Company NameRST1 Sw Developments Limited
DirectorsMelanie Jayne Omirou and Romy Elizabeth Summerskill
Company StatusActive
Company Number06262132
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 10 months ago)
Previous NamesAcorn (Fistral) Limited and Fistral Beach Newquay Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameRickard Kelly Eriksson
NationalityBritish
StatusCurrent
Appointed30 October 2009(2 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(6 years, 10 months after company formation)
Appointment Duration9 years, 12 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
StatusCurrent
Appointed20 September 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 6 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
Appointed29 May 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Secretary NameBreda Mullarkey
NationalityBritish
StatusResigned
Appointed29 May 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
Appointed01 August 2007(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 October 2011)
RoleProperty Development
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
Appointed01 April 2014(6 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed29 May 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 £1Rst1 South West Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£920,662
Cash£475
Current Liabilities£142,344

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End29 September

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Charges

11 November 2014Delivered on: 15 November 2014
Persons entitled: The Pavilion SE1 Limited

Classification: A registered charge
Outstanding
13 November 2014Delivered on: 14 November 2014
Persons entitled: RST1 South West Group Limited

Classification: A registered charge
Outstanding
15 January 2014Delivered on: 28 January 2014
Persons entitled: Rst Residential Investments Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 June 2010Delivered on: 16 June 2010
Satisfied on: 11 January 2014
Persons entitled: Israel Discount Bank Limited

Classification: Contract over charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rights title and interest in the building contract details of which are as follows relating to development at 13 esplanade road newquay cornwall see image for full details.
Fully Satisfied
5 November 2008Delivered on: 6 November 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, stocks, shares and other securities. See image for full details.
Fully Satisfied
18 February 2008Delivered on: 21 February 2008
Satisfied on: 6 November 2008
Persons entitled: Acorn (Cornwall) 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
12 November 2007Delivered on: 13 November 2007
Satisfied on: 11 January 2014
Persons entitled: Israel Discount Bank Limited

Classification: Debenture (third party)
Secured details: All monies due or to become from the pavilion (SE1) limited to the chargee on any account whatsoever 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 buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
12 November 2007Delivered on: 13 November 2007
Satisfied on: 11 January 2014
Persons entitled: Israel Discount Bank Limited

Classification: Legal charge third party
Secured details: All monies due or to become from the pavilion (SE1) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as 13 esplanade road newquay t/n CL160140, goodwill, floating charge all other property and assets,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

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)
21 September 2020Accounts for a small company made up to 30 September 2019 (9 pages)
11 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 30 September 2018 (10 pages)
14 June 2019Confirmation statement made on 29 May 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)
28 June 2018Accounts for a small company made up to 30 September 2017 (9 pages)
13 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
3 July 2017Unaudited abridged accounts made up to 30 September 2016 (8 pages)
3 July 2017Unaudited abridged accounts made up to 30 September 2016 (8 pages)
29 June 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
29 June 2017Notification of Rst1 South West Group Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Rst1 South West Group Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
29 June 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
29 June 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
29 July 2016Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page)
29 July 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
29 July 2016Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
29 July 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
29 July 2016Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page)
29 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(7 pages)
29 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(7 pages)
29 July 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
29 July 2016Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
29 July 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (7 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)
15 July 2015Director's details changed for Ms Melanie Jayne Omirou on 16 April 2014 (2 pages)
15 July 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
15 July 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
15 July 2015Director's details changed for Ms Melanie Jayne Omirou on 16 April 2014 (2 pages)
15 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(6 pages)
15 July 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
15 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(6 pages)
15 July 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
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)
26 February 2015Company name changed fistral beach newquay LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-26
(3 pages)
26 February 2015Company name changed fistral beach newquay LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-26
(3 pages)
15 November 2014Registration of charge 062621320008, created on 11 November 2014 (23 pages)
15 November 2014Registration of charge 062621320008, created on 11 November 2014 (23 pages)
14 November 2014Registration of charge 062621320007, created on 13 November 2014 (23 pages)
14 November 2014Registration of charge 062621320007, created on 13 November 2014 (23 pages)
5 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 5 November 2014 (1 page)
5 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 5 November 2014 (1 page)
5 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 5 November 2014 (1 page)
22 October 2014Amended full accounts made up to 30 September 2013 (11 pages)
22 October 2014Amended full accounts made up to 30 September 2013 (11 pages)
17 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(5 pages)
17 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(5 pages)
27 June 2014Full accounts made up to 30 September 2013 (11 pages)
27 June 2014Full accounts made up to 30 September 2013 (11 pages)
11 June 2014Termination of appointment of Romy Summerskill as a director (1 page)
11 June 2014Appointment of Mr John Mirko Skok as a director (2 pages)
11 June 2014Appointment of Mrs Melanie Jayne Omirou as a director (2 pages)
11 June 2014Appointment of Mr John Mirko Skok as a director (2 pages)
11 June 2014Termination of appointment of Romy Summerskill as a director (1 page)
11 June 2014Appointment of Mrs Melanie Jayne Omirou as a director (2 pages)
28 May 2014Notice of ceasing to act as receiver or manager (4 pages)
28 May 2014Notice of ceasing to act as receiver or manager (4 pages)
28 April 2014Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-28
(4 pages)
28 April 2014Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
28 April 2014Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-28
(4 pages)
28 April 2014Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
28 January 2014Registration of charge 062621320006 (24 pages)
28 January 2014Registration of charge 062621320006 (24 pages)
11 January 2014Satisfaction of charge 1 in full (4 pages)
11 January 2014Satisfaction of charge 5 in full (3 pages)
11 January 2014Satisfaction of charge 2 in full (3 pages)
11 January 2014Satisfaction of charge 5 in full (3 pages)
11 January 2014Satisfaction of charge 2 in full (3 pages)
11 January 2014Satisfaction of charge 1 in full (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 2012Notice of appointment of receiver or manager (3 pages)
30 November 2012Notice of appointment of receiver or manager (3 pages)
29 November 2012Compulsory strike-off action has been suspended (1 page)
29 November 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
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)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
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)
14 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
18 February 2011Company name changed acorn (fistral) LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
18 February 2011Change of name notice (2 pages)
18 February 2011Company name changed acorn (fistral) LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
18 February 2011Change of name notice (2 pages)
1 February 2011Full accounts made up to 31 March 2010 (10 pages)
1 February 2011Full accounts made up to 31 March 2010 (10 pages)
12 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Mrs Melanie Jayne Omirou on 29 May 2010 (2 pages)
12 August 2010Director's details changed for Mrs Melanie Jayne Omirou on 29 May 2010 (2 pages)
12 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Ms Romy Elizabeth Summerskill on 29 May 2010 (2 pages)
12 August 2010Director's details changed for Ms Romy Elizabeth Summerskill on 29 May 2010 (2 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 May 2010Full accounts made up to 31 March 2009 (10 pages)
21 May 2010Full accounts made up to 31 March 2009 (10 pages)
23 February 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (3 pages)
23 February 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (3 pages)
3 February 2010Termination of appointment of Breda Mullarkey as a secretary (2 pages)
3 February 2010Termination of appointment of Breda 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)
3 July 2009Full accounts made up to 31 May 2008 (10 pages)
3 July 2009Full accounts made up to 31 May 2008 (10 pages)
2 July 2009Return made up to 29/05/09; full list of members (3 pages)
2 July 2009Return made up to 29/05/09; full list of members (3 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 November 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 July 2008Return made up to 29/05/08; full list of members (3 pages)
15 July 2008Return made up to 29/05/08; full list of members (3 pages)
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)
13 November 2007Particulars of mortgage/charge (5 pages)
13 November 2007Particulars of mortgage/charge (5 pages)
13 November 2007Particulars of mortgage/charge (5 pages)
13 November 2007Particulars of mortgage/charge (5 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007New director appointed (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Registered office changed on 19/06/07 from: 280 grays inn road london WC1X 8EB (1 page)
19 June 2007New director appointed (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Registered office changed on 19/06/07 from: 280 grays inn road london WC1X 8EB (1 page)
29 May 2007Incorporation (17 pages)
29 May 2007Incorporation (17 pages)