London
N8 8AF
Secretary Name | Mr John Mirko Skok |
---|---|
Status | Current |
Appointed | 19 May 2014(4 years, 7 months after company formation) |
Appointment Duration | 9 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 | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Secretary Name | Mr Stephen Brook |
---|---|
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 York Street London W1H 1EZ |
Secretary Name | Miss Malgorzata Wozniczka |
---|---|
Status | Resigned |
Appointed | 01 February 2012(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Registered Address | 1 Frederick Place London N8 8AF |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Rst1 South West Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
22 March 2016 | Delivered on: 23 March 2016 Persons entitled: Megaro Properties Limited Classification: A registered charge Particulars: F/H property k/a 15-17 pentire point pentire avenue newquay t/no CL286752. Outstanding |
---|---|
29 May 2013 | Delivered on: 6 June 2013 Persons entitled: Rr Securities Limited Classification: A registered charge Particulars: 15-17 pentire point pentire avenue newquay t/no. Absolute CL286752. Outstanding |
29 February 2012 | Delivered on: 2 March 2012 Persons entitled: RST1 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 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, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 February 2012 | Delivered on: 6 March 2012 Satisfied on: 30 May 2013 Persons entitled: RST1 South West Group 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: 15-17 pentire point, pentire avenue, newquay t/no CL286752. Fully Satisfied |
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) |
---|---|
27 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
22 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
13 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
9 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 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) |
20 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
22 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
8 September 2017 | Satisfaction of charge 070439700003 in full (1 page) |
8 September 2017 | Satisfaction of charge 070439700003 in full (1 page) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
8 November 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 16 October 2014 (2 pages) |
8 November 2016 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
8 November 2016 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
8 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
8 November 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 16 October 2014 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
23 March 2016 | Registration of charge 070439700004, created on 22 March 2016 (14 pages) |
23 March 2016 | Registration of charge 070439700004, created on 22 March 2016 (14 pages) |
15 December 2015 | Register inspection address has been changed to 1 Frederick Place London N8 8AF (1 page) |
15 December 2015 | Secretary's details changed for Mr John Mirko Skok on 5 October 2015 (1 page) |
15 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
15 December 2015 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
15 December 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
15 December 2015 | Secretary's details changed for Mr John Mirko Skok on 5 October 2015 (1 page) |
15 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Register inspection address has been changed to 1 Frederick Place London N8 8AF (1 page) |
15 December 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
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) |
31 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
17 June 2014 | Termination of appointment of Malgorzata Wozniczka as a secretary (1 page) |
17 June 2014 | Termination of appointment of Malgorzata Wozniczka as a secretary (1 page) |
17 June 2014 | Appointment of Mr John Mirko Skok as a secretary (2 pages) |
17 June 2014 | Appointment of Mr John Mirko Skok as a secretary (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 January 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
6 June 2013 | Registration of charge 070439700003 (21 pages) |
6 June 2013 | Registration of charge 070439700003 (21 pages) |
30 May 2013 | Satisfaction of charge 2 in full (4 pages) |
30 May 2013 | Satisfaction of charge 2 in full (4 pages) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2013 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2012 | Termination of appointment of Stephen Brook as a secretary (1 page) |
24 February 2012 | Termination of appointment of Stephen Brook as a secretary (1 page) |
24 February 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
24 February 2012 | Appointment of Miss Malgorzata Wozniczka as a secretary (2 pages) |
24 February 2012 | Appointment of Miss Malgorzata Wozniczka as a secretary (2 pages) |
24 February 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
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) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
22 March 2011 | Registered office address changed from 29 York Street London W1H 1EZ England on 22 March 2011 (1 page) |
22 March 2011 | Appointment of Mrs Melanie Jayne Omirou as a director (2 pages) |
22 March 2011 | Registered office address changed from 29 York Street London W1H 1EZ England on 22 March 2011 (1 page) |
22 March 2011 | Appointment of Mrs Melanie Jayne Omirou as a director (2 pages) |
22 March 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2009 | Incorporation (23 pages) |
15 October 2009 | Incorporation (23 pages) |