Company NameRBAG Legacy London International Limited
Company StatusDissolved
Company Number01304990
CategoryPrivate Limited Company
Incorporation Date25 March 1977(47 years ago)
Dissolution Date30 March 2021 (2 years, 12 months ago)
Previous Names4

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
StatusClosed
Appointed01 December 2014(37 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameRoy Richard Whelan
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 April 1994)
RoleChartered Loss Adjuster
Correspondence Address14 Elwill Way
Beckenham
Kent
BR3 3AD
Director NameNorman Macleod Mitchell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 February 1995)
RoleLoss Adjuster
Correspondence Address13 Lukins Drive
Dunmow
Essex
CM6 1XQ
Director NamePeter William May
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(14 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 July 1994)
RoleChartered Loss Adjuster
Correspondence AddressHome Farm
West Stoughton
Wedmore
Somerset
BS28 4PP
Director NamePeter Arthur Gregg
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(14 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2000)
RoleChief Executive Dir/Loss Adjus
Correspondence AddressBalgownie
Starrock Lane
Chipstead
Surrey
CR5 3QD
Secretary NameMr Rowan Mark Paterson
NationalityBritish
StatusResigned
Appointed06 November 1991(14 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Downhall Park Way
Rayleigh
Essex
SS6 9TP
Director NameRoger Thomas De La Salle
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1995)
RoleChartered Loss Adjuster
Correspondence Address15 Carronade House
121 Wapping High Street
London
E1 9UU
Director NamePaul Davies
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(18 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 22 June 1998)
RoleLoss Adjuster
Correspondence Address35 Badger Way Penn Wood View
Hazelmere
Buckinghamshire
HP15 7LS
Director NameMichael Clifford Maddox
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 April 1998)
RoleChartered Loss Adjuster
Correspondence AddressPost Office Cottage
The Green, Monk Soham
Woodbridge
Suffolk
IP13 7EX
Director NameDavid Spencer Russell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(18 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 1998)
RoleChartered Loss Adjuster
Correspondence AddressBroad Oak House Newton Road
Chilton
Sudbury
Suffolk
CO10 0PZ
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 NameMr Clive Geoffrey Nicholls
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(23 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2002)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressSt Peters House
Main Road, Appleford
Abingdon
Oxfordshire
OX14 4PD
Director NamePeter Nicholas Hardy
Date of BirthJune 1966 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 2002(25 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 March 2003)
RoleGroup Finance Director
Correspondence Address32 Shoreham Lane
Sevenoaks
Kent
TN13 3DT
Director NameMr Paul James Brown
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(26 years after company formation)
Appointment Duration11 years, 8 months (resigned 01 December 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressNew London House 6 London Street
London
EC3R 7LP
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
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 AddressNew London House 6 London Street
London
EC3R 7LP
Director NameMr Ian Victor Muress
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(37 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Clive Geoffrey Nicholls
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(40 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 15 June 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameEric Powers
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2018(41 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 October 2018)
RoleCorporate Secretary, Crawford & Company
Country of ResidenceUnited States
Correspondence Address70 Mark Lane
London
EC3R 7NQ

Contact

Websitegabrobins.co.uk

Location

Registered Address70 Mark Lane
London
EC3R 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

180.1k at £0.5Gab Robins Holdings LTD
50.00%
Ordinary A
180.1k at £0.5Gab Robins Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£773,859
Current Liabilities£773,859

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
5 January 2021Application to strike the company off the register (3 pages)
3 November 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
4 August 2020Resolutions
  • RES13 ‐ Section 172(1) of the companies act 2006, resignation of director, accounts are noted after careful considration 16/07/2020
(2 pages)
24 June 2020Termination of appointment of Clive Geoffrey Nicholls as a director on 15 June 2020 (1 page)
28 May 2020Change of details for Rbag Legacy Holdings Limited as a person with significant control on 7 May 2020 (2 pages)
10 January 2020Second filing of Confirmation Statement dated 08/12/2016 (4 pages)
19 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
23 October 2019Notification of Rbag Legacy Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
23 October 2019Cessation of Rbag Holdings Uk Ltd as a person with significant control on 6 April 2016 (1 page)
26 June 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
7 February 2019Confirmation 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)
7 September 2018Second filing of Confirmation Statement dated 08/12/2016 (9 pages)
23 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 August 2018Statement of company's objects (2 pages)
5 July 2018Accounts for a dormant company made up to 31 October 2017 (5 pages)
13 June 2018Appointment of Eric Powers as a director on 13 June 2018 (2 pages)
16 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
25 June 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
25 June 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
28 April 2017Appointment of Mr Clive Geoffrey Nicholls as a director on 28 April 2017 (2 pages)
28 April 2017Appointment of Mr Clive Geoffrey Nicholls as a director on 28 April 2017 (2 pages)
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)
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)
20 January 201708/12/16 Statement of Capital gbp 180100.0
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and notice of relevant legal (rle) with significant control change) was registered on 05/09/2018.
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and notice of relevant legal (rle) with significant control change) was registered on 07/09/2018.
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and notice of relevant legal (rle) with significant control change) was registered on 07/09/2018. And a second filed CS01 (shareholder information change) was registered on 10/01/2020.
(7 pages)
20 January 2017Confirmation statement made on 8 December 2016 with updates (6 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)
23 August 2016Company name changed gab robins london international LIMITED\certificate issued on 23/08/16 (3 pages)
23 August 2016Company name changed gab robins london international LIMITED\certificate issued on 23/08/16 (3 pages)
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)
31 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 180,100
(5 pages)
19 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 180,100
(5 pages)
17 November 2015Termination of appointment of Paul James Brown as a secretary on 1 December 2014 (1 page)
17 November 2015Termination of appointment of Paul James Brown as a director on 1 December 2014 (1 page)
17 November 2015Termination of appointment of Paul James Brown as a director on 1 December 2014 (1 page)
17 November 2015Termination of appointment of Paul James Brown as a director on 1 December 2014 (1 page)
17 November 2015Termination of appointment of Paul James Brown as a secretary on 1 December 2014 (1 page)
17 November 2015Termination of appointment of Paul James Brown as a secretary on 1 December 2014 (1 page)
30 September 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
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)
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 180,100
(6 pages)
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 180,100
(6 pages)
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 180,100
(6 pages)
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 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 Stephen David Pearsall 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 Ian Victor Muress as a director on 1 December 2014 (2 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 December 2013Director's details changed for Mr Paul James Brown on 24 December 2013 (2 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 180,100
(4 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 180,100
(4 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 180,100
(4 pages)
24 December 2013Director's details changed for Mr Paul James Brown on 24 December 2013 (2 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
24 December 2009Appointment of Mr Paul James Brown as a secretary (1 page)
24 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
24 December 2009Appointment of Mr Paul James Brown as a secretary (1 page)
22 December 2009Termination of appointment of Elizabeth Tubb as a secretary (1 page)
22 December 2009Termination of appointment of Elizabeth Tubb as a secretary (1 page)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 January 2009Return made up to 08/12/08; full list of members (3 pages)
6 January 2009Return made up to 08/12/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Registered office changed on 03/01/08 from: 35 great st helens london EC3A 4HB (1 page)
3 January 2008Return made up to 08/12/07; full list of members (2 pages)
3 January 2008Return made up to 08/12/07; full list of members (2 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Registered office changed on 03/01/08 from: 35 great st helens london EC3A 4HB (1 page)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 February 2007Return made up to 08/12/06; full list of members (2 pages)
19 February 2007Return made up to 08/12/06; full list of members (2 pages)
19 February 2007Location of register of members (1 page)
19 February 2007Location of register of members (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 January 2006Return made up to 08/12/05; full list of members (6 pages)
24 January 2006Return made up to 08/12/05; full list of members (6 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
3 March 2005Return made up to 08/12/04; full list of members; amend (6 pages)
3 March 2005Return made up to 08/12/04; full list of members; amend (6 pages)
20 December 2004Return made up to 08/12/04; full list of members (6 pages)
20 December 2004Return made up to 08/12/04; full list of members (6 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
1 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 April 2004Accounts for a dormant company made up to 31 December 2003 (7 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)
24 April 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
26 March 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
26 March 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
12 December 2002Return made up to 08/12/02; no change of members (4 pages)
12 December 2002Return made up to 08/12/02; no change of members (4 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
21 January 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
21 January 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
12 December 2001Return made up to 08/12/01; full list of members (5 pages)
12 December 2001Return made up to 08/12/01; full list of members (5 pages)
3 April 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
3 April 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
8 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2000Return made up to 08/12/00; full list of members (5 pages)
13 December 2000Return made up to 08/12/00; full list of members (5 pages)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
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 (6 pages)
12 January 2000Location of register of members (1 page)
12 January 2000Return made up to 08/12/99; full list of members (6 pages)
12 January 2000Location of register of members (1 page)
19 August 1999Full accounts made up to 31 December 1998 (16 pages)
19 August 1999Full accounts made up to 31 December 1998 (16 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Secretary resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Return made up to 08/12/98; full list of members (6 pages)
31 December 1998Return made up to 08/12/98; full list of members (6 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director's particulars changed (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 December 1998Director's particulars changed (1 page)
24 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1998Auditor's resignation (3 pages)
1 October 1998Auditor's resignation (3 pages)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (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)
8 May 1998Full accounts made up to 31 December 1997 (15 pages)
8 May 1998Full accounts made up to 31 December 1997 (15 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
15 December 1997Return made up to 08/12/97; full list of members (7 pages)
15 December 1997Return made up to 08/12/97; full list of members (7 pages)
5 July 1997Full accounts made up to 31 December 1996 (15 pages)
5 July 1997Full accounts made up to 31 December 1996 (15 pages)
22 December 1996Return made up to 08/12/96; full list of members (7 pages)
22 December 1996Director's particulars changed (1 page)
22 December 1996Director's particulars changed (1 page)
22 December 1996Secretary's particulars changed (1 page)
22 December 1996Director's particulars changed (1 page)
22 December 1996Secretary's particulars changed (1 page)
22 December 1996Director's particulars changed (1 page)
22 December 1996Return made up to 08/12/96; full list of members (7 pages)
9 May 1996Full accounts made up to 31 December 1995 (15 pages)
9 May 1996Full accounts made up to 31 December 1995 (15 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
21 December 1995Return made up to 08/12/95; full list of members (8 pages)
21 December 1995Return made up to 08/12/95; full list of members (8 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
17 May 1995Full accounts made up to 31 December 1994 (15 pages)
17 May 1995Full accounts made up to 31 December 1994 (15 pages)
4 May 1995Company name changed robins london international limi ted\certificate issued on 05/05/95 (4 pages)
4 May 1995Company name changed robins london international limi ted\certificate issued on 05/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
22 April 1992Company name changed robins davies (london internatio nal) LIMITED\certificate issued on 22/04/92 (2 pages)
10 June 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 January 1986Company name changed\certificate issued on 30/01/86 (2 pages)
25 March 1977Incorporation (13 pages)
25 March 1977Incorporation (13 pages)