London
EC3V 0BT
Director Name | Mr George Richard Hulse |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2013(45 years after company formation) |
Appointment Duration | 5 years (closed 03 July 2018) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 3rd Floor 40 Gracechurch Street London EC3V 0BT |
Director Name | Nicholas Brian Fortescue Hubbard |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(24 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 05 January 2009) |
Role | Shipbroker |
Correspondence Address | Springers Farm Kewlake Lane Bramshaw Lyndhurst Hampshire SO40 2NT |
Director Name | David Michael Lewis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(24 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 28 June 2013) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Farm Little Horkesley Colchester Essex CO6 2DA |
Director Name | Richard Irvin Lund |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 1997) |
Role | Ship Broker |
Correspondence Address | 5 Spencer Park Wandsworth London SW18 2SX |
Director Name | Peter Brodrick Kerr Dineen |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(24 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 02 July 2017) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House Bishopsgate Road Englefield Green Egham Surrey TW20 0XY |
Secretary Name | Cedric Donald Salomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 27 North End Road Steeple Claydon Buckingham Buckinghamshire MK18 2PG |
Secretary Name | Mr Richard Anton Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(27 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 27 June 2011) |
Role | Financial Controller |
Correspondence Address | 21 Canvey Road Leigh-On-Sea Essex SS9 2NN |
Registered Address | 3rd Floor 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Howe Robinson Group Private LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
---|---|
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2017 | Withdrawal of a person with significant control statement on 6 September 2017 (2 pages) |
4 September 2017 | Notification of Howe Robinson Group Private Limited as a person with significant control on 6 April 2016 (1 page) |
30 August 2017 | Termination of appointment of Peter Brodrick Kerr Dineen as a director on 2 July 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 March 2016 (8 pages) |
10 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
30 March 2016 | Registered office address changed from 7th Floor Regis House 45 King William Street London EC4R 9AN to 3rd Floor 40 Gracechurch Street London EC3V 0BT on 30 March 2016 (1 page) |
20 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
1 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
25 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
12 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
9 July 2013 | Termination of appointment of David Lewis as a director (1 page) |
9 July 2013 | Appointment of Mr George Richard Hulse as a director (2 pages) |
9 July 2013 | Appointment of Mr Guy Christopher Blair Hindley as a director (2 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Termination of appointment of Richard Wood as a secretary (1 page) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Registered office address changed from 77 Mansell Street London E1 8AF on 16 March 2010 (1 page) |
28 October 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
8 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
15 January 2009 | Appointment terminated director nicholas hubbard (1 page) |
4 November 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
15 September 2008 | Secretary's change of particulars / richard wood / 01/03/2008 (2 pages) |
15 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
1 November 2007 | Accounts made up to 31 March 2007 (6 pages) |
22 September 2007 | Return made up to 06/09/07; no change of members (7 pages) |
4 October 2006 | Return made up to 06/09/06; full list of members
|
26 April 2006 | Accounts made up to 31 March 2006 (7 pages) |
1 November 2005 | Accounts made up to 31 March 2005 (7 pages) |
27 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
5 February 2005 | Accounts made up to 31 March 2004 (7 pages) |
14 October 2004 | Return made up to 06/09/04; full list of members
|
24 November 2003 | Accounts made up to 31 March 2003 (6 pages) |
24 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
29 January 2003 | Accounts made up to 31 March 2002 (6 pages) |
4 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
18 January 2002 | Accounts made up to 31 March 2001 (6 pages) |
13 September 2001 | Return made up to 06/09/01; full list of members
|
12 January 2001 | Accounts made up to 31 March 2000 (6 pages) |
28 September 2000 | Return made up to 06/09/00; full list of members (7 pages) |
1 November 1999 | Accounts made up to 31 March 1999 (6 pages) |
29 September 1999 | Return made up to 06/09/99; full list of members (7 pages) |
22 September 1998 | Return made up to 06/09/98; full list of members
|
21 August 1998 | Accounts made up to 31 March 1998 (6 pages) |
3 November 1997 | Accounts made up to 31 March 1997 (6 pages) |
14 October 1997 | Return made up to 06/09/97; full list of members
|
30 January 1997 | Accounts made up to 31 March 1996 (7 pages) |
4 October 1996 | Return made up to 06/09/96; no change of members (5 pages) |
29 January 1996 | Accounts made up to 31 March 1995 (7 pages) |
6 November 1995 | Return made up to 06/09/95; no change of members (6 pages) |
6 November 1995 | New secretary appointed (2 pages) |
6 November 1995 | Secretary resigned (2 pages) |