London
N8 8AF
Director Name | Mrs Melanie Jayne Omirou |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 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 | Current |
Appointed | 20 September 2021(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 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 | 29 May 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Secretary Name | Breda Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 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 | 01 August 2007(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 October 2011) |
Role | Property Development |
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 | 01 April 2014(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 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 | 29 May 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 | 29 May 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 | Rst1 South West Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£920,662 |
Cash | £475 |
Current Liabilities | £142,344 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 29 September |
Latest Return | 29 May 2023 (10 months ago) |
---|---|
Next Return Due | 12 June 2024 (2 months, 2 weeks from now) |
11 November 2014 | Delivered on: 15 November 2014 Persons entitled: The Pavilion SE1 Limited Classification: A registered charge Outstanding |
---|---|
13 November 2014 | Delivered on: 14 November 2014 Persons entitled: RST1 South West Group Limited Classification: A registered charge Outstanding |
15 January 2014 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
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) |
---|---|
21 September 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
11 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 30 September 2018 (10 pages) |
14 June 2019 | Confirmation statement made on 29 May 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) |
28 June 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
13 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
3 July 2017 | Unaudited abridged accounts made up to 30 September 2016 (8 pages) |
3 July 2017 | Unaudited abridged accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
29 June 2017 | Notification of Rst1 South West Group Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Rst1 South West Group Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
29 June 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
29 June 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
29 July 2016 | Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page) |
29 July 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) |
29 July 2016 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
29 July 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
29 July 2016 | Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page) |
29 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 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) |
29 July 2016 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
29 July 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (7 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) |
15 July 2015 | Director's details changed for Ms Melanie Jayne Omirou on 16 April 2014 (2 pages) |
15 July 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
15 July 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
15 July 2015 | Director's details changed for Ms Melanie Jayne Omirou on 16 April 2014 (2 pages) |
15 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
15 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
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) |
26 February 2015 | Company name changed fistral beach newquay LIMITED\certificate issued on 26/02/15
|
26 February 2015 | Company name changed fistral beach newquay LIMITED\certificate issued on 26/02/15
|
15 November 2014 | Registration of charge 062621320008, created on 11 November 2014 (23 pages) |
15 November 2014 | Registration of charge 062621320008, created on 11 November 2014 (23 pages) |
14 November 2014 | Registration of charge 062621320007, created on 13 November 2014 (23 pages) |
14 November 2014 | Registration of charge 062621320007, created on 13 November 2014 (23 pages) |
5 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 5 November 2014 (1 page) |
5 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 5 November 2014 (1 page) |
5 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 5 November 2014 (1 page) |
22 October 2014 | Amended full accounts made up to 30 September 2013 (11 pages) |
22 October 2014 | Amended full accounts made up to 30 September 2013 (11 pages) |
17 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
27 June 2014 | Full accounts made up to 30 September 2013 (11 pages) |
27 June 2014 | Full accounts made up to 30 September 2013 (11 pages) |
11 June 2014 | Termination of appointment of Romy Summerskill as a director (1 page) |
11 June 2014 | Appointment of Mr John Mirko Skok as a director (2 pages) |
11 June 2014 | Appointment of Mrs Melanie Jayne Omirou as a director (2 pages) |
11 June 2014 | Appointment of Mr John Mirko Skok as a director (2 pages) |
11 June 2014 | Termination of appointment of Romy Summerskill as a director (1 page) |
11 June 2014 | Appointment of Mrs Melanie Jayne Omirou as a director (2 pages) |
28 May 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
28 May 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
28 April 2014 | Annual return made up to 29 May 2013 with a full list of shareholders
|
28 April 2014 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
28 April 2014 | Annual return made up to 29 May 2013 with a full list of shareholders
|
28 April 2014 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
28 January 2014 | Registration of charge 062621320006 (24 pages) |
28 January 2014 | Registration of charge 062621320006 (24 pages) |
11 January 2014 | Satisfaction of charge 1 in full (4 pages) |
11 January 2014 | Satisfaction of charge 5 in full (3 pages) |
11 January 2014 | Satisfaction of charge 2 in full (3 pages) |
11 January 2014 | Satisfaction of charge 5 in full (3 pages) |
11 January 2014 | Satisfaction of charge 2 in full (3 pages) |
11 January 2014 | Satisfaction of charge 1 in full (4 pages) |
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 | Notice of appointment of receiver or manager (3 pages) |
30 November 2012 | Notice of appointment of receiver or manager (3 pages) |
29 November 2012 | Compulsory strike-off action has been suspended (1 page) |
29 November 2012 | Compulsory strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
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) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
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) |
14 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Company name changed acorn (fistral) LIMITED\certificate issued on 18/02/11
|
18 February 2011 | Change of name notice (2 pages) |
18 February 2011 | Company name changed acorn (fistral) LIMITED\certificate issued on 18/02/11
|
18 February 2011 | Change of name notice (2 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (10 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (10 pages) |
12 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Mrs Melanie Jayne Omirou on 29 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Melanie Jayne Omirou on 29 May 2010 (2 pages) |
12 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 29 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 29 May 2010 (2 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 May 2010 | Full accounts made up to 31 March 2009 (10 pages) |
21 May 2010 | Full accounts made up to 31 March 2009 (10 pages) |
23 February 2010 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (3 pages) |
23 February 2010 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (3 pages) |
3 February 2010 | Termination of appointment of Breda Mullarkey as a secretary (2 pages) |
3 February 2010 | Termination of appointment of Breda 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) |
3 July 2009 | Full accounts made up to 31 May 2008 (10 pages) |
3 July 2009 | Full accounts made up to 31 May 2008 (10 pages) |
2 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 July 2008 | Return made up to 29/05/08; full list of members (3 pages) |
15 July 2008 | Return made up to 29/05/08; full list of members (3 pages) |
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) |
13 November 2007 | Particulars of mortgage/charge (5 pages) |
13 November 2007 | Particulars of mortgage/charge (5 pages) |
13 November 2007 | Particulars of mortgage/charge (5 pages) |
13 November 2007 | Particulars of mortgage/charge (5 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 280 grays inn road london WC1X 8EB (1 page) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 280 grays inn road london WC1X 8EB (1 page) |
29 May 2007 | Incorporation (17 pages) |
29 May 2007 | Incorporation (17 pages) |