Company NameRST Muswell Hill Limited
DirectorsMelanie Jayne Omirou and Romy Elizabeth Summerskill
Company StatusActive
Company Number06357779
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 8 months ago)
Previous NamesAcorn (Restormel) Limited and Rockit Apartments 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
Appointed25 March 2014(6 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Mette Blackmore
StatusCurrent
Appointed07 June 2017(9 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Christina Anna Massos
StatusCurrent
Appointed07 June 2017(9 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
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 after company formation)
Appointment Duration2 years, 7 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
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Lane
London
N6 4SB
Secretary NameBridget Mullarkey
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address41 Court Way
Colindale
London
NW9 6JG
Secretary NameRickard Kelly Eriksson
NationalityBritish
StatusResigned
Appointed30 October 2009(2 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 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 July 2014(6 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed31 August 2007(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed31 August 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 £1Rst London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,547,477
Cash£1,058
Current Liabilities£2,298,344

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 Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

7 November 2014Delivered on: 10 November 2014
Persons entitled: Rst London Limited

Classification: A registered charge
Outstanding
7 November 2014Delivered on: 10 November 2014
Persons entitled: The Pavilion (SE1) Limited

Classification: A registered charge
Outstanding
9 December 2021Delivered on: 15 December 2021
Persons entitled: Rst Securities Limited

Classification: A registered charge
Particulars: None.
Outstanding
28 November 2019Delivered on: 29 November 2019
Persons entitled: Galliard Holdings Limited

Classification: A registered charge
Outstanding
13 April 2017Delivered on: 18 April 2017
Persons entitled: Galliard Holdings Limited

Classification: A registered charge
Outstanding
15 March 2017Delivered on: 20 March 2017
Persons entitled: Galliard Holdings Limited

Classification: A registered charge
Outstanding
10 June 2010Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

10 December 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
3 November 2023Statement of capital following an allotment of shares on 20 December 2022
  • GBP 100
(3 pages)
28 June 2023Accounts for a small company made up to 30 September 2022 (9 pages)
4 January 2023Cessation of Rst London Limited as a person with significant control on 20 December 2022 (1 page)
23 December 2022Notification of Apg London Limited as a person with significant control on 20 December 2022 (2 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)
14 September 2022Confirmation statement made on 31 August 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)
15 December 2021Registration of charge 063577790013, created on 9 December 2021 (11 pages)
21 September 2021Termination of appointment of John Mirko Skok as a director on 20 September 2021 (1 page)
21 September 2021Appointment of Mrs Romy Elizabeth Summerskill as a director on 20 September 2021 (2 pages)
7 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
28 June 2021Accounts for a small company made up to 30 September 2020 (10 pages)
9 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 9 February 2021 (1 page)
21 September 2020Accounts for a small company made up to 30 September 2019 (10 pages)
15 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
29 November 2019Registration of charge 063577790012, created on 28 November 2019 (20 pages)
11 October 2019Confirmation statement made on 31 August 2019 with no updates (3 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)
14 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
28 June 2018Accounts for a small company made up to 30 September 2017 (9 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
3 July 2017Accounts for a small company made up to 30 September 2016 (8 pages)
3 July 2017Accounts for a small company made up to 30 September 2016 (8 pages)
20 June 2017Termination of appointment of Rickard Kelly Eriksson as a secretary on 7 June 2017 (1 page)
20 June 2017Appointment of Mrs Mette Blackmore as a secretary on 7 June 2017 (2 pages)
20 June 2017Appointment of Mrs Christina Anna Massos as a secretary on 7 June 2017 (2 pages)
20 June 2017Appointment of Mrs Christina Anna Massos as a secretary on 7 June 2017 (2 pages)
20 June 2017Appointment of Mrs Mette Blackmore as a secretary on 7 June 2017 (2 pages)
20 June 2017Termination of appointment of Rickard Kelly Eriksson as a secretary on 7 June 2017 (1 page)
18 April 2017Registration of charge 063577790011, created on 13 April 2017 (23 pages)
18 April 2017Registration of charge 063577790011, created on 13 April 2017 (23 pages)
20 March 2017Registration of charge 063577790010, created on 15 March 2017 (14 pages)
20 March 2017Registration of charge 063577790010, created on 15 March 2017 (14 pages)
29 September 2016Register 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 2016Register 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 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
29 September 2016Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
29 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
29 September 2016Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
16 August 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
16 August 2016Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page)
16 August 2016Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
16 August 2016Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page)
16 August 2016Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
16 August 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)
8 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(6 pages)
8 October 2015Register(s) moved to registered inspection location 24-25 Edison Road Edison Road London N8 8AE (1 page)
8 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(6 pages)
8 October 2015Register inspection address has been changed to 24-25 Edison Road Edison Road London N8 8AE (1 page)
8 October 2015Register(s) moved to registered inspection location 24-25 Edison Road Edison Road London N8 8AE (1 page)
8 October 2015Register inspection address has been changed to 24-25 Edison Road Edison Road London N8 8AE (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)
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)
10 November 2014Registration of charge 063577790008, created on 7 November 2014 (23 pages)
10 November 2014Registration of charge 063577790009, created on 7 November 2014 (23 pages)
10 November 2014Registration of charge 063577790008, created on 7 November 2014 (23 pages)
10 November 2014Registration of charge 063577790008, created on 7 November 2014 (23 pages)
10 November 2014Registration of charge 063577790009, created on 7 November 2014 (23 pages)
10 November 2014Registration of charge 063577790009, created on 7 November 2014 (23 pages)
4 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 4 November 2014 (1 page)
4 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 4 November 2014 (1 page)
4 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 4 November 2014 (1 page)
3 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(5 pages)
3 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(5 pages)
11 August 2014Appointment of Mr John Mirko Skok as a director on 1 July 2014 (2 pages)
11 August 2014Termination of appointment of Romy Elizabeth Summerskill as a director on 1 July 2014 (1 page)
11 August 2014Appointment of Mr John Mirko Skok as a director on 1 July 2014 (2 pages)
11 August 2014Appointment of Mr John Mirko Skok as a director on 1 July 2014 (2 pages)
11 August 2014Termination of appointment of Romy Elizabeth Summerskill as a director on 1 July 2014 (1 page)
11 August 2014Termination of appointment of Romy Elizabeth Summerskill as a director on 1 July 2014 (1 page)
9 July 2014Notice of ceasing to act as receiver or manager (4 pages)
9 July 2014Notice of ceasing to act as receiver or manager (4 pages)
3 July 2014Satisfaction of charge 5 in full (3 pages)
3 July 2014Satisfaction of charge 2 in full (3 pages)
3 July 2014Satisfaction of charge 7 in full (3 pages)
3 July 2014Satisfaction of charge 5 in full (3 pages)
3 July 2014Satisfaction of charge 7 in full (3 pages)
3 July 2014Satisfaction of charge 1 in full (3 pages)
3 July 2014Satisfaction of charge 2 in full (3 pages)
3 July 2014Satisfaction of charge 1 in full (3 pages)
30 June 2014Full accounts made up to 30 September 2013 (11 pages)
30 June 2014Full accounts made up to 30 September 2013 (11 pages)
29 April 2014Appointment of Mrs Melanie Jayne Omirou as a director (2 pages)
29 April 2014Appointment of Mrs Melanie Jayne Omirou as a director (2 pages)
10 March 2014Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
3 March 2014Company name changed rockit apartments LIMITED\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2014Company name changed rockit apartments LIMITED\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-28
  • NM01 ‐ Change of name by resolution
(3 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)
10 December 2012Notice of appointment of receiver or manager (3 pages)
10 December 2012Notice of appointment of receiver or manager (3 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
17 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2011Compulsory strike-off action has been discontinued (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)
30 December 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Full accounts made up to 31 March 2010 (10 pages)
21 June 2011Compulsory strike-off action has been suspended (1 page)
21 June 2011Compulsory strike-off action has been suspended (1 page)
21 June 2011Full accounts made up to 31 March 2010 (10 pages)
3 May 2011First Gazette notice for compulsory strike-off (1 page)
3 May 2011First Gazette notice for compulsory strike-off (1 page)
18 February 2011Change of name notice (2 pages)
18 February 2011Change of name notice (2 pages)
18 February 2011Company name changed acorn (restormel) LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
18 February 2011Company name changed acorn (restormel) LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
3 September 2010Full accounts made up to 31 March 2009 (11 pages)
3 September 2010Full accounts made up to 31 March 2009 (11 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 June 2010Current accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages)
1 June 2010Current accounting period shortened from 31 August 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)
1 October 2009Full accounts made up to 31 August 2008 (8 pages)
1 October 2009Return made up to 31/08/09; full list of members (3 pages)
1 October 2009Return made up to 31/08/09; full list of members (3 pages)
1 October 2009Full accounts made up to 31 August 2008 (8 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 October 2008Return made up to 31/08/08; full list of members (3 pages)
23 October 2008Return made up to 31/08/08; full list of members (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (5 pages)
7 November 2007Particulars of mortgage/charge (5 pages)
7 November 2007Particulars of mortgage/charge (5 pages)
7 November 2007Particulars of mortgage/charge (5 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007New director appointed (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007New director appointed (1 page)
20 September 2007Director resigned (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007Registered office changed on 20/09/07 from: 280 grays inn road london WC1X 8EB (1 page)
20 September 2007Registered office changed on 20/09/07 from: 280 grays inn road london WC1X 8EB (1 page)
31 August 2007Incorporation (17 pages)
31 August 2007Incorporation (17 pages)