Company NameRST Residential Investments Limited
DirectorsMelanie Jayne Omirou and Romy Elizabeth Summerskill
Company StatusActive
Company Number06775786
CategoryPrivate Limited Company
Incorporation Date17 December 2008(15 years, 4 months ago)

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
Appointed17 December 2008(same day as company formation)
RoleDirector/Investor
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Mette Blackmore
StatusCurrent
Appointed30 May 2017(8 years, 5 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(8 years, 5 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
Appointed30 July 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Director NameMr Rickard Kelly Eriksson
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Malgorzata Anna Medzia
StatusResigned
Appointed20 June 2013(4 years, 6 months after company formation)
Appointment Duration11 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address24-25 Edison Road
London
N8 8AE
Secretary NameThe Company Registration Agents Ltd (Corporation)
StatusResigned
Appointed17 December 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

196 at £1Rst Highgate Investment Trust
100.00%
Ordinary

Financials

Year2014
Turnover£25,127,086
Gross Profit£2,301,717
Net Worth-£20,724,083
Cash£460,308
Current Liabilities£26,517,289

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End29 September

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months from now)

Charges

2 June 2020Delivered on: 4 June 2020
Persons entitled: Stephen Oliver Brook and Michael Maurice Martin

Classification: A registered charge
Outstanding
17 September 2018Delivered on: 18 September 2018
Persons entitled: Rst Securities Limited

Classification: A registered charge
Outstanding
5 September 2018Delivered on: 7 September 2018
Persons entitled: Rst Securities Limited

Classification: A registered charge
Outstanding
24 January 2018Delivered on: 25 January 2018
Persons entitled: John Skok

Classification: A registered charge
Particulars: 1 frederick place, london.
Outstanding
2 April 2015Delivered on: 4 April 2015
Persons entitled: John Skok

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 details.
Outstanding
8 February 2012Delivered on: 11 February 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,.
Outstanding
14 October 2011Delivered on: 18 October 2011
Persons entitled: Rr Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a apartment 8 the white house and parking space 8, watergate bay newquay t/no CL4248 and t/no CL138970.
Outstanding

Filing History

31 December 2023Confirmation statement made on 17 December 2023 with updates (4 pages)
31 December 2023Cessation of Romy Elizabeth Summerskill as a person with significant control on 10 February 2023 (1 page)
31 December 2023Notification of Acorn Pg Holdings Limited as a person with significant control on 10 February 2023 (2 pages)
19 December 2023Registration of charge 067757860009, created on 6 December 2023 (22 pages)
30 August 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
24 August 2023Group of companies' accounts made up to 30 September 2022 (59 pages)
4 January 2023Confirmation statement made on 17 December 2022 with updates (4 pages)
12 October 2022Registered office address changed from 124 City Road London EC1V 2NX England to 29 York Street London W1H 1EZ on 12 October 2022 (1 page)
5 July 2022Group of companies' accounts made up to 30 September 2021 (57 pages)
22 June 2022Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022 (1 page)
24 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
30 July 2021Termination of appointment of Rickard Kelly Eriksson as a director on 30 July 2021 (1 page)
30 July 2021Appointment of Mrs Romy Elizabeth Summerskill as a director on 30 July 2021 (2 pages)
7 July 2021Group of companies' accounts made up to 30 September 2020 (56 pages)
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)
27 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
21 January 2021Notification of Romy Elizabeth Summerskill as a person with significant control on 20 January 2021 (2 pages)
20 January 2021Withdrawal of a person with significant control statement on 20 January 2021 (2 pages)
25 September 2020Group of companies' accounts made up to 30 September 2019 (49 pages)
4 June 2020Registration of charge 067757860008, created on 2 June 2020 (20 pages)
19 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
4 July 2019Group of companies' accounts made up to 30 September 2018 (49 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)
15 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
18 September 2018Registration of charge 067757860007, created on 17 September 2018 (9 pages)
7 September 2018Registration of charge 067757860006, created on 5 September 2018 (9 pages)
28 June 2018Group of companies' accounts made up to 30 September 2017 (44 pages)
25 January 2018Registration of charge 067757860005, created on 24 January 2018 (25 pages)
12 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
8 September 2017Satisfaction of charge 1 in full (1 page)
8 September 2017Satisfaction of charge 1 in full (1 page)
5 July 2017Group of companies' accounts made up to 30 September 2016 (48 pages)
5 July 2017Group of companies' accounts made up to 30 September 2016 (48 pages)
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 2017Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages)
30 May 2017Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages)
30 May 2017Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages)
17 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
10 January 2017Director's details changed for Mrs Melanie Jayne Omirou on 18 December 2015 (2 pages)
10 January 2017Director's details changed for Mrs Melanie Jayne Omirou on 18 December 2015 (2 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)
1 July 2016Group of companies' accounts made up to 30 September 2015 (36 pages)
1 July 2016Group of companies' accounts made up to 30 September 2015 (36 pages)
28 January 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
28 January 2016Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages)
28 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 196
(5 pages)
28 January 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 January 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
28 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 196
(5 pages)
28 January 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 January 2016Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages)
9 October 2015Group of companies' accounts made up to 30 September 2014 (36 pages)
9 October 2015Group of companies' accounts made up to 30 September 2014 (36 pages)
29 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
29 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
4 April 2015Registration of charge 067757860004, created on 2 April 2015 (23 pages)
4 April 2015Registration of charge 067757860004, created on 2 April 2015 (23 pages)
4 April 2015Registration of charge 067757860004, created on 2 April 2015 (23 pages)
20 January 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
20 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 196
(5 pages)
20 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 196
(5 pages)
20 January 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
20 January 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
20 January 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
4 December 2014Auditor's resignation (1 page)
4 December 2014Auditor's resignation (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)
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)
6 October 2014Group of companies' accounts made up to 30 September 2013 (30 pages)
6 October 2014Group of companies' accounts made up to 30 September 2013 (30 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2014Termination of appointment of Malgorzata Medzia as a secretary (1 page)
5 June 2014Termination of appointment of Malgorzata Medzia as a secretary (1 page)
11 February 2014Secretary's details changed for Miss Malgorzata Wozniczka on 24 August 2013 (1 page)
11 February 2014Secretary's details changed for Miss Malgorzata Wozniczka on 24 August 2013 (1 page)
11 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 196
(5 pages)
11 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 196
(5 pages)
15 November 2013Group of companies' accounts made up to 30 September 2012 (30 pages)
15 November 2013Group of companies' accounts made up to 30 September 2012 (30 pages)
15 July 2013Group of companies' accounts made up to 30 September 2011 (25 pages)
15 July 2013Group of companies' accounts made up to 30 September 2011 (25 pages)
20 June 2013Appointment of Miss Malgorzata Wozniczka as a secretary (2 pages)
20 June 2013Appointment of Miss Malgorzata Wozniczka as a secretary (2 pages)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
28 March 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
29 November 2012Compulsory strike-off action has been suspended (1 page)
29 November 2012Compulsory strike-off action has been suspended (1 page)
14 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 196
(4 pages)
14 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 196
(4 pages)
14 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 196
(4 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 May 2012Full accounts made up to 30 September 2010 (19 pages)
2 May 2012Full accounts made up to 30 September 2010 (19 pages)
15 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011Director's details changed for Mr Rickard Kelly Eriksson on 17 December 2010 (2 pages)
11 March 2011Director's details changed for Mrs Melanie Jayne Omirou on 17 December 2010 (2 pages)
11 March 2011Director's details changed for Mr Rickard Kelly Eriksson on 17 December 2010 (2 pages)
11 March 2011Director's details changed for Mrs Melanie Jayne Omirou on 17 December 2010 (2 pages)
11 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
11 January 2011Full accounts made up to 31 March 2009 (8 pages)
11 January 2011Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
11 January 2011Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
11 January 2011Full accounts made up to 31 March 2009 (8 pages)
18 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 4
(4 pages)
18 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 4
(4 pages)
18 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 4
(4 pages)
13 September 2010Current accounting period shortened from 31 December 2009 to 31 March 2009 (3 pages)
13 September 2010Current accounting period shortened from 31 December 2009 to 31 March 2009 (3 pages)
10 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
29 January 2009Ad 17/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 January 2009Ad 17/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 January 2009Registered office changed on 16/01/2009 from 280 gray's inn road london WC1X 8EB (1 page)
16 January 2009Registered office changed on 16/01/2009 from 280 gray's inn road london WC1X 8EB (1 page)
16 January 2009Appointment terminated director luciene james (1 page)
16 January 2009Director appointed rickard kelly eriksson (1 page)
16 January 2009Director appointed melanie omirou (1 page)
16 January 2009Director appointed melanie omirou (1 page)
16 January 2009Director appointed rickard kelly eriksson (1 page)
16 January 2009Appointment terminated secretary the company registration agents LTD (1 page)
16 January 2009Appointment terminated director luciene james (1 page)
16 January 2009Appointment terminated secretary the company registration agents LTD (1 page)
17 December 2008Incorporation (16 pages)
17 December 2008Incorporation (16 pages)