Background WavePink WaveYellow Wave

RST ALLIANCE HOUSE DEVELOPMENTS LIMITED (12358787)

RST ALLIANCE HOUSE DEVELOPMENTS LIMITED (12358787) is an active UK company. incorporated on 11 December 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. RST ALLIANCE HOUSE DEVELOPMENTS LIMITED has been registered for 6 years. Current directors include SKOK, John Mirko.

Company Number
12358787
Status
active
Type
ltd
Incorporated
11 December 2019
Age
6 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SKOK, John Mirko
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RST ALLIANCE HOUSE DEVELOPMENTS LIMITED

RST ALLIANCE HOUSE DEVELOPMENTS LIMITED is an active company incorporated on 11 December 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. RST ALLIANCE HOUSE DEVELOPMENTS LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12358787

LTD Company

Age

6 Years

Incorporated 11 December 2019

Size

N/A

Accounts

ARD: 27/9

Overdue

2 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Small Company

Next Due

Due by 26 December 2025
Period: 1 October 2023 - 27 September 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 26 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

124 City Road London EC1V 2NX England
From: 22 July 2022To: 13 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 9 February 2021To: 22 July 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 11 December 2019To: 9 February 2021
Timeline

9 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Nov 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SKOK, John Mirko

Active
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 10 Feb 2023

OMIROU, Melanie Jayne

Resigned
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 11 Dec 2019
Resigned 10 Feb 2023

SUMMERSKILL, Romy Elizabeth

Resigned
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 11 Dec 2019
Resigned 10 Feb 2023

Persons with significant control

1

45 King William Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

31

Dissolved Compulsory Strike Off Suspended
17 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
26 January 2021
AD03Change of Location of Company Records
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 January 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 January 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2020
MR01Registration of a Charge
Incorporation Company
11 December 2019
NEWINCIncorporation