Company NameRST1 South West Group Limited
Company StatusActive
Company Number06442493
CategoryPrivate Limited Company
Incorporation Date30 November 2007(16 years, 5 months ago)
Previous NameLewarne Road Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2008(8 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMr Rickard Kelly Eriksson
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed13 October 2008(10 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Mette Blackmore
StatusCurrent
Appointed08 June 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Christina Anna Massos
StatusCurrent
Appointed08 June 2017(9 years, 6 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
Appointed18 June 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 10 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
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Secretary NameBridget Mullarkey
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address41 Court Way
Colindale
London
NW9 6JG
Secretary NameMr Rickard Kelly Eriksson
NationalityBritish
StatusResigned
Appointed18 August 2008(8 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 08 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
Appointed14 March 2017(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed30 November 2007(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed30 November 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 Residential Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,223,634
Cash£14,331
Current Liabilities£234,764

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 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

7 November 2017Delivered on: 20 November 2017
Persons entitled: Barry Shaw

Classification: A registered charge
Particulars: Lee bay hotel lee illfracombe north devon.
Outstanding
15 March 2017Delivered on: 20 March 2017
Persons entitled: Galliard Holdings Limited

Classification: A registered charge
Outstanding
21 July 2016Delivered on: 23 July 2016
Persons entitled: Rst Residential Investments Limited

Classification: A registered charge
Outstanding
22 June 2016Delivered on: 24 June 2016
Persons entitled: John Skok

Classification: A registered charge
Outstanding
4 September 2015Delivered on: 17 September 2015
Persons entitled: Christopher Charles Banks

Classification: A registered charge
Particulars: F/H property k/a land on the north side of st annes road newquay t/no CL42287.
Outstanding
20 November 2012Delivered on: 24 November 2012
Persons entitled: Bank of London and the Middle East PLC

Classification: Charge of certified shares and securities
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: As continuing security for the payment and discharge of the secured liabilities the shareholder with full title guarantee charges to the lender by way of first fixed charge the securities and all related rights. Securities means the unlisted shares or securities as 1 ordinary share of £1.oo in ta st ives limited see image for full details.
Outstanding
10 July 2012Delivered on: 21 July 2012
Persons entitled: Bank of London and the Middle East PLC

Classification: Charge of certificated shares and securities
Secured details: All monies due or to become due from the purchaser to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 ordinary shares of £1.00 in crantock bay limited and all other certificated shares and securities and any dividents in relation to the securities see image for full details.
Outstanding
13 January 2022Delivered on: 17 January 2022
Persons entitled: Rst Securities Limited

Classification: A registered charge
Particulars: None.
Outstanding
13 January 2022Delivered on: 17 January 2022
Persons entitled: Rst Securities Limited

Classification: A registered charge
Particulars: None.
Outstanding
16 December 2021Delivered on: 17 December 2021
Persons entitled: Rst Securities Limited

Classification: A registered charge
Particulars: None.
Outstanding
12 May 2021Delivered on: 14 May 2021
Persons entitled: Rst Securities Limited

Classification: A registered charge
Particulars: None.
Outstanding
3 March 2021Delivered on: 19 March 2021
Persons entitled: Berkeley Charterhouse Limited

Classification: A registered charge
Particulars: Assignment and charge of contracts rights over the second development agreement dated 13TH february 2020 made between (1) rst south west group limited and (2) lee bay developments limited.
Outstanding
3 March 2021Delivered on: 19 March 2021
Persons entitled: Berkeley Charterhouse Limited

Classification: A registered charge
Particulars: Deed of assignment of debenture over debenture dated 1ST july 2014 made between (1) lee bay developments limited and (2) RST1 south west group limited.
Outstanding
1 June 2020Delivered on: 2 June 2020
Persons entitled: Rst Securities Limited

Classification: A registered charge
Outstanding
27 May 2020Delivered on: 27 May 2020
Persons entitled: Juan Consultancy LTD

Classification: A registered charge
Outstanding
21 March 2019Delivered on: 23 March 2019
Persons entitled: Rst Securities Limited

Classification: A registered charge
Outstanding
20 February 2012Delivered on: 23 February 2012
Persons entitled: Gss Trust

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 equitable charge all estates or interest in any f/h or l/h property.fixed charge stocks,shares or other securities,its goodwill see image for full detail.
Outstanding
29 January 2019Delivered on: 31 January 2019
Persons entitled: Rst Securities Limited

Classification: A registered charge
Outstanding
29 January 2019Delivered on: 31 January 2019
Persons entitled: Rst Securities Limited

Classification: A registered charge
Outstanding
29 January 2019Delivered on: 31 January 2019
Persons entitled: Rst Securities Limited

Classification: A registered charge
Outstanding
29 January 2019Delivered on: 31 January 2019
Persons entitled: Rst Securities Limited

Classification: A registered charge
Outstanding
9 January 2019Delivered on: 11 January 2019
Persons entitled: Rst Securities Limited

Classification: A registered charge
Outstanding
13 December 2018Delivered on: 15 December 2018
Persons entitled: Rst Securities Limited

Classification: A registered charge
Outstanding
13 December 2018Delivered on: 15 December 2018
Persons entitled: Rst Securities Limited

Classification: A registered charge
Outstanding
13 December 2018Delivered on: 15 December 2018
Persons entitled: Rst Securities Limited

Classification: A registered charge
Outstanding
13 December 2018Delivered on: 15 December 2018
Persons entitled: Rst Securities Limited

Classification: A registered charge
Outstanding
13 December 2018Delivered on: 15 December 2018
Persons entitled: Rst Securites Limited

Classification: A registered charge
Outstanding
8 February 2012Delivered on: 11 February 2012
Satisfied on: 20 September 2012
Persons entitled: T.A.F Trust

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, buildings,.
Fully Satisfied

Filing History

9 January 2024Satisfaction of charge 064424930018 in full (1 page)
9 January 2024Satisfaction of charge 064424930020 in full (1 page)
11 October 2023Satisfaction of charge 064424930021 in full (1 page)
11 October 2023Satisfaction of charge 064424930023 in full (1 page)
11 October 2023Satisfaction of charge 064424930024 in full (1 page)
28 June 2023Accounts for a small company made up to 30 September 2022 (10 pages)
13 April 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
21 February 2023Statement of capital following an allotment of shares on 1 November 2022
  • GBP 107
(5 pages)
15 February 2023Statement of company's objects (2 pages)
15 February 2023Resolutions
  • RES13 ‐ New share classes created/because under the companies act 2006 all objects of the memorandum was removed (under section 28 of the companies act 2006) and treated as part of the articles. That resolution is just confirming this 01/11/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 February 2023Memorandum and Articles of Association (20 pages)
13 February 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2022Registered office address changed from 124 City Road London EC1V 2NX England to 29 York Street London W1H 1EZ on 10 October 2022 (1 page)
22 July 2022Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 July 2022 (1 page)
28 June 2022Accounts for a small company made up to 30 September 2021 (9 pages)
7 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
17 January 2022Registration of charge 064424930027, created on 13 January 2022 (8 pages)
17 January 2022Registration of charge 064424930028, created on 13 January 2022 (8 pages)
17 December 2021Registration of charge 064424930026, created on 16 December 2021 (8 pages)
24 June 2021Accounts for a small company made up to 30 September 2020 (11 pages)
14 May 2021Registration of charge 064424930025, created on 12 May 2021 (8 pages)
14 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
19 March 2021Registration of charge 064424930023, created on 3 March 2021 (5 pages)
19 March 2021Registration of charge 064424930024, created on 3 March 2021 (27 pages)
10 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 10 February 2021 (1 page)
21 September 2020Second filing of a statement of capital following an allotment of shares on 1 December 2019
  • GBP 100
(4 pages)
21 September 2020Accounts for a small company made up to 30 September 2019 (12 pages)
26 June 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
25 June 2020Change of details for Rst Group Holdings Limited as a person with significant control on 1 December 2019 (2 pages)
24 June 2020Cessation of Rst Securities Limited as a person with significant control on 1 December 2019 (1 page)
2 June 2020Registration of charge 064424930022, created on 1 June 2020 (8 pages)
27 May 2020Registration of charge 064424930021, created on 27 May 2020 (20 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
2 April 2020Change of details for Rst Group Holdings Limited as a person with significant control on 1 December 2019 (2 pages)
2 April 2020Statement of capital following an allotment of shares on 1 December 2019
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 21/09/2020
(4 pages)
2 April 2020Notification of Rst Securities Limited as a person with significant control on 1 December 2019 (2 pages)
19 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
7 October 2019Satisfaction of charge 064424930017 in full (1 page)
8 July 2019Termination of appointment of John Mirko Skok as a director on 4 July 2019 (1 page)
27 June 2019Accounts for a small company made up to 30 September 2018 (13 pages)
21 June 2019Appointment of Mrs Romy Elizabeth Summerskill as a director on 18 June 2019 (2 pages)
23 March 2019Registration of charge 064424930020, created on 21 March 2019 (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)
31 January 2019Registration of charge 064424930019, created on 29 January 2019 (9 pages)
31 January 2019Registration of charge 064424930018, created on 29 January 2019 (9 pages)
31 January 2019Registration of charge 064424930016, created on 29 January 2019 (9 pages)
31 January 2019Registration of charge 064424930017, created on 29 January 2019 (9 pages)
21 January 2019Satisfaction of charge 064424930014 in full (1 page)
14 January 2019Satisfaction of charge 064424930010 in full (1 page)
14 January 2019Satisfaction of charge 064424930012 in full (1 page)
14 January 2019Satisfaction of charge 064424930011 in full (1 page)
14 January 2019Satisfaction of charge 064424930013 in full (1 page)
11 January 2019Registration of charge 064424930015, created on 9 January 2019 (9 pages)
15 December 2018Registration of charge 064424930014, created on 13 December 2018 (9 pages)
15 December 2018Registration of charge 064424930011, created on 13 December 2018 (9 pages)
15 December 2018Registration of charge 064424930013, created on 13 December 2018 (9 pages)
15 December 2018Registration of charge 064424930010, created on 13 December 2018 (9 pages)
15 December 2018Registration of charge 064424930012, created on 13 December 2018 (9 pages)
11 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
28 June 2018Accounts for a small company made up to 30 September 2017 (11 pages)
18 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
20 November 2017Registration of charge 064424930009, created on 7 November 2017 (25 pages)
20 November 2017Registration of charge 064424930009, created on 7 November 2017 (25 pages)
10 August 2017Cessation of Rst Residential Investments Limited as a person with significant control on 14 July 2017 (1 page)
10 August 2017Cessation of Rst Residential Investments Limited as a person with significant control on 10 August 2017 (1 page)
10 August 2017Cessation of Rst Residential Investments Limited as a person with significant control on 14 July 2017 (1 page)
10 August 2017Notification of Rst Group Holdings Limited as a person with significant control on 14 July 2017 (2 pages)
10 August 2017Notification of Rst Group Holdings Limited as a person with significant control on 14 July 2017 (2 pages)
10 August 2017Notification of Rst Group Holdings Limited as a person with significant control on 10 August 2017 (2 pages)
30 June 2017Accounts for a small company made up to 30 September 2016 (15 pages)
30 June 2017Accounts for a small company made up to 30 September 2016 (15 pages)
21 June 2017Termination of appointment of Rickard Kelly Eriksson as a secretary on 8 June 2017 (1 page)
21 June 2017Appointment of Mrs Mette Blackmore as a secretary on 8 June 2017 (2 pages)
21 June 2017Appointment of Mrs Christina Anna Massos as a secretary on 8 June 2017 (2 pages)
21 June 2017Termination of appointment of Rickard Kelly Eriksson as a secretary on 8 June 2017 (1 page)
21 June 2017Appointment of Mrs Christina Anna Massos as a secretary on 8 June 2017 (2 pages)
21 June 2017Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages)
21 June 2017Appointment of Mrs Mette Blackmore as a secretary on 8 June 2017 (2 pages)
21 June 2017Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages)
20 March 2017Registration of charge 064424930008, created on 15 March 2017 (14 pages)
20 March 2017Registration of charge 064424930008, created on 15 March 2017 (14 pages)
16 March 2017Appointment of Mr John Mirko Skok as a director on 14 March 2017 (2 pages)
16 March 2017Appointment of Mr John Mirko Skok as a director on 14 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Rickard Kelly Eriksson on 15 February 2017 (2 pages)
16 March 2017Director's details changed for Mr Rickard Kelly Eriksson on 15 February 2017 (2 pages)
8 March 2017Satisfaction of charge 4 in full (2 pages)
8 March 2017Satisfaction of charge 3 in full (1 page)
8 March 2017Satisfaction of charge 3 in full (1 page)
8 March 2017Satisfaction of charge 4 in full (2 pages)
8 March 2017Satisfaction of charge 064424930005 in full (1 page)
8 March 2017Satisfaction of charge 064424930005 in full (1 page)
10 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
9 January 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
9 January 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
23 July 2016Registration of charge 064424930007, created on 21 July 2016 (23 pages)
23 July 2016Registration of charge 064424930007, created on 21 July 2016 (23 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (15 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (15 pages)
24 June 2016Registration of charge 064424930006, created on 22 June 2016 (23 pages)
24 June 2016Registration of charge 064424930006, created on 22 June 2016 (23 pages)
15 December 2015Director's details changed for Ms Melanie Jayne Omirou on 5 October 2015 (2 pages)
15 December 2015Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(6 pages)
15 December 2015Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
15 December 2015Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(6 pages)
15 December 2015Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page)
15 December 2015Director's details changed for Ms Melanie Jayne Omirou on 5 October 2015 (2 pages)
15 December 2015Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
15 December 2015Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages)
9 October 2015Accounts for a small company made up to 30 September 2014 (12 pages)
9 October 2015Accounts for a small company made up to 30 September 2014 (12 pages)
17 September 2015Registration of charge 064424930005, created on 4 September 2015 (14 pages)
17 September 2015Registration of charge 064424930005, created on 4 September 2015 (14 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)
23 January 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
23 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(6 pages)
23 January 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
23 January 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
23 January 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
23 January 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
23 January 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
23 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(6 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)
5 September 2014Full accounts made up to 30 September 2013 (15 pages)
5 September 2014Full accounts made up to 30 September 2013 (15 pages)
15 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
15 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
6 January 2014Full accounts made up to 30 September 2012 (15 pages)
6 January 2014Full accounts made up to 30 September 2012 (15 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
13 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
2 January 2013Full accounts made up to 30 September 2011 (13 pages)
2 January 2013Full accounts made up to 30 September 2011 (13 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 January 2012Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
3 January 2012Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
31 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
31 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
20 October 2011Termination of appointment of Romy Summerskill as a director (1 page)
20 October 2011Termination of appointment of Romy Summerskill as a director (1 page)
13 October 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
5 April 2011Full accounts made up to 31 March 2010 (13 pages)
5 April 2011Full accounts made up to 31 March 2010 (13 pages)
2 March 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
18 August 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
18 August 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
13 April 2010Compulsory strike-off action has been discontinued (1 page)
13 April 2010Compulsory strike-off action has been discontinued (1 page)
12 April 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Rickard Kelly Eriksson on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Ms Romy Elizabeth Summerskill on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Ms Romy Elizabeth Summerskill on 10 April 2010 (2 pages)
12 April 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mrs Melanie Jayne Omirou on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Rickard Kelly Eriksson on 10 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Rickard Kelly Eriksson on 10 April 2010 (1 page)
12 April 2010Director's details changed for Mrs Melanie Jayne Omirou on 10 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Rickard Kelly Eriksson on 10 April 2010 (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2009Full accounts made up to 30 November 2008 (10 pages)
1 October 2009Full accounts made up to 30 November 2008 (10 pages)
17 December 2008Return made up to 30/11/08; full list of members (4 pages)
17 December 2008Return made up to 30/11/08; full list of members (4 pages)
15 October 2008Director appointed rickard kelly eriksson (1 page)
15 October 2008Director appointed rickard kelly eriksson (1 page)
4 September 2008Secretary appointed rickard kelly eriksson (1 page)
4 September 2008Appointment terminated secretary bridget mullarkey (1 page)
4 September 2008Director appointed melanie omirou (1 page)
4 September 2008Appointment terminated secretary bridget mullarkey (1 page)
4 September 2008Director appointed melanie omirou (1 page)
4 September 2008Secretary appointed rickard kelly eriksson (1 page)
15 May 2008Company name changed lewarne road LIMITED\certificate issued on 16/05/08 (2 pages)
15 May 2008Company name changed lewarne road LIMITED\certificate issued on 16/05/08 (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007Registered office changed on 10/12/07 from: 280 grays inn road london WC1X 8EB (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Registered office changed on 10/12/07 from: 280 grays inn road london WC1X 8EB (1 page)
10 December 2007New director appointed (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007New director appointed (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007Director resigned (1 page)
30 November 2007Incorporation (17 pages)
30 November 2007Incorporation (17 pages)