Company NameRBAG Legacy UK Ltd
DirectorsStephen David Pearsall and Tami Edith Stevenson
Company StatusActive
Company Number01304989
CategoryPrivate Limited Company
Incorporation Date25 March 1977(47 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Stephen David Pearsall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(37 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleInternational Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Director NameMs Tami Edith Stevenson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2023(46 years, 9 months after company formation)
Appointment Duration4 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Director NameDesmond Erroll Harris
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleChartered Loss Adjuster
Correspondence AddressHunters Moon Pinkney Lane
Lyndhurst
Hampshire
SO4 7FE
Director NamePeter Arthur Gregg
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2000)
RoleChief Executive/Dir/Loss Adjus
Correspondence AddressBalgownie
Starrock Lane
Chipstead
Surrey
CR5 3QD
Director NameRobert Gibson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years, 8 months after company formation)
Appointment Duration-1 years, 3 months (resigned 30 March 1991)
RoleChartered Loss Adjuster
Correspondence AddressWestleigh 22 Neilston Road
Uplawmoor
Glasgow
Lanarkshire
G78 4AB
Scotland
Director NameJohn Everett
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleChartered Loss Adjuster
Correspondence Address36 Ely Place
Chigwell
Woodford Green
Essex
IG8 8AG
Director NameMichael Leslie Dunderdale
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleChartered Loss Adjuster
Correspondence Address6 College Park Drive
Henbury Hill
Bristol
Avon
Director NamePhilip Anthony Dean
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleChartered Loss Adjuster
Correspondence AddressHighfield 31 Eyam Road
Hazelgrove
Stockport
Cheshire
SK7 6HP
Director NamePeter Richard Davey
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleChartered Loss Adjuster
Correspondence Address12 Ratton Drive
Eastbourne
East Sussex
BN20 9RT
Director NameDavid Douglas Hope Coltart
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleChartered Loss Adjuster
Correspondence Address35 Campbell Road
Edinburgh
Midlothian
EH12 6DT
Scotland
Director NameStuart Hodgson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 August 1995)
RoleChartered Loss Adjuster
Correspondence AddressTwo Chimneys Swan Street
Wittersham
Tenterden
Kent
TN30 7PH
Director NameJoseph Harold Hughes
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleChartered Loss Adjuster
Correspondence Address4 Wren View The Burntwood
Loggerheads
Market Drayton
Salop
TF9 2QY
Director NameColin Edward John Carter
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 July 1996)
RoleChartered Loss Adjuster
Correspondence AddressLittle Waltham Lodge
Little Waltham
Chelmsford
Essex
CM3 3NZ
Director NameJohn Aidan Carr
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleChartered Loss Adjuster
Correspondence Address7 Rectory Dene
Morpeth
Northumberland
NE61 2TD
Director NameAnthony James Keable
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleChartered Loss Adjuster
Correspondence AddressTilehurst 60 Back Road
Writtle
Chelmsford
Essex
CM1 3PD
Director NameKenneth Eugene Lord
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleChartered Loss Adviser
Correspondence AddressAutumn House Parsonage Lane
Farnham Common
Slough
Berkshire
SL2 3NZ
Director NameJohn Martin Bellamy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleChartered Loss Adjuster
Correspondence Address19 Blenheim Court King & Queen Wharf
Rotherhithe Street
London
SE16 1ST
Director NameAndrew James Lund
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 October 1994)
RoleChartered Loss Adjuster
Correspondence AddressThe Ridings Copt Hall Road
Ightham
Sevenoaks
Kent
TN15 9DU
Director NameGerald Joseph Mahoney
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleChartered Loss Adjuster
Correspondence AddressCorrib
140 Norsey View Drive
Billericay
Essex
CM12 0QX
Secretary NameMr Rowan Mark Paterson
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Downhall Park Way
Rayleigh
Essex
SS6 9TP
Director NameMr Campbell Dawson Adair
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(14 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleChartered Loss Adjuster
Country of ResidenceNorthern Ireland
Correspondence Address17 Glen Road
Holywood
County Down
BT18 0HB
Northern Ireland
Director NameMr Graham Guy Burgess
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(15 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 November 1999)
RoleChartered Loss Adjuster
Country of ResidenceEngland
Correspondence AddressHayes Cottage 192 Old Woking Road
Woking
Surrey
GU22 8HR
Director NamePatrick Coathup
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(17 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 1995)
RoleChartered Loss Adjuster
Correspondence Address31 High Laws
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1RQ
Director NameAndrew William Homewood
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(19 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 August 1999)
RoleChartered Loss Adjuster
Correspondence AddressBadgers Sett
Wildwood Close
East Horsley
Surrey
KT24 5EP
Director NameMr Philippe Bes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 January 1998(20 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 February 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Argyll Road
London
W8 7DA
Secretary NameRuth Judi Frances Saunders
NationalityBritish
StatusResigned
Appointed01 February 1999(21 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 May 2004)
RoleChartered Secretary
Correspondence Address2 Bokes Farm Cottages
Horns Hill, Hawkhurst
Cranbrook
Kent
TN18 4XE
Director NamePeter Nicholas Hardy
Date of BirthJune 1966 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 June 2000(23 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 March 2003)
RoleGroup Finance Director
Correspondence Address32 Shoreham Lane
Sevenoaks
Kent
TN13 3DT
Director NameJohn Castagno
Date of BirthDecember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed20 March 2003(26 years after company formation)
Appointment Duration2 years, 7 months (resigned 17 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Prospect Road
New Barnet
Hertfordshire
EN5 5AD
Secretary NameMr Colin Andrew Mason
NationalityBritish
StatusResigned
Appointed14 May 2004(27 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lacebark Close
Sidcup
Kent
DA15 8WD
Secretary NameElizabeth Janet Mary Tubb
NationalityBritish
StatusResigned
Appointed01 November 2005(28 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2009)
RoleBarrister
Correspondence AddressThe Chestnuts
91b Aylesbury Road
Aston Clinton
Buckinghamshire
HP22 5AJ
Director NameMr Michael David Jones
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(31 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 April 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Paul James Brown
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(32 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 Great St Helens
London
EC3A 6HB
Secretary NameMr Paul James Brown
StatusResigned
Appointed30 November 2009(32 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 December 2014)
RoleCompany Director
Correspondence Address35 Great St Helens
London
EC3A 6HB
Director NameMr Gregory Duncan Gladwell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(37 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew London House 6 London Street
London
EC3R 7LP
Director NameJoseph Odilo Blanco
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2018(41 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 December 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressCrawford & Company 5335 Triangle Parkway
Nw Peachtree Corners
30092
Georgia

Contact

Websitegabrobins.co.uk

Location

Registered AddressThe Hallmark Building
106 Fenchurch Street
London
EC3M 5JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6.3m at £1Gab Robins Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£60,585,237
Net Worth-£6,585,381
Cash£11,864,594
Current Liabilities£30,723,939

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return8 December 2023 (4 months, 4 weeks ago)
Next Return Due22 December 2024 (7 months, 2 weeks from now)

Charges

28 March 2013Delivered on: 6 April 2013
Satisfied on: 5 December 2014
Persons entitled: Ross Trustees Limited (In Its Capacity Solely as the Independent Trustee of the Robins Davies Little Group Pension and Life Assurance Scheme) and Paul Brown, Susan Willmott and Gail Watson

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all its assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details.
Fully Satisfied
27 March 2013Delivered on: 6 April 2013
Satisfied on: 5 December 2014
Persons entitled: National Westminster Bank PLC (Acting Through Its Agent the Royal Bank of Scotland PLC)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Fully Satisfied
30 November 2010Delivered on: 18 December 2010
Satisfied on: 29 November 2014
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 November 2006Delivered on: 28 November 2006
Satisfied on: 5 December 2014
Persons entitled: Blackshaw Holdings Limited

Classification: Rent deposit deed
Secured details: £1,500.00 due or to become due from the company to.
Particulars: Interest earning deposit account.
Fully Satisfied

Filing History

7 August 2023Full accounts made up to 31 October 2022 (18 pages)
22 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
22 December 2022Director's details changed for Mr Stephen David Pearsall on 1 November 2018 (2 pages)
2 August 2022Full accounts made up to 31 October 2021 (18 pages)
19 January 2022Confirmation statement made on 8 December 2021 with no updates (3 pages)
18 January 2022Register inspection address has been changed from 34 the Mall Bromley BR1 1TD England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE (1 page)
16 July 2021Full accounts made up to 31 October 2020 (17 pages)
18 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
18 August 2020Full accounts made up to 31 October 2019 (19 pages)
29 May 2020Change of details for Rbag Legacy Holdings Ltd as a person with significant control on 7 May 2020 (2 pages)
7 May 2020Registered office address changed from 70 Mark Lane London EC3R 7NQ England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 7 May 2020 (1 page)
7 May 2020Registered office address changed from , 70 Mark Lane, London, EC3R 7NQ, England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 7 May 2020 (1 page)
19 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
12 July 2019Full accounts made up to 31 October 2018 (16 pages)
7 February 2019Appointment of Joseph Odilo Blanco as a director on 31 December 2018 (2 pages)
7 February 2019Termination of appointment of Christopher David Pinney as a director on 31 December 2018 (1 page)
21 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
20 December 2018Termination of appointment of Eric Powers as a director on 18 October 2018 (1 page)
5 September 2018Second filing of Confirmation Statement dated 08/12/2016 (9 pages)
8 August 2018Statement of company's objects (2 pages)
8 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
1 August 2018Full accounts made up to 31 October 2017 (19 pages)
13 June 2018Appointment of Eric Powers as a director on 13 June 2018 (2 pages)
22 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
22 December 2017Change of details for a person with significant control (2 pages)
19 October 2017Full accounts made up to 31 October 2016 (30 pages)
19 October 2017Full accounts made up to 31 October 2016 (30 pages)
28 April 2017Termination of appointment of Michael David Jones as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Michael David Jones as a director on 28 April 2017 (1 page)
27 April 2017Termination of appointment of Ian Victor Muress as a director on 14 April 2017 (1 page)
27 April 2017Termination of appointment of Ian Victor Muress as a director on 14 April 2017 (1 page)
23 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
23 January 201708/12/16 Statement of Capital gbp 6250120
  • ANNOTATION Clarification a second filed CS01 (statemamne of capital change and notice of relevant legal entity (rle) with significant control) was registered on 05/09/2018
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and notice of relevant legal entity (rle) with significant control) was registered on 05/09/2018.
(7 pages)
24 October 2016Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page)
24 October 2016Registered office address changed from , Trinity Court 42 Trinity Square, London, EC3N 4th, England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 24 October 2016 (1 page)
23 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
(3 pages)
23 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
(3 pages)
2 August 2016Full accounts made up to 31 October 2015 (27 pages)
2 August 2016Full accounts made up to 31 October 2015 (27 pages)
20 June 2016Registered office address changed from , New London House 6 London Street, London, EC3R 7LP to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 20 June 2016 (1 page)
20 June 2016Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page)
20 June 2016Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page)
7 January 2016Full accounts made up to 30 December 2014 (27 pages)
7 January 2016Full accounts made up to 30 December 2014 (27 pages)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6,250,120
(5 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6,250,120
(5 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2015Auditor's resignation (2 pages)
21 October 2015Auditor's resignation (2 pages)
2 October 2015Termination of appointment of Kieran Rigby as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Kieran Rigby as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Kieran Rigby as a director on 2 October 2015 (1 page)
9 April 2015Termination of appointment of Gregory Duncan Gladwell as a director on 25 March 2015 (1 page)
9 April 2015Termination of appointment of Gregory Duncan Gladwell as a director on 25 March 2015 (1 page)
12 February 2015Registered office address changed from 35 Great St Helens London EC3A 6HB to New London House 6 London Street London EC3R 7LP on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 35 Great St Helens London EC3A 6HB to New London House 6 London Street London EC3R 7LP on 12 February 2015 (1 page)
12 February 2015Registered office address changed from , 35 Great St Helens, London, EC3A 6HB to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 12 February 2015 (1 page)
16 January 2015Register(s) moved to registered inspection location 34 the Mall Bromley BR1 1TD (1 page)
16 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 6,250,120
(6 pages)
16 January 2015Register(s) moved to registered inspection location 34 the Mall Bromley BR1 1TD (1 page)
16 January 2015Register inspection address has been changed to 34 the Mall Bromley BR1 1TD (1 page)
16 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 6,250,120
(6 pages)
16 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 6,250,120
(6 pages)
16 January 2015Register inspection address has been changed to 34 the Mall Bromley BR1 1TD (1 page)
2 January 2015Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
2 January 2015Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
17 December 2014Appointment of Mr Ian Victor Muress as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Ian Victor Muress as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Stephen David Pearsall as a director on 1 December 2014 (2 pages)
17 December 2014Termination of appointment of Kenneth Reginald West as a director on 1 December 2014 (1 page)
17 December 2014Termination of appointment of Kenneth Reginald West as a director on 1 December 2014 (1 page)
17 December 2014Appointment of Mr Gregory Duncan Gladwell as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Stephen David Pearsall as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Stephen David Pearsall as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Christopher David Pinney as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Ian Victor Muress as a director on 1 December 2014 (2 pages)
17 December 2014Termination of appointment of Kenneth Reginald West as a director on 1 December 2014 (1 page)
17 December 2014Appointment of Mr Christopher David Pinney as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Christopher David Pinney as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Gregory Duncan Gladwell as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Gregory Duncan Gladwell as a director on 1 December 2014 (2 pages)
16 December 2014Termination of appointment of Paul James Brown as a director on 1 December 2014 (1 page)
16 December 2014Termination of appointment of Ian Sutcliffe as a director on 1 December 2014 (1 page)
16 December 2014Termination of appointment of Paul James Brown as a director on 1 December 2014 (1 page)
16 December 2014Termination of appointment of Paul James Brown as a secretary on 1 December 2014 (1 page)
16 December 2014Termination of appointment of Paul James Brown as a director on 1 December 2014 (1 page)
16 December 2014Termination of appointment of Paul James Brown as a secretary on 1 December 2014 (1 page)
16 December 2014Termination of appointment of Ian Sutcliffe as a director on 1 December 2014 (1 page)
16 December 2014Termination of appointment of Ian Sutcliffe as a director on 1 December 2014 (1 page)
16 December 2014Termination of appointment of Paul James Brown as a secretary on 1 December 2014 (1 page)
5 December 2014Satisfaction of charge 1 in full (4 pages)
5 December 2014Satisfaction of charge 4 in full (4 pages)
5 December 2014Satisfaction of charge 4 in full (4 pages)
5 December 2014Satisfaction of charge 3 in full (4 pages)
5 December 2014Satisfaction of charge 1 in full (4 pages)
5 December 2014Satisfaction of charge 3 in full (4 pages)
29 November 2014Satisfaction of charge 2 in full (4 pages)
29 November 2014Satisfaction of charge 2 in full (4 pages)
16 September 2014Full accounts made up to 31 December 2013 (28 pages)
16 September 2014Full accounts made up to 31 December 2013 (28 pages)
24 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 6,250,120
(5 pages)
24 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 6,250,120
(5 pages)
24 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 6,250,120
(5 pages)
22 July 2013Full accounts made up to 31 December 2012 (25 pages)
22 July 2013Full accounts made up to 31 December 2012 (25 pages)
16 May 2013Termination of appointment of Geoffrey Swan as a director (1 page)
16 May 2013Termination of appointment of Geoffrey Swan as a director (1 page)
16 May 2013Termination of appointment of Geoffrey Swan as a director (1 page)
16 May 2013Termination of appointment of Geoffrey Swan as a director (1 page)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement, intercreditor deed, a debenture 27/03/2013
(32 pages)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement, intercreditor deed, a debenture 27/03/2013
(32 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 4 (11 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 4 (11 pages)
9 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (24 pages)
2 October 2012Full accounts made up to 31 December 2011 (24 pages)
26 June 2012Appointment of Mr Ian Sutcliffe as a director (2 pages)
26 June 2012Appointment of Mr Ian Sutcliffe as a director (2 pages)
6 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
27 September 2011Full accounts made up to 31 December 2010 (24 pages)
27 September 2011Full accounts made up to 31 December 2010 (24 pages)
19 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (24 pages)
3 October 2010Full accounts made up to 31 December 2009 (24 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
18 January 2010Appointment of Mr Paul James Brown as a secretary (1 page)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
18 January 2010Appointment of Mr Paul James Brown as a secretary (1 page)
15 January 2010Director's details changed for Mr Kieran Rigby on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Michael David Jones on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Michael David Jones on 15 January 2010 (2 pages)
15 January 2010Termination of appointment of Elizabeth Tubb as a secretary (1 page)
15 January 2010Termination of appointment of Elizabeth Tubb as a secretary (1 page)
15 January 2010Director's details changed for Mr Kieran Rigby on 15 January 2010 (2 pages)
29 October 2009Appointment of Mr Geofrey Neil Lean Swan as a director (2 pages)
29 October 2009Appointment of Mr Geofrey Neil Lean Swan as a director (2 pages)
27 October 2009Appointment of Mr Kenneth West as a director (2 pages)
27 October 2009Appointment of Mr Paul James Brown as a director (2 pages)
27 October 2009Appointment of Mr Paul James Brown as a director (2 pages)
27 October 2009Appointment of Mr Kenneth West as a director (2 pages)
29 September 2009Full accounts made up to 31 December 2008 (23 pages)
29 September 2009Full accounts made up to 31 December 2008 (23 pages)
15 June 2009Director's change of particulars / kieran rigby / 01/05/2009 (1 page)
15 June 2009Director's change of particulars / kieran rigby / 01/05/2009 (1 page)
5 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2009Nc inc already adjusted 21/10/05 (1 page)
5 May 200921/10/05 minutes showing increase in share capital (2 pages)
5 May 2009Nc inc already adjusted 03/03/09 (1 page)
5 May 2009Nc inc already adjusted 21/10/05 (1 page)
5 May 2009Nc inc already adjusted 03/03/09 (1 page)
5 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 200921/10/05 minutes showing increase in share capital (2 pages)
6 March 2009Appointment terminated director philippe bes (1 page)
6 March 2009Appointment terminated director philippe bes (1 page)
24 February 2009Director appointed michael david jones (3 pages)
24 February 2009Director appointed michael david jones (3 pages)
9 January 2009Return made up to 08/12/08; full list of members (3 pages)
9 January 2009Return made up to 08/12/08; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (22 pages)
3 November 2008Full accounts made up to 31 December 2007 (22 pages)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Return made up to 08/12/07; full list of members (2 pages)
2 January 2008Return made up to 08/12/07; full list of members (2 pages)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
3 November 2007Full accounts made up to 31 December 2006 (23 pages)
3 November 2007Full accounts made up to 31 December 2006 (23 pages)
26 February 2007Registered office changed on 26/02/07 from: 35 great st helens london EC3A 6HB (1 page)
26 February 2007Return made up to 08/12/06; full list of members (2 pages)
26 February 2007Return made up to 08/12/06; full list of members (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 35 great st helens, london, EC3A 6HB (1 page)
26 February 2007Registered office changed on 26/02/07 from: 35 great st helens london EC3A 4HB (1 page)
26 February 2007Registered office changed on 26/02/07 from: 35 great st helens, london, EC3A 4HB (1 page)
26 February 2007Registered office changed on 26/02/07 from: 35 great st helens london EC3A 4HB (1 page)
26 February 2007Registered office changed on 26/02/07 from: 35 great st helens london EC3A 6HB (1 page)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Full accounts made up to 31 December 2005 (21 pages)
14 November 2006Full accounts made up to 31 December 2005 (21 pages)
24 January 2006Return made up to 08/12/05; full list of members (7 pages)
24 January 2006Return made up to 08/12/05; full list of members (7 pages)
20 December 2005New director appointed (3 pages)
20 December 2005New director appointed (3 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005New secretary appointed (1 page)
2 December 2005New secretary appointed (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (22 pages)
9 November 2005Full accounts made up to 31 December 2004 (22 pages)
3 March 2005Return made up to 08/12/04; full list of members; amend (7 pages)
3 March 2005Return made up to 08/12/04; full list of members; amend (7 pages)
20 December 2004Return made up to 08/12/04; full list of members (7 pages)
20 December 2004Return made up to 08/12/04; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (22 pages)
30 October 2004Full accounts made up to 31 December 2003 (22 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
22 December 2003Return made up to 08/12/03; no change of members (5 pages)
22 December 2003Return made up to 08/12/03; no change of members (5 pages)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
3 November 2003Full accounts made up to 31 December 2002 (22 pages)
3 November 2003Full accounts made up to 31 December 2002 (22 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
12 December 2002Return made up to 09/12/02; no change of members (4 pages)
12 December 2002Return made up to 09/12/02; no change of members (4 pages)
29 October 2002Full accounts made up to 31 December 2001 (21 pages)
29 October 2002Full accounts made up to 31 December 2001 (21 pages)
27 October 2002Director's particulars changed (1 page)
27 October 2002Director's particulars changed (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
13 June 2002Auditor's resignation (1 page)
13 June 2002Auditor's resignation (1 page)
12 December 2001Return made up to 08/12/01; full list of members (6 pages)
12 December 2001Return made up to 08/12/01; full list of members (6 pages)
13 September 2001Full accounts made up to 31 December 2000 (21 pages)
13 September 2001Full accounts made up to 31 December 2000 (21 pages)
13 December 2000Return made up to 08/12/00; full list of members (6 pages)
13 December 2000Return made up to 08/12/00; full list of members (6 pages)
3 November 2000Full accounts made up to 31 December 1999 (22 pages)
3 November 2000Full accounts made up to 31 December 1999 (22 pages)
6 September 2000Director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
23 August 2000Secretary's particulars changed (1 page)
23 August 2000Secretary's particulars changed (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
9 February 2000Auditor's resignation (1 page)
9 February 2000Auditor's resignation (1 page)
12 January 2000Return made up to 08/12/99; full list of members (7 pages)
12 January 2000Location of register of members (1 page)
12 January 2000Return made up to 08/12/99; full list of members (7 pages)
12 January 2000Location of register of members (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
19 August 1999Full accounts made up to 31 December 1998 (23 pages)
19 August 1999Full accounts made up to 31 December 1998 (23 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999New secretary appointed (2 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999New secretary appointed (2 pages)
24 December 1998Director's particulars changed (1 page)
24 December 1998Director's particulars changed (1 page)
24 December 1998Return made up to 08/12/98; full list of members (8 pages)
24 December 1998Director's particulars changed (1 page)
24 December 1998Director's particulars changed (1 page)
24 December 1998Return made up to 08/12/98; full list of members (8 pages)
1 October 1998Auditor's resignation (3 pages)
1 October 1998Auditor's resignation (3 pages)
25 June 1998Registered office changed on 25/06/98 from: davies house 1/3 sun street london EC2A 2BJ (1 page)
25 June 1998Registered office changed on 25/06/98 from: davies house 1/3 sun street london EC2A 2BJ (1 page)
25 June 1998Registered office changed on 25/06/98 from: davies house, 1/3 sun street, london EC2A 2BJ (1 page)
21 May 1998Full accounts made up to 31 December 1997 (21 pages)
21 May 1998Full accounts made up to 31 December 1997 (21 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
15 December 1997Return made up to 08/12/97; full list of members (8 pages)
15 December 1997Return made up to 08/12/97; full list of members (8 pages)
27 August 1997Full accounts made up to 31 December 1996 (21 pages)
27 August 1997Memorandum and Articles of Association (14 pages)
27 August 1997Full accounts made up to 31 December 1996 (21 pages)
27 August 1997Memorandum and Articles of Association (14 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
22 December 1996Return made up to 08/12/96; full list of members (9 pages)
22 December 1996Secretary's particulars changed (1 page)
22 December 1996Return made up to 08/12/96; full list of members (9 pages)
22 December 1996Secretary's particulars changed (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
9 May 1996Full accounts made up to 31 December 1995 (20 pages)
9 May 1996Full accounts made up to 31 December 1995 (20 pages)
21 December 1995Return made up to 08/12/95; full list of members (10 pages)
21 December 1995Return made up to 08/12/95; full list of members (10 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
17 May 1995Full accounts made up to 31 December 1994 (20 pages)
17 May 1995Full accounts made up to 31 December 1994 (20 pages)
4 May 1995Company name changed robins davies & little (U.K.) li mited\certificate issued on 05/05/95 (4 pages)
4 May 1995Company name changed robins davies & little (U.K.) li mited\certificate issued on 05/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
10 May 1993Full accounts made up to 31 December 1992 (20 pages)
10 May 1993Full accounts made up to 31 December 1992 (20 pages)
7 April 1992Full accounts made up to 31 December 1991 (16 pages)
7 April 1992Full accounts made up to 31 December 1991 (16 pages)
1 November 1990Full accounts made up to 31 December 1989 (20 pages)
1 November 1990Full accounts made up to 31 December 1989 (20 pages)
4 January 1990Full accounts made up to 31 December 1988 (19 pages)
4 January 1990Full accounts made up to 31 December 1988 (19 pages)
11 July 1988Company name changed R.D. & L. (U.K.) holdings limite d\certificate issued on 12/07/88 (2 pages)
11 July 1988Company name changed R.D. & L. (U.K.) holdings limite d\certificate issued on 12/07/88 (2 pages)
29 January 1986Accounts made up to 31 March 1985 (13 pages)
29 January 1986Accounts made up to 31 March 1985 (13 pages)
17 February 1983Accounts made up to 31 March 1982 (12 pages)
17 February 1983Accounts made up to 31 March 1982 (12 pages)
27 February 1980Accounts made up to 31 March 1979 (13 pages)
27 February 1980Accounts made up to 31 March 1979 (13 pages)
25 March 1977Incorporation (14 pages)
25 March 1977Incorporation (14 pages)