EORI-Search.com

EORI-Search in


All Information about:

                        
Name

RST Muswell Hill LTD

Address
1 Frederick Place
London
N8 8AF
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
11 May 2016
Company Register Name RST Muswell Hill Limited
Company Register Address 29 York Street
London
W1H 1EZ
Company No. 06357779 Show on Companies House
Accountssmall
last accounts made up to 30 September 2022
Sector (SIC)41100 - Development of building projects
Company Register Statusactive
Previous Names
  • Rockit Apartments Limited
  • Acorn (Restormel) Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Apg London Limited Status: Active Notified: 20/12/2022 Companies House Number: 14477474 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Rst London Limited Status: Ceased Notified: 06/04/2016 Ceased: 20/12/2022 Companies House Number: 07453106 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Blackmore, Mette London, England Status: Active Notified: 07/06/2017 Role: Secretary
    Massos, Christina Anna London, England Status: Active Notified: 07/06/2017 Role: Secretary
    Omirou, Melanie Jayne London, England Status: Active Notified: 25/03/2014 Date of Birth: 01/1977 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Skok, John Mirko London, England Status: Ceased Notified: 01/07/2014 Ceased: 20/09/2021 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Summerskill, Romy Elizabeth London, England Status: Ceased Notified: 20/09/2021 Ceased: 01/07/2014 Date of Birth: 01/1967 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (6)

    gb-flag GB Edison Works Management Limited Status: Active Notified: 10/08/2016 Companies House Number: 10323439 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB RST Blackheath Limited Status: Active Notified: 23/07/2021 Companies House Number: 13527448 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB RST Edison Road Limited Status: Active Notified: 06/04/2016 Companies House Number: 09631130 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Station House (Muswell Hill) Limited Status: Active Notified: 06/04/2016 Companies House Number: 08779750 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB 8-10 Pope Street Limited Status: Ceased Notified: 11/05/2018 Ceased: 04/10/2019 Companies House Number: 11357606 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Pope Street SE1 Limited Status: Ceased Notified: 06/04/2016 Ceased: 19/11/2018 Companies House Number: 09669127 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors