Company NameRobert Stephen Estates Limited
DirectorsAngela Sophia Rubin and Robert Stephen Rubin Obe
Company StatusActive
Company Number00451385
CategoryPrivate Limited Company
Incorporation Date23 March 1948(76 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Angela Sophia Rubin
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(43 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Robert Stephen Rubin Obe
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(43 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameFrank Arthur Farrant
NationalityBritish
StatusResigned
Appointed01 June 1991(43 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 June 1994)
RoleCompany Director
Correspondence AddressGlenmore Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4RB
Secretary NameJeffrey Byrne
NationalityBritish
StatusResigned
Appointed01 June 1994(46 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 June 1996)
RoleCompany Director
Correspondence Address47 Montholme Road
London
SW11 6HX
Secretary NameMr Peter Charles Lazard
NationalityBritish
StatusResigned
Appointed28 June 1996(48 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Milton Road
London
NW7 4AX
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed07 April 2002(54 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(56 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Camlet Way
St Michaels
St Albans
Hertfordshire
AL3 4TL

Contact

Telephone020 75353800
Telephone regionLondon

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£397,987
Cash£398,924
Current Liabilities£1,868

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

15 July 1963Delivered on: 19 July 1963
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 33 tuffnells way, harpenden urban parish, herts.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
15 July 1963Delivered on: 19 July 1963
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: North side, northwick avenue wembley, middlx. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

21 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
12 March 2019Director's details changed for Mr Robert Stephen Rubin Obe on 12 March 2019 (2 pages)
12 March 2019Director's details changed for Mrs Angela Sophia Rubin on 12 March 2019 (2 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(3 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(3 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(3 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(3 pages)
30 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
30 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
29 November 2010Memorandum and Articles of Association (9 pages)
29 November 2010Memorandum and Articles of Association (9 pages)
26 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 June 2009Location of register of members (1 page)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 June 2009Location of register of members (1 page)
5 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 June 2008Return made up to 01/06/08; full list of members (4 pages)
11 June 2008Return made up to 01/06/08; full list of members (4 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 July 2006Return made up to 01/06/06; full list of members (2 pages)
3 July 2006Return made up to 01/06/06; full list of members (2 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 July 2005Return made up to 01/06/05; full list of members (2 pages)
8 July 2005Return made up to 01/06/05; full list of members (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 July 2004Return made up to 01/06/04; full list of members (7 pages)
9 July 2004Return made up to 01/06/04; full list of members (7 pages)
11 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
11 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 July 2003Return made up to 01/06/03; full list of members (7 pages)
6 July 2003Return made up to 01/06/03; full list of members (7 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
22 October 2002Registered office changed on 22/10/02 from: 8 manchester square london W1U 3PH (1 page)
22 October 2002Registered office changed on 22/10/02 from: 8 manchester square london W1U 3PH (1 page)
1 July 2002Return made up to 01/06/02; full list of members (7 pages)
1 July 2002Return made up to 01/06/02; full list of members (7 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
18 June 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(6 pages)
18 June 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(6 pages)
30 October 2000Full accounts made up to 31 March 2000 (5 pages)
30 October 2000Full accounts made up to 31 March 2000 (5 pages)
12 June 2000Return made up to 01/06/00; full list of members (6 pages)
12 June 2000Return made up to 01/06/00; full list of members (6 pages)
12 January 2000Full accounts made up to 31 March 1999 (8 pages)
12 January 2000Full accounts made up to 31 March 1999 (8 pages)
8 June 1999Return made up to 01/06/99; full list of members (6 pages)
8 June 1999Return made up to 01/06/99; full list of members (6 pages)
11 February 1999Full accounts made up to 31 March 1998 (8 pages)
11 February 1999Full accounts made up to 31 March 1998 (8 pages)
26 June 1998Return made up to 01/06/98; no change of members (4 pages)
26 June 1998Return made up to 01/06/98; no change of members (4 pages)
5 January 1998Full accounts made up to 31 March 1997 (5 pages)
5 January 1998Full accounts made up to 31 March 1997 (5 pages)
23 October 1997Registered office changed on 23/10/97 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
23 October 1997Registered office changed on 23/10/97 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
6 June 1997Return made up to 01/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 June 1997Return made up to 01/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 September 1996Full accounts made up to 31 March 1996 (6 pages)
24 September 1996Full accounts made up to 31 March 1996 (6 pages)
6 August 1996Return made up to 01/06/96; full list of members (6 pages)
6 August 1996Return made up to 01/06/96; full list of members (6 pages)
10 July 1996New secretary appointed (1 page)
10 July 1996Secretary resigned (2 pages)
10 July 1996Secretary resigned (2 pages)
10 July 1996New secretary appointed (1 page)
2 August 1995Full accounts made up to 31 March 1995 (5 pages)
2 August 1995Full accounts made up to 31 March 1995 (5 pages)
14 June 1995Return made up to 01/06/95; full list of members
  • 363(287) ‐ Registered office changed on 14/06/95
(6 pages)
14 June 1995Return made up to 01/06/95; full list of members
  • 363(287) ‐ Registered office changed on 14/06/95
(6 pages)