London
N8 8AF
Director Name | Mr Rickard Kelly Eriksson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 13 October 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Mette Blackmore |
---|---|
Status | Current |
Appointed | 08 June 2017(9 years, 6 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 | 08 June 2017(9 years, 6 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 | 18 June 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 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 | 30 November 2007(same day as company formation) |
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 | 30 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Court Way Colindale London NW9 6JG |
Secretary Name | Mr Rickard Kelly Eriksson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 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 | 14 March 2017(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 July 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 | 30 November 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 | 30 November 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 Residential Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,223,634 |
Cash | £14,331 |
Current Liabilities | £234,764 |
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 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
7 November 2017 | Delivered on: 20 November 2017 Persons entitled: Barry Shaw Classification: A registered charge Particulars: Lee bay hotel lee illfracombe north devon. Outstanding |
---|---|
15 March 2017 | Delivered on: 20 March 2017 Persons entitled: Galliard Holdings Limited Classification: A registered charge Outstanding |
21 July 2016 | Delivered on: 23 July 2016 Persons entitled: Rst Residential Investments Limited Classification: A registered charge Outstanding |
22 June 2016 | Delivered on: 24 June 2016 Persons entitled: John Skok Classification: A registered charge Outstanding |
4 September 2015 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2022 | Delivered on: 17 January 2022 Persons entitled: Rst Securities Limited Classification: A registered charge Particulars: None. Outstanding |
13 January 2022 | Delivered on: 17 January 2022 Persons entitled: Rst Securities Limited Classification: A registered charge Particulars: None. Outstanding |
16 December 2021 | Delivered on: 17 December 2021 Persons entitled: Rst Securities Limited Classification: A registered charge Particulars: None. Outstanding |
12 May 2021 | Delivered on: 14 May 2021 Persons entitled: Rst Securities Limited Classification: A registered charge Particulars: None. Outstanding |
3 March 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered on: 2 June 2020 Persons entitled: Rst Securities Limited Classification: A registered charge Outstanding |
27 May 2020 | Delivered on: 27 May 2020 Persons entitled: Juan Consultancy LTD Classification: A registered charge Outstanding |
21 March 2019 | Delivered on: 23 March 2019 Persons entitled: Rst Securities Limited Classification: A registered charge Outstanding |
20 February 2012 | Delivered 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 2019 | Delivered on: 31 January 2019 Persons entitled: Rst Securities Limited Classification: A registered charge Outstanding |
29 January 2019 | Delivered on: 31 January 2019 Persons entitled: Rst Securities Limited Classification: A registered charge Outstanding |
29 January 2019 | Delivered on: 31 January 2019 Persons entitled: Rst Securities Limited Classification: A registered charge Outstanding |
29 January 2019 | Delivered on: 31 January 2019 Persons entitled: Rst Securities Limited Classification: A registered charge Outstanding |
9 January 2019 | Delivered on: 11 January 2019 Persons entitled: Rst Securities Limited Classification: A registered charge Outstanding |
13 December 2018 | Delivered on: 15 December 2018 Persons entitled: Rst Securities Limited Classification: A registered charge Outstanding |
13 December 2018 | Delivered on: 15 December 2018 Persons entitled: Rst Securities Limited Classification: A registered charge Outstanding |
13 December 2018 | Delivered on: 15 December 2018 Persons entitled: Rst Securities Limited Classification: A registered charge Outstanding |
13 December 2018 | Delivered on: 15 December 2018 Persons entitled: Rst Securities Limited Classification: A registered charge Outstanding |
13 December 2018 | Delivered on: 15 December 2018 Persons entitled: Rst Securites Limited Classification: A registered charge Outstanding |
8 February 2012 | Delivered 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 |
9 January 2024 | Satisfaction of charge 064424930018 in full (1 page) |
---|---|
9 January 2024 | Satisfaction of charge 064424930020 in full (1 page) |
11 October 2023 | Satisfaction of charge 064424930021 in full (1 page) |
11 October 2023 | Satisfaction of charge 064424930023 in full (1 page) |
11 October 2023 | Satisfaction of charge 064424930024 in full (1 page) |
28 June 2023 | Accounts for a small company made up to 30 September 2022 (10 pages) |
13 April 2023 | Confirmation statement made on 3 April 2023 with updates (4 pages) |
21 February 2023 | Statement of capital following an allotment of shares on 1 November 2022
|
15 February 2023 | Statement of company's objects (2 pages) |
15 February 2023 | Resolutions
|
15 February 2023 | Memorandum and Articles of Association (20 pages) |
13 February 2023 | Resolutions
|
10 October 2022 | Registered 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 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 July 2022 (1 page) |
28 June 2022 | Accounts for a small company made up to 30 September 2021 (9 pages) |
7 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
17 January 2022 | Registration of charge 064424930027, created on 13 January 2022 (8 pages) |
17 January 2022 | Registration of charge 064424930028, created on 13 January 2022 (8 pages) |
17 December 2021 | Registration of charge 064424930026, created on 16 December 2021 (8 pages) |
24 June 2021 | Accounts for a small company made up to 30 September 2020 (11 pages) |
14 May 2021 | Registration of charge 064424930025, created on 12 May 2021 (8 pages) |
14 May 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
19 March 2021 | Registration of charge 064424930023, created on 3 March 2021 (5 pages) |
19 March 2021 | Registration of charge 064424930024, created on 3 March 2021 (27 pages) |
10 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 10 February 2021 (1 page) |
21 September 2020 | Second filing of a statement of capital following an allotment of shares on 1 December 2019
|
21 September 2020 | Accounts for a small company made up to 30 September 2019 (12 pages) |
26 June 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
25 June 2020 | Change of details for Rst Group Holdings Limited as a person with significant control on 1 December 2019 (2 pages) |
24 June 2020 | Cessation of Rst Securities Limited as a person with significant control on 1 December 2019 (1 page) |
2 June 2020 | Registration of charge 064424930022, created on 1 June 2020 (8 pages) |
27 May 2020 | Registration of charge 064424930021, created on 27 May 2020 (20 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (5 pages) |
2 April 2020 | Change of details for Rst Group Holdings Limited as a person with significant control on 1 December 2019 (2 pages) |
2 April 2020 | Statement of capital following an allotment of shares on 1 December 2019
|
2 April 2020 | Notification of Rst Securities Limited as a person with significant control on 1 December 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
7 October 2019 | Satisfaction of charge 064424930017 in full (1 page) |
8 July 2019 | Termination of appointment of John Mirko Skok as a director on 4 July 2019 (1 page) |
27 June 2019 | Accounts for a small company made up to 30 September 2018 (13 pages) |
21 June 2019 | Appointment of Mrs Romy Elizabeth Summerskill as a director on 18 June 2019 (2 pages) |
23 March 2019 | Registration of charge 064424930020, created on 21 March 2019 (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) |
31 January 2019 | Registration of charge 064424930019, created on 29 January 2019 (9 pages) |
31 January 2019 | Registration of charge 064424930018, created on 29 January 2019 (9 pages) |
31 January 2019 | Registration of charge 064424930016, created on 29 January 2019 (9 pages) |
31 January 2019 | Registration of charge 064424930017, created on 29 January 2019 (9 pages) |
21 January 2019 | Satisfaction of charge 064424930014 in full (1 page) |
14 January 2019 | Satisfaction of charge 064424930010 in full (1 page) |
14 January 2019 | Satisfaction of charge 064424930012 in full (1 page) |
14 January 2019 | Satisfaction of charge 064424930011 in full (1 page) |
14 January 2019 | Satisfaction of charge 064424930013 in full (1 page) |
11 January 2019 | Registration of charge 064424930015, created on 9 January 2019 (9 pages) |
15 December 2018 | Registration of charge 064424930014, created on 13 December 2018 (9 pages) |
15 December 2018 | Registration of charge 064424930011, created on 13 December 2018 (9 pages) |
15 December 2018 | Registration of charge 064424930013, created on 13 December 2018 (9 pages) |
15 December 2018 | Registration of charge 064424930010, created on 13 December 2018 (9 pages) |
15 December 2018 | Registration of charge 064424930012, created on 13 December 2018 (9 pages) |
11 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
28 June 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
18 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
20 November 2017 | Registration of charge 064424930009, created on 7 November 2017 (25 pages) |
20 November 2017 | Registration of charge 064424930009, created on 7 November 2017 (25 pages) |
10 August 2017 | Cessation of Rst Residential Investments Limited as a person with significant control on 14 July 2017 (1 page) |
10 August 2017 | Cessation of Rst Residential Investments Limited as a person with significant control on 10 August 2017 (1 page) |
10 August 2017 | Cessation of Rst Residential Investments Limited as a person with significant control on 14 July 2017 (1 page) |
10 August 2017 | Notification of Rst Group Holdings Limited as a person with significant control on 14 July 2017 (2 pages) |
10 August 2017 | Notification of Rst Group Holdings Limited as a person with significant control on 14 July 2017 (2 pages) |
10 August 2017 | Notification of Rst Group Holdings Limited as a person with significant control on 10 August 2017 (2 pages) |
30 June 2017 | Accounts for a small company made up to 30 September 2016 (15 pages) |
30 June 2017 | Accounts for a small company made up to 30 September 2016 (15 pages) |
21 June 2017 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 8 June 2017 (1 page) |
21 June 2017 | Appointment of Mrs Mette Blackmore as a secretary on 8 June 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 8 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 8 June 2017 (1 page) |
21 June 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 8 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Mette Blackmore as a secretary on 8 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages) |
20 March 2017 | Registration of charge 064424930008, created on 15 March 2017 (14 pages) |
20 March 2017 | Registration of charge 064424930008, created on 15 March 2017 (14 pages) |
16 March 2017 | Appointment of Mr John Mirko Skok as a director on 14 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr John Mirko Skok as a director on 14 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Rickard Kelly Eriksson on 15 February 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Rickard Kelly Eriksson on 15 February 2017 (2 pages) |
8 March 2017 | Satisfaction of charge 4 in full (2 pages) |
8 March 2017 | Satisfaction of charge 3 in full (1 page) |
8 March 2017 | Satisfaction of charge 3 in full (1 page) |
8 March 2017 | Satisfaction of charge 4 in full (2 pages) |
8 March 2017 | Satisfaction of charge 064424930005 in full (1 page) |
8 March 2017 | Satisfaction of charge 064424930005 in full (1 page) |
10 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
9 January 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
9 January 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
23 July 2016 | Registration of charge 064424930007, created on 21 July 2016 (23 pages) |
23 July 2016 | Registration of charge 064424930007, created on 21 July 2016 (23 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (15 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (15 pages) |
24 June 2016 | Registration of charge 064424930006, created on 22 June 2016 (23 pages) |
24 June 2016 | Registration of charge 064424930006, created on 22 June 2016 (23 pages) |
15 December 2015 | Director's details changed for Ms Melanie Jayne Omirou on 5 October 2015 (2 pages) |
15 December 2015 | Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages) |
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Register 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 2015 | Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page) |
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page) |
15 December 2015 | Director's details changed for Ms Melanie Jayne Omirou on 5 October 2015 (2 pages) |
15 December 2015 | Register 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 2015 | Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages) |
9 October 2015 | Accounts for a small company made up to 30 September 2014 (12 pages) |
9 October 2015 | Accounts for a small company made up to 30 September 2014 (12 pages) |
17 September 2015 | Registration of charge 064424930005, created on 4 September 2015 (14 pages) |
17 September 2015 | Registration of charge 064424930005, created on 4 September 2015 (14 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) |
23 January 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
23 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
23 January 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
23 January 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
23 January 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
23 January 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
23 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
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) |
5 September 2014 | Full accounts made up to 30 September 2013 (15 pages) |
5 September 2014 | Full accounts made up to 30 September 2013 (15 pages) |
15 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
6 January 2014 | Full accounts made up to 30 September 2012 (15 pages) |
6 January 2014 | Full accounts made up to 30 September 2012 (15 pages) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Full accounts made up to 30 September 2011 (13 pages) |
2 January 2013 | Full accounts made up to 30 September 2011 (13 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (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) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 January 2012 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
3 January 2012 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
31 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
31 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Termination of appointment of Romy Summerskill as a director (1 page) |
20 October 2011 | Termination of appointment of Romy Summerskill as a director (1 page) |
13 October 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
5 April 2011 | Full accounts made up to 31 March 2010 (13 pages) |
5 April 2011 | Full accounts made up to 31 March 2010 (13 pages) |
2 March 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
18 August 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
13 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Rickard Kelly Eriksson on 10 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 10 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 10 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mrs Melanie Jayne Omirou on 10 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Rickard Kelly Eriksson on 10 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Rickard Kelly Eriksson on 10 April 2010 (1 page) |
12 April 2010 | Director's details changed for Mrs Melanie Jayne Omirou on 10 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Rickard Kelly Eriksson on 10 April 2010 (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2009 | Full accounts made up to 30 November 2008 (10 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (10 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
15 October 2008 | Director appointed rickard kelly eriksson (1 page) |
15 October 2008 | Director appointed rickard kelly eriksson (1 page) |
4 September 2008 | Secretary appointed rickard kelly eriksson (1 page) |
4 September 2008 | Appointment terminated secretary bridget mullarkey (1 page) |
4 September 2008 | Director appointed melanie omirou (1 page) |
4 September 2008 | Appointment terminated secretary bridget mullarkey (1 page) |
4 September 2008 | Director appointed melanie omirou (1 page) |
4 September 2008 | Secretary appointed rickard kelly eriksson (1 page) |
15 May 2008 | Company name changed lewarne road LIMITED\certificate issued on 16/05/08 (2 pages) |
15 May 2008 | Company name changed lewarne road LIMITED\certificate issued on 16/05/08 (2 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 280 grays inn road london WC1X 8EB (1 page) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 280 grays inn road london WC1X 8EB (1 page) |
10 December 2007 | New director appointed (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New director appointed (1 page) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | Director resigned (1 page) |
30 November 2007 | Incorporation (17 pages) |
30 November 2007 | Incorporation (17 pages) |