Company NameRobinsons(Furnishings)Limited
DirectorMark Christopher Robinson
Company StatusActive
Company Number00864719
CategoryPrivate Limited Company
Incorporation Date23 November 1965(58 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Mark Christopher Robinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed30 September 1991(25 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Walker Avenue
Fyfield
Ongar
Essex
CM5 0RG
Secretary NameMiss Maxine Dawn Robinson
StatusCurrent
Appointed17 November 2009(44 years after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address78 Upton Lane
Forest Gate
London
E7 9LW
Director NameMr Cedric Charles Robinson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(25 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 10 July 2008)
RoleCompany Director
Correspondence Address33 Walker Avenue
Fyfield
Ongar
Essex
CM5 0RG
Director NameMr Charles Wilfred Robinson
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(25 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 January 1999)
RoleCompany Director
Correspondence Address117 Lord Avenue
Clayhall
Ilford
Essex
IG5 0HL
Secretary NameMrs Joan Robinson
NationalityBritish
StatusResigned
Appointed30 September 1991(25 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 September 1999)
RoleCompany Director
Correspondence Address117 Lord Avenue
Clayhall
Ilford
Essex
IG5 0HL
Secretary NameEthel Robinson
NationalityBritish
StatusResigned
Appointed21 September 1999(33 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 November 2009)
RoleCompany Director
Correspondence Address33 Walker Avenue
Fyfield
Ongar
Essex
CM5 0RG

Contact

Websiterobinsonsfurnishingsltd.co.uk
Telephone020 84725786
Telephone regionLondon

Location

Registered Address78 Upton Lane
Forest Gate
London
E7 9LW
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London

Shareholders

10k at £1Mr Mark Christopher Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£114,229
Current Liabilities£35,830

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Charges

14 February 1997Delivered on: 19 February 1997
Persons entitled: Midland 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: 78 upton lane forest gate london and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. See the mortgage charge document for full details.
Outstanding

Filing History

1 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
25 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
25 September 2019Registered office address changed from 33 Walker Avenue Fyfield Ongar Essex CM5 0RG to 78 Upton Lane Forest Gate London E7 9LW on 25 September 2019 (1 page)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
24 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
2 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(3 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(3 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10,000
(3 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10,000
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
2 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
11 October 2010Director's details changed for Mr Mark Christopher Robinson on 30 September 2010 (2 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
11 October 2010Director's details changed for Mr Mark Christopher Robinson on 30 September 2010 (2 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
17 November 2009Appointment of Miss Maxine Dawn Robinson as a secretary (1 page)
17 November 2009Termination of appointment of Ethel Robinson as a secretary (1 page)
17 November 2009Termination of appointment of Ethel Robinson as a secretary (1 page)
17 November 2009Appointment of Miss Maxine Dawn Robinson as a secretary (1 page)
16 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
4 November 2008Return made up to 30/09/08; full list of members (3 pages)
4 November 2008Return made up to 30/09/08; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 October 2008Appointment terminated director cedric robinson (1 page)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 October 2008Appointment terminated director cedric robinson (1 page)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Return made up to 30/09/07; no change of members (7 pages)
22 October 2007Return made up to 30/09/07; no change of members (7 pages)
22 March 2007Registered office changed on 22/03/07 from: 78 upton lane forest gate london E7 9LW (1 page)
22 March 2007Registered office changed on 22/03/07 from: 78 upton lane forest gate london E7 9LW (1 page)
17 October 2006Return made up to 30/09/06; full list of members (7 pages)
17 October 2006Return made up to 30/09/06; full list of members (7 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 October 2005Return made up to 30/09/05; full list of members (7 pages)
17 October 2005Return made up to 30/09/05; full list of members (7 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 October 2004Return made up to 30/09/04; full list of members (7 pages)
12 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 October 2002Return made up to 30/09/02; full list of members (7 pages)
9 October 2002Return made up to 30/09/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 October 2001Return made up to 30/09/01; full list of members (6 pages)
16 October 2001Return made up to 30/09/01; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 October 2000Return made up to 30/09/00; full list of members (6 pages)
12 October 2000Return made up to 30/09/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (3 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (3 pages)
6 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999New secretary appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
27 October 1998Return made up to 30/09/98; no change of members (4 pages)
27 October 1998Return made up to 30/09/98; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
15 October 1997Return made up to 30/09/97; no change of members (4 pages)
15 October 1997Return made up to 30/09/97; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
6 November 1996Return made up to 30/09/96; full list of members (6 pages)
6 November 1996Return made up to 30/09/96; full list of members (6 pages)
25 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 October 1995Return made up to 30/09/95; no change of members (4 pages)
2 October 1995Return made up to 30/09/95; no change of members (4 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
14 August 1984Annual return made up to 31/12/82 (5 pages)
14 August 1984Annual return made up to 31/12/82 (5 pages)