London
N8 8AF
Secretary Name | Mrs Mette Blackmore |
---|---|
Status | Current |
Appointed | 08 June 2017(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Christina Anna Massos |
---|---|
Status | Current |
Appointed | 08 June 2017(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 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 | 05 August 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Mr John Mirko Skok |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Malgorzata Anna Medzia |
---|---|
Status | Resigned |
Appointed | 11 November 2013(same day as company formation) |
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 | Rst Bristol Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
19 July 2017 | Delivered on: 3 August 2017 Persons entitled: Corris Investments Limited Classification: A registered charge Particulars: Land lying to the north west of priory bridge road taunton t/no ST320891. Outstanding |
---|---|
21 March 2017 | Delivered on: 23 March 2017 Persons entitled: Grimm Rms Llc Classification: A registered charge Particulars: L/H land lying to the north east of priory bridge road t/no ST320891. Outstanding |
25 January 2016 | Delivered on: 26 January 2016 Persons entitled: Taunton Deane Borough Council Classification: A registered charge Particulars: The tenant with full title guarantee charges by way of legal mortgage as a continuing security for the payment or discharge of the secured amounts, the property intended to be known as land at phase 1B, firepool, priory bridge road, firepool, taunton, somerset as more particularly demised by the lease as defined in the charge.. Please see the charge document for full details. Outstanding |
19 June 2015 | Delivered on: 22 June 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Land at priory bridge road, taunton TA1 1AP as comprised in a lease dated 20 may 2015 and made between (1) taunton deane borough council and (2) firepool (taunton) limited registered at the land registry with title number still to be allocated. Outstanding |
19 June 2015 | Delivered on: 22 June 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Land at priory road, taunton TA1 1AP as comprised in a lease dated 20 many 2015 and made between (1) taunton borough council and (2) firepool (taunton) limited registered at the land registry with title number still to be allocated. Outstanding |
20 May 2015 | Delivered on: 6 June 2015 Persons entitled: Rst Residential Investments Limited Classification: A registered charge Particulars: L/H land at priory bridge road taunton. Outstanding |
20 May 2015 | Delivered on: 22 May 2015 Persons entitled: Megaro Hotels Limited Classification: A registered charge Particulars: L/H property k/a land at priory bridge road taunton. Outstanding |
9 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 9 February 2021 (1 page) |
---|---|
22 December 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
21 September 2020 | Accounts for a small company made up to 30 September 2019 (7 pages) |
12 February 2020 | Satisfaction of charge 087686390007 in full (1 page) |
12 February 2020 | Satisfaction of charge 087686390002 in full (1 page) |
12 December 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
9 August 2019 | Appointment of Mrs Romy Elizabeth Summerskill as a director on 5 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of John Mirko Skok as a director on 5 August 2019 (1 page) |
26 June 2019 | Accounts for a small company made up to 30 September 2018 (9 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) |
30 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
29 June 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
27 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
24 August 2017 | Satisfaction of charge 087686390006 in full (1 page) |
24 August 2017 | Satisfaction of charge 087686390006 in full (1 page) |
24 August 2017 | Satisfaction of charge 087686390004 in full (1 page) |
24 August 2017 | Satisfaction of charge 087686390004 in full (1 page) |
24 August 2017 | Satisfaction of charge 087686390003 in full (1 page) |
24 August 2017 | Satisfaction of charge 087686390001 in full (1 page) |
24 August 2017 | Satisfaction of charge 087686390001 in full (1 page) |
24 August 2017 | Satisfaction of charge 087686390003 in full (1 page) |
24 August 2017 | Satisfaction of charge 087686390005 in full (1 page) |
24 August 2017 | Satisfaction of charge 087686390005 in full (1 page) |
3 August 2017 | Registration of charge 087686390007, created on 19 July 2017 (6 pages) |
3 August 2017 | Registration of charge 087686390007, created on 19 July 2017 (6 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) |
21 June 2017 | Appointment of Mrs Mette Blackmore as a secretary on 8 June 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 8 June 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 8 June 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Mette Blackmore as a secretary on 8 June 2017 (2 pages) |
23 March 2017 | Registration of charge 087686390006, created on 21 March 2017 (26 pages) |
23 March 2017 | Registration of charge 087686390006, created on 21 March 2017 (26 pages) |
10 January 2017 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
22 November 2016 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
22 November 2016 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
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) |
26 January 2016 | Registration of charge 087686390005, created on 25 January 2016 (18 pages) |
26 January 2016 | Registration of charge 087686390005, created on 25 January 2016 (18 pages) |
15 December 2015 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
15 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
15 December 2015 | Director's details changed for Ms Melanie Jayne Omirou on 5 October 2015 (2 pages) |
15 December 2015 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
15 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Director's details changed for Ms Melanie Jayne Omirou on 5 October 2015 (2 pages) |
15 December 2015 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
14 October 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 July 2015 | Previous accounting period shortened from 30 November 2014 to 30 September 2014 (1 page) |
30 July 2015 | Previous accounting period shortened from 30 November 2014 to 30 September 2014 (1 page) |
22 June 2015 | Registration of charge 087686390003, created on 19 June 2015 (25 pages) |
22 June 2015 | Registration of charge 087686390004, created on 19 June 2015 (25 pages) |
22 June 2015 | Registration of charge 087686390004, created on 19 June 2015 (25 pages) |
22 June 2015 | Registration of charge 087686390003, created on 19 June 2015 (25 pages) |
6 June 2015 | Registration of charge 087686390002, created on 20 May 2015 (23 pages) |
6 June 2015 | Registration of charge 087686390002, created on 20 May 2015 (23 pages) |
22 May 2015 | Registration of charge 087686390001, created on 20 May 2015 (14 pages) |
22 May 2015 | Registration of charge 087686390001, created on 20 May 2015 (14 pages) |
27 January 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
27 January 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
27 January 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
27 January 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
27 January 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
27 January 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
27 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
5 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom 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 United Kingdom 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 United Kingdom to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page) |
17 July 2014 | Termination of appointment of Malgorzata Anna Medzia as a secretary on 19 May 2014 (1 page) |
17 July 2014 | Termination of appointment of Malgorzata Anna Medzia as a secretary on 19 May 2014 (1 page) |
19 December 2013 | Appointment of Mrs Malgorzata Anna Medzia as a secretary (2 pages) |
19 December 2013 | Appointment of Mrs Malgorzata Anna Medzia as a secretary (2 pages) |
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|