Company NameRST Hampshire Developments Limited
DirectorsMelanie Jayne Omirou and Romy Elizabeth Summerskill
Company StatusActive
Company Number06300917
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)
Previous NamePeacestar 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
Appointed01 April 2014(6 years, 9 months after company formation)
Appointment Duration10 years, 1 month
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
Appointed05 August 2019(12 years, 1 month after company formation)
Appointment Duration4 years, 8 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
Appointed24 July 2007(3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Secretary NameBridget Mullarkey
NationalityBritish
StatusResigned
Appointed24 July 2007(3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address41 Court Way
Colindale
London
NW9 6JG
Secretary NameRickard Kelly Eriksson
NationalityBritish
StatusResigned
Appointed30 October 2009(2 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 June 2017)
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMr John Mirko Skok
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(6 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed03 July 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

100 at £1Rst Hampshire Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,063,682
Current Liabilities£5,326

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 Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

29 June 2016Delivered on: 14 July 2016
Persons entitled: Rst Hampshire Limited

Classification: A registered charge
Outstanding
11 February 2015Delivered on: 2 March 2015
Persons entitled: The Pavilion (SE1) Limited

Classification: A registered charge
Outstanding
20 November 2014Delivered on: 4 December 2014
Persons entitled: RST1 South West Group 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
31 January 2008Delivered on: 5 February 2008
Satisfied on: 30 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: The quies hotel 84 mount wise newquay t/no CL31686 the rental income the goodwill. See the mortgage charge document for full details.
Fully Satisfied
31 January 2008Delivered on: 5 February 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: The quies hotel 84 mount wise newquay t/. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
28 June 2023Accounts for a small company made up to 30 September 2022 (8 pages)
13 October 2022Registered office address changed from 124 City Road London EC1V 2NX England to 29 York Street London W1H 1EZ on 13 October 2022 (1 page)
7 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
29 June 2022Accounts for a small company made up to 30 September 2021 (9 pages)
22 June 2022Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022 (1 page)
20 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
25 June 2021Accounts for a small company made up to 30 September 2020 (9 pages)
8 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 8 February 2021 (1 page)
21 September 2020Accounts for a small company made up to 30 September 2019 (9 pages)
17 August 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
8 August 2019Termination of appointment of John Mirko Skok as a director on 5 August 2019 (1 page)
8 August 2019Appointment of Mrs Romy Elizabeth Summerskill as a director on 5 August 2019 (2 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)
27 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
28 June 2018Accounts for a small company made up to 30 September 2017 (9 pages)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
30 June 2017Accounts for a small company made up to 30 September 2016 (8 pages)
30 June 2017Accounts for a small company made up to 30 September 2016 (8 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)
5 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
2 September 2016Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
2 September 2016Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page)
2 September 2016Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
2 September 2016Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
2 September 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
2 September 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
2 September 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
2 September 2016Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
2 September 2016Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page)
2 September 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
14 July 2016Registration of charge 063009170006, created on 29 June 2016 (23 pages)
14 July 2016Registration of charge 063009170006, created on 29 June 2016 (23 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)
23 February 2016Satisfaction of charge 063009170004 in full (1 page)
23 February 2016Satisfaction of charge 063009170004 in full (1 page)
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)
3 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(6 pages)
3 August 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
3 August 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
3 August 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
3 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(6 pages)
3 August 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
3 August 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
3 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(6 pages)
3 August 2015Register(s) moved to registered inspection location 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)
2 March 2015Registration of charge 063009170005, created on 11 February 2015 (20 pages)
2 March 2015Registration of charge 063009170005, created on 11 February 2015 (20 pages)
12 February 2015Company name changed peacestar LIMITED\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-22
(3 pages)
12 February 2015Company name changed peacestar LIMITED\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-22
(3 pages)
4 December 2014Registration of charge 063009170004, created on 20 November 2014 (23 pages)
4 December 2014Registration of charge 063009170004, created on 20 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 2014Amended full accounts made up to 30 September 2013 (10 pages)
22 October 2014Amended full accounts made up to 30 September 2013 (10 pages)
30 July 2014Satisfaction of charge 2 in full (3 pages)
30 July 2014Satisfaction of charge 2 in full (3 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 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)
3 July 2014Satisfaction of charge 1 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)
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)
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)
11 June 2014Appointment of Mr John Mirko Skok as a director (2 pages)
7 March 2014Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
7 March 2014Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-07
(4 pages)
7 March 2014Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-07
(4 pages)
7 March 2014Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-07
(4 pages)
7 March 2014Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
7 March 2014Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
6 January 2014Full accounts made up to 30 September 2012 (10 pages)
6 January 2014Full accounts made up to 30 September 2012 (10 pages)
6 September 2013Compulsory strike-off action has been suspended (1 page)
6 September 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
27 November 2012Compulsory strike-off action has been suspended (1 page)
27 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)
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)
25 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
8 October 2010Full accounts made up to 31 March 2010 (11 pages)
8 October 2010Full accounts made up to 31 March 2010 (11 pages)
2 September 2010Full accounts made up to 31 March 2009 (11 pages)
2 September 2010Full accounts made up to 31 March 2009 (11 pages)
13 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Ms Romy Elizabeth Summerskill on 3 July 2010 (2 pages)
12 August 2010Director's details changed for Ms Romy Elizabeth Summerskill on 3 July 2010 (2 pages)
12 August 2010Director's details changed for Ms Romy Elizabeth Summerskill on 3 July 2010 (2 pages)
27 April 2010Current accounting period shortened from 31 July 2009 to 31 March 2009 (3 pages)
27 April 2010Current accounting period shortened from 31 July 2009 to 31 March 2009 (3 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 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)
8 September 2009Full accounts made up to 31 July 2008 (11 pages)
8 September 2009Full accounts made up to 31 July 2008 (11 pages)
27 July 2009Return made up to 03/07/09; full list of members (3 pages)
27 July 2009Return made up to 03/07/09; full list of members (3 pages)
9 September 2008Return made up to 03/07/08; full list of members (3 pages)
9 September 2008Return made up to 03/07/08; full list of members (3 pages)
8 September 2008Ad 28/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 September 2008Ad 28/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 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)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
30 August 2007Registered office changed on 30/08/07 from: 280 grays inn road london WC1X 8EB (1 page)
30 August 2007New secretary appointed (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007New secretary appointed (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007Registered office changed on 30/08/07 from: 280 grays inn road london WC1X 8EB (1 page)
30 August 2007Secretary resigned (1 page)
3 July 2007Incorporation (11 pages)
3 July 2007Incorporation (11 pages)