About

Registered Number: 08897388
Date of Incorporation: 17/02/2014 (11 years and 2 months ago)
Company Status: Active
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,

 

Based in London, Rst Cardiff Ltd was established in 2014. The organisation has 3 directors listed as Blackmore, Mette, Massos, Christina Anna, Groombridge, James Michael Leslie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROOMBRIDGE, James Michael Leslie 15 September 2014 - 1
Secretary Name Appointed Resigned Total Appointments
BLACKMORE, Mette 01 June 2017 - 1
MASSOS, Christina Anna 01 June 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 09 June 2020
PSC05 - N/A 04 June 2020
PSC07 - N/A 03 June 2020
CS01 - N/A 11 May 2020
MR01 - N/A 30 April 2020
PSC02 - N/A 02 April 2020
PSC05 - N/A 02 April 2020
TM01 - Termination of appointment of director 09 July 2019
MR01 - N/A 03 July 2019
AA - Annual Accounts 27 June 2019
AP01 - Appointment of director 24 June 2019
MR01 - N/A 03 April 2019
MR01 - N/A 26 March 2019
CS01 - N/A 25 March 2019
MR01 - N/A 22 March 2019
CS01 - N/A 19 March 2019
AD01 - Change of registered office address 26 February 2019
MR01 - N/A 08 February 2019
MR01 - N/A 11 January 2019
MR01 - N/A 02 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 02 March 2018
PSC02 - N/A 10 August 2017
PSC07 - N/A 10 August 2017
AA - Annual Accounts 03 July 2017
AP03 - Appointment of secretary 14 June 2017
AP03 - Appointment of secretary 14 June 2017
CS01 - N/A 08 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 06 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2016
CH01 - Change of particulars for director 06 April 2016
CH01 - Change of particulars for director 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AA - Annual Accounts 03 October 2015
AA01 - Change of accounting reference date 29 June 2015
AR01 - Annual Return 24 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 April 2015
CH01 - Change of particulars for director 24 April 2015
MR01 - N/A 02 March 2015
SH01 - Return of Allotment of shares 16 December 2014
AD01 - Change of registered office address 06 November 2014
AP01 - Appointment of director 15 September 2014
MR01 - N/A 04 August 2014
AA01 - Change of accounting reference date 01 May 2014
NEWINC - New incorporation documents 17 February 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2020 Outstanding

N/A

A registered charge 26 June 2019 Outstanding

N/A

A registered charge 29 March 2019 Outstanding

N/A

A registered charge 21 March 2019 Outstanding

N/A

A registered charge 20 March 2019 Outstanding

N/A

A registered charge 30 January 2019 Outstanding

N/A

A registered charge 09 January 2019 Outstanding

N/A

A registered charge 28 September 2018 Outstanding

N/A

A registered charge 26 February 2015 Outstanding

N/A

A registered charge 31 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.