Company number 06357779
Status Active
Incorporation Date 31 August 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 41100 - Development of building projects
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Registration of charge 063577790011, created on 13 April 2017; Registration of charge 063577790010, created on 15 March 2017; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of RST MUSWELL HILL LIMITED are www.rstmuswellhill.co.uk, and www.rst-muswell-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Rst Muswell Hill Limited is a Private Limited Company.
The company registration number is 06357779. Rst Muswell Hill Limited has been working since 31 August 2007.
The present status of the company is Active. The registered address of Rst Muswell Hill 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 SUMMERSKILL, Romy Elizabeth has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 31 August 2007
Appointed Date: 31 August 2007
Nominee Director
LUCIENE JAMES LIMITED
Resigned: 31 August 2007
Appointed Date: 31 August 2007
Persons With Significant Control
Rst London Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RST MUSWELL HILL LIMITED Events
18 Apr 2017
Registration of charge 063577790011, created on 13 April 2017
20 Mar 2017
Registration of charge 063577790010, created on 15 March 2017
29 Sep 2016
Confirmation statement made on 31 August 2016 with updates
29 Sep 2016
Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
29 Sep 2016
Register inspection address has been changed from 24-25 Edison Road Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF
...
... and 60 more events
20 Sep 2007
Secretary resigned
20 Sep 2007
New director appointed
20 Sep 2007
New secretary appointed
20 Sep 2007
Registered office changed on 20/09/07 from: 280 grays inn road london WC1X 8EB
31 Aug 2007
Incorporation
13 April 2017
Charge code 0635 7779 0011
Delivered: 18 April 2017
Status: Outstanding
Persons entitled: Galliard Holdings Limited
Description: Contains fixed charge…
15 March 2017
Charge code 0635 7779 0010
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: Galliard Holdings Limited
Description: Contains fixed charge…
7 November 2014
Charge code 0635 7779 0009
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Rst London Limited
Description: Contains fixed charge…
7 November 2014
Charge code 0635 7779 0008
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: The Pavilion (SE1) Limited
Description: Contains fixed charge…
10 June 2010
Charge over contract
Delivered: 16 June 2010
Status: Satisfied
on 3 July 2014
Persons entitled: Israel Discount Bank Limited
Description: The companys rights title and interest in the building…
11 November 2008
Debenture
Delivered: 12 November 2008
Status: Satisfied
on 18 November 2011
Persons entitled: Acorn Homes (Central) Limited
Description: By way of fixed legal charge its goodwill, all book and…
18 February 2008
Debenture
Delivered: 21 February 2008
Status: Satisfied
on 3 July 2014
Persons entitled: Acorn (Cornwall) Limited
Description: A fixed and floating charge over all undertaking and all…
5 November 2007
Legal charge
Delivered: 10 November 2007
Status: Satisfied
on 10 November 2011
Persons entitled: Susan Jacqueline Mares
Description: 24 headland road newquay t/no CL35139.
5 November 2007
Legal charge
Delivered: 10 November 2007
Status: Satisfied
on 10 November 2011
Persons entitled: Susan Jacqueline Mares
Description: 24 headland road newquay t/no CL35139.
5 November 2007
Debenture
Delivered: 7 November 2007
Status: Satisfied
on 3 July 2014
Persons entitled: Israel Discount Bank Limited
Description: Fixed and floating charges over the undertaking and all…
5 November 2007
Legal charge (third party)
Delivered: 7 November 2007
Status: Satisfied
on 3 July 2014
Persons entitled: Israel Discount Bank Limited
Description: 24 headland road newquay t/n CL35139 by way of assignment…