London
N8 8AF
Secretary Name | Mrs Mette Blackmore |
---|---|
Status | Current |
Appointed | 08 June 2017(10 years, 3 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, 3 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 | Resigned |
Appointed | 19 February 2007(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 | 19 February 2007(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(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2008) |
Role | Property Developers |
Country of Residence | United Kingdom |
Correspondence Address | 45 Knoll Drive Southgate London N14 5LU |
Secretary Name | Stephen Oliver Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | 29 York Street London W1H 1EZ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(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 | 19 February 2007(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 Bristol Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,598,406 |
Cash | £799 |
Current Liabilities | £225,248 |
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 | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
1 October 2015 | Delivered on: 3 October 2015 Persons entitled: Titlestone Real Estate Limited Classification: A registered charge Outstanding |
---|---|
19 November 2014 | Delivered on: 20 November 2014 Persons entitled: Rst Bristol Limited Classification: A registered charge Outstanding |
21 October 2014 | Delivered on: 22 October 2014 Persons entitled: John Skok Classification: A registered charge Outstanding |
13 January 2022 | Delivered on: 17 January 2022 Persons entitled: Rst Securities Limited Classification: A registered charge Particulars: None. Outstanding |
10 February 2020 | Delivered on: 12 February 2020 Persons entitled: Abc International Bank PLC Classification: A registered charge Outstanding |
21 November 2017 | Delivered on: 23 November 2017 Persons entitled: Galliard Holdings Limited Classification: A registered charge Outstanding |
9 November 2017 | Delivered on: 10 November 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Outstanding |
15 March 2017 | Delivered on: 20 March 2017 Persons entitled: Ghl (Bath) Limited Classification: A registered charge Outstanding |
18 November 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
4 October 2023 | Satisfaction of charge 061133060013 in full (1 page) |
---|---|
25 July 2023 | Accounts for a small company made up to 30 September 2022 (9 pages) |
3 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
17 October 2022 | Registered 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 2022 | Registered 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 2022 | Accounts for a small company made up to 30 September 2021 (10 pages) |
2 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
17 January 2022 | Registration of charge 061133060014, created on 13 January 2022 (8 pages) |
24 June 2021 | Accounts for a small company made up to 30 September 2020 (11 pages) |
12 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 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) |
26 January 2021 | Cessation of Rst Bristol Limited as a person with significant control on 1 October 2019 (1 page) |
26 January 2021 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
26 January 2021 | Notification of Rst Cornwall Limited as a person with significant control on 1 October 2019 (2 pages) |
21 September 2020 | Accounts for a small company made up to 30 September 2019 (11 pages) |
20 April 2020 | Satisfaction of charge 061133060011 in full (1 page) |
20 April 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
18 February 2020 | Satisfaction of charge 061133060009 in full (4 pages) |
12 February 2020 | Registration of charge 061133060013, created on 10 February 2020 (36 pages) |
26 June 2019 | Accounts for a small company made up to 30 September 2018 (10 pages) |
18 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 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) |
29 June 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
2 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
23 November 2017 | Registration of charge 061133060012, created on 21 November 2017 (24 pages) |
23 November 2017 | Registration of charge 061133060012, created on 21 November 2017 (24 pages) |
10 November 2017 | Registration of charge 061133060011, created on 9 November 2017 (30 pages) |
10 November 2017 | Registration of charge 061133060011, created on 9 November 2017 (30 pages) |
3 July 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
3 July 2017 | Accounts for a small company made up to 30 September 2016 (9 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) |
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) |
20 March 2017 | Registration of charge 061133060010, created on 15 March 2017 (14 pages) |
20 March 2017 | Registration of charge 061133060010, created on 15 March 2017 (14 pages) |
8 March 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
8 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
8 March 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
8 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (9 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (9 pages) |
15 April 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) |
15 April 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
15 April 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) |
15 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
3 October 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
3 October 2015 | Registration of charge 061133060009, created on 1 October 2015 (21 pages) |
3 October 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
3 October 2015 | Registration of charge 061133060009, created on 1 October 2015 (21 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) |
25 February 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
25 February 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
25 February 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
25 February 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
25 February 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
20 November 2014 | Registration of charge 061133060008, created on 19 November 2014 (23 pages) |
20 November 2014 | Registration of charge 061133060008, created on 19 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) |
22 October 2014 | Registration of charge 061133060007, created on 21 October 2014 (23 pages) |
22 October 2014 | Registration of charge 061133060007, created on 21 October 2014 (23 pages) |
1 October 2014 | Satisfaction of charge 4 in full (4 pages) |
1 October 2014 | Satisfaction of charge 6 in full (4 pages) |
1 October 2014 | Satisfaction of charge 5 in full (4 pages) |
1 October 2014 | Satisfaction of charge 5 in full (4 pages) |
1 October 2014 | Satisfaction of charge 6 in full (4 pages) |
1 October 2014 | Satisfaction of charge 4 in full (4 pages) |
30 September 2014 | Company name changed steelworks (kelham island) LIMITED\certificate issued on 30/09/14
|
30 September 2014 | Company name changed steelworks (kelham island) LIMITED\certificate issued on 30/09/14
|
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 | Termination of appointment of Romy Elizabeth Summerskill as a director on 1 July 2014 (1 page) |
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) |
29 April 2014 | Appointment of Mrs Melanie Jayne Omirou as a director (2 pages) |
29 April 2014 | Appointment of Mrs Melanie Jayne Omirou as a director (2 pages) |
19 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Full accounts made up to 30 September 2012 (10 pages) |
30 September 2013 | Full accounts made up to 30 September 2012 (10 pages) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2012 | Full accounts made up to 30 September 2011 (10 pages) |
4 October 2012 | Full accounts made up to 30 September 2011 (10 pages) |
17 August 2012 | Termination of appointment of Stephen Brook as a secretary (1 page) |
17 August 2012 | Termination of appointment of Stephen Brook as a secretary (1 page) |
15 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
3 January 2012 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
5 April 2011 | Full accounts made up to 31 March 2010 (11 pages) |
5 April 2011 | Full accounts made up to 31 March 2010 (11 pages) |
14 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
9 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
9 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
9 May 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 19 February 2010 (2 pages) |
9 May 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 19 February 2010 (2 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Full accounts made up to 31 March 2009 (11 pages) |
5 May 2010 | Full accounts made up to 31 March 2009 (11 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | Full accounts made up to 31 March 2008 (11 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (11 pages) |
24 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 October 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
13 October 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
19 September 2008 | Appointment terminated director melanie omirou (1 page) |
19 September 2008 | Appointment terminated director melanie omirou (1 page) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
13 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
11 March 2008 | Appointment terminated secretary bridget mullarkey (1 page) |
11 March 2008 | Appointment terminated secretary bridget mullarkey (1 page) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | New secretary appointed (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New director 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 | Director resigned (1 page) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | Director resigned (1 page) |
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 director appointed (1 page) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
19 February 2007 | Incorporation (17 pages) |
19 February 2007 | Incorporation (17 pages) |