Company NameRobas Limited
DirectorsEsthera Green and Myron Simeon Isaac Green
Company StatusActive
Company Number01015234
CategoryPrivate Limited Company
Incorporation Date22 June 1971(52 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Esthera Green
NationalityBelgian
StatusCurrent
Appointed20 April 2009(37 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cheyne Walk
Hendon
London
NW4 3QH
Director NameMrs Esthera Green
Date of BirthApril 1943 (Born 81 years ago)
NationalityBelgian
StatusCurrent
Appointed18 December 2019(48 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cheyne Walk Hendon
London
NW4 3QH
Director NameMr Myron Simeon Isaac Green
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(48 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address58 Talbot Crescent Hendon
London
NW4 4HP
Director NameIrvin Howard Franklin
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(21 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 20 April 2009)
RoleChartered Accountant
Correspondence AddressFlat 32 The Albany
Manor Road
Bournemouth
Dorset
BH1 3EN
Secretary NameHelen Lorraine Birnbaum
NationalityBritish
StatusResigned
Appointed16 January 1993(21 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 20 April 2009)
RoleCompany Director
Correspondence Address18 Orchard Drive
Edgware
Middlesex
HA8 7SD
Director NameMr David Walter Green
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(37 years, 10 months after company formation)
Appointment Duration10 years, 12 months (resigned 15 April 2020)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address11 Cheyne Walk
Hendon
London
NW4 3QH

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£47,820
Cash£27,014
Current Liabilities£2,597

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months from now)

Charges

4 November 1992Delivered on: 16 November 1992
Satisfied on: 26 March 2002
Persons entitled: National Westminster 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: 40-42 market street and 2-8 oxford street earlestown (even no's) st helens merseyside together with floating charge over all moveable plant machinery implements utensils furniture and equipment and/or the proceeds of sale thereof.
Fully Satisfied
31 December 1987Delivered on: 4 January 1988
Satisfied on: 26 March 2002
Persons entitled: National Westminster 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: 42 market street and 2 oxford street earlstown merseyside and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 October 1979Delivered on: 24 October 1979
Satisfied on: 15 October 1996
Persons entitled: National Westminster 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: 106, 110 & 112 stanington view road, sheffield. Title no. Syk 3028. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 October 1979Delivered on: 24 October 1979
Satisfied on: 30 September 1996
Persons entitled: National Westminster 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: 108, stannington view road, sheffield, title no syk 139449. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 March 1976Delivered on: 25 March 1976
Satisfied on: 26 March 2002
Persons entitled: The Royal Trust Company of Canada

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises at no. 438 coventry rd birmingham title no. Wk 15666.
Fully Satisfied
19 February 1973Delivered on: 5 March 1973
Satisfied on: 26 March 2002
Persons entitled: National Westminster 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: 139 addison way hampstead garden suburb barnet, london title no. Ngl 203608. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 February 1973Delivered on: 5 March 1973
Satisfied on: 26 March 2002
Persons entitled: National Westminster 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: 77 addison way hampstead garden suburb barnets, london title no. Ngl 198804. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 January 2021Confirmation statement made on 16 January 2021 with updates (5 pages)
11 January 2021Micro company accounts made up to 25 March 2020 (5 pages)
28 July 2020Notification of Esthera Green as a person with significant control on 15 April 2020 (2 pages)
28 July 2020Cessation of David Walter Green as a person with significant control on 15 April 2020 (1 page)
28 July 2020Termination of appointment of David Walter Green as a director on 15 April 2020 (1 page)
23 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 (1 page)
29 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
2 January 2020Appointment of Mrs Esthera Green as a director on 18 December 2019 (2 pages)
2 January 2020Appointment of Mr Myron Simeon Isaac Green as a director on 18 December 2019 (2 pages)
18 December 2019Micro company accounts made up to 25 March 2019 (5 pages)
21 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
24 October 2018Micro company accounts made up to 25 March 2018 (5 pages)
18 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
21 September 2017Micro company accounts made up to 25 March 2017 (5 pages)
21 September 2017Micro company accounts made up to 25 March 2017 (5 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
26 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 96
(5 pages)
26 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 96
(5 pages)
21 December 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 96
(5 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 96
(5 pages)
4 September 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
29 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 96
(5 pages)
29 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 96
(5 pages)
11 November 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
26 July 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
10 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 10 July 2012 (1 page)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 25 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 25 March 2011 (6 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
2 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
25 January 2010Total exemption small company accounts made up to 25 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 25 March 2009 (6 pages)
27 May 2009Secretary appointed esthera green (1 page)
27 May 2009Appointment terminated secretary helen birnbaum (1 page)
27 May 2009Director appointed david walter green (1 page)
27 May 2009Appointment terminated director irvin franklin (1 page)
27 May 2009Secretary appointed esthera green (1 page)
27 May 2009Director appointed david walter green (1 page)
27 May 2009Appointment terminated secretary helen birnbaum (1 page)
27 May 2009Appointment terminated director irvin franklin (1 page)
21 January 2009Return made up to 16/01/09; full list of members (6 pages)
21 January 2009Return made up to 16/01/09; full list of members (6 pages)
9 October 2008Total exemption small company accounts made up to 25 March 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 25 March 2008 (6 pages)
23 January 2008Return made up to 16/01/08; full list of members (7 pages)
23 January 2008Return made up to 16/01/08; full list of members (7 pages)
22 October 2007Total exemption small company accounts made up to 25 March 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 25 March 2007 (5 pages)
27 January 2007Return made up to 16/01/07; full list of members (8 pages)
27 January 2007Return made up to 16/01/07; full list of members (8 pages)
10 October 2006Total exemption small company accounts made up to 25 March 2006 (5 pages)
10 October 2006Total exemption small company accounts made up to 25 March 2006 (5 pages)
20 January 2006Return made up to 16/01/06; full list of members (8 pages)
20 January 2006Return made up to 16/01/06; full list of members (8 pages)
19 October 2005Total exemption small company accounts made up to 25 March 2005 (6 pages)
19 October 2005Total exemption small company accounts made up to 25 March 2005 (6 pages)
21 January 2005Return made up to 16/01/05; full list of members (8 pages)
21 January 2005Return made up to 16/01/05; full list of members (8 pages)
9 September 2004Accounts for a small company made up to 25 March 2004 (6 pages)
9 September 2004Accounts for a small company made up to 25 March 2004 (6 pages)
23 January 2004Return made up to 16/01/04; full list of members (8 pages)
23 January 2004Return made up to 16/01/04; full list of members (8 pages)
1 September 2003Accounts for a small company made up to 25 March 2003 (6 pages)
1 September 2003Accounts for a small company made up to 25 March 2003 (6 pages)
24 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 September 2002Accounts for a small company made up to 25 March 2002 (6 pages)
6 September 2002Accounts for a small company made up to 25 March 2002 (6 pages)
26 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Declaration of satisfaction of mortgage/charge (1 page)
8 February 2002Return made up to 16/01/02; full list of members (8 pages)
8 February 2002Return made up to 16/01/02; full list of members (8 pages)
25 September 2001Accounts for a small company made up to 25 March 2001 (6 pages)
25 September 2001Accounts for a small company made up to 25 March 2001 (6 pages)
19 January 2001Return made up to 16/01/01; full list of members (8 pages)
19 January 2001Return made up to 16/01/01; full list of members (8 pages)
5 January 2001Registered office changed on 05/01/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page)
5 January 2001Registered office changed on 05/01/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page)
2 October 2000Accounts for a small company made up to 25 March 2000 (6 pages)
2 October 2000Accounts for a small company made up to 25 March 2000 (6 pages)
24 January 2000Return made up to 16/01/00; full list of members (8 pages)
24 January 2000Return made up to 16/01/00; full list of members (8 pages)
6 September 1999Accounts for a small company made up to 25 March 1999 (5 pages)
6 September 1999Accounts for a small company made up to 25 March 1999 (5 pages)
22 January 1999Return made up to 16/01/99; no change of members (4 pages)
22 January 1999Return made up to 16/01/99; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 25 March 1998 (6 pages)
2 October 1998Accounts for a small company made up to 25 March 1998 (6 pages)
21 January 1998Return made up to 16/01/98; full list of members (6 pages)
21 January 1998Return made up to 16/01/98; full list of members (6 pages)
7 November 1997Accounts for a small company made up to 25 March 1997 (5 pages)
7 November 1997Accounts for a small company made up to 25 March 1997 (5 pages)
21 January 1997Return made up to 16/01/97; full list of members (6 pages)
21 January 1997Return made up to 16/01/97; full list of members (6 pages)
16 December 1996Accounts for a small company made up to 25 March 1996 (5 pages)
16 December 1996Accounts for a small company made up to 25 March 1996 (5 pages)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
30 September 1996Declaration of satisfaction of mortgage/charge (1 page)
30 September 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1995Accounts for a small company made up to 25 March 1995 (4 pages)
14 September 1995Accounts for a small company made up to 25 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
24 January 1990Accounts for a small company made up to 25 March 1989 (4 pages)
24 January 1990Return made up to 16/01/90; full list of members (4 pages)
24 January 1990Return made up to 16/01/90; full list of members (4 pages)
24 January 1990Accounts for a small company made up to 25 March 1989 (4 pages)
18 April 1989Secretary resigned;new secretary appointed (2 pages)
18 April 1989Secretary resigned;new secretary appointed (2 pages)
1 February 1989Full accounts made up to 31 March 1988 (10 pages)
1 February 1989Full accounts made up to 31 March 1988 (10 pages)
31 May 1986Return made up to 03/04/86; full list of members (4 pages)
31 May 1986Return made up to 03/04/86; full list of members (4 pages)
26 July 1984Accounts made up to 31 March 1982 (9 pages)
26 July 1984Accounts made up to 31 March 1982 (9 pages)