Company NameRobin Hood Investments (Anerley) Ltd
Company StatusDissolved
Company Number00304066
CategoryPrivate Limited Company
Incorporation Date14 August 1935(88 years, 9 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NameRobin Hood Garage (Anerley) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlison Lesley Benjamin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(67 years, 5 months after company formation)
Appointment Duration17 years, 11 months (closed 29 December 2020)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameRosemary Brenda Bennett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(67 years, 5 months after company formation)
Appointment Duration17 years, 11 months (closed 29 December 2020)
RoleTeachers Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Secretary NameMiss Rosemary Brenda Bennett
StatusClosed
Appointed01 December 2015(80 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 29 December 2020)
RoleCompany Director
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameMr Lawrence Eric Bennett
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityEnglish
StatusResigned
Appointed30 August 1991(56 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 11 March 2008)
RoleManaging Director
Correspondence Address25 Ewhurst Avenue
Sanderstead
South Croydon
Surrey
CR2 0DH
Director NameMrs Evelyn Bennett
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(56 years, 1 month after company formation)
Appointment Duration28 years (resigned 04 September 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Secretary NameMrs Evelyn Bennett
NationalityEnglish
StatusResigned
Appointed30 August 1991(56 years, 1 month after company formation)
Appointment Duration24 years, 3 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£506,975
Cash£33,901
Current Liabilities£3,026

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

23 February 1962Delivered on: 2 March 1962
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 97 & 99 croydon road and 1 elmers end road annerly kent t/n K141738.
Outstanding

Filing History

29 December 2020Final Gazette dissolved following liquidation (1 page)
29 September 2020Return of final meeting in a members' voluntary winding up (12 pages)
16 October 2019Declaration of solvency (7 pages)
14 October 2019Registered office address changed from 111a Station Road West Wickham Kent BR4 0PX to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 14 October 2019 (2 pages)
13 October 2019Appointment of a voluntary liquidator (5 pages)
13 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-30
(1 page)
30 September 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
4 September 2019Previous accounting period extended from 31 March 2019 to 31 July 2019 (1 page)
4 September 2019Termination of appointment of Evelyn Bennett as a director on 4 September 2019 (1 page)
4 September 2019Satisfaction of charge 1 in full (1 page)
30 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 November 2018Compulsory strike-off action has been discontinued (1 page)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
19 November 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
7 September 2016Appointment of Miss Rosemary Brenda Bennett as a secretary on 1 December 2015 (2 pages)
7 September 2016Termination of appointment of Evelyn Bennett as a secretary on 30 November 2015 (1 page)
7 September 2016Termination of appointment of Evelyn Bennett as a secretary on 30 November 2015 (1 page)
7 September 2016Appointment of Miss Rosemary Brenda Bennett as a secretary on 1 December 2015 (2 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Director's details changed for Rosemary Brenda Bennett on 30 August 2015 (2 pages)
3 November 2015Secretary's details changed for Mrs Evelyn Bennett on 30 August 2015 (1 page)
3 November 2015Director's details changed for Alison Lesley Benjamin on 30 August 2015 (2 pages)
3 November 2015Director's details changed for Alison Lesley Benjamin on 30 August 2015 (2 pages)
3 November 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,400
(5 pages)
3 November 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,400
(5 pages)
3 November 2015Director's details changed for Mrs Evelyn Bennett on 30 August 2015 (2 pages)
3 November 2015Director's details changed for Rosemary Brenda Bennett on 30 August 2015 (2 pages)
3 November 2015Director's details changed for Mrs Evelyn Bennett on 30 August 2015 (2 pages)
3 November 2015Secretary's details changed for Mrs Evelyn Bennett on 30 August 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1,400
(7 pages)
19 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1,400
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,400
(7 pages)
16 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,400
(7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for Mrs Evelyn Bennett on 30 August 2010 (2 pages)
7 September 2010Director's details changed for Mrs Evelyn Bennett on 30 August 2010 (2 pages)
7 September 2010Director's details changed for Rosemary Brenda Bennett on 30 August 2010 (2 pages)
7 September 2010Director's details changed for Alison Lesley Benjamin on 30 August 2010 (2 pages)
7 September 2010Director's details changed for Alison Lesley Benjamin on 30 August 2010 (2 pages)
7 September 2010Director's details changed for Rosemary Brenda Bennett on 30 August 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 November 2008Return made up to 30/08/08; full list of members (6 pages)
14 November 2008Return made up to 30/08/08; full list of members (6 pages)
13 November 2008Appointment terminated director lawrence bennett (1 page)
13 November 2008Appointment terminated director lawrence bennett (1 page)
28 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
28 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
14 September 2007Return made up to 30/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2007Return made up to 30/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
15 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
13 September 2006Return made up to 30/08/06; full list of members (11 pages)
13 September 2006Return made up to 30/08/06; full list of members (11 pages)
15 November 2005Registered office changed on 15/11/05 from: 25 ewhurst avenue sanderstead surrey CR2 0DH (1 page)
15 November 2005Registered office changed on 15/11/05 from: 25 ewhurst avenue sanderstead surrey CR2 0DH (1 page)
11 November 2005Company name changed robin hood garage (anerley) limi ted\certificate issued on 11/11/05 (2 pages)
11 November 2005Company name changed robin hood garage (anerley) limi ted\certificate issued on 11/11/05 (2 pages)
9 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
9 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
12 September 2005Return made up to 30/08/05; full list of members (11 pages)
12 September 2005Return made up to 30/08/05; full list of members (11 pages)
29 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 September 2004Return made up to 30/08/04; full list of members (10 pages)
9 September 2004Return made up to 30/08/04; full list of members (10 pages)
20 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 September 2003Return made up to 30/08/03; full list of members (10 pages)
10 September 2003Return made up to 30/08/03; full list of members (10 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
7 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 September 2002Return made up to 30/08/02; full list of members (9 pages)
9 September 2002Return made up to 30/08/02; full list of members (9 pages)
31 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
31 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 September 2001Return made up to 30/08/01; full list of members (8 pages)
17 September 2001Return made up to 30/08/01; full list of members (8 pages)
21 September 2000Return made up to 30/08/00; full list of members (7 pages)
21 September 2000Return made up to 30/08/00; full list of members (7 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 January 2000S-div 06/01/00 (1 page)
17 January 2000S-div 06/01/00 (1 page)
26 October 1999Return made up to 30/08/99; no change of members (4 pages)
26 October 1999Return made up to 30/08/99; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 September 1998Return made up to 30/08/98; full list of members (6 pages)
4 September 1998Return made up to 30/08/98; full list of members (6 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 September 1997Return made up to 30/08/97; no change of members (4 pages)
11 September 1997Return made up to 30/08/97; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 September 1996Return made up to 30/08/96; no change of members (4 pages)
16 September 1996Return made up to 30/08/96; no change of members (4 pages)
6 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
3 October 1995Return made up to 30/08/95; full list of members (6 pages)
3 October 1995Return made up to 30/08/95; full list of members (6 pages)
7 March 1962Particulars of mortgage/charge (3 pages)
14 August 1935Incorporation (19 pages)
14 August 1935Incorporation (19 pages)