London
N8 8AF
Secretary Name | Mrs Mette Blackmore |
---|---|
Status | Current |
Appointed | 30 May 2017(8 years, 5 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(8 years, 5 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 | 30 July 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Westmorland Avenue Luton Bedfordshire LU3 2PU |
Director Name | Mr Rickard Kelly Eriksson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 December 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Malgorzata Anna Medzia |
---|---|
Status | Resigned |
Appointed | 20 June 2013(4 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Secretary Name | The Company Registration Agents Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 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 |
196 at £1 | Rst Highgate Investment Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,127,086 |
Gross Profit | £2,301,717 |
Net Worth | -£20,724,083 |
Cash | £460,308 |
Current Liabilities | £26,517,289 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 29 September |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
2 June 2020 | Delivered on: 4 June 2020 Persons entitled: Stephen Oliver Brook and Michael Maurice Martin Classification: A registered charge Outstanding |
---|---|
17 September 2018 | Delivered on: 18 September 2018 Persons entitled: Rst Securities Limited Classification: A registered charge Outstanding |
5 September 2018 | Delivered on: 7 September 2018 Persons entitled: Rst Securities Limited Classification: A registered charge Outstanding |
24 January 2018 | Delivered on: 25 January 2018 Persons entitled: John Skok Classification: A registered charge Particulars: 1 frederick place, london. Outstanding |
2 April 2015 | Delivered on: 4 April 2015 Persons entitled: John Skok 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 details. Outstanding |
8 February 2012 | Delivered 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 2011 | Delivered 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 |
31 December 2023 | Confirmation statement made on 17 December 2023 with updates (4 pages) |
---|---|
31 December 2023 | Cessation of Romy Elizabeth Summerskill as a person with significant control on 10 February 2023 (1 page) |
31 December 2023 | Notification of Acorn Pg Holdings Limited as a person with significant control on 10 February 2023 (2 pages) |
19 December 2023 | Registration of charge 067757860009, created on 6 December 2023 (22 pages) |
30 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2023 | Group of companies' accounts made up to 30 September 2022 (59 pages) |
4 January 2023 | Confirmation statement made on 17 December 2022 with updates (4 pages) |
12 October 2022 | Registered 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 2022 | Group of companies' accounts made up to 30 September 2021 (57 pages) |
22 June 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 June 2022 (1 page) |
24 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
30 July 2021 | Termination of appointment of Rickard Kelly Eriksson as a director on 30 July 2021 (1 page) |
30 July 2021 | Appointment of Mrs Romy Elizabeth Summerskill as a director on 30 July 2021 (2 pages) |
7 July 2021 | Group of companies' accounts made up to 30 September 2020 (56 pages) |
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) |
27 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
21 January 2021 | Notification of Romy Elizabeth Summerskill as a person with significant control on 20 January 2021 (2 pages) |
20 January 2021 | Withdrawal of a person with significant control statement on 20 January 2021 (2 pages) |
25 September 2020 | Group of companies' accounts made up to 30 September 2019 (49 pages) |
4 June 2020 | Registration of charge 067757860008, created on 2 June 2020 (20 pages) |
19 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
4 July 2019 | Group of companies' accounts made up to 30 September 2018 (49 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) |
15 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
18 September 2018 | Registration of charge 067757860007, created on 17 September 2018 (9 pages) |
7 September 2018 | Registration of charge 067757860006, created on 5 September 2018 (9 pages) |
28 June 2018 | Group of companies' accounts made up to 30 September 2017 (44 pages) |
25 January 2018 | Registration of charge 067757860005, created on 24 January 2018 (25 pages) |
12 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
8 September 2017 | Satisfaction of charge 1 in full (1 page) |
8 September 2017 | Satisfaction of charge 1 in full (1 page) |
5 July 2017 | Group of companies' accounts made up to 30 September 2016 (48 pages) |
5 July 2017 | Group of companies' accounts made up to 30 September 2016 (48 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 Christina Anna Massos as a secretary on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Rickard Kelly Eriksson 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 | Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
10 January 2017 | Director's details changed for Mrs Melanie Jayne Omirou on 18 December 2015 (2 pages) |
10 January 2017 | Director's details changed for Mrs Melanie Jayne Omirou on 18 December 2015 (2 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) |
1 July 2016 | Group of companies' accounts made up to 30 September 2015 (36 pages) |
1 July 2016 | Group of companies' accounts made up to 30 September 2015 (36 pages) |
28 January 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
28 January 2016 | Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages) |
28 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 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 January 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
28 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 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 January 2016 | Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages) |
9 October 2015 | Group of companies' accounts made up to 30 September 2014 (36 pages) |
9 October 2015 | Group of companies' accounts made up to 30 September 2014 (36 pages) |
29 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
29 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
4 April 2015 | Registration of charge 067757860004, created on 2 April 2015 (23 pages) |
4 April 2015 | Registration of charge 067757860004, created on 2 April 2015 (23 pages) |
4 April 2015 | Registration of charge 067757860004, created on 2 April 2015 (23 pages) |
20 January 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
20 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
20 January 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
20 January 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
4 December 2014 | Auditor's resignation (1 page) |
4 December 2014 | Auditor's resignation (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) |
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) |
6 October 2014 | Group of companies' accounts made up to 30 September 2013 (30 pages) |
6 October 2014 | Group of companies' accounts made up to 30 September 2013 (30 pages) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2014 | Termination of appointment of Malgorzata Medzia as a secretary (1 page) |
5 June 2014 | Termination of appointment of Malgorzata Medzia as a secretary (1 page) |
11 February 2014 | Secretary's details changed for Miss Malgorzata Wozniczka on 24 August 2013 (1 page) |
11 February 2014 | Secretary's details changed for Miss Malgorzata Wozniczka on 24 August 2013 (1 page) |
11 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
15 November 2013 | Group of companies' accounts made up to 30 September 2012 (30 pages) |
15 November 2013 | Group of companies' accounts made up to 30 September 2012 (30 pages) |
15 July 2013 | Group of companies' accounts made up to 30 September 2011 (25 pages) |
15 July 2013 | Group of companies' accounts made up to 30 September 2011 (25 pages) |
20 June 2013 | Appointment of Miss Malgorzata Wozniczka as a secretary (2 pages) |
20 June 2013 | Appointment of Miss Malgorzata Wozniczka as a secretary (2 pages) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 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) |
14 November 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2012 | Full accounts made up to 30 September 2010 (19 pages) |
2 May 2012 | Full accounts made up to 30 September 2010 (19 pages) |
15 March 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | Director's details changed for Mr Rickard Kelly Eriksson on 17 December 2010 (2 pages) |
11 March 2011 | Director's details changed for Mrs Melanie Jayne Omirou on 17 December 2010 (2 pages) |
11 March 2011 | Director's details changed for Mr Rickard Kelly Eriksson on 17 December 2010 (2 pages) |
11 March 2011 | Director's details changed for Mrs Melanie Jayne Omirou on 17 December 2010 (2 pages) |
11 March 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Full accounts made up to 31 March 2009 (8 pages) |
11 January 2011 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
11 January 2011 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
11 January 2011 | Full accounts made up to 31 March 2009 (8 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
13 September 2010 | Current accounting period shortened from 31 December 2009 to 31 March 2009 (3 pages) |
13 September 2010 | Current accounting period shortened from 31 December 2009 to 31 March 2009 (3 pages) |
10 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
29 January 2009 | Ad 17/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 January 2009 | Ad 17/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 280 gray's inn road london WC1X 8EB (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 280 gray's inn road london WC1X 8EB (1 page) |
16 January 2009 | Appointment terminated director luciene james (1 page) |
16 January 2009 | Director appointed rickard kelly eriksson (1 page) |
16 January 2009 | Director appointed melanie omirou (1 page) |
16 January 2009 | Director appointed melanie omirou (1 page) |
16 January 2009 | Director appointed rickard kelly eriksson (1 page) |
16 January 2009 | Appointment terminated secretary the company registration agents LTD (1 page) |
16 January 2009 | Appointment terminated director luciene james (1 page) |
16 January 2009 | Appointment terminated secretary the company registration agents LTD (1 page) |
17 December 2008 | Incorporation (16 pages) |
17 December 2008 | Incorporation (16 pages) |