About

Registered Number: 06442493
Date of Incorporation: 30/11/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,

 

Rst1 South West Group Ltd was setup in 2007, it's status is listed as "Active". Rst1 South West Group Ltd has 6 directors listed as Blackmore, Mette, Massos, Christina Anna, Eriksson, Rickard Kelly, Eriksson, Rickard Kelly, Mullarkey, Bridget, Skok, John Mirko at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERIKSSON, Rickard Kelly 13 October 2008 - 1
SKOK, John Mirko 14 March 2017 04 July 2019 1
Secretary Name Appointed Resigned Total Appointments
BLACKMORE, Mette 08 June 2017 - 1
MASSOS, Christina Anna 08 June 2017 - 1
ERIKSSON, Rickard Kelly 18 August 2008 08 June 2017 1
MULLARKEY, Bridget 30 November 2007 18 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
RP04SH01 - N/A 21 September 2020
CS01 - N/A 26 June 2020
PSC05 - N/A 25 June 2020
PSC07 - N/A 24 June 2020
MR01 - N/A 02 June 2020
MR01 - N/A 27 May 2020
SH01 - Return of Allotment of shares 02 April 2020
CS01 - N/A 02 April 2020
PSC02 - N/A 02 April 2020
PSC05 - N/A 02 April 2020
CS01 - N/A 19 December 2019
MR04 - N/A 07 October 2019
TM01 - Termination of appointment of director 08 July 2019
AA - Annual Accounts 27 June 2019
AP01 - Appointment of director 21 June 2019
MR01 - N/A 23 March 2019
AD01 - Change of registered office address 25 February 2019
MR01 - N/A 31 January 2019
MR01 - N/A 31 January 2019
MR01 - N/A 31 January 2019
MR01 - N/A 31 January 2019
MR04 - N/A 21 January 2019
MR04 - N/A 14 January 2019
MR04 - N/A 14 January 2019
MR04 - N/A 14 January 2019
MR04 - N/A 14 January 2019
MR01 - N/A 11 January 2019
MR01 - N/A 15 December 2018
MR01 - N/A 15 December 2018
MR01 - N/A 15 December 2018
MR01 - N/A 15 December 2018
MR01 - N/A 15 December 2018
CS01 - N/A 11 December 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 18 December 2017
MR01 - N/A 20 November 2017
PSC02 - N/A 10 August 2017
PSC07 - N/A 10 August 2017
AA - Annual Accounts 30 June 2017
AP03 - Appointment of secretary 21 June 2017
AP03 - Appointment of secretary 21 June 2017
CH01 - Change of particulars for director 21 June 2017
TM02 - Termination of appointment of secretary 21 June 2017
MR01 - N/A 20 March 2017
AP01 - Appointment of director 16 March 2017
CH01 - Change of particulars for director 16 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
CS01 - N/A 10 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 January 2017
MR01 - N/A 23 July 2016
AA - Annual Accounts 01 July 2016
MR01 - N/A 24 June 2016
AR01 - Annual Return 15 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2015
CH01 - Change of particulars for director 15 December 2015
CH01 - Change of particulars for director 15 December 2015
CH03 - Change of particulars for secretary 15 December 2015
AA - Annual Accounts 09 October 2015
MR01 - N/A 17 September 2015
AA01 - Change of accounting reference date 23 June 2015
AR01 - Annual Return 23 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 January 2015
CH01 - Change of particulars for director 23 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2015
AD01 - Change of registered office address 07 November 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 06 January 2014
DISS40 - Notice of striking-off action discontinued 12 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 02 January 2013
MG01 - Particulars of a mortgage or charge 24 November 2012
DISS40 - Notice of striking-off action discontinued 03 November 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 September 2012
MG01 - Particulars of a mortgage or charge 21 July 2012
MG01 - Particulars of a mortgage or charge 23 February 2012
MG01 - Particulars of a mortgage or charge 11 February 2012
AA01 - Change of accounting reference date 03 January 2012
AR01 - Annual Return 31 December 2011
TM01 - Termination of appointment of director 20 October 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 02 March 2011
AA01 - Change of accounting reference date 18 August 2010
DISS40 - Notice of striking-off action discontinued 13 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 17 December 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
CERTNM - Change of name certificate 15 May 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
287 - Change in situation or address of Registered Office 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
NEWINC - New incorporation documents 30 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2020 Outstanding

N/A

A registered charge 27 May 2020 Outstanding

N/A

A registered charge 21 March 2019 Outstanding

N/A

A registered charge 29 January 2019 Outstanding

N/A

A registered charge 29 January 2019 Outstanding

N/A

A registered charge 29 January 2019 Fully Satisfied

N/A

A registered charge 29 January 2019 Outstanding

N/A

A registered charge 09 January 2019 Outstanding

N/A

A registered charge 13 December 2018 Fully Satisfied

N/A

A registered charge 13 December 2018 Fully Satisfied

N/A

A registered charge 13 December 2018 Fully Satisfied

N/A

A registered charge 13 December 2018 Fully Satisfied

N/A

A registered charge 13 December 2018 Fully Satisfied

N/A

A registered charge 07 November 2017 Outstanding

N/A

A registered charge 15 March 2017 Outstanding

N/A

A registered charge 21 July 2016 Outstanding

N/A

A registered charge 22 June 2016 Outstanding

N/A

A registered charge 04 September 2015 Fully Satisfied

N/A

Charge of certified shares and securities 20 November 2012 Fully Satisfied

N/A

Charge of certificated shares and securities 10 July 2012 Fully Satisfied

N/A

Debenture 20 February 2012 Outstanding

N/A

Debenture 08 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.