Company NameRobert Nott & Partners Limited
Company StatusDissolved
Company Number00766610
CategoryPrivate Limited Company
Incorporation Date5 July 1963(60 years, 10 months ago)
Dissolution Date27 August 2019 (4 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Clive Scott Galbraith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(53 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 27 August 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameDuncan Alistair Coleman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(53 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 27 August 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2017(53 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 27 August 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Stuart John Richardson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed30 December 1990(27 years, 6 months after company formation)
Appointment Duration25 years, 11 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling
Rowhill Road
Wilmington
Kent
DA2 7QQ
Director NameMr Dennis Colin Wheeler
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(27 years, 6 months after company formation)
Appointment Duration25 years, 11 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sandringham Drive
Dartford
Kent
DA2 7WB
Secretary NameMr Dennis Colin Wheeler
NationalityBritish
StatusResigned
Appointed30 December 1990(27 years, 6 months after company formation)
Appointment Duration25 years, 11 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sandringham Drive
Dartford
Kent
DA2 7WB

Contact

Websitewww.robertnott.co.uk
Email address[email protected]
Telephone020 83046300
Telephone regionLondon

Location

Registered Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2013
Net Worth£947,141
Cash£516,757
Current Liabilities£686,839

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

1 December 2003Delivered on: 5 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 crook log bexleyheath kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 June 1990Delivered on: 27 June 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
Outstanding
31 August 1981Delivered on: 17 September 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 17 clydon close, erith, bexley. Sgl 88698.
Fully Satisfied

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
4 June 2019Register inspection address has been changed from C/O Thickbroom Coventry 147a High Street Waltham Cross Hertfordshire EN8 7AP United Kingdom to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
3 June 2019Application to strike the company off the register (3 pages)
4 January 2019Change of details for Richardsom & Wheeler Limited as a person with significant control on 14 July 2017 (2 pages)
4 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
23 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages)
23 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
23 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
23 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages)
29 January 2018Director's details changed for Mr Duncan Alistair Coleman on 7 October 2017 (2 pages)
4 January 2018Total exemption full accounts made up to 30 November 2016 (12 pages)
4 January 2018Total exemption full accounts made up to 30 November 2016 (12 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
29 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
27 October 2017Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
27 October 2017Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
26 October 2017Previous accounting period shortened from 31 March 2018 to 30 November 2016 (1 page)
26 October 2017Previous accounting period shortened from 31 March 2018 to 30 November 2016 (1 page)
14 July 2017Appointment of Mr Michael Andrew Bruce as a director on 13 June 2017 (2 pages)
14 July 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
14 July 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
14 July 2017Registered office address changed from 10 London Road Bexhill-on-Sea East Sussex TN39 3JU England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 14 July 2017 (1 page)
14 July 2017Registered office address changed from 10 London Road Bexhill-on-Sea East Sussex TN39 3JU England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 14 July 2017 (1 page)
14 July 2017Appointment of Mr Michael Andrew Bruce as a director on 13 June 2017 (2 pages)
19 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Termination of appointment of Dennis Colin Wheeler as a secretary on 1 December 2016 (1 page)
23 December 2016Appointment of Mr Clive Scott Galbraith as a director on 1 December 2016 (2 pages)
23 December 2016Registered office address changed from Clarence House 21 Crook Log Bexleyheath Kent DA6 8EB to 10 London Road Bexhill-on-Sea East Sussex TN39 3JU on 23 December 2016 (1 page)
23 December 2016Appointment of Mr Clive Scott Galbraith as a director on 1 December 2016 (2 pages)
23 December 2016Termination of appointment of Stuart John Richardson as a director on 1 December 2016 (1 page)
23 December 2016Termination of appointment of Dennis Colin Wheeler as a director on 1 December 2016 (1 page)
23 December 2016Termination of appointment of Stuart John Richardson as a director on 1 December 2016 (1 page)
23 December 2016Termination of appointment of Dennis Colin Wheeler as a secretary on 1 December 2016 (1 page)
23 December 2016Termination of appointment of Dennis Colin Wheeler as a director on 1 December 2016 (1 page)
23 December 2016Appointment of Mr Duncan Alistair Coleman as a director on 1 December 2016 (2 pages)
23 December 2016Appointment of Mr Duncan Alistair Coleman as a director on 1 December 2016 (2 pages)
23 December 2016Registered office address changed from Clarence House 21 Crook Log Bexleyheath Kent DA6 8EB to 10 London Road Bexhill-on-Sea East Sussex TN39 3JU on 23 December 2016 (1 page)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 November 2016Satisfaction of charge 2 in full (1 page)
30 November 2016Satisfaction of charge 2 in full (1 page)
11 July 2016Satisfaction of charge 3 in full (2 pages)
11 July 2016Satisfaction of charge 3 in full (2 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(6 pages)
14 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(6 pages)
23 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(6 pages)
15 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(6 pages)
14 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(6 pages)
14 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(6 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
7 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
24 November 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
24 November 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Director's details changed for Dennis Colin Wheeler on 6 January 2010 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Dennis Colin Wheeler on 6 January 2010 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Dennis Colin Wheeler on 6 January 2010 (2 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
26 February 2009Return made up to 31/12/08; full list of members (3 pages)
26 February 2009Return made up to 31/12/08; full list of members (3 pages)
16 January 2009Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
16 January 2009Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
21 February 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
21 February 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 December 2006Accounts for a small company made up to 30 June 2006 (8 pages)
11 December 2006Accounts for a small company made up to 30 June 2006 (8 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Accounts for a small company made up to 30 June 2005 (8 pages)
19 January 2006Accounts for a small company made up to 30 June 2005 (8 pages)
10 March 2005Director's particulars changed (1 page)
10 March 2005Director's particulars changed (1 page)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 December 2004Registered office changed on 17/12/04 from: 101-103 erith high street erith kent DA8 1RD (1 page)
17 December 2004Registered office changed on 17/12/04 from: 101-103 erith high street erith kent DA8 1RD (1 page)
8 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
8 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
28 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
28 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2002Accounts for a small company made up to 30 June 2002 (7 pages)
23 August 2002Accounts for a small company made up to 30 June 2002 (7 pages)
8 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
7 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
24 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
29 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
9 March 1999Accounts made up to 30 June 1998 (19 pages)
9 March 1999Accounts made up to 30 June 1998 (19 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Accounts made up to 30 June 1997 (18 pages)
7 January 1998Accounts made up to 30 June 1997 (18 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 December 1996Accounts made up to 30 June 1996 (18 pages)
17 December 1996Accounts made up to 30 June 1996 (18 pages)
3 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 January 1996Return made up to 31/12/95; no change of members (4 pages)
14 September 1995Accounts made up to 30 June 1995 (18 pages)
14 September 1995Accounts made up to 30 June 1995 (18 pages)
22 May 1995Accounts made up to 30 June 1994 (17 pages)
22 May 1995Accounts made up to 30 June 1994 (17 pages)
27 June 1990Particulars of mortgage/charge (3 pages)
27 June 1990Particulars of mortgage/charge (3 pages)