RST BRISTOL DEVELOPMENTS LIMITED
LONDON STEELWORKS (KELHAM ISLAND) LIMITED

Hellopages » Greater London » Southwark » SE1 9QR

Company number 06113306
Status Active
Incorporation Date 19 February 2007
Company Type Private Limited Company
Address BRIDGE HOUSE 4 BOROUGH HIGH STREET, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registration of charge 061133060010, created on 15 March 2017; Confirmation statement made on 19 February 2017 with updates; Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF. The most likely internet sites of RST BRISTOL DEVELOPMENTS LIMITED are www.rstbristoldevelopments.co.uk, and www.rst-bristol-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Rst Bristol Developments Limited is a Private Limited Company. The company registration number is 06113306. Rst Bristol Developments Limited has been working since 19 February 2007. The present status of the company is Active. The registered address of Rst Bristol Developments Limited is Bridge House 4 Borough High Street London Bridge London Se1 9qr. . OMIROU, Melanie Jayne is a Director of the company. Secretary BROOK, Stephen Oliver has been resigned. Secretary MULLARKEY, Bridget has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director OMIROU, Melanie Jayne has been resigned. Director SUMMERSKILL, Romy Elizabeth has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
OMIROU, Melanie Jayne
Appointed Date: 20 February 2014
48 years old

Resigned Directors

Secretary
BROOK, Stephen Oliver
Resigned: 17 August 2012
Appointed Date: 16 May 2007

Secretary
MULLARKEY, Bridget
Resigned: 07 March 2008
Appointed Date: 19 February 2007

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 19 February 2007
Appointed Date: 19 February 2007

Director
OMIROU, Melanie Jayne
Resigned: 15 September 2008
Appointed Date: 09 May 2007
48 years old

Director
SUMMERSKILL, Romy Elizabeth
Resigned: 01 July 2014
Appointed Date: 19 February 2007
58 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 19 February 2007
Appointed Date: 19 February 2007

Persons With Significant Control

Rst Bristol Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RST BRISTOL DEVELOPMENTS LIMITED Events

20 Mar 2017
Registration of charge 061133060010, created on 15 March 2017
08 Mar 2017
Confirmation statement made on 19 February 2017 with updates
08 Mar 2017
Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
01 Jul 2016
Accounts for a small company made up to 30 September 2015
15 Apr 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1

...
... and 56 more events
22 Mar 2007
New director appointed
22 Mar 2007
New secretary appointed
10 Mar 2007
Particulars of mortgage/charge
08 Mar 2007
Particulars of mortgage/charge
19 Feb 2007
Incorporation

RST BRISTOL DEVELOPMENTS LIMITED Charges

15 March 2017
Charge code 0611 3306 0010
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: Ghl (Bath) Limited
Description: Contains fixed charge…
1 October 2015
Charge code 0611 3306 0009
Delivered: 3 October 2015
Status: Outstanding
Persons entitled: Titlestone Real Estate Limited
Description: Contains fixed charge…
19 November 2014
Charge code 0611 3306 0008
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Rst Bristol Limited
Description: Contains fixed charge…
21 October 2014
Charge code 0611 3306 0007
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: John Skok
Description: Contains fixed charge…
18 November 2008
Debenture
Delivered: 20 November 2008
Status: Satisfied on 1 October 2014
Persons entitled: Acorn Homes (GB) Limited
Description: Fixed and floating charge over the undertaking and all…
4 September 2008
Debenture
Delivered: 11 September 2008
Status: Satisfied on 1 October 2014
Persons entitled: Acorn Homes (GB) Limited
Description: Legal mortgage any property,fixed charge all stocks,shares…
21 April 2008
Debenture
Delivered: 23 April 2008
Status: Satisfied on 1 October 2014
Persons entitled: Clydesdale Bank PLC
Description: (For details of properties charged please refer to form…
12 October 2007
Legal charge
Delivered: 26 October 2007
Status: Satisfied on 12 August 2008
Persons entitled: Ruffler Bank PLC
Description: F/H property k/a land at green lane sheffield t/no…
7 March 2007
Debenture
Delivered: 10 March 2007
Status: Satisfied on 12 August 2008
Persons entitled: Ruffler Bank PLC
Description: All f/h and l/h property all stocks shares its goodwill all…
7 March 2007
Third party legal charge
Delivered: 8 March 2007
Status: Satisfied on 12 August 2008
Persons entitled: Ruffler Bank PLC
Description: The steelworks kelham island sheffield t/n's SYK469067…