RST1 SW DEVELOPMENTS LIMITED

RST1 SW DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameRST1 SW DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06262132
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RST1 SW DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is RST1 SW DEVELOPMENTS LIMITED located?

    Registered Office Address
    29 York Street
    W1H 1EZ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RST1 SW DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FISTRAL BEACH NEWQUAY LIMITEDFeb 18, 2011Feb 18, 2011
    ACORN (FISTRAL) LIMITEDMay 29, 2007May 29, 2007

    What are the latest accounts for RST1 SW DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 27, 2024
    Next Accounts Due OnJun 27, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for RST1 SW DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2025
    Next Confirmation Statement DueJun 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2024
    OverdueNo

    What are the latest filings for RST1 SW DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Romy Elizabeth Summerskill as a director on Nov 26, 2024

    1 pagesTM01

    Termination of appointment of Melanie Jayne Omirou as a director on Nov 26, 2024

    1 pagesTM01

    Termination of appointment of Rickard Kelly Eriksson as a secretary on Nov 26, 2024

    1 pagesTM02

    Appointment of Mr John Mirko Skok as a director on Nov 26, 2024

    2 pagesAP01

    Second filing of Confirmation Statement dated May 29, 2023

    3 pagesRP04CS01

    Accounts for a small company made up to Sep 30, 2023

    8 pagesAA

    Cessation of Rst1 South West Group Limited as a person with significant control on Nov 12, 2022

    1 pagesPSC07

    Notification of Apg Cornwall Limited as a person with significant control on Nov 12, 2022

    2 pagesPSC02

    Previous accounting period shortened from Sep 28, 2023 to Sep 27, 2023

    1 pagesAA01

    Previous accounting period shortened from Sep 29, 2023 to Sep 28, 2023

    1 pagesAA01

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    9 pagesAA

    Confirmation statement made on May 29, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Nov 18, 2024Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 18/11/2024.

    Registered office address changed from 124 City Road London EC1V 2NX England to 29 York Street London W1H 1EZ on Oct 14, 2022

    1 pagesAD01

    Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on Jul 22, 2022

    1 pagesAD01

    Accounts for a small company made up to Sep 30, 2021

    9 pagesAA

    Confirmation statement made on May 29, 2022 with no updates

    3 pagesCS01

    Amended accounts for a small company made up to Sep 30, 2020

    8 pagesAAMD

    Appointment of Mrs Romy Elizabeth Summerskill as a director on Sep 20, 2021

    2 pagesAP01

    Termination of appointment of John Mirko Skok as a director on Sep 20, 2021

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2020

    9 pagesAA

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    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 Feb 10, 2021

    1 pagesAD01

    Accounts for a small company made up to Sep 30, 2019

    9 pagesAA

    Confirmation statement made on May 29, 2020 with no updates

    3 pagesCS01

    Who are the officers of RST1 SW DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SKOK, John Mirko
    Frederick Place
    N8 8AF London
    1
    England
    Director
    Frederick Place
    N8 8AF London
    1
    England
    EnglandBritishDirector142610800001
    ERIKSSON, Rickard Kelly
    Frederick Place
    N8 8AF London
    1
    England
    Secretary
    Frederick Place
    N8 8AF London
    1
    England
    British148676970001
    MULLARKEY, Breda
    41 Court Way
    Colindale
    NW9 6JG London
    Secretary
    41 Court Way
    Colindale
    NW9 6JG London
    British122380520001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    OMIROU, Melanie Jayne
    Frederick Place
    N8 8AF London
    1
    England
    Director
    Frederick Place
    N8 8AF London
    1
    England
    United KingdomBritishDirector187327150001
    OMIROU, Melanie Jayne
    Edison Road
    N8 8AE London
    24-25
    United Kingdom
    Director
    Edison Road
    N8 8AE London
    24-25
    United Kingdom
    United KingdomBritishProperty Development112009920001
    SKOK, John Mirko
    Frederick Place
    N8 8AF London
    1
    England
    Director
    Frederick Place
    N8 8AF London
    1
    England
    EnglandBritishDirector142610800001
    SUMMERSKILL, Romy Elizabeth
    Frederick Place
    N8 8AF London
    1
    England
    Director
    Frederick Place
    N8 8AF London
    1
    England
    United KingdomBritishDirector119026740001
    SUMMERSKILL, Romy Elizabeth
    Edison Road
    N8 8AE London
    24-25
    United Kingdom
    Director
    Edison Road
    N8 8AE London
    24-25
    United Kingdom
    United KingdomBritishProperty Developer119026740001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of RST1 SW DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Apg Cornwall Limited
    York Street
    W1H 1EZ London
    29
    United Kingdom
    Nov 12, 2022
    York Street
    W1H 1EZ London
    29
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistry Of Companies Of England & Wales
    Registration Number14477464
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Rst1 South West Group Limited
    4 Borough High Street
    SE1 9QR London
    Bridge House
    England
    Apr 06, 2016
    4 Borough High Street
    SE1 9QR London
    Bridge House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number06442493
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RST1 SW DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Chris Wakeman
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    receiver manager
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    Robert Stokely
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    receiver manager
    2 Southwark Street
    London Bridge
    SE1 1TQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0