About

Registered Number: 03252455
Date of Incorporation: 20/09/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,

 

Rst Investments Ltd was setup in 1996, it's status at Companies House is "Active". There are 3 directors listed for this organisation at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEYMOUR, Jennifer 20 September 1996 06 April 2000 1
Secretary Name Appointed Resigned Total Appointments
BLACKMORE, Mette 30 May 2017 - 1
MASSOS, Christina Anna 30 May 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 28 February 2020
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 28 February 2019
AD01 - Change of registered office address 25 February 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 30 June 2017
AP03 - Appointment of secretary 30 May 2017
AP03 - Appointment of secretary 30 May 2017
CH01 - Change of particulars for director 30 May 2017
TM02 - Termination of appointment of secretary 30 May 2017
CS01 - N/A 10 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 January 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 08 March 2016
CH01 - Change of particulars for director 08 March 2016
CH03 - Change of particulars for secretary 08 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2016
CH01 - Change of particulars for director 08 March 2016
AA - Annual Accounts 03 October 2015
AA01 - Change of accounting reference date 29 June 2015
AR01 - Annual Return 10 February 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2015
CH01 - Change of particulars for director 10 February 2015
AD01 - Change of registered office address 07 November 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
DISS40 - Notice of striking-off action discontinued 08 October 2011
AA - Annual Accounts 05 October 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 12 March 2011
CH01 - Change of particulars for director 12 March 2011
CH01 - Change of particulars for director 12 March 2011
CH03 - Change of particulars for secretary 12 March 2011
CERTNM - Change of name certificate 18 February 2011
CONNOT - N/A 18 February 2011
AA01 - Change of accounting reference date 11 January 2011
TM01 - Termination of appointment of director 08 December 2010
AP01 - Appointment of director 08 December 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AR01 - Annual Return 07 May 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AA - Annual Accounts 03 February 2010
288b - Notice of resignation of directors or secretaries 25 August 2009
DISS40 - Notice of striking-off action discontinued 17 June 2009
AA - Annual Accounts 16 June 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
363a - Annual Return 25 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 28 June 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 01 February 2007
395 - Particulars of a mortgage or charge 16 January 2007
363a - Annual Return 07 February 2006
287 - Change in situation or address of Registered Office 07 February 2006
AA - Annual Accounts 03 February 2006
395 - Particulars of a mortgage or charge 22 November 2005
395 - Particulars of a mortgage or charge 22 November 2005
395 - Particulars of a mortgage or charge 22 November 2005
395 - Particulars of a mortgage or charge 22 November 2005
395 - Particulars of a mortgage or charge 22 November 2005
395 - Particulars of a mortgage or charge 22 November 2005
395 - Particulars of a mortgage or charge 22 November 2005
395 - Particulars of a mortgage or charge 30 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 25 January 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2004
363s - Annual Return 24 January 2004
395 - Particulars of a mortgage or charge 13 January 2004
AA - Annual Accounts 30 September 2003
AA - Annual Accounts 25 April 2003
395 - Particulars of a mortgage or charge 01 April 2003
363s - Annual Return 15 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2002
395 - Particulars of a mortgage or charge 02 March 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
225 - Change of Accounting Reference Date 29 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2001
363s - Annual Return 08 January 2001
363s - Annual Return 29 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 08 June 1999
395 - Particulars of a mortgage or charge 21 May 1999
395 - Particulars of a mortgage or charge 21 May 1999
395 - Particulars of a mortgage or charge 21 May 1999
395 - Particulars of a mortgage or charge 15 March 1999
395 - Particulars of a mortgage or charge 06 March 1999
395 - Particulars of a mortgage or charge 06 March 1999
395 - Particulars of a mortgage or charge 06 March 1999
395 - Particulars of a mortgage or charge 04 March 1999
395 - Particulars of a mortgage or charge 03 March 1999
395 - Particulars of a mortgage or charge 25 November 1998
395 - Particulars of a mortgage or charge 25 November 1998
363s - Annual Return 30 October 1998
287 - Change in situation or address of Registered Office 29 October 1998
AA - Annual Accounts 24 June 1998
395 - Particulars of a mortgage or charge 17 April 1998
395 - Particulars of a mortgage or charge 12 November 1997
363s - Annual Return 28 October 1997
395 - Particulars of a mortgage or charge 03 October 1997
395 - Particulars of a mortgage or charge 03 October 1997
395 - Particulars of a mortgage or charge 06 November 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
287 - Change in situation or address of Registered Office 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
NEWINC - New incorporation documents 20 September 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 January 2007 Fully Satisfied

N/A

Mortgage 21 November 2005 Fully Satisfied

N/A

Mortgage 21 November 2005 Fully Satisfied

N/A

Mortgage 21 November 2005 Fully Satisfied

N/A

Mortgage 21 November 2005 Fully Satisfied

N/A

Mortgage 21 November 2005 Fully Satisfied

N/A

Mortgage 21 November 2005 Fully Satisfied

N/A

Mortgage 21 November 2005 Fully Satisfied

N/A

Deed of charge 24 March 2005 Fully Satisfied

N/A

Debenture 24 December 2003 Fully Satisfied

N/A

Legal charge 13 March 2003 Fully Satisfied

N/A

Legal charge 01 March 2002 Fully Satisfied

N/A

Security assignment 17 May 1999 Fully Satisfied

N/A

Floating charge 17 May 1999 Fully Satisfied

N/A

Legal charge 17 May 1999 Fully Satisfied

N/A

Legal charge 10 March 1999 Fully Satisfied

N/A

Legal charge 02 March 1999 Fully Satisfied

N/A

Floating charge 01 March 1999 Fully Satisfied

N/A

Mortgage 19 February 1999 Fully Satisfied

N/A

Mortgage 19 February 1999 Fully Satisfied

N/A

Mortgage 19 February 1999 Fully Satisfied

N/A

Mortgage debenture 23 November 1998 Fully Satisfied

N/A

Legal mortgage 23 November 1998 Fully Satisfied

N/A

Legal charge 14 April 1998 Fully Satisfied

N/A

Legal charge 05 November 1997 Fully Satisfied

N/A

Debenture 30 September 1997 Fully Satisfied

N/A

Legal charge 30 September 1997 Fully Satisfied

N/A

Legal charge 28 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.