Full accounts made up to 31 March 2008 (11 pages)
24 February 2009Return made up to 19/02/09; full list of members (3 pages)
24 February 2009Return made up to 19/02/09; full list of members (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 October 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
13 October 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
19 September 2008Appointment terminated director melanie omirou (1 page)
19 September 2008Appointment terminated director melanie omirou (1 page)
11 September 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
13 March 2008Return made up to 19/02/08; full list of members (4 pages)
13 March 2008Return made up to 19/02/08; full list of members (4 pages)
11 March 2008Appointment terminated secretary bridget mullarkey (1 page)
11 March 2008Appointment terminated secretary bridget mullarkey (1 page)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
11 June 2007New secretary appointed (1 page)
11 June 2007New secretary appointed (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007New director appointed (1 page)
22 March 2007Registered office changed on 22/03/07 from: 280 grays inn road london WC1X 8EB (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007Director resigned (1 page)
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 director appointed (1 page)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
19 February 2007Incorporation (17 pages)
19 February 2007Incorporation (17 pages)