London
N8 8AF
Secretary Name | Mrs Mette Blackmore |
---|---|
Status | Current |
Appointed | 30 May 2017(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Christina Anna Massos |
---|---|
Status | Current |
Appointed | 30 May 2017(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 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(13 years, 5 months 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 | 02 April 2008(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 | 02 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Court Way Colindale London NW9 6JG |
Director Name | Mrs Melanie Jayne Omirou |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Secretary Name | Mr Rickard Kelly Eriksson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 May 2017) |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Mr Rickard Kelly Eriksson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 October 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Director Name | Mr John Mirko Skok |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Luciene James Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 29 York Street London W1H 1EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Rst 2007 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,365,490 |
Current Liabilities | £288,085 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 29 September |
Latest Return | 2 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
29 June 2016 | Delivered on: 14 July 2016 Persons entitled: Rst Hampshire Limited Classification: A registered charge Outstanding |
---|---|
2 December 2015 | Delivered on: 3 December 2015 Persons entitled: John Skok Classification: A registered charge Outstanding |
5 November 2008 | Delivered on: 6 November 2008 Persons entitled: Romy Summerskill Family Accumulation & Maintenance Settlement No 2 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, uncalled capital, see image for full details. Outstanding |
19 September 2008 | Delivered on: 2 October 2008 Persons entitled: Rst 1 South West Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 June 2008 | Delivered on: 18 June 2008 Persons entitled: Jonathan James Oliver Titley Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cribber green rooms, 30 headland road, newquay, cornwall. Outstanding |
9 June 2008 | Delivered on: 18 June 2008 Persons entitled: Mitre Capital Partners Limited 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: The real property defined as 30 headland road, newquay, cornwall t/no CL34317 see image for full details. Outstanding |
8 February 2021 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 8 February 2021 (1 page) |
---|---|
21 September 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
14 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 30 September 2018 (10 pages) |
30 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 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) |
2 July 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
10 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
4 July 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
4 July 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
30 May 2017 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page) |
30 May 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page) |
30 May 2017 | Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
20 April 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
20 April 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
14 July 2016 | Registration of charge 065528460006, created on 29 June 2016 (23 pages) |
14 July 2016 | Registration of charge 065528460006, created on 29 June 2016 (23 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page) |
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
28 April 2016 | Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page) |
28 April 2016 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
22 April 2016 | Satisfaction of charge 1 in full (1 page) |
22 April 2016 | Satisfaction of charge 1 in full (1 page) |
23 February 2016 | Satisfaction of charge 3 in full (1 page) |
23 February 2016 | Satisfaction of charge 3 in full (1 page) |
23 February 2016 | Satisfaction of charge 2 in full (1 page) |
23 February 2016 | Satisfaction of charge 2 in full (1 page) |
9 February 2016 | Appointment of Mrs Melanie Jayne Omirou as a director on 9 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr John Mirko Skok as a director on 9 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr John Mirko Skok as a director on 9 February 2016 (2 pages) |
9 February 2016 | Company name changed cribber apartments LIMITED\certificate issued on 09/02/16
|
9 February 2016 | Appointment of Mrs Melanie Jayne Omirou as a director on 9 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Romy Elizabeth Summerskill as a director on 9 February 2016 (1 page) |
9 February 2016 | Company name changed cribber apartments LIMITED\certificate issued on 09/02/16
|
9 February 2016 | Termination of appointment of Romy Elizabeth Summerskill as a director on 9 February 2016 (1 page) |
3 December 2015 | Registration of charge 065528460005, created on 2 December 2015 (23 pages) |
3 December 2015 | Registration of charge 065528460005, created on 2 December 2015 (23 pages) |
3 October 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
3 October 2015 | Accounts for a small company made up to 30 September 2014 (6 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) |
22 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
22 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
22 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
22 May 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
5 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 5 November 2014 (1 page) |
5 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 5 November 2014 (1 page) |
5 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 5 November 2014 (1 page) |
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) |
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
21 October 2013 | Full accounts made up to 30 September 2012 (11 pages) |
21 October 2013 | Full accounts made up to 30 September 2012 (11 pages) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2013 | Full accounts made up to 30 September 2011 (9 pages) |
2 January 2013 | Full accounts made up to 30 September 2011 (9 pages) |
29 November 2012 | Compulsory strike-off action has been suspended (1 page) |
29 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
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) |
23 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Company name changed acorn cribber LIMITED\certificate issued on 18/02/11
|
18 February 2011 | Company name changed acorn cribber LIMITED\certificate issued on 18/02/11
|
18 February 2011 | Change of name notice (2 pages) |
18 February 2011 | Change of name notice (2 pages) |
17 February 2011 | Termination of appointment of Melanie Omirou as a director (2 pages) |
17 February 2011 | Termination of appointment of Melanie Omirou as a director (2 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
1 December 2010 | Termination of appointment of Rickard Eriksson as a director (2 pages) |
1 December 2010 | Termination of appointment of Rickard Eriksson as a director (2 pages) |
7 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Secretary's details changed for Mr Rickard Kelly Eriksson on 2 April 2010 (1 page) |
7 May 2010 | Director's details changed for Mr Rickard Kelly Eriksson on 2 April 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Mr Rickard Kelly Eriksson on 2 April 2010 (1 page) |
7 May 2010 | Secretary's details changed for Mr Rickard Kelly Eriksson on 2 April 2010 (1 page) |
7 May 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 2 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 2 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mrs Melanie Jayne Omirou on 2 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 2 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Rickard Kelly Eriksson on 2 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mrs Melanie Jayne Omirou on 2 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mrs Melanie Jayne Omirou on 2 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Rickard Kelly Eriksson on 2 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 May 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages) |
3 February 2010 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages) |
11 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 October 2008 | Director appointed rickard kelly eriksson (1 page) |
15 October 2008 | Director appointed rickard kelly eriksson (1 page) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 September 2008 | Secretary appointed rickard kelly eriksson (1 page) |
4 September 2008 | Director appointed melanie omirou (1 page) |
4 September 2008 | Director appointed melanie omirou (1 page) |
4 September 2008 | Appointment terminated secretary bridget mullarkey (1 page) |
4 September 2008 | Appointment terminated secretary bridget mullarkey (1 page) |
4 September 2008 | Secretary appointed rickard kelly eriksson (1 page) |
12 August 2008 | Ad 02/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 August 2008 | Ad 02/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 April 2008 | Secretary appointed bridget mullarkey (1 page) |
11 April 2008 | Appointment terminated director luciene james LTD (1 page) |
11 April 2008 | Director appointed romy elizabeth summerskill (1 page) |
11 April 2008 | Appointment terminated secretary the company registration agents LTD (1 page) |
11 April 2008 | Appointment terminated secretary the company registration agents LTD (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from 280 gray's inn road london WC1X 8EB (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from 280 gray's inn road london WC1X 8EB (1 page) |
11 April 2008 | Director appointed romy elizabeth summerskill (1 page) |
11 April 2008 | Appointment terminated director luciene james LTD (1 page) |
11 April 2008 | Secretary appointed bridget mullarkey (1 page) |
2 April 2008 | Incorporation (16 pages) |
2 April 2008 | Incorporation (16 pages) |