London
N8 8AF
Secretary Name | Mrs Mette Blackmore |
---|---|
Status | Current |
Appointed | 07 June 2017(9 years, 9 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 | 07 June 2017(9 years, 9 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 | Current |
Appointed | 20 September 2021(14 years after company formation) |
Appointment Duration | 2 years, 7 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 | 31 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Lane London N6 4SB |
Secretary Name | Bridget Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
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, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 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 July 2014(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 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 | 31 August 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 | 31 August 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 London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,547,477 |
Cash | £1,058 |
Current Liabilities | £2,298,344 |
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 | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
7 November 2014 | Delivered on: 10 November 2014 Persons entitled: Rst London Limited Classification: A registered charge Outstanding |
---|---|
7 November 2014 | Delivered on: 10 November 2014 Persons entitled: The Pavilion (SE1) Limited Classification: A registered charge Outstanding |
9 December 2021 | Delivered on: 15 December 2021 Persons entitled: Rst Securities Limited Classification: A registered charge Particulars: None. Outstanding |
28 November 2019 | Delivered on: 29 November 2019 Persons entitled: Galliard Holdings Limited Classification: A registered charge Outstanding |
13 April 2017 | Delivered on: 18 April 2017 Persons entitled: Galliard Holdings Limited Classification: A registered charge Outstanding |
15 March 2017 | Delivered on: 20 March 2017 Persons entitled: Galliard Holdings Limited Classification: A registered charge Outstanding |
10 June 2010 | Delivered on: 16 June 2010 Satisfied on: 3 July 2014 Persons entitled: Israel Discount Bank Limited Classification: Charge over contract Secured details: All monies due or to become due from the company to the chargee. Particulars: The companys rights title and interest in the building contract relating to development at land formerly k/a rockit surf lodge 24 headland road newquay see image for full details. Fully Satisfied |
11 November 2008 | Delivered on: 12 November 2008 Satisfied on: 18 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed legal charge its goodwill, all book and other debts, by way of floating security its undertaking and all its other property assets, see image for full details. Fully Satisfied |
18 February 2008 | Delivered on: 21 February 2008 Satisfied on: 3 July 2014 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 |
5 November 2007 | Delivered on: 10 November 2007 Satisfied on: 10 November 2011 Persons entitled: Susan Jacqueline Mares 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: 24 headland road newquay t/no CL35139. Fully Satisfied |
5 November 2007 | Delivered on: 10 November 2007 Satisfied on: 10 November 2011 Persons entitled: Susan Jacqueline Mares 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: 24 headland road newquay t/no CL35139. Fully Satisfied |
5 November 2007 | Delivered on: 7 November 2007 Satisfied on: 3 July 2014 Persons entitled: Israel Discount Bank Limited Classification: Debenture Secured details: All monies due or to become due 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 book debts buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 November 2007 | Delivered on: 7 November 2007 Satisfied on: 3 July 2014 Persons entitled: Israel Discount Bank Limited Classification: Legal charge (third party) Secured details: All monies due or to become due from the pavilion (SE1) limited to the chargee on any account whatsoever. Particulars: 24 headland road newquay t/n CL35139 by way of assignment the rental income and the benefit of all guarantees warranties and representations. See the mortgage charge document for full details. Fully Satisfied |
10 December 2023 | Resolutions
|
---|---|
3 November 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
3 November 2023 | Statement of capital following an allotment of shares on 20 December 2022
|
28 June 2023 | Accounts for a small company made up to 30 September 2022 (9 pages) |
4 January 2023 | Cessation of Rst London Limited as a person with significant control on 20 December 2022 (1 page) |
23 December 2022 | Notification of Apg London Limited as a person with significant control on 20 December 2022 (2 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) |
14 September 2022 | Confirmation statement made on 31 August 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) |
15 December 2021 | Registration of charge 063577790013, created on 9 December 2021 (11 pages) |
21 September 2021 | Termination of appointment of John Mirko Skok as a director on 20 September 2021 (1 page) |
21 September 2021 | Appointment of Mrs Romy Elizabeth Summerskill as a director on 20 September 2021 (2 pages) |
7 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
28 June 2021 | Accounts for a small company made up to 30 September 2020 (10 pages) |
9 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 9 February 2021 (1 page) |
21 September 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
15 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
29 November 2019 | Registration of charge 063577790012, created on 28 November 2019 (20 pages) |
11 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 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) |
14 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
28 June 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
3 July 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
3 July 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
20 June 2017 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 7 June 2017 (1 page) |
20 June 2017 | Appointment of Mrs Mette Blackmore as a secretary on 7 June 2017 (2 pages) |
20 June 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 7 June 2017 (2 pages) |
20 June 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 7 June 2017 (2 pages) |
20 June 2017 | Appointment of Mrs Mette Blackmore as a secretary on 7 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 7 June 2017 (1 page) |
18 April 2017 | Registration of charge 063577790011, created on 13 April 2017 (23 pages) |
18 April 2017 | Registration of charge 063577790011, created on 13 April 2017 (23 pages) |
20 March 2017 | Registration of charge 063577790010, created on 15 March 2017 (14 pages) |
20 March 2017 | Registration of charge 063577790010, created on 15 March 2017 (14 pages) |
29 September 2016 | Register inspection address has been changed from 24-25 Edison Road Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
29 September 2016 | Register inspection address has been changed from 24-25 Edison Road Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
29 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
29 September 2016 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
29 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
29 September 2016 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
16 August 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
16 August 2016 | Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page) |
16 August 2016 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
16 August 2016 | Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page) |
16 August 2016 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
16 August 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) |
8 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Register(s) moved to registered inspection location 24-25 Edison Road Edison Road London N8 8AE (1 page) |
8 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Register inspection address has been changed to 24-25 Edison Road Edison Road London N8 8AE (1 page) |
8 October 2015 | Register(s) moved to registered inspection location 24-25 Edison Road Edison Road London N8 8AE (1 page) |
8 October 2015 | Register inspection address has been changed to 24-25 Edison Road Edison Road London N8 8AE (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) |
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) |
10 November 2014 | Registration of charge 063577790008, created on 7 November 2014 (23 pages) |
10 November 2014 | Registration of charge 063577790009, created on 7 November 2014 (23 pages) |
10 November 2014 | Registration of charge 063577790008, created on 7 November 2014 (23 pages) |
10 November 2014 | Registration of charge 063577790008, created on 7 November 2014 (23 pages) |
10 November 2014 | Registration of charge 063577790009, created on 7 November 2014 (23 pages) |
10 November 2014 | Registration of charge 063577790009, created on 7 November 2014 (23 pages) |
4 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 4 November 2014 (1 page) |
4 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 4 November 2014 (1 page) |
4 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 4 November 2014 (1 page) |
3 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
11 August 2014 | Appointment of Mr John Mirko Skok as a director on 1 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Romy Elizabeth Summerskill as a director on 1 July 2014 (1 page) |
11 August 2014 | Appointment of Mr John Mirko Skok as a director on 1 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr John Mirko Skok as a director on 1 July 2014 (2 pages) |
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) |
9 July 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
9 July 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
3 July 2014 | Satisfaction of charge 5 in full (3 pages) |
3 July 2014 | Satisfaction of charge 2 in full (3 pages) |
3 July 2014 | Satisfaction of charge 7 in full (3 pages) |
3 July 2014 | Satisfaction of charge 5 in full (3 pages) |
3 July 2014 | Satisfaction of charge 7 in full (3 pages) |
3 July 2014 | Satisfaction of charge 1 in full (3 pages) |
3 July 2014 | Satisfaction of charge 2 in full (3 pages) |
3 July 2014 | Satisfaction of charge 1 in full (3 pages) |
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) |
10 March 2014 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
3 March 2014 | Company name changed rockit apartments LIMITED\certificate issued on 03/03/14
|
3 March 2014 | Company name changed rockit apartments LIMITED\certificate issued on 03/03/14
|
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) |
10 December 2012 | Notice of appointment of receiver or manager (3 pages) |
10 December 2012 | Notice of appointment of receiver or manager (3 pages) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2011 | Compulsory strike-off action has been discontinued (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) |
30 December 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | Full accounts made up to 31 March 2010 (10 pages) |
21 June 2011 | Compulsory strike-off action has been suspended (1 page) |
21 June 2011 | Compulsory strike-off action has been suspended (1 page) |
21 June 2011 | Full accounts made up to 31 March 2010 (10 pages) |
3 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2011 | Change of name notice (2 pages) |
18 February 2011 | Change of name notice (2 pages) |
18 February 2011 | Company name changed acorn (restormel) LIMITED\certificate issued on 18/02/11
|
18 February 2011 | Company name changed acorn (restormel) LIMITED\certificate issued on 18/02/11
|
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2011 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Full accounts made up to 31 March 2009 (11 pages) |
3 September 2010 | Full accounts made up to 31 March 2009 (11 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 June 2010 | Current accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages) |
1 June 2010 | Current accounting period shortened from 31 August 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) |
1 October 2009 | Full accounts made up to 31 August 2008 (8 pages) |
1 October 2009 | Return made up to 31/08/09; full list of members (3 pages) |
1 October 2009 | Return made up to 31/08/09; full list of members (3 pages) |
1 October 2009 | Full accounts made up to 31 August 2008 (8 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
23 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (5 pages) |
7 November 2007 | Particulars of mortgage/charge (5 pages) |
7 November 2007 | Particulars of mortgage/charge (5 pages) |
7 November 2007 | Particulars of mortgage/charge (5 pages) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 280 grays inn road london WC1X 8EB (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 280 grays inn road london WC1X 8EB (1 page) |
31 August 2007 | Incorporation (17 pages) |
31 August 2007 | Incorporation (17 pages) |