Company NameRobe & Hitchens (Tudor) Limited
DirectorsAnthony Peter Moore and Jeremy Clifford Saunders
Company StatusActive
Company Number01078584
CategoryPrivate Limited Company
Incorporation Date26 October 1972(51 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameAnthony Peter Moore
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2006(34 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Brook Farm Road
Cobham
Surrey
KT11 3AX
Director NameJeremy Clifford Saunders
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2006(34 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fryston Avenue
Coulsdon
Surrey
CR5 2PT
Secretary NameAnthony Peter Moore
NationalityBritish
StatusCurrent
Appointed04 December 2006(34 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Brook Farm Road
Cobham
Surrey
KT11 3AX
Director NameAndrew Guy Belcher
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(18 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 04 December 2006)
RoleEngineer
Correspondence AddressLittle Thorns London Road
Redhill
Surrey
RH1 2JU
Director NameJohn Rodney Tapp
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(18 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 04 December 2006)
RoleEngineer
Correspondence Address7 St Andrews Road
Coulsdon
Surrey
CR5 3HH
Secretary NameJean Daphne Belcher
NationalityBritish
StatusResigned
Appointed26 June 1991(18 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 04 December 2006)
RoleCompany Director
Correspondence AddressLittle Thorns London Road
Redhill
Surrey
RH1 2JU

Contact

Websitewww.robeandhitchens.co.uk
Email address[email protected]
Telephone01737 552327
Telephone regionRedhill

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£688,602
Cash£5,919
Current Liabilities£76,971

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Charges

4 December 2006Delivered on: 7 December 2006
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: The f/h property at 127 marlpit lane coulsdon surrey. 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
4 December 2006Delivered on: 7 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 July 1997Delivered on: 31 July 1997
Satisfied on: 12 January 2007
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: The freehold property marlpit service station 127 marlpit lane old coulsdon surrey. 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.
Fully Satisfied
6 August 1984Delivered on: 9 August 1984
Satisfied on: 12 January 2007
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 on all book & other debts, floating charge over undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

26 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
23 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
22 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
28 March 2018Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
11 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
2 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 128
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 128
(5 pages)
8 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 128
(5 pages)
8 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 128
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 August 2010Director's details changed for Anthony Peter Moore on 18 July 2010 (2 pages)
3 August 2010Director's details changed for Jeremy Clifford Saunders on 18 July 2010 (2 pages)
3 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Anthony Peter Moore on 18 July 2010 (2 pages)
3 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Jeremy Clifford Saunders on 18 July 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 August 2009Return made up to 18/07/09; full list of members (4 pages)
25 August 2009Return made up to 18/07/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 July 2008Return made up to 18/07/08; full list of members (4 pages)
18 July 2008Return made up to 18/07/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 August 2007Return made up to 18/07/07; full list of members (3 pages)
13 August 2007Return made up to 18/07/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 January 2007Registered office changed on 19/01/07 from: 127 marlpit lane coulsdon surrey CR5 2HH (1 page)
19 January 2007Registered office changed on 19/01/07 from: 127 marlpit lane coulsdon surrey CR5 2HH (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Registered office changed on 13/12/06 from: 1ST floor curzon house 24 high street banstead surrey SM7 2LJ (1 page)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006Registered office changed on 13/12/06 from: 1ST floor curzon house 24 high street banstead surrey SM7 2LJ (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006New director appointed (2 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
6 September 2006Return made up to 18/07/06; full list of members (2 pages)
6 September 2006Return made up to 18/07/06; full list of members (2 pages)
8 September 2005Return made up to 18/07/05; full list of members (7 pages)
8 September 2005Return made up to 18/07/05; full list of members (7 pages)
27 July 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
27 July 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
22 June 2005Registered office changed on 22/06/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
22 June 2005Registered office changed on 22/06/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
27 July 2004Return made up to 18/07/04; full list of members (7 pages)
27 July 2004Return made up to 18/07/04; full list of members (7 pages)
22 July 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
22 July 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
30 July 2003Return made up to 18/07/03; full list of members (7 pages)
30 July 2003Return made up to 18/07/03; full list of members (7 pages)
29 July 2002Return made up to 18/07/02; full list of members (7 pages)
29 July 2002Return made up to 18/07/02; full list of members (7 pages)
12 June 2002Total exemption full accounts made up to 31 December 2001 (15 pages)
12 June 2002Total exemption full accounts made up to 31 December 2001 (15 pages)
2 August 2001Return made up to 18/07/01; full list of members (6 pages)
2 August 2001Return made up to 18/07/01; full list of members (6 pages)
15 June 2001Full accounts made up to 31 December 2000 (16 pages)
15 June 2001Full accounts made up to 31 December 2000 (16 pages)
7 August 2000Return made up to 18/07/00; full list of members (6 pages)
7 August 2000Return made up to 18/07/00; full list of members (6 pages)
19 July 2000Full accounts made up to 31 December 1999 (14 pages)
19 July 2000Full accounts made up to 31 December 1999 (14 pages)
3 December 1999Full accounts made up to 31 December 1998 (16 pages)
3 December 1999Full accounts made up to 31 December 1998 (16 pages)
12 August 1999Return made up to 18/07/99; full list of members (6 pages)
12 August 1999Return made up to 18/07/99; full list of members (6 pages)
6 August 1998Return made up to 18/07/98; no change of members (4 pages)
6 August 1998Return made up to 18/07/98; no change of members (4 pages)
16 June 1998Full accounts made up to 31 December 1997 (15 pages)
16 June 1998Full accounts made up to 31 December 1997 (15 pages)
9 October 1997Full accounts made up to 31 December 1996 (14 pages)
9 October 1997Full accounts made up to 31 December 1996 (14 pages)
1 October 1997Return made up to 18/07/97; no change of members (4 pages)
1 October 1997Return made up to 18/07/97; no change of members (4 pages)
17 October 1996Full accounts made up to 31 December 1995 (11 pages)
17 October 1996Full accounts made up to 31 December 1995 (11 pages)
31 July 1996Return made up to 18/07/96; full list of members (6 pages)
31 July 1996Return made up to 18/07/96; full list of members (6 pages)
17 August 1995Return made up to 18/07/95; no change of members (4 pages)
17 August 1995Return made up to 18/07/95; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (11 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (11 pages)
26 October 1972Certificate of incorporation (1 page)
26 October 1972Certificate of incorporation (1 page)