Company NameRST Poole Limited
DirectorsMelanie Jayne Omirou and Romy Elizabeth Summerskill
Company StatusActive
Company Number06552846
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)
Previous NamesAcorn Cribber Limited and Cribber 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
Appointed09 February 2016(7 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Mette Blackmore
StatusCurrent
Appointed30 May 2017(9 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Christina Anna Massos
StatusCurrent
Appointed30 May 2017(9 years, 2 months after company formation)
Appointment Duration6 years, 11 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(13 years, 5 months 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
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Secretary NameBridget Mullarkey
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address41 Court Way
Colindale
London
NW9 6JG
Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Secretary NameMr Rickard Kelly Eriksson
NationalityBritish
StatusResigned
Appointed18 August 2008(4 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 30 May 2017)
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMr Rickard Kelly Eriksson
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed13 October 2008(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-25 Edison Road
London
N8 8AE
Director NameMr John Mirko Skok
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(7 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameLuciene James Ltd (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed02 April 2008(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

100 at £1Rst 2007 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,365,490
Current Liabilities£288,085

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End29 September

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

29 June 2016Delivered on: 14 July 2016
Persons entitled: Rst Hampshire Limited

Classification: A registered charge
Outstanding
2 December 2015Delivered on: 3 December 2015
Persons entitled: John Skok

Classification: A registered charge
Outstanding
5 November 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

8 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 8 February 2021 (1 page)
21 September 2020Accounts for a small company made up to 30 September 2019 (10 pages)
14 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 30 September 2018 (10 pages)
30 April 2019Confirmation statement made on 2 April 2019 with no updates (3 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)
2 July 2018Accounts for a small company made up to 30 September 2017 (9 pages)
10 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
4 July 2017Accounts for a small company made up to 30 September 2016 (8 pages)
4 July 2017Accounts for a small company made up to 30 September 2016 (8 pages)
30 May 2017Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page)
30 May 2017Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages)
30 May 2017Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages)
30 May 2017Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages)
30 May 2017Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page)
30 May 2017Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages)
20 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
20 April 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
20 April 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
14 July 2016Registration of charge 065528460006, created on 29 June 2016 (23 pages)
14 July 2016Registration of charge 065528460006, created on 29 June 2016 (23 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(6 pages)
28 April 2016Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(6 pages)
28 April 2016Register 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 2016Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page)
28 April 2016Register 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 2016Satisfaction of charge 1 in full (1 page)
22 April 2016Satisfaction of charge 1 in full (1 page)
23 February 2016Satisfaction of charge 3 in full (1 page)
23 February 2016Satisfaction of charge 3 in full (1 page)
23 February 2016Satisfaction of charge 2 in full (1 page)
23 February 2016Satisfaction of charge 2 in full (1 page)
9 February 2016Appointment of Mrs Melanie Jayne Omirou as a director on 9 February 2016 (2 pages)
9 February 2016Appointment of Mr John Mirko Skok as a director on 9 February 2016 (2 pages)
9 February 2016Appointment of Mr John Mirko Skok as a director on 9 February 2016 (2 pages)
9 February 2016Company name changed cribber apartments LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
9 February 2016Appointment of Mrs Melanie Jayne Omirou as a director on 9 February 2016 (2 pages)
9 February 2016Termination of appointment of Romy Elizabeth Summerskill as a director on 9 February 2016 (1 page)
9 February 2016Company name changed cribber apartments LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
9 February 2016Termination of appointment of Romy Elizabeth Summerskill as a director on 9 February 2016 (1 page)
3 December 2015Registration of charge 065528460005, created on 2 December 2015 (23 pages)
3 December 2015Registration of charge 065528460005, created on 2 December 2015 (23 pages)
3 October 2015Accounts for a small company made up to 30 September 2014 (6 pages)
3 October 2015Accounts for a small company made up to 30 September 2014 (6 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)
22 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
22 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
22 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
22 May 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
5 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 5 November 2014 (1 page)
5 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 5 November 2014 (1 page)
5 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 5 November 2014 (1 page)
30 June 2014Full accounts made up to 30 September 2013 (11 pages)
30 June 2014Full accounts made up to 30 September 2013 (11 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
21 October 2013Full accounts made up to 30 September 2012 (11 pages)
21 October 2013Full accounts made up to 30 September 2012 (11 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
25 July 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
2 January 2013Full accounts made up to 30 September 2011 (9 pages)
2 January 2013Full accounts made up to 30 September 2011 (9 pages)
29 November 2012Compulsory strike-off action has been suspended (1 page)
29 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
9 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
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)
23 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
18 February 2011Company name changed acorn cribber LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
18 February 2011Company name changed acorn cribber LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
18 February 2011Change of name notice (2 pages)
18 February 2011Change of name notice (2 pages)
17 February 2011Termination of appointment of Melanie Omirou as a director (2 pages)
17 February 2011Termination of appointment of Melanie Omirou as a director (2 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
1 December 2010Termination of appointment of Rickard Eriksson as a director (2 pages)
1 December 2010Termination of appointment of Rickard Eriksson as a director (2 pages)
7 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
7 May 2010Secretary's details changed for Mr Rickard Kelly Eriksson on 2 April 2010 (1 page)
7 May 2010Director's details changed for Mr Rickard Kelly Eriksson on 2 April 2010 (2 pages)
7 May 2010Secretary's details changed for Mr Rickard Kelly Eriksson on 2 April 2010 (1 page)
7 May 2010Secretary's details changed for Mr Rickard Kelly Eriksson on 2 April 2010 (1 page)
7 May 2010Director's details changed for Ms Romy Elizabeth Summerskill on 2 April 2010 (2 pages)
7 May 2010Director's details changed for Ms Romy Elizabeth Summerskill on 2 April 2010 (2 pages)
7 May 2010Director's details changed for Mrs Melanie Jayne Omirou on 2 April 2010 (2 pages)
7 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Ms Romy Elizabeth Summerskill on 2 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Rickard Kelly Eriksson on 2 April 2010 (2 pages)
7 May 2010Director's details changed for Mrs Melanie Jayne Omirou on 2 April 2010 (2 pages)
7 May 2010Director's details changed for Mrs Melanie Jayne Omirou on 2 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Rickard Kelly Eriksson on 2 April 2010 (2 pages)
7 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 May 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 February 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages)
3 February 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages)
11 May 2009Return made up to 02/04/09; full list of members (4 pages)
11 May 2009Return made up to 02/04/09; full list of members (4 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 October 2008Director appointed rickard kelly eriksson (1 page)
15 October 2008Director appointed rickard kelly eriksson (1 page)
2 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 September 2008Secretary appointed rickard kelly eriksson (1 page)
4 September 2008Director appointed melanie omirou (1 page)
4 September 2008Director appointed melanie omirou (1 page)
4 September 2008Appointment terminated secretary bridget mullarkey (1 page)
4 September 2008Appointment terminated secretary bridget mullarkey (1 page)
4 September 2008Secretary appointed rickard kelly eriksson (1 page)
12 August 2008Ad 02/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 August 2008Ad 02/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 April 2008Secretary appointed bridget mullarkey (1 page)
11 April 2008Appointment terminated director luciene james LTD (1 page)
11 April 2008Director appointed romy elizabeth summerskill (1 page)
11 April 2008Appointment terminated secretary the company registration agents LTD (1 page)
11 April 2008Appointment terminated secretary the company registration agents LTD (1 page)
11 April 2008Registered office changed on 11/04/2008 from 280 gray's inn road london WC1X 8EB (1 page)
11 April 2008Registered office changed on 11/04/2008 from 280 gray's inn road london WC1X 8EB (1 page)
11 April 2008Director appointed romy elizabeth summerskill (1 page)
11 April 2008Appointment terminated director luciene james LTD (1 page)
11 April 2008Secretary appointed bridget mullarkey (1 page)
2 April 2008Incorporation (16 pages)
2 April 2008Incorporation (16 pages)