London
N8 8AF
Director Name | Mrs Romy Elizabeth Summerskill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2019(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 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 | 24 July 2007(3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 2014) |
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 | 24 July 2007(3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 41 Court Way Colindale London NW9 6JG |
Secretary Name | Rickard Kelly Eriksson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 June 2017) |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
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, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 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 | 03 July 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 |
100 at £1 | Rst Hampshire Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,063,682 |
Current Liabilities | £5,326 |
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 | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
29 June 2016 | Delivered on: 14 July 2016 Persons entitled: Rst Hampshire Limited Classification: A registered charge Outstanding |
---|---|
11 February 2015 | Delivered on: 2 March 2015 Persons entitled: The Pavilion (SE1) Limited Classification: A registered charge Outstanding |
20 November 2014 | Delivered on: 4 December 2014 Persons entitled: RST1 South West Group Limited Classification: A registered charge Outstanding |
18 February 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
10 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Accounts for a small company made up to 30 September 2022 (8 pages) |
13 October 2022 | Registered 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 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
29 June 2022 | Accounts for a small company made up to 30 September 2021 (9 pages) |
22 June 2022 | Registered 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 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
25 June 2021 | Accounts for a small company made up to 30 September 2020 (9 pages) |
8 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 8 February 2021 (1 page) |
21 September 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
17 August 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
12 August 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
8 August 2019 | Termination of appointment of John Mirko Skok as a director on 5 August 2019 (1 page) |
8 August 2019 | Appointment of Mrs Romy Elizabeth Summerskill as a director on 5 August 2019 (2 pages) |
26 June 2019 | Accounts for a small company made up to 30 September 2018 (10 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) |
27 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
28 June 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
11 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
30 June 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
30 June 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
14 June 2017 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 1 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 1 June 2017 (1 page) |
5 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
2 September 2016 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
2 September 2016 | Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page) |
2 September 2016 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
2 September 2016 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
2 September 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) |
2 September 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
2 September 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
2 September 2016 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
2 September 2016 | Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page) |
2 September 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) |
14 July 2016 | Registration of charge 063009170006, created on 29 June 2016 (23 pages) |
14 July 2016 | Registration of charge 063009170006, created on 29 June 2016 (23 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
23 February 2016 | Satisfaction of charge 063009170004 in full (1 page) |
23 February 2016 | Satisfaction of charge 063009170004 in full (1 page) |
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) |
3 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
3 August 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
3 August 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
3 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
3 August 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
3 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Register(s) moved to registered inspection location 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) |
2 March 2015 | Registration of charge 063009170005, created on 11 February 2015 (20 pages) |
2 March 2015 | Registration of charge 063009170005, created on 11 February 2015 (20 pages) |
12 February 2015 | Company name changed peacestar LIMITED\certificate issued on 12/02/15
|
12 February 2015 | Company name changed peacestar LIMITED\certificate issued on 12/02/15
|
4 December 2014 | Registration of charge 063009170004, created on 20 November 2014 (23 pages) |
4 December 2014 | Registration of charge 063009170004, created on 20 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 | Amended full accounts made up to 30 September 2013 (10 pages) |
22 October 2014 | Amended full accounts made up to 30 September 2013 (10 pages) |
30 July 2014 | Satisfaction of charge 2 in full (3 pages) |
30 July 2014 | Satisfaction of charge 2 in full (3 pages) |
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
3 July 2014 | Satisfaction of charge 1 in full (3 pages) |
3 July 2014 | Satisfaction of charge 3 in full (3 pages) |
3 July 2014 | Satisfaction of charge 3 in full (3 pages) |
3 July 2014 | Satisfaction of charge 1 in full (3 pages) |
23 June 2014 | Full accounts made up to 30 September 2013 (11 pages) |
23 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 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) |
11 June 2014 | Appointment of Mr John Mirko Skok as a director (2 pages) |
7 March 2014 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
7 March 2014 | Annual return made up to 3 July 2013 with a full list of shareholders
|
7 March 2014 | Annual return made up to 3 July 2013 with a full list of shareholders
|
7 March 2014 | Annual return made up to 3 July 2013 with a full list of shareholders
|
7 March 2014 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
7 March 2014 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
7 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
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) |
6 September 2013 | Compulsory strike-off action has been suspended (1 page) |
6 September 2013 | Compulsory strike-off action has been suspended (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | Compulsory strike-off action has been suspended (1 page) |
27 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 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) |
25 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
2 September 2010 | Full accounts made up to 31 March 2009 (11 pages) |
2 September 2010 | Full accounts made up to 31 March 2009 (11 pages) |
13 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 3 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 3 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 3 July 2010 (2 pages) |
27 April 2010 | Current accounting period shortened from 31 July 2009 to 31 March 2009 (3 pages) |
27 April 2010 | Current accounting period shortened from 31 July 2009 to 31 March 2009 (3 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 February 2010 | Termination of appointment of Bridget Mullarkey as a secretary (2 pages) |
3 February 2010 | Termination of appointment of Bridget Mullarkey as a secretary (2 pages) |
8 September 2009 | Full accounts made up to 31 July 2008 (11 pages) |
8 September 2009 | Full accounts made up to 31 July 2008 (11 pages) |
27 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
9 September 2008 | Return made up to 03/07/08; full list of members (3 pages) |
9 September 2008 | Return made up to 03/07/08; full list of members (3 pages) |
8 September 2008 | Ad 28/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 September 2008 | Ad 28/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 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) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 280 grays inn road london WC1X 8EB (1 page) |
30 August 2007 | New secretary appointed (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | New secretary appointed (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 280 grays inn road london WC1X 8EB (1 page) |
30 August 2007 | Secretary resigned (1 page) |
3 July 2007 | Incorporation (11 pages) |
3 July 2007 | Incorporation (11 pages) |