RST CARDIFF DEVELOPMENTS LIMITED
LONDON RST CARDIFF DEVELOPMENT LIMITED CORPMIST LIMITED

Hellopages » Greater London » Southwark » SE1 9QR

Company number 06025995
Status Active
Incorporation Date 12 December 2006
Company Type Private Limited Company
Address BRIDGE HOUSE 4 BOROUGH HIGH STREET, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF; Accounts for a small company made up to 30 September 2015. The most likely internet sites of RST CARDIFF DEVELOPMENTS LIMITED are www.rstcardiffdevelopments.co.uk, and www.rst-cardiff-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Rst Cardiff Developments Limited is a Private Limited Company. The company registration number is 06025995. Rst Cardiff Developments Limited has been working since 12 December 2006. The present status of the company is Active. The registered address of Rst Cardiff Developments Limited is Bridge House 4 Borough High Street London Bridge London Se1 9qr. . ERIKSSON, Rickard Kelly is a Secretary of the company. OMIROU, Melanie Jayne is a Director of the company. SKOK, John Mirko is a Director of the company. Secretary MULLARKEY, Bridget has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BRERETON, Stuart 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 "Development of building projects".


Current Directors

Secretary
ERIKSSON, Rickard Kelly
Appointed Date: 30 November 2009

Director
OMIROU, Melanie Jayne
Appointed Date: 17 March 2014
48 years old

Director
SKOK, John Mirko
Appointed Date: 17 March 2014
66 years old

Resigned Directors

Secretary
MULLARKEY, Bridget
Resigned: 30 October 2009
Appointed Date: 14 February 2007

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 19 February 2007
Appointed Date: 12 December 2006

Director
BRERETON, Stuart
Resigned: 04 August 2010
Appointed Date: 10 May 2007
45 years old

Director
OMIROU, Melanie Jayne
Resigned: 15 October 2011
Appointed Date: 22 November 2010
48 years old

Director
SUMMERSKILL, Romy Elizabeth
Resigned: 17 March 2014
Appointed Date: 14 February 2007
58 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 12 December 2006
Appointed Date: 12 December 2006

Persons With Significant Control

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

RST CARDIFF DEVELOPMENTS LIMITED Events

09 Jan 2017
Confirmation statement made on 12 December 2016 with updates
09 Jan 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
01 Mar 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1

01 Mar 2016
Director's details changed for Mr John Mirko Skok on 5 October 2015
...
... and 53 more events
22 Mar 2007
Director resigned
22 Mar 2007
Registered office changed on 22/03/07 from: 280 grays inn road london WC1X 8EB
22 Mar 2007
New secretary appointed
22 Mar 2007
New director appointed
12 Dec 2006
Incorporation

RST CARDIFF DEVELOPMENTS LIMITED Charges

7 November 2014
Charge code 0602 5995 0005
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: The Pavilion (SE1) Limited
Description: Contains fixed charge…
7 November 2014
Charge code 0602 5995 0004
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Rst Cardiff Limited
Description: Contains fixed charge…
18 February 2008
Debenture
Delivered: 21 February 2008
Status: Satisfied on 3 July 2014
Persons entitled: Mountwise (Newquay) Limited
Description: A fixed and floating charge over all undertaking and all…
25 January 2008
Third party legal charge
Delivered: 29 January 2008
Status: Satisfied on 3 July 2014
Persons entitled: Israel Discount Bank Limited
Description: F/H the arundal houste 86-90 mountwise newquay t/nos…
25 January 2008
Third party debenture
Delivered: 29 January 2008
Status: Satisfied on 3 July 2014
Persons entitled: Israel Discount Bank Limited
Description: F/H the arundal houste 86-90 mountwise newquay t/nos…